BROOKWOOD ACCOUNTANCY LIMITED

Register to unlock more data on OkredoRegister

BROOKWOOD ACCOUNTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03734519

Incorporation date

17/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Post Office, 19 Banbury Road, Kidlington, Oxfordshire OX5 1AQCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon22/10/2025
Total exemption full accounts made up to 2025-09-30
dot icon09/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon11/04/2025
Statement of capital following an allotment of shares on 2025-01-01
dot icon24/10/2024
Total exemption full accounts made up to 2024-09-30
dot icon22/10/2024
Cancellation of shares. Statement of capital on 2024-10-10
dot icon21/10/2024
Purchase of own shares.
dot icon21/10/2024
Resolutions
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon26/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon25/11/2022
Change of details for Mr Roger Patrick Farrell as a person with significant control on 2016-04-06
dot icon30/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon29/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon31/01/2019
Director's details changed for Mr Roger Patrick Farrell on 2019-01-30
dot icon25/01/2019
Change of details for Mr Roger Patrick Farrell as a person with significant control on 2019-01-14
dot icon25/01/2019
Director's details changed for Mr Roger Patrick Farrell on 2019-01-14
dot icon11/01/2019
Purchase of own shares.
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/03/2015
Annual return made up to 2015-03-17
dot icon17/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon06/01/2014
Registration of charge 037345190001
dot icon25/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Appointment of Mr Roger Patrick Farrell as a director
dot icon30/09/2013
Termination of appointment of John Lord as a director
dot icon21/09/2013
Current accounting period extended from 2013-04-30 to 2013-09-30
dot icon09/09/2013
Termination of appointment of Rachel Rahman as a secretary
dot icon18/04/2013
Termination of appointment of Rachel Rahman as a director
dot icon11/04/2013
Annual return made up to 2013-03-17
dot icon11/04/2013
Director's details changed for Mrs Rachel Julie Rahman on 2013-04-10
dot icon11/04/2013
Director's details changed for Mr John Frank Lord on 2013-04-10
dot icon11/04/2013
Director's details changed for Mr John Frank Lord on 2013-04-10
dot icon10/04/2013
Director's details changed for Mr John Frank Lord on 2013-04-10
dot icon10/04/2013
Director's details changed for Mrs Rachel Julie Rahman on 2013-04-10
dot icon10/04/2013
Director's details changed for Mrs Rachel Julie Rahman on 2013-04-10
dot icon10/04/2013
Secretary's details changed for Mrs Rachel Julie Rahman on 2013-04-10
dot icon10/04/2013
Director's details changed for Mr John Frank Lord on 2013-04-10
dot icon15/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon04/02/2011
Termination of appointment of Donna Tweddle as a director
dot icon22/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/12/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon26/03/2010
Director's details changed for Mr John Frank Lord on 2010-03-25
dot icon26/03/2010
Director's details changed for Mrs Rachel Julie Rahman on 2010-03-25
dot icon26/03/2010
Director's details changed for Mrs Donna Tweddle on 2010-03-25
dot icon02/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/04/2009
Director appointed mrs rachel julie rahman
dot icon30/04/2009
Director appointed mrs donna tweddle
dot icon16/04/2009
Return made up to 17/03/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon31/03/2008
Return made up to 17/03/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon13/04/2007
Return made up to 17/03/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/04/2006
Return made up to 17/03/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/06/2005
Ad 01/05/05--------- £ si 150@1=150 £ ic 250/400
dot icon07/06/2005
Ad 01/05/05--------- £ si 50@1=50 £ ic 200/250
dot icon16/05/2005
Nc inc already adjusted 29/04/05
dot icon16/05/2005
Resolutions
dot icon16/05/2005
Resolutions
dot icon07/04/2005
Return made up to 17/03/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon25/03/2004
Return made up to 17/03/04; full list of members
dot icon18/03/2004
Registered office changed on 18/03/04 from: brookwood house 8 banbury road kidlington oxfordshire OX5 2BT
dot icon18/03/2004
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon15/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon01/07/2003
Ad 01/06/03--------- £ si 100@1=100 £ ic 100/200
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Nc inc already adjusted 15/05/03
dot icon15/06/2003
Resolutions
dot icon15/06/2003
Resolutions
dot icon25/04/2003
Secretary resigned
dot icon25/04/2003
New secretary appointed
dot icon24/03/2003
Return made up to 17/03/03; full list of members
dot icon21/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 17/03/02; full list of members
dot icon11/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon02/04/2001
Return made up to 17/03/01; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-03-31
dot icon14/06/2000
Resolutions
dot icon27/03/2000
Return made up to 17/03/00; full list of members
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Location - directors interests register: non legible
dot icon30/11/1999
Location of register of members
dot icon22/09/1999
Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100
dot icon26/03/1999
Secretary resigned
dot icon17/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon+1,381.31 % *

* during past year

Cash in Bank

£4,281.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
4.92K
-
0.00
289.00
-
2022
13
482.00
-
0.00
4.28K
-
2022
13
482.00
-
0.00
4.28K
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

482.00 £Descended-90.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.28K £Ascended1.38K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
16/03/1999 - 16/03/1999
7613
Lord, John Frank
Director
16/03/1999 - 29/09/2013
12
Farrell, Roger Patrick
Director
30/09/2013 - Present
6
Rahman, Rachel Julie
Director
29/04/2009 - 16/04/2013
3
Rahman, Rachel Julie
Secretary
14/04/2003 - 05/09/2013
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BROOKWOOD ACCOUNTANCY LIMITED

BROOKWOOD ACCOUNTANCY LIMITED is an(a) Active company incorporated on 17/03/1999 with the registered office located at The Old Post Office, 19 Banbury Road, Kidlington, Oxfordshire OX5 1AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKWOOD ACCOUNTANCY LIMITED?

toggle

BROOKWOOD ACCOUNTANCY LIMITED is currently Active. It was registered on 17/03/1999 .

Where is BROOKWOOD ACCOUNTANCY LIMITED located?

toggle

BROOKWOOD ACCOUNTANCY LIMITED is registered at The Old Post Office, 19 Banbury Road, Kidlington, Oxfordshire OX5 1AQ.

What does BROOKWOOD ACCOUNTANCY LIMITED do?

toggle

BROOKWOOD ACCOUNTANCY LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BROOKWOOD ACCOUNTANCY LIMITED have?

toggle

BROOKWOOD ACCOUNTANCY LIMITED had 13 employees in 2022.

What is the latest filing for BROOKWOOD ACCOUNTANCY LIMITED?

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2025-09-30.