P.V BROCKHILLS LIMITED

Register to unlock more data on OkredoRegister

P.V BROCKHILLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06066255

Incorporation date

24/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dalton Lane, Dalton, Thirsk, N Yorks YO7 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2007)
dot icon25/03/2026
Resolutions
dot icon25/03/2026
Memorandum and Articles of Association
dot icon25/03/2026
Resolutions
dot icon13/03/2026
Change of details for Swales Holdings Limited as a person with significant control on 2026-01-30
dot icon13/03/2026
Notification of Blue Labrador Limited as a person with significant control on 2026-01-30
dot icon13/03/2026
Appointment of Mr Andrew Johnathon Dobson as a director on 2026-01-30
dot icon13/03/2026
Appointment of Mrs Agnieszka Dobson as a director on 2026-01-30
dot icon27/02/2026
Certificate of change of name
dot icon10/02/2026
Current accounting period extended from 2026-02-28 to 2026-04-30
dot icon09/01/2026
Resolutions
dot icon24/12/2025
Cessation of Nicola Swales as a person with significant control on 2025-12-09
dot icon24/12/2025
Notification of Swales Holdings Limited as a person with significant control on 2025-12-09
dot icon24/12/2025
Cessation of Peter John Swales as a person with significant control on 2025-12-09
dot icon18/11/2025
Satisfaction of charge 2 in full
dot icon07/10/2025
Director's details changed for Mrs Nicola Swales on 2025-01-01
dot icon27/08/2025
Change of share class name or designation
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon30/04/2025
Total exemption full accounts made up to 2025-02-28
dot icon22/07/2024
Change of details for Mr Peter John Swales as a person with significant control on 2016-04-06
dot icon07/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon14/05/2024
Total exemption full accounts made up to 2024-02-28
dot icon20/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon08/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon07/08/2020
Total exemption full accounts made up to 2020-02-28
dot icon09/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon05/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon26/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon26/06/2017
Notification of Nicola Swales as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Peter John Swales as a person with significant control on 2016-04-06
dot icon04/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon28/02/2015
Registration of charge 060662550004, created on 2015-02-25
dot icon11/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon11/02/2015
Director's details changed for Peter John Swales on 2015-01-02
dot icon11/02/2015
Secretary's details changed for Nicola Swales on 2014-01-02
dot icon11/02/2015
Director's details changed for Nicola Swales on 2015-01-02
dot icon17/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/06/2012
Duplicate mortgage certificatecharge no:3
dot icon09/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/07/2011
Resolutions
dot icon30/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon28/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon05/02/2010
Director's details changed for Nicola Swales on 2009-10-01
dot icon15/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon11/02/2009
Director appointed nicola swales
dot icon02/02/2009
Return made up to 24/01/09; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon25/01/2008
Return made up to 24/01/08; full list of members
dot icon06/08/2007
Registered office changed on 06/08/07 from:\sanderson house, station road, horsforth, leeds, LS18 5NT
dot icon06/08/2007
Accounting reference date extended from 31/01/08 to 28/02/08
dot icon22/03/2007
Resolutions
dot icon22/03/2007
Resolutions
dot icon22/03/2007
Resolutions
dot icon12/03/2007
Ad 24/01/07--------- £ si 98@1=98 £ ic 1/99
dot icon12/03/2007
New secretary appointed
dot icon12/03/2007
New director appointed
dot icon10/03/2007
Particulars of mortgage/charge
dot icon06/02/2007
Resolutions
dot icon30/01/2007
Director resigned
dot icon30/01/2007
Secretary resigned
dot icon24/01/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
1.01M
-
0.00
45.95K
-
2023
13
1.23M
-
0.00
40.25K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Swales, Nicola
Secretary
24/01/2007 - Present
-
Swales, Peter John
Director
24/01/2007 - Present
3
RWL DIRECTORS LIMITED
Corporate Director
24/01/2007 - 24/01/2007
1406
Swales, Nicola
Director
01/02/2009 - Present
2
RWL REGISTRARS LIMITED
Corporate Secretary
24/01/2007 - 24/01/2007
850

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P.V BROCKHILLS LIMITED

P.V BROCKHILLS LIMITED is an(a) Active company incorporated on 24/01/2007 with the registered office located at Dalton Lane, Dalton, Thirsk, N Yorks YO7 3HR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P.V BROCKHILLS LIMITED?

toggle

P.V BROCKHILLS LIMITED is currently Active. It was registered on 24/01/2007 .

Where is P.V BROCKHILLS LIMITED located?

toggle

P.V BROCKHILLS LIMITED is registered at Dalton Lane, Dalton, Thirsk, N Yorks YO7 3HR.

What does P.V BROCKHILLS LIMITED do?

toggle

P.V BROCKHILLS LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for P.V BROCKHILLS LIMITED?

toggle

The latest filing was on 25/03/2026: Resolutions.