Company NameBrooke Air Holdings Limited
DirectorsJames Aaron Turley and Gerhard Karl Christian Warnke
Company StatusActive
Company Number03713278
CategoryPrivate Limited Company
Incorporation Date15 February 1999(25 years, 2 months ago)
Previous NameParkrange Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Aaron Turley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House Roman Square
Sittingbourne
Kent
ME10 4BJ
Director NameMr Gerhard Karl Christian Warnke
Date of BirthJune 1959 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed25 October 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSteinbeisstr. 20 Villingen-Schwenningen
Baden-WÃœRttemberg
78056
Director NameAlfred John Brooke-Walder
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
57 Heath Road
Ramsden Heath
Essex
CM11 1HS
Director NameMrs Corinne Jane Brooke-Walder
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJc House
Hurricane Way
Wickford
Essex
SS11 8YB
Secretary NameAlfred John Brooke-Walder
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
57 Heath Road
Ramsden Heath
Essex
CM11 1HS
Secretary NameMrs Corinne Jane Brooke-Walder
StatusResigned
Appointed11 December 2010(11 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 October 2017)
RoleCompany Director
Correspondence AddressJc House
Hurricane Way
Wickford
Essex
SS11 8YB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitebrookeair.co.uk
Email address[email protected]
Telephone01268 572266
Telephone regionBasildon

Location

Registered AddressJc House
Hurricane Way
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

700 at £1Corinne Jane Brooke-walder
70.00%
Ordinary
150 at £1Ainsleigh Jane Denley
15.00%
Ordinary
150 at £1Nicholas Reginald John Brooke-walder
15.00%
Ordinary

Financials

Year2014
Net Worth£1,194,418
Cash£54
Current Liabilities£5,883

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
1 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
14 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
1 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
15 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
28 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
4 April 2019Accounts for a small company made up to 31 December 2018 (5 pages)
25 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
20 March 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
6 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
14 February 2018Memorandum and Articles of Association (10 pages)
24 November 2017Cessation of Ainsleigh Jane Denley as a person with significant control on 25 October 2017 (1 page)
24 November 2017Notification of Maico Ventilation Uk Limited as a person with significant control on 25 October 2017 (2 pages)
24 November 2017Cessation of Ainsleigh Jane Denley as a person with significant control on 25 October 2017 (1 page)
24 November 2017Notification of Maico Ventilation Uk Limited as a person with significant control on 25 October 2017 (2 pages)
24 November 2017Cessation of Corinne Jane Brooke-Walder as a person with significant control on 25 October 2017 (1 page)
24 November 2017Cessation of Corinne Jane Brooke-Walder as a person with significant control on 25 October 2017 (1 page)
13 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 November 2017Termination of appointment of Corinne Jane Brooke-Walder as a director on 25 October 2017 (1 page)
8 November 2017Termination of appointment of Corinne Jane Brooke-Walder as a secretary on 25 October 2017 (1 page)
8 November 2017Termination of appointment of Corinne Jane Brooke-Walder as a director on 25 October 2017 (1 page)
8 November 2017Termination of appointment of Corinne Jane Brooke-Walder as a director on 25 October 2017 (1 page)
8 November 2017Termination of appointment of Corinne Jane Brooke-Walder as a director on 25 October 2017 (1 page)
8 November 2017Termination of appointment of Corinne Jane Brooke-Walder as a secretary on 25 October 2017 (1 page)
6 November 2017Appointment of Mr Gerhard Karl Christian Warnke as a director on 25 October 2017 (2 pages)
6 November 2017Appointment of Mr James Aaron Turley as a director on 25 October 2017 (2 pages)
6 November 2017Appointment of Mr James Aaron Turley as a director on 25 October 2017 (2 pages)
6 November 2017Appointment of Mr Gerhard Karl Christian Warnke as a director on 25 October 2017 (2 pages)
25 October 2017Notification of Ainsleigh Jane Denley as a person with significant control on 1 October 2017 (2 pages)
25 October 2017Change of details for Mrs Corinne Jane Brooke-Walder as a person with significant control on 1 October 2017 (2 pages)
25 October 2017Change of details for Mrs Corinne Jane Brooke-Walder as a person with significant control on 1 October 2017 (2 pages)
25 October 2017Notification of Ainsleigh Jane Denley as a person with significant control on 1 October 2017 (2 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(3 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(3 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 February 2014Director's details changed for Mrs Corinne Jane Brooke-Walder on 1 February 2014 (2 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(3 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(3 pages)
19 February 2014Director's details changed for Mrs Corinne Jane Brooke-Walder on 1 February 2014 (2 pages)
19 February 2014Secretary's details changed for Mrs Corinne Jane Brooke-Walder on 1 February 2014 (1 page)
19 February 2014Director's details changed for Mrs Corinne Jane Brooke-Walder on 1 February 2014 (2 pages)
19 February 2014Secretary's details changed for Mrs Corinne Jane Brooke-Walder on 1 February 2014 (1 page)
19 February 2014Secretary's details changed for Mrs Corinne Jane Brooke-Walder on 1 February 2014 (1 page)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
14 February 2011Appointment of Mrs Corinne Jane Brooke-Walder as a secretary (2 pages)
14 February 2011Appointment of Mrs Corinne Jane Brooke-Walder as a secretary (2 pages)
13 February 2011Termination of appointment of Alfred Brooke-Walder as a secretary (1 page)
13 February 2011Termination of appointment of Alfred Brooke-Walder as a director (1 page)
13 February 2011Termination of appointment of Alfred Brooke-Walder as a secretary (1 page)
13 February 2011Termination of appointment of Alfred Brooke-Walder as a director (1 page)
21 February 2010Director's details changed for Alfred John Brooke-Walder on 1 February 2010 (2 pages)
21 February 2010Director's details changed for Alfred John Brooke-Walder on 1 February 2010 (2 pages)
21 February 2010Director's details changed for Mrs Corinne Jane Brooke-Walder on 1 February 2010 (2 pages)
21 February 2010Director's details changed for Mrs Corinne Jane Brooke-Walder on 1 February 2010 (2 pages)
21 February 2010Director's details changed for Alfred John Brooke-Walder on 1 February 2010 (2 pages)
21 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
21 February 2010Director's details changed for Mrs Corinne Jane Brooke-Walder on 1 February 2010 (2 pages)
21 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 March 2009Return made up to 15/02/09; full list of members (4 pages)
17 March 2009Return made up to 15/02/09; full list of members (4 pages)
31 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
31 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 March 2008Return made up to 15/02/08; full list of members (4 pages)
1 March 2008Return made up to 15/02/08; full list of members (4 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
22 February 2007Return made up to 15/02/07; full list of members (3 pages)
22 February 2007Return made up to 15/02/07; full list of members (3 pages)
10 March 2006Return made up to 15/02/06; full list of members (3 pages)
10 March 2006Location of register of members (1 page)
10 March 2006Return made up to 15/02/06; full list of members (3 pages)
10 March 2006Location of register of members (1 page)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 March 2005Return made up to 15/02/05; full list of members (8 pages)
11 March 2005Return made up to 15/02/05; full list of members (8 pages)
11 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 March 2004Return made up to 15/02/04; full list of members (6 pages)
3 March 2004Return made up to 15/02/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
27 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
19 February 2003Return made up to 15/02/03; full list of members (6 pages)
19 February 2003Return made up to 15/02/03; full list of members (6 pages)
9 March 2002Full accounts made up to 30 June 2001 (11 pages)
9 March 2002Full accounts made up to 30 June 2001 (11 pages)
25 February 2002Return made up to 15/02/02; no change of members (5 pages)
25 February 2002Return made up to 15/02/02; no change of members (5 pages)
20 February 2001Return made up to 15/02/01; no change of members (5 pages)
20 February 2001Return made up to 15/02/01; no change of members (5 pages)
12 December 2000Full accounts made up to 30 June 2000 (14 pages)
12 December 2000Full accounts made up to 30 June 2000 (14 pages)
18 February 2000Return made up to 15/02/00; full list of members (7 pages)
18 February 2000Return made up to 15/02/00; full list of members (7 pages)
14 June 1999Company name changed parkrange LIMITED\certificate issued on 15/06/99 (2 pages)
14 June 1999Company name changed parkrange LIMITED\certificate issued on 15/06/99 (2 pages)
26 April 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
26 April 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
13 April 1999Location of register of members (1 page)
13 April 1999Ad 15/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999Ad 15/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 April 1999Location of register of members (1 page)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 March 1999Registered office changed on 17/03/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 March 1999Registered office changed on 17/03/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 March 1999£ nc 1000/10000 12/03/99 (1 page)
17 March 1999£ nc 1000/10000 12/03/99 (1 page)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1999Director resigned (1 page)
15 February 1999Incorporation (16 pages)
15 February 1999Incorporation (16 pages)