Company NameBrookson (5127) Limited
Company StatusDissolved
Company Number06064616
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Earnest Kelly
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(2 months, 1 week after company formation)
Appointment Duration14 years, 8 months (closed 30 November 2021)
RolePlanning Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThree Ashes Latchingdon Road
Cold Norton
Chelmsford
Essex
CM3 6JG
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameBrookson Secretary Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebrookson.co.uk
Telephone0845 0581300
Telephone regionUnknown

Location

Registered AddressThree Ashes Latchingdon Road
Cold Norton
Chelmsford
CM3 6JG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishCold Norton
WardPurleigh
Built Up AreaCold Norton

Shareholders

1 at £1Mr Stephen Earnest Kelly
50.00%
Ordinary
1 at £1Mrs Margaret Sutherland Kelly
50.00%
Ordinary A

Financials

Year2014
Net Worth£143,501
Cash£146,270
Current Liabilities£4,450

Accounts

Latest Accounts20 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End20 April

Filing History

24 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
7 December 2020Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020 (1 page)
13 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
4 December 2019Notification of Margaret Sutherland Kelly as a person with significant control on 9 November 2017 (2 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2017Notification of Stephen Kelly as a person with significant control on 9 November 2017 (2 pages)
14 November 2017Notification of Stephen Kelly as a person with significant control on 9 November 2017 (2 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 2
(3 pages)
22 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 2
(3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders (3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders (3 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 February 2009Return made up to 24/01/09; full list of members (3 pages)
10 February 2009Return made up to 24/01/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
15 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007New secretary appointed (1 page)
16 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2007Incorporation (18 pages)
24 January 2007Incorporation (18 pages)