Company NameBrookson (5391C) Limited
DirectorSarah Perkins
Company StatusActive
Company Number06085682
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 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 NameMrs Sarah Perkins
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(11 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Director NameMr Terrence Perkins
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(1 month, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2019)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Chadwick Road
Westcliff On Sea
Essex
SS0 8LD
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 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 Address45 Chadwick Road
Westcliff On Sea
Essex
SS0 8LD
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Mr Terrence Perkins
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,247
Cash£15,408
Current Liabilities£32,155

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

15 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
5 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
15 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
17 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
17 December 2019Appointment of Mrs Sarah Perkins as a director on 1 January 2019 (2 pages)
17 December 2019Termination of appointment of Terrence Perkins as a director on 1 January 2019 (1 page)
23 October 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
4 February 2019Notification of Sarah Perkins as a person with significant control on 1 January 2019 (2 pages)
4 February 2019Cessation of Terrence Perkins as a person with significant control on 1 January 2019 (1 page)
23 January 2019Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 45 Chadwick Road Westcliff on Sea Essex SS0 8LD on 23 January 2019 (1 page)
23 January 2019Change of details for Mr Terrence Perkins as a person with significant control on 23 January 2019 (2 pages)
23 January 2019Director's details changed for Mr Terrence Perkins on 23 January 2019 (2 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 September 2017Notification of Terrence Perkins as a person with significant control on 19 September 2017 (2 pages)
21 September 2017Notification of Terrence Perkins as a person with significant control on 19 September 2017 (2 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 6 February 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)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Director's details changed for Terrence Perkins on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Terrence Perkins on 24 July 2015 (2 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 6 February 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)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 06/02/09; full list of members (3 pages)
18 March 2009Return made up to 06/02/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
16 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2007Incorporation (18 pages)
6 February 2007Incorporation (18 pages)