Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOKSTONE CHEMICALS LIMITED
Company Information for

BROOKSTONE CHEMICALS LIMITED

COWICK HALL, SNAITH, GOOLE, EAST YORKSHIRE, DN14 9AA,
Company Registration Number
01243255
Private Limited Company
Active

Company Overview

About Brookstone Chemicals Ltd
BROOKSTONE CHEMICALS LIMITED was founded on 1976-02-06 and has its registered office in Goole. The organisation's status is listed as "Active". Brookstone Chemicals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BROOKSTONE CHEMICALS LIMITED
 
Legal Registered Office
COWICK HALL
SNAITH
GOOLE
EAST YORKSHIRE
DN14 9AA
Other companies in DN14
 
Telephone01538 399699
 
Filing Information
Company Number 01243255
Company ID Number 01243255
Date formed 1976-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:38:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKSTONE CHEMICALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOKSTONE CHEMICALS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS MICHAEL BROPHY
Company Secretary 2012-12-10
THOMAS MICHAEL BROPHY
Director 2012-12-10
DEBORAH SUSAN HILL
Director 2007-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA LOUISE SCOTT
Company Secretary 2007-02-21 2012-12-09
ALEXANDRA LOUISE SCOTT
Director 2006-01-01 2012-11-09
AMANDA MARGARET MCINTYRE
Company Secretary 2006-01-01 2007-02-21
AMANDA MARGARET MCINTYRE
Director 2003-01-01 2007-02-21
JOHN ROY AINGER
Company Secretary 1999-03-04 2005-12-31
JOHN ROY AINGER
Director 2002-07-31 2005-12-31
GEOFFREY DAVID BULL
Director 1999-03-04 2003-01-01
PETER MALLINSON
Director 1992-06-24 2002-07-31
JAMES MALCOLM HOWARTH
Director 2000-01-17 2002-05-13
GEORGE EDWIN BATES
Company Secretary 1992-06-24 1999-03-04
GEORGE EDWIN BATES
Director 1992-06-24 1999-03-04
PETER JOHN STONES
Director 1992-06-24 1996-08-31
DAVID JAMES CLIFTON
Director 1992-06-24 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS MICHAEL BROPHY CRODA EUROPE LIMITED Director 2017-07-03 CURRENT 1920-05-07 Active
THOMAS MICHAEL BROPHY JOHN L.SEATON & CO.,LIMITED Director 2014-12-31 CURRENT 1893-01-19 Active
THOMAS MICHAEL BROPHY CRODA APPLICATION CHEMICALS LIMITED Director 2014-10-31 CURRENT 1896-12-21 Active
THOMAS MICHAEL BROPHY CRODA BOWMANS CHEMICALS LIMITED Director 2012-12-10 CURRENT 1905-04-07 Active
THOMAS MICHAEL BROPHY CRODA BAKERY SERVICES LIMITED Director 2012-12-10 CURRENT 1954-09-13 Active
THOMAS MICHAEL BROPHY CRODA HYDROCARBONS LIMITED Director 2012-12-10 CURRENT 1926-06-26 Active
THOMAS MICHAEL BROPHY CRODA COSMETICS & TOILETRIES LIMITED Director 2012-12-10 CURRENT 1891-03-07 Active
THOMAS MICHAEL BROPHY CRODA DISTILLATES LIMITED Director 2012-12-10 CURRENT 1916-04-17 Active
THOMAS MICHAEL BROPHY CRODA RESINS LIMITED Director 2012-12-10 CURRENT 1944-11-23 Active
THOMAS MICHAEL BROPHY CRODA LIMITED Director 2012-12-10 CURRENT 1947-12-19 Active
THOMAS MICHAEL BROPHY CRODA(GOOLE)LIMITED Director 2012-12-10 CURRENT 1959-12-31 Active
THOMAS MICHAEL BROPHY CRODA FIRE FIGHTING CHEMICALS LIMITED Director 2012-12-10 CURRENT 1976-12-30 Active
THOMAS MICHAEL BROPHY CRODA COSMETICS (EUROPE) LIMITED Director 2012-12-10 CURRENT 1987-09-14 Active
THOMAS MICHAEL BROPHY CRODA SOLVENTS LIMITED Director 2012-12-10 CURRENT 1988-06-23 Active
THOMAS MICHAEL BROPHY SOWERBY AND CO.,LIMITED Director 2012-12-10 CURRENT 1873-06-05 Active
THOMAS MICHAEL BROPHY COWICK HALL TRUSTEES LIMITED Director 2012-12-10 CURRENT 1997-07-22 Active
THOMAS MICHAEL BROPHY CRODA (CPI) LIMITED Director 2012-12-10 CURRENT 1880-04-27 Active
THOMAS MICHAEL BROPHY SOUTHERTON INVESTMENTS LIMITED Director 2012-12-10 CURRENT 2001-07-11 Active
DEBORAH SUSAN HILL CRODA BOWMANS CHEMICALS LIMITED Director 2007-02-21 CURRENT 1905-04-07 Active
DEBORAH SUSAN HILL CRODA BAKERY SERVICES LIMITED Director 2007-02-21 CURRENT 1954-09-13 Active
DEBORAH SUSAN HILL CRODA HYDROCARBONS LIMITED Director 2007-02-21 CURRENT 1926-06-26 Active
DEBORAH SUSAN HILL CRODA DISTILLATES LIMITED Director 2007-02-21 CURRENT 1916-04-17 Active
DEBORAH SUSAN HILL CRODA RESINS LIMITED Director 2007-02-21 CURRENT 1944-11-23 Active
DEBORAH SUSAN HILL CRODA LIMITED Director 2007-02-21 CURRENT 1947-12-19 Active
DEBORAH SUSAN HILL CRODA(GOOLE)LIMITED Director 2007-02-21 CURRENT 1959-12-31 Active
DEBORAH SUSAN HILL CRODA FIRE FIGHTING CHEMICALS LIMITED Director 2007-02-21 CURRENT 1976-12-30 Active
DEBORAH SUSAN HILL CRODA COSMETICS (EUROPE) LIMITED Director 2007-02-21 CURRENT 1987-09-14 Active
DEBORAH SUSAN HILL CRODA SOLVENTS LIMITED Director 2007-02-21 CURRENT 1988-06-23 Active
DEBORAH SUSAN HILL SOWERBY AND CO.,LIMITED Director 2007-02-21 CURRENT 1873-06-05 Active
DEBORAH SUSAN HILL CRODA (CPI) LIMITED Director 2007-02-21 CURRENT 1880-04-27 Active
DEBORAH SUSAN HILL COWICK HALL TRUSTEES LIMITED Director 2002-12-12 CURRENT 1997-07-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2024-03-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-04-14CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-04-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-04-18CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-04-15CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2018-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2000
2016-04-11AR0109/04/16 ANNUAL RETURN FULL LIST
2015-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-09AR0109/04/15 ANNUAL RETURN FULL LIST
2014-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-12LATEST SOC12/04/14 STATEMENT OF CAPITAL;GBP 2000
2014-04-12AR0109/04/14 ANNUAL RETURN FULL LIST
2013-04-09AR0109/04/13 ANNUAL RETURN FULL LIST
2013-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-27CH01Director's details changed for Thomas Michael Brophy on 2013-02-27
2012-12-10AP03Appointment of Thomas Michael Brophy as company secretary
2012-12-10AP01DIRECTOR APPOINTED THOMAS MICHAEL BROPHY
2012-12-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDRA SCOTT
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SCOTT
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SCOTT
2012-04-10AR0109/04/12 ANNUAL RETURN FULL LIST
2012-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-04-11AR0109/04/11 ANNUAL RETURN FULL LIST
2011-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-04-19AR0109/04/10 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SUSAN HILL / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA LOUISE SCOTT / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA LOUISE SCOTT / 01/10/2009
2009-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-10363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-02363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-02-22288aNEW SECRETARY APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288bSECRETARY RESIGNED
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-01-18288bDIRECTOR RESIGNED
2006-01-18288bSECRETARY RESIGNED
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-18288aNEW SECRETARY APPOINTED
2005-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-20363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-05-05363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-07363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-01-10288aNEW DIRECTOR APPOINTED
2003-01-10288bDIRECTOR RESIGNED
2002-08-06288bDIRECTOR RESIGNED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-05-20288bDIRECTOR RESIGNED
2002-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-08363(287)REGISTERED OFFICE CHANGED ON 08/05/02
2002-05-08363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-07-02363aRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-07-20363aRETURN MADE UP TO 24/06/00; NO CHANGE OF MEMBERS
2000-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-26288aNEW DIRECTOR APPOINTED
1999-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-14363aRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1999-03-13288aNEW SECRETARY APPOINTED
1999-03-13288bDIRECTOR RESIGNED
1999-03-13288bSECRETARY RESIGNED
1999-03-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BROOKSTONE CHEMICALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOKSTONE CHEMICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-04-03 Satisfied THE ENGLISH INDUSTRIAL ESTATES CORPORATION.
DEBENTURE 1986-08-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1983-09-22 Satisfied THE ENGLISH INDUSTRIAL ESTATES CORPORATION
CHARGE 1982-04-05 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKSTONE CHEMICALS LIMITED

Intangible Assets
Patents
We have not found any records of BROOKSTONE CHEMICALS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BROOKSTONE CHEMICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKSTONE CHEMICALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BROOKSTONE CHEMICALS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BROOKSTONE CHEMICALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKSTONE CHEMICALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOKSTONE CHEMICALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.