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

BROCKLEHURST & KERR LTD.

FLAT 4 SANDY COURT, SANDY LANE, CANNOCK, WS11 1RF,
Company Registration Number
03571429
Private Limited Company
Active

Company Overview

About Brocklehurst & Kerr Ltd.
BROCKLEHURST & KERR LTD. was founded on 1998-05-28 and has its registered office in Cannock. The organisation's status is listed as "Active". Brocklehurst & Kerr Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BROCKLEHURST & KERR LTD.
 
Legal Registered Office
FLAT 4 SANDY COURT
SANDY LANE
CANNOCK
WS11 1RF
Other companies in DY10
 
Filing Information
Company Number 03571429
Company ID Number 03571429
Date formed 1998-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 13:38:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROCKLEHURST & KERR LTD.
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 BROCKLEHURST & KERR LTD.

Current Directors
Officer Role Date Appointed
VICTORIA SCHOFIELD JONES
Director 2003-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM SCHOFIELD
Company Secretary 1998-05-28 2011-11-11
GRAHAM SCHOFIELD
Director 1999-01-01 2011-11-11
JANICE SCHOFIELD
Director 1999-01-01 2001-08-10
SIMON PETER BROCKLEHURST
Director 1998-05-28 1999-01-01
ROBERT HARROWELL KERR
Director 1998-05-28 1999-01-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-05-28 1998-05-28

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
2024-05-01Compulsory strike-off action has been discontinued
2024-04-30FIRST GAZETTE notice for compulsory strike-off
2024-04-25Unaudited abridged accounts made up to 2023-05-31
2023-07-04CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-02-28Unaudited abridged accounts made up to 2022-05-31
2022-07-26CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-02-11Unaudited abridged accounts made up to 2021-05-31
2021-12-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA SCHOFIELD-GRENNAN
2021-12-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA SCHOFIELD-GRENNAN
2021-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA SCHOFIELD-GRENNAN
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/21 FROM , PO Box 4385, 03571429: Companies House Default Address, Cardiff, CF14 8LH
2021-05-28REGISTERED OFFICE CHANGED ON 28/05/21 FROM , PO Box 4385, 03571429: Companies House Default Address, Cardiff, CF14 8LH
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH NO UPDATES
2021-05-12AR0128/05/16 ANNUAL RETURN FULL LIST
2021-05-10RM02Notice of ceasing to act as receiver or manager
2021-05-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2021-05-03AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2021-05-03AR0128/05/14 ANNUAL RETURN FULL LIST
2021-04-27AR0128/05/13 ANNUAL RETURN FULL LIST
2021-04-09AR0128/05/12 ANNUAL RETURN FULL LIST
2021-04-09AR0128/05/12 ANNUAL RETURN FULL LIST
2020-07-22CH01Director's details changed for Victoria Schofield Jones on 2020-07-22
2020-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-02RP05Companies House applied as default registered office address PO Box 4385, 03571429: Companies House Default Address, Cardiff, CF14 8LH on 2020-06-02
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/14 FROM 8B Parkes Passage Stourport on Severn Worcestershire DY13 9EA
2014-07-14REGISTERED OFFICE CHANGED ON 14/07/14 FROM , 8B Parkes Passage, Stourport on Severn, Worcestershire, DY13 9EA
2013-10-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM SCHOFIELD
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCHOFIELD
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/13 FROM the Indalo 74 Lavington Avenue Cheadle Cheshire SK8 2HH Uk
2013-10-09REGISTERED OFFICE CHANGED ON 09/10/13 FROM , the Indalo 74 Lavington Avenue, Cheadle, Cheshire, SK8 2HH, Uk
2013-08-09RM01Liquidation appointment of receiver
2013-06-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-07-17DISS16(SOAS)Compulsory strike-off action has been suspended
2012-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-05-30LATEST SOC30/05/11 STATEMENT OF CAPITAL;GBP 11
2011-05-30AR0128/05/11 ANNUAL RETURN FULL LIST
2011-02-27AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-12AR0128/05/10 ANNUAL RETURN FULL LIST
2010-07-10CH01Director's details changed for Victoria Schofield Jones on 2010-01-01
2010-03-23AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-25363aReturn made up to 28/05/09; full list of members
2009-03-30AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-14287Registered office changed on 14/01/2009 from 7 badger way north cheshire trading estate prenton birkenhead merseyside L43 3HQ
2009-01-14Registered office changed on 14/01/2009 from, 7 badger way, north cheshire trading estate, prenton birkenhead, merseyside, L43 3HQ
2008-11-18363aReturn made up to 28/05/08; full list of members
2008-04-01AA31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-09-03363aReturn made up to 28/05/07; full list of members
2007-04-21AA31/05/06 ACCOUNTS TOTAL EXEMPTION SMALL
2006-09-13363aReturn made up to 28/05/06; full list of members
2006-09-13288cDirector's particulars changed
2006-04-05AA31/05/05 ACCOUNTS TOTAL EXEMPTION SMALL
2005-07-21363sReturn made up to 28/05/05; full list of members
2005-04-05AA31/05/04 ACCOUNTS TOTAL EXEMPTION FULL
2004-07-28363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-10-02363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-10-02288aNEW DIRECTOR APPOINTED
2003-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-06-28363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-04-04288bDIRECTOR RESIGNED
2002-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-06-11363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-05363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-03-29225ACC. REF. DATE SHORTENED FROM 27/11/99 TO 31/05/99
2000-03-29AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-06-22395PARTICULARS OF MORTGAGE/CHARGE
1999-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-22363sRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1999-04-02225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 27/11/99
1999-03-19288bDIRECTOR RESIGNED
1999-03-19288bDIRECTOR RESIGNED
1999-02-24287REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 33 SCHOOL ROAD SALE CHESHIRE M33 7YE
1999-02-24Registered office changed on 24/02/99 from:\33 school road, sale, cheshire M33 7YE
1999-02-18288aNEW DIRECTOR APPOINTED
1999-02-18288aNEW DIRECTOR APPOINTED
1998-06-04288bSECRETARY RESIGNED
1998-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BROCKLEHURST & KERR LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-06-11
Proposal to Strike Off2012-06-05
Fines / Sanctions
No fines or sanctions have been issued against BROCKLEHURST & KERR LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1999-06-22 Outstanding MANCHESTER BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2011-05-31
Annual Accounts
2012-05-31
Annual Accounts
2021-05-31

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 BROCKLEHURST & KERR LTD.

Intangible Assets
Patents
We have not found any records of BROCKLEHURST & KERR LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BROCKLEHURST & KERR LTD.
Trademarks
We have not found any records of BROCKLEHURST & KERR LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROCKLEHURST & KERR LTD.. 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 (68209 - Other letting and operating of own or leased real estate) as BROCKLEHURST & KERR LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where BROCKLEHURST & KERR LTD. 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBROCKLEHURST & KERR LTD.Event Date2013-06-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyBROCKLEHURST & KERR LTD.Event Date2012-06-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROCKLEHURST & KERR LTD. 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 BROCKLEHURST & KERR LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1