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

AUKETT BROCKLISS GUY LIMITED

THE OLD CARRIAGE WORKS, MORESK ROAD, TRURO, CORNWALL, TR1 1DG,
Company Registration Number
03781910
Private Limited Company
Active

Company Overview

About Aukett Brockliss Guy Ltd
AUKETT BROCKLISS GUY LIMITED was founded on 1999-06-03 and has its registered office in Truro. The organisation's status is listed as "Active". Aukett Brockliss Guy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUKETT BROCKLISS GUY LIMITED
 
Legal Registered Office
THE OLD CARRIAGE WORKS
MORESK ROAD
TRURO
CORNWALL
TR1 1DG
Other companies in TR1
 
Filing Information
Company Number 03781910
Company ID Number 03781910
Date formed 1999-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB739704604  
Last Datalog update: 2024-06-07 11:26:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUKETT BROCKLISS GUY LIMITED
The accountancy firm based at this address is LANG BENNETTS (IT SERVICES) 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 AUKETT BROCKLISS GUY LIMITED

Current Directors
Officer Role Date Appointed
SIOBHAN MARIE ROBSON
Company Secretary 2012-03-13
CHRISTOPHER MALCOLM HUBERT
Director 2006-04-12
HOWARD MILES
Director 2006-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CLAUDE AUKETT
Director 1999-06-03 2013-08-06
JOHN WILLIAM BROCKLISS
Director 1999-06-14 2012-08-31
JONATHAN PAUL BURR
Director 2009-10-01 2011-10-31
GILLIAN NADINE SPENCER
Company Secretary 2010-05-01 2011-05-25
LINDA CHURCHER
Company Secretary 2009-01-01 2010-05-01
ALLISON AUKETT
Company Secretary 2007-03-29 2008-12-31
ROBERT JOHN WHITAKER
Company Secretary 2006-04-01 2007-03-29
TIMOTHY GUY
Director 1999-06-14 2006-12-31
GLYNIS TYRELL
Company Secretary 2002-06-26 2006-03-31
ROBERT JOHN WHITAKER
Company Secretary 1999-06-03 2002-06-26
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-06-03 1999-06-03
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-06-03 1999-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MALCOLM HUBERT ABG DESIGN COMMUNICATIONS LTD Director 2015-10-16 CURRENT 2015-10-16 Dissolved 2017-11-21

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
2024-05-21CESSATION OF CHRISTOPHER MALCOLM HUBERT AS A PERSON OF SIGNIFICANT CONTROL
2023-07-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-01-06Register inspection address changed from Health & Wellbeing Innovation Centre Treliske Truro Cornwall TR1 3FF England to Studio G09, Krowji West Park Redruth Cornwall TR15 3GE
2023-01-06AD02Register inspection address changed from Health & Wellbeing Innovation Centre Treliske Truro Cornwall TR1 3FF England to Studio G09, Krowji West Park Redruth Cornwall TR15 3GE
2023-01-05SECRETARY'S DETAILS CHNAGED FOR MRS SIOBHAN MARIE ROBSON on 2023-01-01
2023-01-05Director's details changed for Mr Howard Miles on 2023-01-01
2023-01-05Change of details for Mr Christopher Malcolm Hubert as a person with significant control on 2023-01-01
2023-01-05Change of details for Mr Howard Miles as a person with significant control on 2023-01-01
2023-01-05PSC04Change of details for Mr Christopher Malcolm Hubert as a person with significant control on 2023-01-01
2023-01-05CH01Director's details changed for Mr Howard Miles on 2023-01-01
2023-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SIOBHAN MARIE ROBSON on 2023-01-01
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALCOLM HUBERT
2021-11-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-12-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-08-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-08-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-07-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-09-19AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-19AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-08AR0103/06/16 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-29AR0103/06/15 ANNUAL RETURN FULL LIST
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MALCOLM HUBERT / 05/01/2015
2015-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS SIOBHAN MARIE ROBSON on 2015-01-05
2015-06-29AD02Register inspection address changed from 6 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to Health & Wellbeing Innovation Centre Treliske Truro Cornwall TR1 3FF
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MILES / 05/01/2015
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-30AR0103/06/14 ANNUAL RETURN FULL LIST
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MALCOLM HUBERT / 01/06/2014
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MILES / 01/06/2014
2014-03-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AUKETT
2013-07-23AR0103/06/13 ANNUAL RETURN FULL LIST
2013-07-23CH01Director's details changed for Howard Miles on 2013-06-14
2013-03-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/13 FROM Atlantic Court 77 Kings Road London SW3 4NX
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROCKLISS
2012-09-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AR0103/06/12 ANNUAL RETURN FULL LIST
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLAUDE AUKETT / 01/04/2012
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MILES / 01/11/2011
2012-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SIOBHAN MARIE ROSBON / 15/03/2012
2012-03-15AP03SECRETARY APPOINTED MRS SIOBHAN MARIE ROSBON
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURR
2012-03-15TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN SPENCER
2011-06-28AR0103/06/11 FULL LIST
2011-06-28AD02SAIL ADDRESS CREATED
2011-05-12AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-05AR0103/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MILES / 03/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MALCOLM HUBERT / 03/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BROCKLISS / 03/06/2010
2010-06-18AP03SECRETARY APPOINTED MISS GILLIAN NADINE SPENCER
2010-06-18TM02APPOINTMENT TERMINATED, SECRETARY LINDA CHURCHER
2010-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-23AP01DIRECTOR APPOINTED MR JONATHAN BURR
2009-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-30363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-06-30288aSECRETARY APPOINTED MISS LINDA EILEEN CHURCHER
2009-06-29288bAPPOINTMENT TERMINATED SECRETARY ALLISON AUKETT
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-06-26363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-11-23363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-04-10288aNEW SECRETARY APPOINTED
2007-04-10288bSECRETARY RESIGNED
2007-01-25288bDIRECTOR RESIGNED
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-21363(288)SECRETARY RESIGNED
2006-07-21363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-06-16395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: TIDEMILL HOUSE DISCOVERY QUAY FALMOUTH CORNWALL TR11 3XP
2006-05-03288aNEW SECRETARY APPOINTED
2006-05-0388(2)RAD 05/04/06--------- £ SI 898@1=898 £ IC 100/998
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW DIRECTOR APPOINTED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-16363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-11363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/03
2003-06-11363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-06-06287REGISTERED OFFICE CHANGED ON 06/06/03 FROM: C/O TIMOTHY GUY DESIGN OLD CARRIAGE WORKS MORESK ROAD TRURO CORNWALL TR1 1DG
2002-12-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-27287REGISTERED OFFICE CHANGED ON 27/08/02 FROM: ATLANTIC COURT 77 KINGS ROAD LONDON SW3 4NX
2002-08-27288bSECRETARY RESIGNED
2002-08-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to AUKETT BROCKLISS GUY 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 AUKETT BROCKLISS GUY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-16 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 77,560
Creditors Due After One Year 2012-12-31 £ 82,560
Creditors Due After One Year 2012-12-31 £ 82,560
Creditors Due After One Year 2011-12-31 £ 31,280
Creditors Due Within One Year 2013-12-31 £ 28,441
Creditors Due Within One Year 2012-12-31 £ 36,175
Creditors Due Within One Year 2012-12-31 £ 36,175
Creditors Due Within One Year 2011-12-31 £ 117,232

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AUKETT BROCKLISS GUY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 0
Cash Bank In Hand 2011-12-31 £ 24,208
Current Assets 2013-12-31 £ 24,380
Current Assets 2012-12-31 £ 28,281
Current Assets 2012-12-31 £ 28,281
Current Assets 2011-12-31 £ 99,799
Debtors 2013-12-31 £ 24,271
Debtors 2012-12-31 £ 28,083
Debtors 2012-12-31 £ 28,083
Debtors 2011-12-31 £ 75,591
Secured Debts 2013-12-31 £ 8,336
Secured Debts 2012-12-31 £ 21,636
Secured Debts 2012-12-31 £ 21,636
Secured Debts 2011-12-31 £ 10,634
Tangible Fixed Assets 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUKETT BROCKLISS GUY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUKETT BROCKLISS GUY LIMITED
Trademarks
We have not found any records of AUKETT BROCKLISS GUY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUKETT BROCKLISS GUY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-01-13 GBP £288 Professional Fees
Suffolk County Council 2015-03-18 GBP £4,560 Professional Fees
Suffolk County Council 2015-02-20 GBP £4,560 Professional Fees
Cornwall Council 2015-02-12 GBP £1,650 10400C-Economic Development
Cornwall Council 2015-01-15 GBP £1,650 10400C-Economic Development
Cornwall Council 2015-01-15 GBP £1,650 10400C-Economic Development
Cornwall Council 2015-01-08 GBP £550 10400C-Economic Development
Cornwall Council 2014-11-27 GBP £1,650 10400C-Economic Development
Cornwall Council 2014-11-11 GBP £925 10400C-Economic Development
Cornwall Council 2014-10-09 GBP £650 10400C-Economic Development
Cornwall Council 2014-09-11 GBP £2,175 10400C-Economic Development
Cornwall Council 2014-06-26 GBP £750
Cornwall Council 2014-05-27 GBP £750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AUKETT BROCKLISS GUY 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 AUKETT BROCKLISS GUY 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 AUKETT BROCKLISS GUY 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.