Company Information for ANTHONY BROOKES SURVEYS LIMITED
UNIT 2 THORNBURY OFFICE PARK, MIDLAND WAY THORNBURY, BRISTOL, BS35 2BS,
|
Company Registration Number
03934503
Private Limited Company
Active |
Company Name | |
---|---|
ANTHONY BROOKES SURVEYS LIMITED | |
Legal Registered Office | |
UNIT 2 THORNBURY OFFICE PARK MIDLAND WAY THORNBURY BRISTOL BS35 2BS Other companies in BS35 | |
Company Number | 03934503 | |
---|---|---|
Company ID Number | 03934503 | |
Date formed | 2000-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB664369112 |
Last Datalog update: | 2024-08-05 11:48:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP DAVID ROBERTS |
||
ANDREW JAMES BAILEY |
||
ANTHONY WAYNE BROOKES |
||
JUSTIN PETER MARSHALL |
||
PHILIP DAVID ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID PETER PAYNE |
Company Secretary | ||
DAVID PETER PAYNE |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHURCH ORCHARD TWO LIMITED | Director | 2017-04-08 | CURRENT | 2017-04-08 | Active - Proposal to Strike off | |
CHURCH ORCHARD DEVELOPMENTS LTD | Director | 2014-12-08 | CURRENT | 2014-12-08 | Liquidation | |
CHURCH ORCHARD DEVELOPMENTS LTD | Director | 2014-12-08 | CURRENT | 2014-12-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2024-03-31 | ||
Director's details changed for Justin Peter Marshall on 2015-04-01 | ||
Director's details changed for Andrew James Bailey on 2013-11-01 | ||
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 274 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 253 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 253 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 253 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PHILIP DAVID ROBERTS on 2010-11-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID ROBERTS / 22/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PETER MARSHALL / 22/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WAYNE BROOKES / 22/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BAILEY / 22/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/10 FROM 24 Church Road Stoke Gifford Bristol BS34 8QA | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID ROBERTS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP DAVID ROBERTS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PETER MARSHALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WAYNE BROOKES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BAILEY / 01/10/2009 | |
RES01 | ADOPT MEM AND ARTS 09/03/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 09/03/09 GBP SI 100@1=100 GBP IC 153/253 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROOKES / 01/04/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
88(2)R | AD 05/04/06--------- £ SI 14@1 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/03/05 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 01/03/04 | |
RES04 | £ NC 1000/2000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 01/03/04--------- £ SI 138@1=138 £ IC 1/139 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/03 FROM: BRICK HOUSE 21 HORSE STREET CHIPPING SODBURY BRISTOL AVON BS37 6DA | |
CERTNM | COMPANY NAME CHANGED A B GEOMATICS LIMITED CERTIFICATE ISSUED ON 02/05/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/03/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
|
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 ANTHONY BROOKES SURVEYS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucester City Council | |
|
St Mary De Crypt level survey |
South Gloucestershire Council | |
|
Other Premises Costs |
Gloucester City Council | |
|
city museum roof survey |
South Gloucestershire Council | |
|
Other Supplies & Services |
Borough of Poole | |
|
Conslt High Eng Prop Envir |
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
South Gloucestershire Council | |
|
Consultancy Fees |
Kent County Council | |
|
Infrastructure |
Borough of Poole | |
|
Conslt High Eng Prop Envir |
South Gloucestershire Council | |
|
Other Supplies & Services |
Gloucester City Council | |
|
Guildhall Lighting Grid measured survey |
South Gloucestershire Council | |
|
External Fees |
South Gloucestershire Council | |
|
Engineering Works - Private Contractor |
South Gloucestershire Council | |
|
Other Premises Costs |
Wiltshire Council | |
|
Surveyors Fees |
South Gloucestershire Council | |
|
Consultancy Fees |
South Gloucestershire Council | |
|
Other Supplies & Services |
South Gloucestershire Council | |
|
Engin. Works (RECH) - St. |
Wiltshire Council | |
|
Surveyors Fees |
South Gloucestershire Council | |
|
Other Premises Costs |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Borough of Poole | |
|
Conslt High, Eng, Prop, Envir |
Bath & North East Somerset Council | |
|
External Fees |
Borough of Poole | |
|
Conslt High, Eng, Prop, Envir |
Bath & North East Somerset Council | |
|
PCB External Fees |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Borough of Poole | |
|
Conslt High, Eng, Prop, Envir |
Borough of Poole | |
|
Contractor Payments |
Bath & North East Somerset Council | |
|
Building Works |
Gloucester City Council | |
|
OLD BELL |
Bath & North East Somerset Council | |
|
Building Works |
Borough of Poole | |
|
Conslt High, Eng, Prop, Envir |
Wiltshire Council | |
|
Buildings Minor Alterations |
Bristol City Council | |
|
ENGINEERING CONSULTANCY |
Wiltshire Council | |
|
Consultants Fees |
Wiltshire Council | |
|
Consultants Fees |
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.
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. |