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

A.S. BROOKLANDS LIMITED

11 JOHN BRADSHAW COURT, ALEXANDRIA WAY, CONGLETON, CHESHIRE, CW12 1LB,
Company Registration Number
06610088
Private Limited Company
Active

Company Overview

About A.s. Brooklands Ltd
A.S. BROOKLANDS LIMITED was founded on 2008-06-03 and has its registered office in Congleton. The organisation's status is listed as "Active". A.s. Brooklands 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
A.S. BROOKLANDS LIMITED
 
Legal Registered Office
11 JOHN BRADSHAW COURT
ALEXANDRIA WAY
CONGLETON
CHESHIRE
CW12 1LB
Other companies in CW12
 
Previous Names
DEALCO 7 LIMITED14/12/2009
Filing Information
Company Number 06610088
Company ID Number 06610088
Date formed 2008-06-03
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
Last Datalog update: 2024-06-07 13:59:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.S. BROOKLANDS 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 A.S. BROOKLANDS LIMITED

Current Directors
Officer Role Date Appointed
SHONA HORNBY
Company Secretary 2009-12-03
ANDREW ROBERT HORNBY
Director 2009-12-03
SHONA MARGARET HORNBY
Director 2009-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHERYL LARGE
Company Secretary 2008-06-03 2009-12-03
NEIL LARGE
Director 2008-06-03 2009-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT HORNBY CDK SYSTEMS LIMITED Director 2010-01-29 CURRENT 1986-06-11 Active
SHONA MARGARET HORNBY CDK SYSTEMS LIMITED Director 2010-01-29 CURRENT 1986-06-11 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
2024-05-0131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20CESSATION OF ANDREW ROBERT HORNBY AS A PERSON OF SIGNIFICANT CONTROL
2023-07-05CESSATION OF SHONA MARGARET HORNBY AS A PERSON OF SIGNIFICANT CONTROL
2023-07-05Termination of appointment of Shona Hornby on 2023-06-30
2023-07-05APPOINTMENT TERMINATED, DIRECTOR SHONA MARGARET HORNBY
2023-07-05DIRECTOR APPOINTED MR DANIEL SCOTT
2023-07-05DIRECTOR APPOINTED MR GRAHAM STEPHEN GRACE-WHITE
2023-07-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SCOTT
2023-07-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM STEPHEN GRACE-WHITE
2023-06-14CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-06-05Change of details for Mr Andrew Robert Hornby as a person with significant control on 2023-05-23
2023-06-05Change of details for Mrs Shona Margaret Hornby as a person with significant control on 2023-05-23
2022-09-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2020-09-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-09-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-03-28CH01Director's details changed for Mr Andrew Robert Hornby on 2019-03-14
2019-03-28PSC04Change of details for Mr Andrew Robert Hornby as a person with significant control on 2019-03-14
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHONA MARGARET HORNBY / 20/02/2017
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HORNBY / 20/02/2017
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-06AR0103/06/16 ANNUAL RETURN FULL LIST
2015-08-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-17AR0103/06/15 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-09AR0103/06/14 ANNUAL RETURN FULL LIST
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHONA MARGARET HORNBY / 23/09/2013
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HORNBY / 23/09/2013
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/13 FROM Brooklands Ripley Road Knaresborough North Yorkshire HG5 9BY England
2013-06-21AR0103/06/13 ANNUAL RETURN FULL LIST
2013-05-01AA01Current accounting period extended from 30/06/13 TO 31/12/13
2012-10-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0103/06/12 ANNUAL RETURN FULL LIST
2012-02-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14AR0103/06/11 FULL LIST
2011-04-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-16AR0103/06/10 FULL LIST
2010-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-29SH0104/12/09 STATEMENT OF CAPITAL GBP 1
2010-01-16SH0104/12/09 STATEMENT OF CAPITAL GBP 1
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHONA HORNBY / 07/01/2010
2010-01-07AP03SECRETARY APPOINTED MRS SHONA HORNBY
2010-01-07TM02APPOINTMENT TERMINATED, SECRETARY CHERYL LARGE
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM ROYAL HOUSE 110 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1EP
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LARGE
2010-01-07AP01DIRECTOR APPOINTED MR SHONA HORNBY
2010-01-07AP01DIRECTOR APPOINTED MR ANDREW ROBERT HORNBY
2009-12-21SH0104/12/09 STATEMENT OF CAPITAL GBP 1.00
2009-12-14RES15CHANGE OF NAME 03/12/2009
2009-12-14CERTNMCOMPANY NAME CHANGED DEALCO 7 LIMITED CERTIFICATE ISSUED ON 14/12/09
2009-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-23363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to A.S. BROOKLANDS 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 A.S. BROOKLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-13 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-01-29 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
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 A.S. BROOKLANDS LIMITED

Intangible Assets
Patents
We have not found any records of A.S. BROOKLANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.S. BROOKLANDS LIMITED
Trademarks
We have not found any records of A.S. BROOKLANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.S. BROOKLANDS 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 (70100 - Activities of head offices) as A.S. BROOKLANDS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where A.S. BROOKLANDS 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 A.S. BROOKLANDS 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 A.S. BROOKLANDS 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.