UKBizDB.co.uk

BROOKERPAKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brookerpaks Limited. The company was founded 21 years ago and was given the registration number 04466553. The firm's registered office is in KENT. You can find them at Breach Lane, Newington, Kent, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:BROOKERPAKS LIMITED
Company Number:04466553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Breach Lane, Newington, Kent, ME9 7PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Breach Lane, Newington, Kent, ME9 7PE

Secretary31 July 2018Active
Breach Lane, Newington, Kent, ME9 7PE

Director29 October 2002Active
Brookerpaks, Breach Lane, Newington, Sittingbourne, England, ME9 7PE

Secretary11 June 2018Active
White Lodge, 14a St Wilfred's Road, Bessacarr, Doncaster, England, DN4 6AA

Secretary29 October 2002Active
9 Abbey Gardens, Canterbury, England, CT2 7EU

Secretary21 December 2012Active
Wallside House, 12 Mount Ephram Road, Tunbridge Wells, TN1 1EG

Corporate Secretary21 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 June 2002Active
28 Marsh Lane, Mill Hill, London, NW7 4QP

Director13 July 2004Active
Breach Lane, Newington, Kent, ME9 7PE

Director29 October 2002Active
Breach Lane, Newington, Kent, ME9 7PE

Director07 April 2014Active
Breach Lane, Newington, Kent, ME9 7PE

Director29 October 2002Active
39 Quaggy Walk, Blackheath, London, SE3 9EJ

Director29 October 2002Active
Breach Lane, Newington, Kent, ME9 7PE

Director30 November 2012Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EG

Corporate Director21 June 2002Active

People with Significant Control

Mr Mark Ashley James
Notified on:15 September 2020
Status:Active
Date of birth:January 1974
Nationality:British
Address:Breach Lane, Kent, ME9 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Robert Foster
Notified on:15 September 2020
Status:Active
Date of birth:April 1972
Nationality:British
Address:Breach Lane, Kent, ME9 7PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Michael Gregory
Notified on:01 June 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:Breach Lane, Kent, ME9 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Richard Lambert
Notified on:01 June 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Breach Lane, Kent, ME9 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Capital

Capital cancellation shares.

Download
2024-01-31Capital

Capital return purchase own shares.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-05-02Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person secretary company with change date.

Download
2020-10-01Capital

Capital cancellation shares.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.