UKBizDB.co.uk

BROOKSIDE FOODS LIMITED

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

This company is commonly known as Brookside Foods Limited. The company was founded 25 years ago and was given the registration number 03776188. The firm's registered office is in DURHAM. You can find them at Unit 5d Bowburn South Industrial Estate, Bowburn, Durham, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:BROOKSIDE FOODS LIMITED
Company Number:03776188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 May 1999
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Unit 5d Bowburn South Industrial Estate, Bowburn, Durham, DH6 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director24 May 1999Active
Unit 5d, Bowburn South Industrial Estate, Bowburn, Durham, England, DH6 5AD

Secretary17 September 2012Active
72 Brookside, Witton Gilbert, Durham, DH7 6RU

Secretary24 May 1999Active
19 Beech Close, Brasside, DH1 5YB

Secretary15 March 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 May 1999Active
Unit 5d, Bowburn South Industrial Estate, Bowburn, Durham, England, DH6 5AD

Director07 February 2019Active
Unit 5d, Bowburn South Industrial Estate, Bowburn, Durham, England, DH6 5AD

Director17 September 2012Active
72 Brookside, Witton Gilbert, Durham, DH7 6RU

Director24 May 1999Active
72 Brookside, Witton Gilbert, Durham, DH7 6RU

Director24 May 1999Active

People with Significant Control

Clare Davidson
Notified on:07 February 2019
Status:Active
Date of birth:June 1975
Nationality:British
Address:Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian Davidson
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
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
2023-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-12Insolvency

Liquidation disclaimer notice.

Download
2020-12-05Address

Change registered office address company with date old address new address.

Download
2020-11-24Resolution

Resolution.

Download
2020-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-23Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-28Officers

Termination secretary company with name termination date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Capital

Capital allotment shares.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Address

Move registers to sail company with new address.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.