UKBizDB.co.uk

BROOKSTONE LIMITED

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

This company is commonly known as Brookstone Limited. The company was founded 15 years ago and was given the registration number 06860215. The firm's registered office is in FARNHAM. You can find them at Wey Court West, Union Road, Farnham, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BROOKSTONE LIMITED
Company Number:06860215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Wey Court West, Union Road, Farnham, Surrey, United Kingdom, GU9 7PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alders, Bishop Green, Newbury, United Kingdom, RG20 4HT

Secretary26 March 2009Active
Casa Kabinga, Lote 7, Colinas Verdes, Portugal,

Director28 July 2014Active
Woodhall Farmhouse, Tonbridge Road, Shipbourne, Tonbridge, England, TN11 9PA

Director28 July 2014Active
Alders, Bishop Green, Newbury, United Kingdom, RG20 4HT

Director26 March 2009Active
5 Cheapside Court, Sunninghill Road, Ascot, England, SL5 7RF

Director04 May 2017Active
5 Cheapside Court, Sunninghill Road, Ascot, England, SL5 7RF

Director24 June 2014Active

People with Significant Control

Mr Alan Edward Joseph Jones
Notified on:11 October 2022
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Valentines, Kiln Road, Great Missenden, England, HP16 9DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Edward Joseph Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:5 Cheapside Court, Sunninghill Road, Ascot, England, SL5 7RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bradley John Kirkland
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:5 Cheapside Court, Sunninghill Road, Ascot, England, SL5 7RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Nigel Godfrey Worth
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rupert James Ruscombe Lee-Uff
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:5 Cheapside Court, Sunninghill Road, Ascot, England, SL5 7RF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Change person secretary company with change date.

Download
2023-11-02Officers

Change person director company with change date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-09Officers

Change person director company with change date.

Download
2021-01-09Officers

Change person director company with change date.

Download
2021-01-09Officers

Change person secretary company with change date.

Download
2021-01-09Officers

Termination director company with name termination date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.