BROOKFURLONGS LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
BROOKFURLONGS LIMITED is a Private Limited Company from CHELTENHAM and has the status: Active.
BROOKFURLONGS LIMITED was incorporated 50 years ago on 13/08/1973 and has the registered number: 01128660. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BROOKFURLONGS LIMITED was incorporated 50 years ago on 13/08/1973 and has the registered number: 01128660. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BROOKFURLONGS LIMITED - CHELTENHAM
This company is listed in the following categories:
01420 - Raising of other cattle and buffaloes
01420 - Raising of other cattle and buffaloes
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
OVERBROOK CORNDEAN LANE
CHELTENHAM
GLOUCESTERSHIRE
GL54 5NL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/01/2024 | 04/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL LEO HAYGARTH DOYLE | Mar 1944 | British | Director | 1995-11-14 | CURRENT |
MR DONALD PHILIP GREEN | Aug 1936 | British | Director | CURRENT | |
MR JOHN SOMERLED MCDOWALL | Apr 1943 | British | Director | 2014-03-03 | CURRENT |
MR DAVID NICHOLAS SHAW | Jan 1960 | British | Director | 2021-02-25 | CURRENT |
DR KEITH WILLIAM CURTIS | Dec 1947 | British | Director | 1997-09-05 | CURRENT |
MRS RUTH ANN CURTIS | Secretary | 2014-05-31 | CURRENT | ||
BARBARA DOYLE | Nov 1940 | Secretary | 2005-07-01 UNTIL 2014-05-31 | RESIGNED | |
LAURIE SIDNEY WOLDEN | Sep 1926 | British | Director | RESIGNED | |
ROSEMARY VIOLET GREEN | Secretary | RESIGNED | |||
PATRICK FRANCIS MULHOLLAND | May 1919 | British | Director | RESIGNED | |
MR EDWYN HENRY TIPPETT | Jun 1953 | British | Director | 2015-07-27 UNTIL 2021-01-29 | RESIGNED |
BARRINGTON INGHAM STAIGHT | Feb 1926 | British | Director | 2001-10-04 UNTIL 2008-05-31 | RESIGNED |
ANNE STAIGHT | Jun 1931 | British | Director | 2008-06-01 UNTIL 2014-03-03 | RESIGNED |
ETHNA EIRENE SHORTT | Jun 1911 | British | Director | RESIGNED | |
MR ANDREW PAUL RATCLIFFE | Sep 1968 | English | Director | 2011-12-01 UNTIL 2015-07-26 | RESIGNED |
GEORGE IAN AITKENHEAD | Jun 1924 | British | Director | RESIGNED | |
CYRIL DE VERE SHORTT | Jun 1908 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Nicholas Shaw | 2021-02-25 | 1/1960 | Cheltenham | Significant influence or control |
Mr Edwyn Henry Tippett | 2016-05-01 - 2021-01-29 | 6/1953 | Cheltenham | Significant influence or control |
Dr Keith William Curtis | 2016-05-01 | 12/1947 | Cheltenham | Significant influence or control |
Mr Michael Leo Haygarth Doyle | 2016-05-01 | 3/1944 | Cheltenham | Significant influence or control |
Mr Don Phillip Green | 2016-05-01 | 8/1936 | Cheltenham | Significant influence or control |
Mr John Somerled Mcdowall | 2016-05-01 | 4/1943 | Cheltenham | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-08-01 | 31-12-2022 | £677 Cash £4,276 equity |
Accounts Submission | 2022-07-20 | 31-12-2021 | £545 Cash £4,143 equity |
Accounts Submission | 2021-03-12 | 31-12-2020 | £355 Cash £3,948 equity |
Accounts Submission | 2020-02-18 | 31-12-2019 | £175 Cash £3,767 equity |
Accounts Submission | 2019-03-12 | 31-12-2018 | £3,595 equity |
Accounts Submission | 2018-04-05 | 31-12-2017 | £112 Cash £3,714 equity |
Accounts Submission | 2017-05-30 | 31-12-2016 | £103 Cash £3,717 equity |
Abbreviated Company Accounts - BROOKFURLONGS LIMITED | 2016-03-02 | 31-12-2015 | £277 Cash £3,888 equity |
Abbreviated Company Accounts - BROOKFURLONGS LIMITED | 2015-03-31 | 31-12-2014 | £461 Cash £4,069 equity |