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

BROOKSTAND LTD

THE CHAINS 107 FOREST ROAD, CUDDINGTON, NORTHWICH, CHESHIRE, CW8 2DZ,
Company Registration Number
03693363
Private Limited Company
Active

Company Overview

About Brookstand Ltd
BROOKSTAND LTD was founded on 1999-01-11 and has its registered office in Northwich. The organisation's status is listed as "Active". Brookstand Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BROOKSTAND LTD
 
Legal Registered Office
THE CHAINS 107 FOREST ROAD
CUDDINGTON
NORTHWICH
CHESHIRE
CW8 2DZ
Other companies in CW8
 
Filing Information
Company Number 03693363
Company ID Number 03693363
Date formed 1999-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB889737735  
Last Datalog update: 2024-02-07 01:30:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKSTAND LTD
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.
Companies with same name BROOKSTAND LTD
The following companies were found which have the same name as BROOKSTAND LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROOKSTAND 4 LIMITED 72 BROADWICK STREET LONDON W1F 9QZ Active Company formed on the 2001-02-15

Company Officers of BROOKSTAND LTD

Current Directors
Officer Role Date Appointed
STEPHEN ANTHONY JONES
Company Secretary 1999-01-12
TRACY CROSS
Director 2017-07-05
STEPHEN ANTHONY JONES
Director 1999-01-12
VANESSA DAWN OAKES
Director 2010-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS HUGH JONES
Director 2008-10-25 2013-01-10
RACHEL MARIE JONES
Director 1999-01-12 2008-04-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-01-11 1999-01-11
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-01-11 1999-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANTHONY JONES ROAD ADS UK LIMITED Company Secretary 2005-11-14 CURRENT 2005-10-13 Dissolved 2014-07-01
STEPHEN ANTHONY JONES ALPESH PKD LTD Director 2014-11-01 CURRENT 2012-10-15 Active - Proposal to Strike off
STEPHEN ANTHONY JONES LYNCH PROGRAMME AND PROJECT CONSULTANCY LTD Director 2012-08-21 CURRENT 2011-08-22 Dissolved 2014-01-14
STEPHEN ANTHONY JONES ROAD ADS UK LIMITED Director 2005-11-14 CURRENT 2005-10-13 Dissolved 2014-07-01
VANESSA DAWN OAKES SWISS DAWN CONSULTANTS LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active - Proposal to Strike off
VANESSA DAWN OAKES ROAD ADS UK LIMITED Director 2010-10-12 CURRENT 2005-10-13 Dissolved 2014-07-01

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
2023-01-20CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-01-31CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-01-24PSC04Change of details for Mr Stephen Anthony Jones as a person with significant control on 2021-01-24
2021-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA DAWN JONES
2021-01-24SH0124/01/21 STATEMENT OF CAPITAL GBP 20
2021-01-24CH01Director's details changed for Miss Vanessa Dawn Oakes on 2020-09-05
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR TRACY CROSS
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2017-07-05AP01DIRECTOR APPOINTED MRS TRACY CROSS
2017-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 10
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-11-01AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 10
2016-02-22AR0111/01/16 FULL LIST
2016-02-22AR0111/01/16 FULL LIST
2015-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/15
2015-02-15LATEST SOC15/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-15AR0111/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-27AR0111/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0111/01/13 ANNUAL RETURN FULL LIST
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DENIS JONES
2012-10-20AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AR0111/01/12 ANNUAL RETURN FULL LIST
2011-10-28AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0111/01/11 ANNUAL RETURN FULL LIST
2010-10-07AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-12AP01DIRECTOR APPOINTED MISS VANESSA DAWN OAKES
2010-02-01AR0111/01/10 ANNUAL RETURN FULL LIST
2010-02-01CH01Director's details changed for Mr Denis Hugh Jones on 2010-01-11
2009-12-01AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-03363aReturn made up to 11/01/09; full list of members
2008-11-24288aDirector appointed mr denis hugh jones
2008-11-21AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR RACHEL JONES
2008-01-25363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-15363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-01363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-07363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-25363aRETURN MADE UP TO 11/01/04; NO CHANGE OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-12363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-01-18363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-08363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-29288aNEW DIRECTOR APPOINTED
1999-01-29287REGISTERED OFFICE CHANGED ON 29/01/99 FROM: HANBURY HOUSE 47 MOSS LANE CUDDINGTON NORTHWICH CHESHIRE CW8 2PT
1999-01-2988(2)RAD 12/01/99--------- £ SI 1@1=1 £ IC 1/2
1999-01-24287REGISTERED OFFICE CHANGED ON 24/01/99 FROM: 39A LEICESTER ROAD SALFORD 7 MANCHESTER M7 4AS
1999-01-24288bDIRECTOR RESIGNED
1999-01-24288bSECRETARY RESIGNED
1999-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to BROOKSTAND LTD 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 BROOKSTAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOKSTAND LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Creditors
Creditors Due After One Year 2012-02-01 £ 0
Creditors Due Within One Year 2012-02-01 £ 38,545
Provisions For Liabilities Charges 2012-02-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

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 BROOKSTAND LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 10
Cash Bank In Hand 2012-02-01 £ 35,241
Current Assets 2012-02-01 £ 53,777
Debtors 2012-02-01 £ 18,536
Fixed Assets 2012-02-01 £ 8,479
Shareholder Funds 2012-02-01 £ 23,711
Stocks Inventory 2012-02-01 £ 0
Tangible Fixed Assets 2012-02-01 £ 77

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOKSTAND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKSTAND LTD
Trademarks
We have not found any records of BROOKSTAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKSTAND LTD. 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 (63990 - Other information service activities n.e.c.) as BROOKSTAND LTD are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where BROOKSTAND LTD 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 BROOKSTAND LTD 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 BROOKSTAND LTD 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.