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

BROOKES BACON LIMITED

37 COMMERCIAL ROAD, POOLE, DORSET, BH14 0HU,
Company Registration Number
04070468
Private Limited Company
Active

Company Overview

About Brookes Bacon Ltd
BROOKES BACON LIMITED was founded on 2000-09-13 and has its registered office in Poole. The organisation's status is listed as "Active". Brookes Bacon Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROOKES BACON LIMITED
 
Legal Registered Office
37 COMMERCIAL ROAD
POOLE
DORSET
BH14 0HU
Other companies in BH18
 
Previous Names
L.T. BROOKES LIMITED22/09/2021
Filing Information
Company Number 04070468
Company ID Number 04070468
Date formed 2000-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB392916420  
Last Datalog update: 2023-06-05 09:29:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKES BACON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PROJECT PEATY LTD   INSPIRE AUDIT SERVICES LIMITED   LANE & LANE LIMITED   RICHARD MANN & CO. LIMITED   THORNTON OLIVER ASSOCIATES LIMITED
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.

Company Officers of BROOKES BACON LIMITED

Current Directors
Officer Role Date Appointed
LAURENCE THOMAS BROOKES
Company Secretary 2000-09-13
ADAM JONATHAN BROOKES
Director 2000-09-13
LAURENCE THOMAS BROOKES
Director 2000-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHIFUMI BROOKES
Director 2013-04-06 2018-07-17
MICHAEL TILLER
Director 2000-09-13 2017-06-30
IAN PETER THORNILEY
Director 2000-09-13 2001-10-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-13 2000-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE THOMAS BROOKES WESSEX COUNTRY GAMMON LIMITED Company Secretary 2000-11-23 CURRENT 2000-11-23 Active

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
2023-05-17CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-03-0630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2022-05-04AP01DIRECTOR APPOINTED MRS SZILVIA CRAMPTON
2022-01-2030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27AA01Previous accounting period extended from 30/06/21 TO 30/09/21
2021-09-22RES15CHANGE OF COMPANY NAME 22/09/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-03-18CC04Statement of company's objects
2021-03-05PSC02Notification of Sowaka Property Company Limited as a person with significant control on 2021-03-02
2021-03-05PSC07CESSATION OF LAURENCE THOMAS BROOKES AS A PERSON OF SIGNIFICANT CONTROL
2021-03-05TM02Termination of appointment of Laurence Thomas Brookes on 2021-03-02
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE THOMAS BROOKES
2021-02-05SH03Purchase of own shares
2021-02-04SH06Cancellation of shares. Statement of capital on 2020-10-30 GBP 39,886
2021-02-03RES09Resolution of authority to purchase a number of shares
2020-12-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 040704680003
2019-10-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040704680002
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHIFUMI BROOKES
2018-02-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MR LAURENCE THOMAS BROOKES on 2016-11-01
2017-09-13CH01Director's details changed for Mr Laurence Thomas Brookes on 2016-11-01
2017-09-13PSC04Change of details for Mr Laurence Thomas Brookes as a person with significant control on 2016-11-01
2017-09-08PSC04PSC'S CHANGE OF PARTICULARS / MR LAURENCE THOMAS BROOKES / 06/04/2016
2017-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIFUMI BROOKES
2017-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JONATHON BROOKES
2017-09-08PSC04PSC'S CHANGE OF PARTICULARS / MR LAURENCE THOMAS BROOKES / 06/04/2016
2017-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIFUMI BROOKES
2017-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JONATHON BROOKES
2017-09-06RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/09/15
2017-09-06RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/09/14
2017-09-06ANNOTATIONClarification
2017-09-06RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/09/15
2017-09-06RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/09/14
2017-08-14RP04AR01Second filing of the annual return made up to 2013-09-13
2017-08-14ANNOTATIONClarification
2017-07-28SH0106/04/07 STATEMENT OF CAPITAL GBP 39887
2017-07-21AR0113/09/09 FULL LIST AMEND
2017-07-21AR0113/09/08 FULL LIST AMEND
2017-07-21AR0113/09/07 FULL LIST AMEND
2017-07-21AR0113/09/01 FULL LIST AMEND
2017-07-19RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/09/11
2017-07-19RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/09/10
2017-07-19ANNOTATIONClarification
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TILLER
2017-06-01RES13RATIFICATION OF ALLOTMENTS 05/04/2007
2017-06-01RES12VARYING SHARE RIGHTS AND NAMES
2017-06-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-06-01SH0616/10/09 STATEMENT OF CAPITAL GBP 1002
2017-06-01SH0130/06/10 STATEMENT OF CAPITAL GBP 39886
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2017 FROM, ARROWSMITH COURT, STATION, APPROACH, BROADSTONE, DORSET, BH18 8AT
2017-02-22AA30/06/16 TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 39887
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-10-06LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 39887
2016-10-06CS0113/09/16 STATEMENT OF CAPITAL GBP 39887
2016-03-11AA30/06/15 TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 39887
2015-10-29AR0113/09/15 FULL LIST
2015-10-29AR0113/09/15 FULL LIST
2014-11-28AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 39887
2014-10-20AR0113/09/14 FULL LIST
2014-10-20AR0113/09/14 FULL LIST
2014-10-20AR0113/09/14 FULL LIST
2013-10-16RP04SECOND FILING WITH MUD 13/09/13 FOR FORM AR01
2013-10-16ANNOTATIONClarification
2013-10-08AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-04SH0106/04/13 STATEMENT OF CAPITAL GBP 39887
2013-10-03AP01DIRECTOR APPOINTED MRS CHIFUMI BROOKES
2013-09-27LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 39887
2013-09-27AR0113/09/13 FULL LIST
2013-09-27AR0113/09/13 FULL LIST
2013-09-27AR0113/09/13 FULL LIST
2012-11-29AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-05AR0113/09/12 FULL LIST
2012-10-05AR0113/09/12 FULL LIST
2011-10-24AR0113/09/11 FULL LIST
2011-10-24AR0113/09/11 FULL LIST
2011-10-17AA30/06/11 TOTAL EXEMPTION SMALL
2011-01-13MISC123
2011-01-13SH0106/04/07 STATEMENT OF CAPITAL GBP 1002
2010-12-22AA30/06/10 TOTAL EXEMPTION FULL
2010-09-21AR0113/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TILLER / 13/09/2010
2010-09-21AR0113/09/10 FULL LIST
2009-10-22AA30/06/09 TOTAL EXEMPTION FULL
2009-10-20AR0113/09/09 FULL LIST
2009-10-1688(2)AD 14/09/08 GBP SI 1@1=1 GBP IC 1001/1002
2008-10-21AA30/06/08 TOTAL EXEMPTION FULL
2008-09-22363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-03-04AA30/06/07 TOTAL EXEMPTION FULL
2007-09-21363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-06-14287REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF
2007-06-14287REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 4 CEDAR PARK COBHAM ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET BH21 7SF
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-03363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-17363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-08363aRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-21363aRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-04363aRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-20225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01
2001-11-20288bDIRECTOR RESIGNED
2001-10-15363aRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-02-20395PARTICULARS OF MORTGAGE/CHARGE
2001-02-16288aNEW DIRECTOR APPOINTED
2001-02-16287REGISTERED OFFICE CHANGED ON 16/02/01 FROM: NEW HOUSE MARKET PLACE RINGWOOD HAMPSHIRE BH24 1EN
2001-02-16288aNEW DIRECTOR APPOINTED
2001-02-1688(2)RAD 18/09/00--------- £ SI 999@1=999 £ IC 1/1000
2000-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products




Licences & Regulatory approval
We could not find any licences issued to BROOKES BACON LIMITED 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 BROOKES BACON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2001-02-20 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 29,550
Creditors Due After One Year 2012-06-30 £ 51,133
Creditors Due Within One Year 2013-06-30 £ 665,004
Creditors Due Within One Year 2012-06-30 £ 591,155
Provisions For Liabilities Charges 2013-06-30 £ 13,769
Provisions For Liabilities Charges 2012-06-30 £ 17,512

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-09-30

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 BROOKES BACON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 39,887
Called Up Share Capital 2012-06-30 £ 39,886
Cash Bank In Hand 2013-06-30 £ 12,119
Cash Bank In Hand 2012-06-30 £ 5,988
Current Assets 2013-06-30 £ 822,208
Current Assets 2012-06-30 £ 671,244
Debtors 2013-06-30 £ 718,687
Debtors 2012-06-30 £ 593,308
Fixed Assets 2013-06-30 £ 102,260
Fixed Assets 2012-06-30 £ 128,313
Shareholder Funds 2013-06-30 £ 216,145
Shareholder Funds 2012-06-30 £ 139,757
Stocks Inventory 2013-06-30 £ 91,402
Stocks Inventory 2012-06-30 £ 71,948
Tangible Fixed Assets 2013-06-30 £ 102,260
Tangible Fixed Assets 2012-06-30 £ 128,313

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOKES BACON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKES BACON LIMITED
Trademarks
We have not found any records of BROOKES BACON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKES BACON LIMITED. 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 (46320 - Wholesale of meat and meat products) as BROOKES BACON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROOKES BACON LIMITED 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 BROOKES BACON LIMITED 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 BROOKES BACON LIMITED 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.