Brocklebank Consulting Limited

General information

Name:

Brocklebank Consulting Ltd

Office Address:

61 Slade Road EX34 8LQ Ilfracombe

Number: 04977439

Incorporation date: 2003-11-26

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Brocklebank Consulting Limited has existed in the UK for at least 21 years. Started with registration number 04977439 in 2003, the firm is registered at 61 Slade Road, Ilfracombe EX34 8LQ. The firm is recognized as Brocklebank Consulting Limited. It should be noted that the firm also was listed as Brocklebank Investments up till it was changed 12 years ago. This firm's classified under the NACE and SIC code 70229 : Management consultancy activities other than financial management. The latest financial reports were submitted for the period up to Wednesday 5th April 2023 and the most current annual confirmation statement was released on Saturday 26th November 2022.

In this particular company, all of director's responsibilities have so far been executed by Fiona H. who was arranged to perform management duties on Wednesday 26th November 2003. The company had been managed by Walter L. until 2014. As a follow-up another director, namely Lionel H. quit in November 2011. In order to support the directors in their duties, this specific company has been utilizing the skillset of Fiona H. as a secretary since 2003.

  • Previous company's names
  • Brocklebank Consulting Limited 2012-11-14
  • Brocklebank Investments Limited 2003-11-26

Financial data based on annual reports

Company staff

Fiona H.

Role: Secretary

Appointed: 26 November 2003

Latest update: 13 March 2024

Fiona H.

Role: Director

Appointed: 26 November 2003

Latest update: 13 March 2024

People with significant control

Fiona H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Fiona H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 05 January 2025
Account last made up date 05 April 2023
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 14 October 2014
Annual Accounts 6 October 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 6 October 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 4 November 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 05 April 2022
Annual Accounts
Start Date For Period Covered By Report 06 April 2022
End Date For Period Covered By Report 05 April 2023
Annual Accounts 7 December 2012
End Date For Period Covered By Report 05 April 2012
Date Approval Accounts 7 December 2012
Annual Accounts 16 August 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 16 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Wed, 5th Apr 2023 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

38 Warriner Gardens

Post code:

SW11 4DU

City / Town:

London

HQ address,
2013

Address:

38 Warriner Gardens

Post code:

SW11 4DU

City / Town:

London

HQ address,
2014

Address:

38 Warriner Gardens

Post code:

SW11 4DU

City / Town:

London

HQ address,
2015

Address:

38 Warriner Gardens

Post code:

SW11 4DU

City / Town:

London

HQ address,
2016

Address:

38 Warriner Gardens

Post code:

SW11 4DU

City / Town:

London

Accountant/Auditor,
2016 - 2013

Name:

Goodier, Smith & Watts Limited

Address:

Devonshire House Manor Way

Post code:

WD6 1QQ

City / Town:

Borehamwood

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode