General information

Name:

Brockwell Ltd

Office Address:

La Casa 2 Temple Hall Monument Hill KT13 8RH Weybridge

Number: 03583545

Incorporation date: 1998-06-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 03583545 26 years ago, Brockwell Limited was set up as a Private Limited Company. The official mailing address is La Casa 2 Temple Hall, Monument Hill Weybridge. The firm's SIC code is 56101 : Licensed restaurants. 2022/03/31 is the last time company accounts were filed.

Council Brighton & Hove City can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 36,683 pounds of revenue. Cooperation with the Brighton & Hove City council covered the following areas: Sales, Miscellaneous Expenses and Fees N Charges.

There's one director currently running this specific limited company, specifically Nicolau L. who's been utilizing the director's duties since June 18, 1998. For 22 years Mark B., had performed the duties for the limited company until the resignation four years ago. Furthermore another director, namely Lesley B. quit on June 13, 2005.

Financial data based on annual reports

Company staff

Nicolau L.

Role: Director

Appointed: 15 January 2014

Latest update: 5 February 2024

People with significant control

The companies that control the firm are: La Casa Holdings Ltd owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Weybridge at 2 Temple Hall, Monument Hill, KT13 8RH, Surrey and was registered as a PSC under the registration number 12664724. Nicolau L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

La Casa Holdings Ltd
Address: La Casa 2 Temple Hall, Monument Hill, Weybridge, Surrey, KT13 8RH, England
Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 12664724
Notified on 1 October 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Nicolau L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark B.
Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 August 2014
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 November 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 1st, November 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

HQ address,
2014

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

HQ address,
2015

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

HQ address,
2016

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

Accountant/Auditor,
2015 - 2014

Name:

James Todd & Co Limited

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Brighton & Hove City 3 £ 36 683.06
2011-05-13 PAY00382701 £ 48 476.28 Sales
2011-05-13 PAY00382701 £ -1 454.29 Miscellaneous Expenses
2011-05-13 PAY00382701 £ -10 338.93 Fees N Charges

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
25
Company Age

Closest Companies - by postcode