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

BROOKPRICE LIMITED

UNIT 2A COLVILLE ROAD, THE WORKS, LONDON, W3 8BL,
Company Registration Number
02689316
Private Limited Company
Active

Company Overview

About Brookprice Ltd
BROOKPRICE LIMITED was founded on 1992-02-20 and has its registered office in London. The organisation's status is listed as "Active". Brookprice Limited is a Private Limited Company registered in 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
BROOKPRICE LIMITED
 
Legal Registered Office
UNIT 2A COLVILLE ROAD
THE WORKS
LONDON
W3 8BL
Other companies in W3
 
Filing Information
Company Number 02689316
Company ID Number 02689316
Date formed 1992-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB739819775  
Last Datalog update: 2024-03-05 22:41:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKPRICE 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 BROOKPRICE LIMITED

Current Directors
Officer Role Date Appointed
CAROLE HARVEY
Company Secretary 2016-04-01
PHILIP EDWARD JUDD
Director 2001-06-06
RIKKI NOCK
Director 2002-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY FREDERICK FITT
Director 2002-07-02 2016-09-16
ANTHONY FREDERICK FITT
Company Secretary 2004-02-23 2016-03-31
MARTIN DANIEL MULLIGAN
Director 2002-06-03 2012-06-08
CHRISTOPHER JOHN ALAN WATSON
Director 2004-11-01 2007-12-17
LORNA RABY
Company Secretary 2001-06-06 2004-02-23
LORNA RABY
Director 1999-07-09 2004-02-23
YAT HOE NG
Company Secretary 1997-01-31 2001-06-06
DEREK WILLIAM LANGEVELD
Director 1994-07-14 2001-06-06
BRIAN PETERS
Director 1993-05-01 1997-12-31
FINBARR WARREN
Director 1994-07-14 1997-01-31
GILES ASTON
Company Secretary 1992-05-06 1996-06-12
GILES ASTON
Director 1992-05-06 1996-06-07
PETER ANDREW VIRGO
Director 1992-05-06 1993-09-03
NOTEHOLD LIMITED
Nominated Secretary 1992-02-20 1992-05-06
NOTEHURST LIMITED
Nominated Director 1992-02-20 1992-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RIKKI NOCK RS SCOOTER RESTORATIONS LTD Director 2016-11-25 CURRENT 2016-11-25 Active
RIKKI NOCK LOTUS CORTINA REGISTER LIMITED Director 1997-06-08 CURRENT 1987-01-13 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
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-08-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-07-17REGISTRATION OF A CHARGE / CHARGE CODE 026893160006
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2022-01-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-12-09SH0109/12/19 STATEMENT OF CAPITAL GBP 110003
2019-11-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 99482
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-10-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 105660
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-20SH03Purchase of own shares
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FREDERICK FITT
2016-04-08AP03Appointment of Mrs Carole Harvey as company secretary on 2016-04-01
2016-04-08TM02Termination of appointment of Anthony Frederick Fitt on 2016-03-31
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 105660
2016-02-23AR0120/02/16 ANNUAL RETURN FULL LIST
2015-07-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 105660
2015-03-16AR0120/02/15 ANNUAL RETURN FULL LIST
2015-01-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 105660
2014-03-21AR0120/02/14 ANNUAL RETURN FULL LIST
2014-03-21CH01Director's details changed for Anthony Frederick Fitt on 2014-01-01
2014-03-21CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY FREDERICK FITT on 2014-01-01
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0120/02/13 ANNUAL RETURN FULL LIST
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MULLIGAN
2012-02-20AR0120/02/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21MG01Particulars of a mortgage or charge / charge no: 5
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/11 FROM Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
2011-03-03AR0120/02/11 ANNUAL RETURN FULL LIST
2010-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-10AR0120/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FREDERICK FITT / 20/02/2010
2010-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FITT / 20/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RIKKI NOCK / 20/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DANIEL MULLIGAN / 20/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD JUDD / 20/02/2010
2009-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-11363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-27122GBP SR 14000@1
2008-03-04363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-02-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FITT / 01/01/2008
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WATSON
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP JUDD / 01/01/2008
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN MULLIGAN / 01/01/2008
2008-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-06122£ IC 133660/119660 21/02/07 £ SR 14000@1=14000
2007-04-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-02-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-22122£ SR 14000@1 20/02/06
2006-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-22363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-02-22353LOCATION OF REGISTER OF MEMBERS
2005-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-10-21288cDIRECTOR'S PARTICULARS CHANGED
2005-05-18395PARTICULARS OF MORTGAGE/CHARGE
2005-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-01363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: UNIT 2A THE PRINT WORKS COLVILLE ROAD ACTON LONDON W3 8BL
2004-12-15288aNEW DIRECTOR APPOINTED
2004-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-1288(2)RAD 28/06/04--------- £ SI 99840@1=99840 £ IC 42820/142660
2004-08-09123NC INC ALREADY ADJUSTED 21/06/04
2004-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-09RES04£ NC 110000/2000000 21/0
2004-03-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-31363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-03-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-18288aNEW SECRETARY APPOINTED
2004-03-16122£ SR 14000@1 20/02/03
2004-03-16122£ IC 70820/56820 20/02/04 £ SR 14000@1=14000
2003-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-05-17363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-05-17123NC INC ALREADY ADJUSTED 01/02/02
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services



Licences & Regulatory approval
We could not find any licences issued to BROOKPRICE 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 BROOKPRICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2011-12-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-04-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-05-18 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2002-02-13 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
ALL ASSETS DEBENTURE 1999-07-23 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 35,500
Creditors Due Within One Year 2013-03-31 £ 510,919
Provisions For Liabilities Charges 2013-03-31 £ 22,066

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BROOKPRICE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 105,660
Cash Bank In Hand 2013-03-31 £ 54,867
Current Assets 2013-03-31 £ 379,743
Debtors 2013-03-31 £ 262,122
Fixed Assets 2013-03-31 £ 361,989
Stocks Inventory 2013-03-31 £ 62,754
Tangible Fixed Assets 2013-03-31 £ 361,989
Tangible Fixed Assets 2012-04-01 £ 332,573

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOKPRICE LIMITED registering or being granted any patents
Domain Names

BROOKPRICE LIMITED owns 1 domain names.

pj-print.co.uk  

Trademarks
We have not found any records of BROOKPRICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKPRICE 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 (18129 - Printing n.e.c.) as BROOKPRICE LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where BROOKPRICE 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.
Import/Export of Goods
Goods imported/exported by BROOKPRICE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184431920Printing machinery for printing textile materials (excl. offset, flexographic, letterpress and gravure printing machinery)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKPRICE 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 BROOKPRICE 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.