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

BROOKGLEN SYSTEMS LIMITED

GLAN YR AFON INDUSTRIAL ESTATE, LLANBADARN FAWR, ABERYSTWYTH, CEREDIGION, SY23 3JQ,
Company Registration Number
03257787
Private Limited Company
Active

Company Overview

About Brookglen Systems Ltd
BROOKGLEN SYSTEMS LIMITED was founded on 1996-10-02 and has its registered office in Aberystwyth. The organisation's status is listed as "Active". Brookglen Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BROOKGLEN SYSTEMS LIMITED
 
Legal Registered Office
GLAN YR AFON INDUSTRIAL ESTATE
LLANBADARN FAWR
ABERYSTWYTH
CEREDIGION
SY23 3JQ
Other companies in SY23
 
Filing Information
Company Number 03257787
Company ID Number 03257787
Date formed 1996-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB720907744  
Last Datalog update: 2023-11-06 14:58:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKGLEN SYSTEMS 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 BROOKGLEN SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MARK HARTLEY HAYES
Company Secretary 1997-07-10
MARK HARTLEY HAYES
Director 1997-07-10
JOHN MICHAEL WALSH
Director 1997-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JOAN WALSH
Director 1997-07-10 1998-12-01
VIRGINIA ANN KATHLEEN WEST
Director 1997-07-10 1998-12-01
RICHARD ARTHUR AMEY
Company Secretary 1996-10-31 1997-07-11
JAMES HENRY STEYNOR
Director 1996-10-31 1997-07-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-10-02 1996-10-31
COMPANY DIRECTORS LIMITED
Nominated Director 1996-10-02 1996-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HARTLEY HAYES MW SCAFFOLDING LIMITED Director 1997-01-30 CURRENT 1997-01-28 Active
JOHN MICHAEL WALSH MW SCAFFOLDING LIMITED Director 1997-01-30 CURRENT 1997-01-28 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
2023-12-1301/12/23 STATEMENT OF CAPITAL GBP 168
2023-10-13CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-09-25Unaudited abridged accounts made up to 2022-12-31
2022-10-14CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-10-10SH0101/10/19 STATEMENT OF CAPITAL GBP 133
2019-06-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30RES12Resolution of varying share rights or name
2019-01-29SH08Change of share class name or designation
2019-01-29SH10Particulars of variation of rights attached to shares
2019-01-21PSC02Notification of Brookglen Holdings Ltd as a person with significant control on 2019-01-16
2019-01-18AP01DIRECTOR APPOINTED MR KEVIN ROBERTS
2019-01-18PSC07CESSATION OF MARK HARTLEY HAYES AS A PERSON OF SIGNIFICANT CONTROL
2019-01-18TM02Termination of appointment of Mark Hartley Hayes on 2019-01-16
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARTLEY HAYES
2018-12-07SH0102/10/16 STATEMENT OF CAPITAL GBP 102
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 106
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-08-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 102
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-07-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-11SH0121/04/16 STATEMENT OF CAPITAL GBP 100
2016-05-07SH10Particulars of variation of rights attached to shares
2016-05-07SH08Change of share class name or designation
2016-05-06RES13SEC 175 21/04/2016
2016-05-06RES12Resolution of varying share rights or name
2016-05-06CC04Statement of company's objects
2016-03-31CH01Director's details changed for Mark Hartley Hayes on 2016-01-13
2016-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MARK HARTLEY HAYES on 2016-01-13
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-27AR0102/10/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-28AR0102/10/14 ANNUAL RETURN FULL LIST
2014-08-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2014-08-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-08-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-07-28AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-09AR0102/10/13 FULL LIST
2013-05-23AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-29AR0102/10/12 FULL LIST
2012-08-23AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-10AR0102/10/11 FULL LIST
2011-08-24AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-26AR0102/10/10 FULL LIST
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-23AR0102/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WALSH / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HARTLEY HAYES / 23/10/2009
2009-08-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-07-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-18363sRETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-26363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2005-10-12363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-11363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2003-10-10363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-07-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-15363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-05-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-05363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-08-03395PARTICULARS OF MORTGAGE/CHARGE
2001-05-25395PARTICULARS OF MORTGAGE/CHARGE
2001-04-24395PARTICULARS OF MORTGAGE/CHARGE
2000-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/00
2000-10-05363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-08363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-04-15225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1999-02-05395PARTICULARS OF MORTGAGE/CHARGE
1999-01-13287REGISTERED OFFICE CHANGED ON 13/01/99 FROM: 1ST FLOOR PRIDE HILL HOUSE 23 ST MARYS STREET SHREWSBURY SHROPSHIRE SY1 1ED
1999-01-12288bDIRECTOR RESIGNED
1999-01-12288bDIRECTOR RESIGNED
1998-11-03363sRETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS
1998-08-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-06363sRETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS
1997-08-20288bSECRETARY RESIGNED
1997-08-20288aNEW DIRECTOR APPOINTED
1997-08-20288aNEW DIRECTOR APPOINTED
1997-08-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-20288bDIRECTOR RESIGNED
1997-08-20288aNEW DIRECTOR APPOINTED
1996-12-19225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98
1996-11-21288aNEW SECRETARY APPOINTED
1996-11-21288aNEW DIRECTOR APPOINTED
1996-11-20288bDIRECTOR RESIGNED
1996-11-20288bSECRETARY RESIGNED
1996-11-05287REGISTERED OFFICE CHANGED ON 05/11/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROOKGLEN SYSTEMS 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 BROOKGLEN SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-12-07 ALL of the property or undertaking has been released from charge LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2001-08-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-05-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2001-04-24 Satisfied BANK OF WALES PLC
DEBENTURE 1999-02-05 Satisfied BANK OF WALES PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BROOKGLEN SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of BROOKGLEN SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKGLEN SYSTEMS LIMITED
Trademarks
We have not found any records of BROOKGLEN SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKGLEN SYSTEMS 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 (43999 - Other specialised construction activities n.e.c.) as BROOKGLEN SYSTEMS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where BROOKGLEN SYSTEMS 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 BROOKGLEN SYSTEMS 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 BROOKGLEN SYSTEMS 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.