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

BROOKSTONE LIMITED

Wey Court West, Union Road, Farnham, SURREY, GU9 7PT,
Company Registration Number
06860215
Private Limited Company
Active

Company Overview

About Brookstone Ltd
BROOKSTONE LIMITED was founded on 2009-03-26 and has its registered office in Farnham. The organisation's status is listed as "Active". Brookstone Limited is a Private Limited Company registered in UNITED KINGDOM 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
BROOKSTONE LIMITED
 
Legal Registered Office
Wey Court West
Union Road
Farnham
SURREY
GU9 7PT
Other companies in GU9
 
Filing Information
Company Number 06860215
Company ID Number 06860215
Date formed 2009-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2023-10-21
Return next due 2024-11-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB213664130  
Last Datalog update: 2024-04-07 03:47:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKSTONE 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.
Companies with same name BROOKSTONE LIMITED
The following companies were found which have the same name as BROOKSTONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROOKSTONE ASSOCIATES LIMITED 3 PARK SQUARE EAST LEEDS WEST YORKSHIRE LS1 2NE Active Company formed on the 2010-10-18
BROOKSTONE CHEMICALS LIMITED Cowick Hall Snaith Goole EAST YORKSHIRE DN14 9AA Active Company formed on the 1976-02-06
BROOKSTONE ENGINEERING LIMITED DK ACCOUNTANCY SOLUTIONS LTD 438 LEY STREET ILFORD ESSEX IG2 7BS Active Company formed on the 1996-09-13
BROOKSTONE PROPERTIES LIMITED 29-30 FITZROY SQUARE LONDON LONDON W1T 6LQ Active - Proposal to Strike off Company formed on the 1989-10-31
BROOKSTONE PROPERTY CONSULTANCY LIMITED 33 HEDINGHAM ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6BH Dissolved Company formed on the 2012-12-03
BROOKSTONES PROPERTY SOLUTIONS LIMITED 5 CHEAPSIDE COURT SUNNINGHILL ROAD ASCOT SL5 7RF Active Company formed on the 2013-06-06
BROOKSTONE MANAGEMENT LIMITED 37 KIRK WYND KIRKCALDY KY1 1EN Active - Proposal to Strike off Company formed on the 2001-01-15
BROOKSTONE TECHNOLOGY CO., LTD 3RD FLOOR 120 BAKER STREET 120 BAKER STREET LONDON W1U 6TU Dissolved Company formed on the 2014-03-04
BROOKSTONE COMMUNICATIONS INC. 10553 GUELPH LINE CAMPBELLVILLE Ontario L0P1B0 Dissolved Company formed on the 1991-04-09
BROOKSTONE SILWOOD NURSERY LIMITED PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE SL6 1DT Dissolved Company formed on the 2014-11-20
BROOKSTONE ESTATES LTD FLAT 1 ALLANADALE COURT WATERPARK ROAD SALFORD M7 4JN Active - Proposal to Strike off Company formed on the 2014-11-11
BROOKSTONE CHURCH FARM LIMITED Wey Court West Union Road Farnham SURREY GU9 7PT Active Company formed on the 2014-11-19
BROOKSTONE LIMITED Po Box 179 40 Esplanade St Helier Jersey JE4 9RJ Live Company formed on the 2006-05-17
BROOKSTONE HOMES LTD 181 Cole Valley Road Hall Green Birmingham WEST MIDLANDS B28 0DG Active Company formed on the 2015-03-27
BROOKSTONE CREATIVE LTD THE ATKINS BUILDING LOWER BOND STREET HINCKLEY LEICESTERSHIRE LE10 1QU Active Company formed on the 2015-03-28
BROOKSTONE ASSOCIATES LLC 475 CONDOR COURT Suffolk LAUREL NY 11948 Active Company formed on the 2006-03-07
BROOKSTONE CAPITAL LLC 85-44 PARSONS BOULEVARD Queens BRIARWOOD NY 114322517 Active Company formed on the 2005-05-13
BROOKSTONE CENTER, INC. 319 E 92ND STREET 1ST FLOOR BROOKLYN NY 11212 Active Company formed on the 2006-04-11
BROOKSTONE CONSTRUCTION INC. 872 UNION AVENUE Suffolk RIVERHEAD NY 11901 Active Company formed on the 2012-01-26
BROOKSTONE DEVELOPMENT LLC 37 NORTHERN BLVD., SUITE 17 Nassau GREENVALE NY 11548 Active Company formed on the 2014-06-18

Company Officers of BROOKSTONE LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JAMES RUSCOMBE LEE-UFF
Company Secretary 2009-03-26
ALAN EDWARD JOSEPH JONES
Director 2014-07-28
BRADLEY JOHN KIRKLAND
Director 2014-07-28
RUPERT JAMES RUSCOMBE LEE-UFF
Director 2009-03-26
RICHARD NIGEL GODFREY WORTH
Director 2014-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ISDELL-CARPENTER
Director 2017-05-04 2017-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JAMES RUSCOMBE LEE-UFF HAWKESMORE LIMITED Company Secretary 2009-03-26 CURRENT 2009-03-26 Active
ALAN EDWARD JOSEPH JONES BROOKSTONE SILWOOD NURSERY LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-01-24
ALAN EDWARD JOSEPH JONES BROOKSTONE CHURCH FARM LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
RUPERT JAMES RUSCOMBE LEE-UFF BROOKSTONE SILWOOD NURSERY LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-01-24
RICHARD NIGEL GODFREY WORTH OLDCO BD (2011) LIMITED Director 2005-08-01 CURRENT 1999-12-15 Dissolved 2014-09-13

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
2024-03-20Withdrawal of a person with significant control statement on 2024-03-20
2024-03-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN EDWARD JOSEPH JONES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-03-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068602150001
2021-02-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CH01Director's details changed for Mr Alan Edward Joseph Jones on 2021-01-10
2021-01-09CH01Director's details changed for Mr Bradley John Kirkland on 2021-01-09
2021-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MR RUPERT JAMES RUSCOMBE LEE-UFF on 2021-01-09
2021-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NIGEL GODFREY WORTH
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 200
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-03-26PSC08Notification of a person with significant control statement
2018-03-26PSC07CESSATION OF RICHARD NIGEL GODFREY WORTH AS A PSC
2018-03-26PSC07CESSATION OF RUPERT JAMES RUSCOMBE LEE-UFF AS A PSC
2018-03-26PSC07CESSATION OF BRADLEY JOHN KIRKLAND AS A PSC
2018-03-26PSC07CESSATION OF ALAN EDWARD JOSEPH JONES AS A PSC
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ISDELL-CARPENTER
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIGEL GODFREY WORTH / 01/07/2017
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES RUSCOMBE LEE-UFF / 01/07/2017
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD JONES / 01/07/2017
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JOHN KIRKLAND / 01/07/2017
2017-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ISDELL-CARPENTER / 01/07/2017
2017-07-04PSC04PSC'S CHANGE OF PARTICULARS / MR RUPERT JAMES RUSCOMBE LEE-UFF / 01/07/2017
2017-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MR RUPERT JAMES RUSCOMBE LEE-UFF on 2017-07-01
2017-07-04PSC04PSC'S CHANGE OF PARTICULARS / MR BRADLEY JOHN KIRKLAND / 01/07/2017
2017-07-04PSC04PSC'S CHANGE OF PARTICULARS / MR ALAN EDWARD JOSEPH JONES / 01/07/2017
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/17 FROM Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT
2017-06-16AP01DIRECTOR APPOINTED MR SIMON ISDELL-CARPENTER
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-09-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-26AR0126/03/16 ANNUAL RETURN FULL LIST
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIGEL GODFREY WORTH / 19/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES RUSCOMBE LEE-UFF / 19/04/2016
2016-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT JAMES RUSCOMBE LEE-UFF / 19/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JOHN KIRKLAND / 19/04/2016
2016-01-11AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD JONES / 30/06/2015
2015-05-28CC04STATEMENT OF COMPANY'S OBJECTS
2015-05-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-05-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-28RES12VARYING SHARE RIGHTS AND NAMES
2015-05-28RES01ADOPT ARTICLES 30/03/2015
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-21SH0130/03/15 STATEMENT OF CAPITAL GBP 200
2015-05-11AR0126/03/15 FULL LIST
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 068602150002
2015-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 068602150001
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD JONES / 21/01/2015
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2014 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT
2014-12-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-30AP01DIRECTOR APPOINTED BRADLEY JOHN KIRKLAND
2014-07-30AP01DIRECTOR APPOINTED ALAN EDWARD JOSEPH JONES
2014-06-24AP01DIRECTOR APPOINTED MR RICHARD NIGEL GODFREY WORTH
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0126/03/14 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-23AR0126/03/13 FULL LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-19AR0126/03/12 FULL LIST
2012-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT JAMES RUSCOMBE LEE-UFF / 10/04/2012
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES RUSCOMBE LEE-UFF / 10/04/2012
2011-08-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-21SH0112/07/11 STATEMENT OF CAPITAL GBP 100
2011-07-08AR0126/03/11 FULL LIST
2011-07-07AR0127/03/10 FULL LIST
2010-07-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-10AR0126/03/10 FULL LIST
2009-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROOKSTONE 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 BROOKSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Outstanding JORDAN INTERNATIONAL BANK PLC
2015-03-27 Outstanding BRADLEY JOHN KIRKLAND
Filed Financial Reports
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 BROOKSTONE LIMITED

Intangible Assets
Patents
We have not found any records of BROOKSTONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKSTONE LIMITED
Trademarks
We have not found any records of BROOKSTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKSTONE 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 (82990 - Other business support service activities n.e.c.) as BROOKSTONE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BROOKSTONE 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 BROOKSTONE 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 BROOKSTONE 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.