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

BROOKSHIRE TRADING LIMITED

Kempston, Mill Hill, Edenbridge, KENT, TN8 5DQ,
Company Registration Number
07125033
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brookshire Trading Ltd
BROOKSHIRE TRADING LIMITED was founded on 2010-01-13 and has its registered office in Edenbridge. The organisation's status is listed as "Active - Proposal to Strike off". Brookshire Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BROOKSHIRE TRADING LIMITED
 
Legal Registered Office
Kempston
Mill Hill
Edenbridge
KENT
TN8 5DQ
Other companies in SW1E
 
Filing Information
Company Number 07125033
Company ID Number 07125033
Date formed 2010-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts SMALL
Last Datalog update: 2023-01-11 07:21:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKSHIRE TRADING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GP TAX LIMITED   JMB BUSINESS SERVICES 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 BROOKSHIRE TRADING LIMITED
The following companies were found which have the same name as BROOKSHIRE TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROOKSHIRE TRADING COMPANY LTD Active Company formed on the 1980-11-27

Company Officers of BROOKSHIRE TRADING LIMITED

Current Directors
Officer Role Date Appointed
THOMAS WILLIAM LEADER
Director 2017-08-10
NEAL ANTHONY TAYLOR
Director 2010-02-01
ALEXANDER JAMES FRANKLIN WILDMAN
Director 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN EDWARD JOHNSON
Director 2013-04-16 2017-08-10
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2010-01-13 2010-02-01
PAUL SIMON BURKE
Director 2010-01-13 2010-02-01
HUNTSMOOR LIMITED
Director 2010-01-13 2010-02-01
HUNTSMOOR NOMINEES LIMITED
Director 2010-01-13 2010-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS WILLIAM LEADER CALEDONIA STERLING LIMITED Director 2018-03-22 CURRENT 2015-09-09 Active
THOMAS WILLIAM LEADER UK BOXER NEWCO LIMITED Director 2015-07-07 CURRENT 2014-09-26 Dissolved 2016-09-27
THOMAS WILLIAM LEADER UK BOXER HOLDCO LIMITED Director 2015-07-07 CURRENT 2007-08-22 Dissolved 2016-12-06
THOMAS WILLIAM LEADER UK BOXER PROPCO HOLDCO 2 LIMITED Director 2015-07-07 CURRENT 2008-05-01 Dissolved 2016-11-15
THOMAS WILLIAM LEADER UK BOXER PROPCO HOLDCO LIMITED Director 2015-07-07 CURRENT 2007-08-22 Dissolved 2016-11-15
THOMAS WILLIAM LEADER TECHNE (CAMBRIDGE) LIMITED Director 2015-07-07 CURRENT 1948-08-14 Dissolved 2017-05-10
THOMAS WILLIAM LEADER UK BOXER BIDCO 1 LIMITED Director 2015-07-07 CURRENT 2007-09-25 Dissolved 2017-07-28
THOMAS WILLIAM LEADER UK BOXER PROPCO 2 LIMITED Director 2015-07-07 CURRENT 2008-05-07 Dissolved 2017-11-07
THOMAS WILLIAM LEADER UK BOXER MIDCO LIMITED Director 2015-07-07 CURRENT 2007-09-03 Liquidation
THOMAS WILLIAM LEADER UK BOXER PROPCO 1 LIMITED Director 2015-07-07 CURRENT 2008-04-29 Liquidation
NEAL ANTHONY TAYLOR S.G. MANTON LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2017-08-22
NEAL ANTHONY TAYLOR BROOKSHIRE INVESTMENTS LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active
ALEXANDER JAMES FRANKLIN WILDMAN S.G. MANTON LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2017-08-22
ALEXANDER JAMES FRANKLIN WILDMAN BROOKSHIRE INVESTMENTS LIMITED Director 2008-12-05 CURRENT 2008-12-05 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
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-18FIRST GAZETTE notice for voluntary strike-off
2022-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-06Application to strike the company off the register
2022-10-06DS01Application to strike the company off the register
2022-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-14APPOINTMENT TERMINATED, DIRECTOR THEODORE JONATHAN MICHAEL TIZARD
2022-01-14CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE JONATHAN MICHAEL TIZARD
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM Cayzer House 30 Buckingham Gate London SW1E 6NN England
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM Cayzer House 30 Buckingham Gate London SW1E 6NN England
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM Cayzer House 30 Buckingham Gate London SW1E 6NN England
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071250330004
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071250330003
2021-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071250330003
2021-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-03AP01DIRECTOR APPOINTED MR. THEODORE JONATHAN MICHAEL TIZARD
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MARYSIA MILLS
2020-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-09-17AP01DIRECTOR APPOINTED MRS ALEXANDRA MARYSIA MILLS
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM LEADER
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-10-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-11AP01DIRECTOR APPOINTED MR THOMAS WILLIAM LEADER
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN EDWARD JOHNSON
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/17 FROM 2nd Floor Stratton House 5 Stratton Street London W1J 8LA England
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 071250330004
2017-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-08CH01Director's details changed for Mr Alexander James Franklin Wildman on 2016-02-26
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 071250330003
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-02AR0113/01/16 ANNUAL RETURN FULL LIST
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM Cayzer House 30 Buckingham Gate London SW1E 6NN
2015-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-17AR0113/01/15 ANNUAL RETURN FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-06AUDAUDITOR'S RESIGNATION
2014-07-22AUDAUDITOR'S RESIGNATION
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-11AR0113/01/14 ANNUAL RETURN FULL LIST
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-01AP01DIRECTOR APPOINTED DUNCAN EDWARD JOHNSON
2013-02-12AR0113/01/13 FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN
2012-01-24AR0113/01/12 FULL LIST
2011-11-10AUDAUDITOR'S RESIGNATION
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY TAYLOR / 31/12/2010
2011-02-04AR0113/01/11 FULL LIST
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES FRANKLIN WILDMAN / 31/12/2010
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2010-02-09AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURKE
2010-02-09RES01ADOPT ARTICLES 29/01/2010
2010-02-09AP01DIRECTOR APPOINTED NEAL ANTHONY TAYLOR
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM
2010-02-09AP01DIRECTOR APPOINTED ALEXANDER JAMES FRANKLIN WILDMAN
2010-01-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-01-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BROOKSHIRE TRADING 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 BROOKSHIRE TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-13 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2011-10-20 Outstanding SANTANDER UK PLC
DEBENTURE 2011-02-24 Satisfied CALEDONIA TREASURY LIMITED
Intangible Assets
Patents
We have not found any records of BROOKSHIRE TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKSHIRE TRADING LIMITED
Trademarks
We have not found any records of BROOKSHIRE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKSHIRE TRADING 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 (68100 - Buying and selling of own real estate) as BROOKSHIRE TRADING LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BROOKSHIRE TRADING 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 BROOKSHIRE TRADING 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 BROOKSHIRE TRADING 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.