Brookrose Limited KINGSTON UPON THAMES


Brookrose started in year 2013 as Private Limited Company with registration number 08626999. The Brookrose company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Kingston Upon Thames at 2a Lowther Road. Postal code: KT2 6LL.

The firm has one director. Stuart C., appointed on 20 November 2015. There are currently no secretaries appointed. As of 1 June 2024, there were 4 ex directors - Roland B., Terence B. and others listed below. There were no ex secretaries.

Brookrose Limited Address / Contact

Office Address 2a Lowther Road
Town Kingston Upon Thames
Post code KT2 6LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08626999
Date of Incorporation Fri, 26th Jul 2013
Industry Collection of non-hazardous waste
End of financial Year 28th February
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (184 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Stuart C.

Position: Director

Appointed: 20 November 2015

Roland B.

Position: Director

Appointed: 17 June 2020

Resigned: 10 February 2021

Terence B.

Position: Director

Appointed: 17 April 2020

Resigned: 03 March 2021

Mark T.

Position: Director

Appointed: 06 January 2016

Resigned: 15 January 2016

Anne H.

Position: Director

Appointed: 26 July 2013

Resigned: 06 January 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats identified, there is Stuart C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Roland B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Denis N., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stuart C.

Notified on 26 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Roland B.

Notified on 17 June 2020
Ceased on 17 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Denis N.

Notified on 6 April 2016
Ceased on 26 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Denis N.

Notified on 6 April 2016
Ceased on 14 June 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-02-282020-02-292021-02-282022-02-28
Net Worth6 2392 444-1 103-936     
Balance Sheet
Cash Bank In Hand65761       
Current Assets2 2257613 0442 1582 6433 26783042 34714 841
Debtors2 160 2 963      
Tangible Fixed Assets5 4404 080       
Net Assets Liabilities   936554 6 744-11 638-34 826
Net Assets Liabilities Including Pension Asset Liability 2 444-1 103-936     
Reserves/Capital
Called Up Share Capital1110      
Profit Loss Account Reserve6 2382 443-1 113      
Shareholder Funds6 2392 444-1 103-936     
Other
Average Number Employees During Period    11111
Creditors   3 0943 1972 8772 33646 28536 057
Creditors Due Within One Year1 4262 3974 1473 094     
Net Current Assets Liabilities799-1 636-1 103-936554390-1 50628 216-1 983
Number Shares Allotted1110      
Par Value Share111      
Share Capital Allotted Called Up Paid1110      
Tangible Fixed Assets Additions6 800 271      
Tangible Fixed Assets Cost Or Valuation6 8004 0804 351      
Tangible Fixed Assets Depreciation1 3602 7204 351      
Tangible Fixed Assets Depreciation Charged In Period1 3601 3604 351      
Total Assets Less Current Liabilities6 2392 444-1 103-9365543906 74434 6471 231
Fixed Assets 4 080    8 2506 4313 214
Current Asset Investments  81      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
Free Download (1 page)

Company search