About

Registered Number: 02481562
Date of Incorporation: 15/03/1990 (35 years and 1 month ago)
Company Status: Active
Registered Address: Belvoir House, 1 Rous Road, Newmarket, Suffolk, CB8 8DH

 

Brockhill Contracts Ltd was founded on 15 March 1990 and are based in Newmarket in Suffolk. The company has 3 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURFITT, Kevin Wesley 05 July 2006 - 1
MURFITT, Michael N/A - 1
COLLEN, Leslie N/A 31 August 2007 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
MG01 - Particulars of a mortgage or charge 17 October 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 17 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 06 September 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 30 March 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 04 April 1997
287 - Change in situation or address of Registered Office 04 March 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 05 September 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 21 July 1993
363s - Annual Return 05 April 1993
395 - Particulars of a mortgage or charge 15 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 November 1992
AA - Annual Accounts 23 November 1992
363s - Annual Return 01 April 1992
AA - Annual Accounts 11 November 1991
395 - Particulars of a mortgage or charge 23 October 1991
363a - Annual Return 09 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1990
RESOLUTIONS - N/A 21 June 1990
123 - Notice of increase in nominal capital 21 June 1990
288 - N/A 24 April 1990
287 - Change in situation or address of Registered Office 24 April 1990
NEWINC - New incorporation documents 15 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 2009 Outstanding

N/A

Debenture 01 March 1993 Outstanding

N/A

Legal charge 03 October 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.