About

Registered Number: 03571429
Date of Incorporation: 28/05/1998 (25 years and 10 months ago)
Company Status: Receivership
Registered Address: 4385, 03571429: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Based in Cardiff, Brocklehurst & Kerr Ltd was setup in 1998, it's status at Companies House is "Receivership". The companies directors are listed as Schofield-grennan, Victoria, Brocklehurst, Simon Peter, Kerr, Robert Harrowell, Schofield, Janice in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOFIELD-GRENNAN, Victoria 01 June 2003 - 1
BROCKLEHURST, Simon Peter 28 May 1998 01 January 1999 1
KERR, Robert Harrowell 28 May 1998 01 January 1999 1
SCHOFIELD, Janice 01 January 1999 10 August 2001 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 July 2020
MR04 - N/A 21 July 2020
RP05 - N/A 02 June 2020
AD01 - Change of registered office address 14 July 2014
TM01 - Termination of appointment of director 09 October 2013
TM02 - Termination of appointment of secretary 09 October 2013
AD01 - Change of registered office address 09 October 2013
RM01 - N/A 09 August 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
DISS16(SOAS) - N/A 17 July 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 27 February 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 10 July 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 25 July 2009
AA - Annual Accounts 30 March 2009
287 - Change in situation or address of Registered Office 14 January 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 02 April 2004
288a - Notice of appointment of directors or secretaries 02 October 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 28 June 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 29 March 2000
225 - Change of Accounting Reference Date 29 March 2000
363s - Annual Return 22 June 1999
395 - Particulars of a mortgage or charge 22 June 1999
225 - Change of Accounting Reference Date 02 April 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
287 - Change in situation or address of Registered Office 24 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 04 June 1998
NEWINC - New incorporation documents 28 May 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.