About

Registered Number: 00905763
Date of Incorporation: 10/05/1967 (56 years and 11 months ago)
Company Status: Active
Registered Address: Explosive Developments Halifax Way, Pocklington Industrial; Estate, Pocklington, East Yorkshire, YO42 1NP

 

Based in Pocklington, East Yorkshire, Brock's Explosives Ltd was setup in 1967, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Dixon, Raymond Michael, Young, James Thomson. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Raymond Michael 24 January 1994 30 September 1996 1
YOUNG, James Thomson 01 September 2000 01 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 08 January 2010
AD01 - Change of registered office address 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
288b - Notice of resignation of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 23 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 12 March 2003
287 - Change in situation or address of Registered Office 25 January 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 28 June 2002
AUD - Auditor's letter of resignation 11 March 2002
AA - Annual Accounts 02 October 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 31 January 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 29 January 1999
AA - Annual Accounts 25 September 1998
287 - Change in situation or address of Registered Office 28 April 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 04 July 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 24 August 1994
288 - N/A 20 February 1994
363s - Annual Return 07 February 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 24 June 1992
363s - Annual Return 30 January 1992
AA - Annual Accounts 17 September 1991
363a - Annual Return 28 March 1991
287 - Change in situation or address of Registered Office 10 January 1991
288 - N/A 27 November 1990
288 - N/A 27 November 1990
AA - Annual Accounts 04 October 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 10 April 1990
288 - N/A 05 June 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 31 May 1989
288 - N/A 24 May 1989
288 - N/A 24 May 1989
MEM/ARTS - N/A 06 February 1989
MEM/ARTS - N/A 21 December 1988
287 - Change in situation or address of Registered Office 17 November 1988
RESOLUTIONS - N/A 11 November 1988
395 - Particulars of a mortgage or charge 27 October 1988
363 - Annual Return 27 October 1988
RESOLUTIONS - N/A 10 October 1988
AA - Annual Accounts 10 October 1988
AA - Annual Accounts 19 February 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 20 January 1988
AA - Annual Accounts 19 November 1987
363 - Annual Return 06 September 1987
287 - Change in situation or address of Registered Office 04 September 1987
288 - N/A 11 February 1987
287 - Change in situation or address of Registered Office 11 February 1987
AA - Annual Accounts 30 April 1986
363 - Annual Return 30 April 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.