About

Registered Number: 05744961
Date of Incorporation: 16/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: The Site Office Brooklands Road, Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7BA,

 

Founded in 2006, Brooklands Trade Developments Ltd has its registered office in Doncaster, it's status is listed as "Active". Bird, Peter David, Gelder, Philip, Mountain, David, Watson, Stephen, Hawcroft, Caroline Elizabeth are the current directors of Brooklands Trade Developments Ltd. 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
BIRD, Peter David 09 February 2007 - 1
GELDER, Philip 09 February 2007 - 1
MOUNTAIN, David 09 February 2007 - 1
WATSON, Stephen 09 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HAWCROFT, Caroline Elizabeth 16 March 2006 09 February 2007 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 17 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 28 December 2016
CH01 - Change of particulars for director 19 July 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 11 December 2014
AR01 - Annual Return 04 April 2014
CH01 - Change of particulars for director 04 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 18 January 2010
AA - Annual Accounts 06 April 2009
AAMD - Amended Accounts 06 April 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
363a - Annual Return 22 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
287 - Change in situation or address of Registered Office 20 May 2008
395 - Particulars of a mortgage or charge 11 April 2008
AA - Annual Accounts 04 March 2008
CERTNM - Change of name certificate 20 July 2007
363s - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
CERTNM - Change of name certificate 20 November 2006
MEM/ARTS - N/A 14 August 2006
CERTNM - Change of name certificate 03 August 2006
NEWINC - New incorporation documents 16 March 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.