About

Registered Number: 06755889
Date of Incorporation: 24/11/2008 (15 years and 5 months ago)
Company Status: Liquidation
Registered Address: The Chapel, Bridge Street, Driffield, YO25 6DA,

 

Brookenby Research Ltd was founded on 24 November 2008 and has its registered office in Driffield, it has a status of "Liquidation". Fraser, Lincoln Julian, Watson, Adam James, Taylor, Matthew John, Van Geffen, Maurits are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Lincoln Julian 28 September 2012 - 1
TAYLOR, Matthew John 24 November 2008 22 February 2011 1
VAN GEFFEN, Maurits 24 November 2008 22 February 2011 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Adam James 20 July 2010 22 February 2011 1

Filing History

Document Type Date
WU04 - N/A 02 November 2018
COCOMP - Order to wind up 10 September 2018
AD01 - Change of registered office address 06 August 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 14 August 2017
RESOLUTIONS - N/A 05 July 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 25 August 2015
CERTNM - Change of name certificate 09 July 2015
TM01 - Termination of appointment of director 08 July 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 28 August 2014
MR04 - N/A 06 June 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 19 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2012
MG01 - Particulars of a mortgage or charge 01 November 2012
AP01 - Appointment of director 25 October 2012
AP01 - Appointment of director 24 October 2012
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 30 August 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
AD01 - Change of registered office address 22 February 2011
TM02 - Termination of appointment of secretary 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
AP01 - Appointment of director 04 February 2011
CERTNM - Change of name certificate 25 January 2011
CERTNM - Change of name certificate 19 January 2011
AR01 - Annual Return 21 December 2010
CERTNM - Change of name certificate 08 September 2010
CONNOT - N/A 08 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
AP03 - Appointment of secretary 20 July 2010
TM02 - Termination of appointment of secretary 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
AA - Annual Accounts 22 June 2010
AD01 - Change of registered office address 07 May 2010
AD01 - Change of registered office address 06 May 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 26 November 2009
CH03 - Change of particulars for secretary 25 November 2009
MG01 - Particulars of a mortgage or charge 10 November 2009
288a - Notice of appointment of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
288b - Notice of resignation of directors or secretaries 27 December 2008
NEWINC - New incorporation documents 24 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 2012 Fully Satisfied

N/A

Debenture 20 May 2011 Fully Satisfied

N/A

Debenture 26 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.