Background WavePink WaveYellow Wave

BROCK'S EXPLOSIVES LIMITED (00905763)

BROCK'S EXPLOSIVES LIMITED (00905763) is an active UK company. incorporated on 10 May 1967. with registered office in Pocklington. The company operates in the Manufacturing sector, engaged in unknown sic code (20510). BROCK'S EXPLOSIVES LIMITED has been registered for 58 years. Current directors include HUDSON, John Christopher.

Company Number
00905763
Status
active
Type
ltd
Incorporated
10 May 1967
Age
58 years
Address
Explosive Developments Halifax Way, Pocklington, YO42 1NP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20510)
Directors
HUDSON, John Christopher
SIC Codes
20510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCK'S EXPLOSIVES LIMITED

BROCK'S EXPLOSIVES LIMITED is an active company incorporated on 10 May 1967 with the registered office located in Pocklington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20510). BROCK'S EXPLOSIVES LIMITED was registered 58 years ago.(SIC: 20510)

Status

active

Active since 58 years ago

Company No

00905763

LTD Company

Age

58 Years

Incorporated 10 May 1967

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Explosive Developments Halifax Way Pocklington Industrial; Estate Pocklington, YO42 1NP,

Previous Addresses

the Chocolate Works Bishopthorpe Road York YO23 1DE
From: 10 May 1967To: 8 January 2010
Timeline

No significant events found

Capital Table
People

Officers

7

2 Active
5 Resigned

HUDSON, John Christopher

Active
Halifax Way, PocklingtonYO42 1NP
Secretary
Appointed N/A

HUDSON, John Christopher

Active
Halifax Way, PocklingtonYO42 1NP
Born March 1949
Director
Appointed 23 Jun 2009

ASHWORTH, Reginald William Selwyn

Resigned
Games Hope, YorkYO6 7QG
Born October 1941
Director
Appointed 01 Oct 1996
Resigned 01 Sept 2000

ASHWORTH, Reginald William Selwyn

Resigned
Games Hope, YorkYO6 7QG
Born October 1941
Director
Appointed N/A
Resigned 24 Jan 1994

BATES, Stephen John

Resigned
23 Linwood, DriffieldYO25 5BB
Born April 1963
Director
Appointed 01 Sept 2002
Resigned 20 Jul 2009

DIXON, Raymond Michael

Resigned
4 Belmont Close, ChorleyPR6 8SX
Born May 1950
Director
Appointed 24 Jan 1994
Resigned 30 Sept 1996

YOUNG, James Thomson

Resigned
73 Castle Street, SanquharDG4 6AB
Born October 1956
Director
Appointed 01 Sept 2000
Resigned 01 Sept 2002
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
287Change of Registered Office
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
11 March 2002
AUDAUD
Accounts With Accounts Type Small
2 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1998
AAAnnual Accounts
Legacy
28 April 1998
287Change of Registered Office
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1997
AAAnnual Accounts
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 August 1994
AAAnnual Accounts
Legacy
20 February 1994
288288
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Legacy
30 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
28 March 1991
363aAnnual Return
Legacy
10 January 1991
287Change of Registered Office
Legacy
27 November 1990
288288
Legacy
27 November 1990
288288
Accounts With Accounts Type Small
4 October 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Accounts With Accounts Type Dormant
10 April 1990
AAAnnual Accounts
Legacy
5 June 1989
288288
Legacy
31 May 1989
225(2)225(2)
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Memorandum Articles
6 February 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
21 December 1988
MEM/ARTSMEM/ARTS
Legacy
17 November 1988
287Change of Registered Office
Resolution
11 November 1988
RESOLUTIONSResolutions
Legacy
27 October 1988
395Particulars of Mortgage or Charge
Legacy
27 October 1988
363363
Accounts With Accounts Type Dormant
10 October 1988
AAAnnual Accounts
Resolution
10 October 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 February 1988
AAAnnual Accounts
Legacy
20 January 1988
225(2)225(2)
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
6 September 1987
363363
Legacy
4 September 1987
287Change of Registered Office
Legacy
11 February 1987
288288
Legacy
11 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Legacy
30 April 1986
363363