Background WavePink WaveYellow Wave

BROCKLEHURSTS HOLDINGS LIMITED (02490440)

BROCKLEHURSTS HOLDINGS LIMITED (02490440) is an active UK company. incorporated on 9 April 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. BROCKLEHURSTS HOLDINGS LIMITED has been registered for 35 years. Current directors include PEARSALL, Stephen David.

Company Number
02490440
Status
active
Type
ltd
Incorporated
9 April 1990
Age
35 years
Address
The Hallmark Building, London, EC3M 5JE
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
PEARSALL, Stephen David
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCKLEHURSTS HOLDINGS LIMITED

BROCKLEHURSTS HOLDINGS LIMITED is an active company incorporated on 9 April 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. BROCKLEHURSTS HOLDINGS LIMITED was registered 35 years ago.(SIC: 66290)

Status

active

Active since 35 years ago

Company No

02490440

LTD Company

Age

35 Years

Incorporated 9 April 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

CHELTRADING 5 LIMITED
From: 9 April 1990To: 17 September 1990
Contact
Address

The Hallmark Building 106 Fenchurch Street London, EC3M 5JE,

Previous Addresses

70 Mark Lane London EC3R 7NQ England
From: 24 October 2016To: 7 May 2020
Trinity Court 42 Trinity Square London EC3N 4th England
From: 20 June 2016To: 24 October 2016
New London House 6 London Street London EC3R 7LP
From: 9 April 1990To: 20 June 2016
Timeline

7 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 17
Director Joined
Jun 18
Director Left
Dec 18
Loan Cleared
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Secretary
Appointed 31 Mar 2010

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Born January 1968
Director
Appointed 31 Mar 2010

GIBLIN, John Francis

Resigned
273 Rumson Road, Atlanta30305
Secretary
Appointed 20 Oct 1997
Resigned 12 Aug 1998

GILBERT, Derek James

Resigned
83 Eddisbury Avenue, ManchesterM41 8GF
Secretary
Appointed N/A
Resigned 20 Apr 1996

HARMAN, Mark

Resigned
22 Park Avenue, LeedsLS8 2JH
Secretary
Appointed 12 Aug 1998
Resigned 02 May 2003

HENDRY, David Vaughn

Resigned
Sylvan Lodge 121 Auckland Road, LondonSE19 2DT
Secretary
Appointed 02 May 2003
Resigned 31 Mar 2010

STAITE, Andrew John

Resigned
2 Springfields, BroxbourneEN10 7LX
Secretary
Appointed 21 Apr 1996
Resigned 20 Oct 1997

BOWMAN, Jeffrey Thomas

Resigned
3850 Glenhurst Drive, Georgia
Born July 1953
Director
Appointed 30 Nov 1994
Resigned 12 Aug 1998

BOX, George Lee

Resigned
5450 Glenridge Drive Ne Apt 221, UsaFOREIGN
Born February 1934
Director
Appointed 30 Nov 1994
Resigned 31 May 1997

BROCKLEHURST, John George David

Resigned
13 Kassala Road, LondonSW11 4HN
Born June 1953
Director
Appointed N/A
Resigned 12 Aug 1998

BROCKLEHURST, Peter James

Resigned
6 Thames Reach, LondonW6 9HS
Born January 1923
Director
Appointed N/A
Resigned 30 Nov 1994

CHAPMAN, Donald R

Resigned
5675 Durrett Court, Fulton County 30338 UsaFOREIGN
Born June 1939
Director
Appointed 30 Nov 1994
Resigned 12 Aug 1998

ELDER, Ronald Sharp

Resigned
8 Courtney Place, CobhamKT11 2BE
Born March 1950
Director
Appointed 01 Jun 1997
Resigned 23 Jun 1999

GIBLIN, John Francis

Resigned
273 Rumson Road, Atlanta30305
Born December 1956
Director
Appointed 24 Sept 1997
Resigned 12 Aug 1998

HARMAN, Mark

Resigned
22 Park Avenue, LeedsLS8 2JH
Born June 1956
Director
Appointed 12 Aug 1998
Resigned 02 May 2003

HENDRY, David Vaughn

Resigned
Sylvan Lodge 121 Auckland Road, LondonSE19 2DT
Born October 1954
Director
Appointed 02 May 2003
Resigned 31 Mar 2010

OSTEN, Judd F

Resigned
3750 Schooner Ridge, Fulton County 30005 UsaFOREIGN
Born November 1941
Director
Appointed 30 Nov 1994
Resigned 12 Aug 1998

POWERS, Eric

Resigned
Mark Lane, LondonEC3R 7NQ
Born April 1969
Director
Appointed 13 Jun 2018
Resigned 18 Oct 2018

REEVES, Michael Frank

Resigned
Mark Lane, LondonEC3R 7NQ
Born April 1952
Director
Appointed 23 Jun 1999
Resigned 14 Apr 2017

SMITH, Dennis Allen

Resigned
1007 Featherstone Road, Alpharetta30202
Born January 1950
Director
Appointed 30 Nov 1994
Resigned 12 Aug 1998

STAITE, Andrew John

Resigned
2 Springfields, BroxbourneEN10 7LX
Born November 1956
Director
Appointed 01 Jun 1997
Resigned 20 Oct 1997

Persons with significant control

1

106 Fenchurch Street, LondonEC3M 5JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Resolution
4 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Statement Of Companys Objects
6 August 2018
CC04CC04
Resolution
3 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Legacy
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Change Sail Address Company
22 April 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 July 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2007
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2006
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 May 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2003
AAAnnual Accounts
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
31 August 1999
244244
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288cChange of Particulars
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
4 November 1997
288aAppointment of Director or Secretary
Legacy
4 November 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
3 September 1996
244244
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
11 September 1995
225(2)225(2)
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 July 1995
AAAnnual Accounts
Legacy
24 February 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
287Change of Registered Office
Auditors Resignation Company
28 January 1995
AUDAUD
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
14 April 1994
395Particulars of Mortgage or Charge
Resolution
12 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
31 March 1994
225(1)225(1)
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1993
AAAnnual Accounts
Legacy
9 April 1992
363sAnnual Return (shuttle)
Memorandum Articles
27 March 1992
MEM/ARTSMEM/ARTS
Resolution
27 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 March 1992
AAAnnual Accounts
Legacy
3 May 1991
363x363x
Legacy
27 March 1991
122122
Memorandum Articles
21 March 1991
MEM/ARTSMEM/ARTS
Resolution
21 March 1991
RESOLUTIONSResolutions
Resolution
21 March 1991
RESOLUTIONSResolutions
Legacy
7 March 1991
122122
Legacy
20 February 1991
288288
Legacy
10 January 1991
88(2)P88(2)P
Legacy
13 December 1990
88(2)R88(2)R
Resolution
19 November 1990
RESOLUTIONSResolutions
Resolution
19 November 1990
RESOLUTIONSResolutions
Resolution
19 November 1990
RESOLUTIONSResolutions
Legacy
15 November 1990
122122
Legacy
15 November 1990
123Notice of Increase in Nominal Capital
Legacy
15 November 1990
287Change of Registered Office
Legacy
15 November 1990
288288
Legacy
15 November 1990
288288
Legacy
15 November 1990
224224
Certificate Change Of Name Company
14 September 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1990
288288
Legacy
11 May 1990
288288
Legacy
11 May 1990
287Change of Registered Office
Incorporation Company
9 April 1990
NEWINCIncorporation