Background WavePink WaveYellow Wave

BROCKSBUSHES LIMITED (03987147)

BROCKSBUSHES LIMITED (03987147) is an active UK company. incorporated on 8 May 2000. with registered office in Northumberland. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of fruit and vegetables in specialised stores. BROCKSBUSHES LIMITED has been registered for 25 years. Current directors include DICKINSON, Anne Caroline, DICKINSON, Harry.

Company Number
03987147
Status
active
Type
ltd
Incorporated
8 May 2000
Age
25 years
Address
Brocksbushes Farm, Northumberland, NE43 7UB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of fruit and vegetables in specialised stores
Directors
DICKINSON, Anne Caroline, DICKINSON, Harry
SIC Codes
47210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCKSBUSHES LIMITED

BROCKSBUSHES LIMITED is an active company incorporated on 8 May 2000 with the registered office located in Northumberland. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of fruit and vegetables in specialised stores. BROCKSBUSHES LIMITED was registered 25 years ago.(SIC: 47210)

Status

active

Active since 25 years ago

Company No

03987147

LTD Company

Age

25 Years

Incorporated 8 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

CROSSCO (479) LIMITED
From: 8 May 2000To: 11 September 2000
Contact
Address

Brocksbushes Farm Stocksfield Northumberland, NE43 7UB,

Timeline

8 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Share Issue
May 20
Director Joined
Dec 20
Loan Cleared
May 23
New Owner
Feb 24
Loan Secured
Feb 24
Loan Secured
Mar 24
Loan Secured
Mar 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DICKINSON, Robert Alexander

Active
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Secretary
Appointed 22 Jan 2003

DICKINSON, Anne Caroline

Active
Brocksbushes Farm, StocksfieldNE43 7UB
Born September 1952
Director
Appointed 29 May 2002

DICKINSON, Harry

Active
Brocksbushes Farm, NorthumberlandNE43 7UB
Born June 1986
Director
Appointed 01 Jun 2020

DICKINSON, Anne Caroline

Resigned
Brocksbushes Farm, StocksfieldNE43 7UB
Secretary
Appointed 29 May 2002
Resigned 22 Jan 2003

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 08 May 2000
Resigned 29 May 2002

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 08 May 2000
Resigned 29 May 2002

DICKINSON, William James

Resigned
Brocksbushes Farm, StocksfieldNE43 7UB
Born July 1945
Director
Appointed 29 May 2002
Resigned 08 Dec 2002

Persons with significant control

2

Mr Harry Dickinson

Active
Brocksbushes Farm, NorthumberlandNE43 7UB
Born June 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 10 May 2020

Mrs Anne Caroline Dickinson

Active
StocksfieldNE43 7UB
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
26 May 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 May 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 May 2020
MAMA
Resolution
21 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 May 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 February 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Move Registers To Sail Company
24 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 May 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
26 June 2006
288cChange of Particulars
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
31 May 2005
363aAnnual Return
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
12 June 2003
363aAnnual Return
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 December 2002
AAAnnual Accounts
Legacy
21 August 2002
395Particulars of Mortgage or Charge
Legacy
21 August 2002
88(2)R88(2)R
Legacy
21 August 2002
123Notice of Increase in Nominal Capital
Resolution
21 August 2002
RESOLUTIONSResolutions
Resolution
21 August 2002
RESOLUTIONSResolutions
Resolution
21 August 2002
RESOLUTIONSResolutions
Resolution
21 August 2002
RESOLUTIONSResolutions
Legacy
21 August 2002
287Change of Registered Office
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 2000
NEWINCIncorporation