Background WavePink WaveYellow Wave

BROOKSON (5096F) LIMITED (06094365)

BROOKSON (5096F) LIMITED (06094365) is an active UK company. incorporated on 12 February 2007. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BROOKSON (5096F) LIMITED has been registered for 19 years. Current directors include BROOMFIELD, Patrick Michael.

Company Number
06094365
Status
active
Type
ltd
Incorporated
12 February 2007
Age
19 years
Address
320 Firecrest Court Centre Park, Warrington, WA1 1RG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOMFIELD, Patrick Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKSON (5096F) LIMITED

BROOKSON (5096F) LIMITED is an active company incorporated on 12 February 2007 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BROOKSON (5096F) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06094365

LTD Company

Age

19 Years

Incorporated 12 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

320 Firecrest Court Centre Park Warrington, WA1 1RG,

Previous Addresses

Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
From: 12 February 2007To: 8 December 2020
Timeline

5 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Feb 07
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BROOMFIELD, Patrick Michael

Active
9 Claverham Road, BristolBS49 4JT
Born October 1961
Director
Appointed 05 Apr 2007

JORDAN SECRETARIES LIMITED

Resigned
St. Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 12 Feb 2007
Resigned 10 Jul 2008

BROOKSON DIRECTORS LIMITED

Resigned
Brunel House 340 Firecrest Court, WarringtonWA1 1RG
Corporate nominee director
Appointed 12 Feb 2007
Resigned 05 Apr 2007

Persons with significant control

3

2 Active
1 Ceased

Mrs Claire Broomfield

Active
Centre Park, WarringtonWA1 1RG
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Nov 2017

Claire Broomfield

Ceased
Brunel House, 340 Firecrest, WarringtonWA1 1RG
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Nov 2017
Ceased 09 Nov 2017

Mr Patrick Michael Broomfield

Active
Centre Park, WarringtonWA1 1RG
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Legacy
30 August 2007
88(2)R88(2)R
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
225Change of Accounting Reference Date
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Incorporation Company
12 February 2007
NEWINCIncorporation