Background WavePink WaveYellow Wave

THOS. & JNO. BROCKLEBANK LTD (06542645)

THOS. & JNO. BROCKLEBANK LTD (06542645) is an active UK company. incorporated on 25 March 2008. with registered office in Snitterfied. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THOS. & JNO. BROCKLEBANK LTD has been registered for 18 years. Current directors include BROCKLEBANK, Aubrey Thomas, Sir.

Company Number
06542645
Status
active
Type
ltd
Incorporated
25 March 2008
Age
18 years
Address
The Pool House, Snitterfied, CV37 0DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROCKLEBANK, Aubrey Thomas, Sir
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOS. & JNO. BROCKLEBANK LTD

THOS. & JNO. BROCKLEBANK LTD is an active company incorporated on 25 March 2008 with the registered office located in Snitterfied. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THOS. & JNO. BROCKLEBANK LTD was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06542645

LTD Company

Age

18 Years

Incorporated 25 March 2008

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 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

THOS & JOS BROCKLEBANK LTD.
From: 6 February 2018To: 11 January 2019
AUBREY BROCKLEBANK & ASSOCIATES LIMITED
From: 25 March 2008To: 6 February 2018
Contact
Address

The Pool House Elmdon Close Snitterfied, CV37 0DG,

Previous Addresses

21 Needham Road Stanwick Northamptonshire NN9 6QU
From: 21 September 2010To: 1 July 2025
, Office 5 Armston Hall Farm, Oundle, Northants, PE8 5PR
From: 25 March 2008To: 21 September 2010
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Mar 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BROCKLEBANK, Aubrey Thomas, Sir

Active
Elmdon Close, SnitterfiedCV37 0DG
Born January 1952
Director
Appointed 25 Mar 2008

BROCKLEBANK, Hazel, Lady

Resigned
Needham Road, StanwickNN9 6QU
Secretary
Appointed 25 Mar 2008
Resigned 01 Apr 2012

Persons with significant control

1

Sir Aubrey Thomas Brocklebank

Active
StanwickNN9 6QU
Born January 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
4 January 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Resolution
11 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Resolution
6 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
6 February 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
4 December 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Memorandum Articles
11 November 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
24 October 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 October 2011
SH10Notice of Particulars of Variation
Resolution
10 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
24 September 2009
287Change of Registered Office
Legacy
31 March 2009
363aAnnual Return
Incorporation Company
25 March 2008
NEWINCIncorporation