Background WavePink WaveYellow Wave

BROOKHAM ENERGY LIMITED (08177378)

BROOKHAM ENERGY LIMITED (08177378) is an active UK company. incorporated on 13 August 2012. with registered office in Liphook. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BROOKHAM ENERGY LIMITED has been registered for 13 years. Current directors include MILLS, William Stabb.

Company Number
08177378
Status
active
Type
ltd
Incorporated
13 August 2012
Age
13 years
Address
Highfield School, Liphook, GU30 7LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLS, William Stabb
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKHAM ENERGY LIMITED

BROOKHAM ENERGY LIMITED is an active company incorporated on 13 August 2012 with the registered office located in Liphook. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BROOKHAM ENERGY LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08177378

LTD Company

Age

13 Years

Incorporated 13 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Highfield School Highfield Lane Liphook, GU30 7LQ,

Timeline

3 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Aug 12
Director Left
Aug 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MILLS, William Stabb

Active
Highfield Lane, LiphookGU30 7LW
Born October 1966
Director
Appointed 13 Aug 2012

BABER, Guy

Resigned
Highfield Lane, LiphookGU30 7LQ
Secretary
Appointed 19 Jul 2016
Resigned 15 Sept 2023

BARKER, Susan Jacqueline

Resigned
Highfield Lane, LiphookGU30 7LQ
Secretary
Appointed 01 Jul 2013
Resigned 19 Jul 2016

TIMMERMANN, Kai Uwe

Resigned
Highfield Lane, LiphookGU30 7LQ
Secretary
Appointed 16 Sept 2024
Resigned 06 Apr 2025

WOODHOUSE, Dawn Elizabeth

Resigned
Phillips Crescent, HeadleyGU35 8NU
Secretary
Appointed 13 Aug 2012
Resigned 01 Jul 2013

HARRIS, Paul Simon

Resigned
Farnham Park Close, FarnhamGU9 0HT
Born February 1967
Director
Appointed 13 Aug 2012
Resigned 31 Aug 2014

Persons with significant control

1

Highfield Lane, LiphookGU30 7LQ

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

35

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Appoint Person Secretary Company With Name
27 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Incorporation Company
13 August 2012
NEWINCIncorporation