Background WavePink WaveYellow Wave

BROOKFIELD INDUSTRIAL LTD (08388891)

BROOKFIELD INDUSTRIAL LTD (08388891) is an active UK company. incorporated on 5 February 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). BROOKFIELD INDUSTRIAL LTD has been registered for 13 years. Current directors include THOMAS, Tony.

Company Number
08388891
Status
active
Type
ltd
Incorporated
5 February 2013
Age
13 years
Address
Dept 6607a 126 East Ferry Road, London, E14 9FP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
THOMAS, Tony
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKFIELD INDUSTRIAL LTD

BROOKFIELD INDUSTRIAL LTD is an active company incorporated on 5 February 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). BROOKFIELD INDUSTRIAL LTD was registered 13 years ago.(SIC: 46140)

Status

active

Active since 13 years ago

Company No

08388891

LTD Company

Age

13 Years

Incorporated 5 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

BROWNS INSTALLATIONS LTD
From: 5 February 2013To: 23 February 2026
Contact
Address

Dept 6607a 126 East Ferry Road Canary Wharf London, E14 9FP,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 11 March 2025To: 20 February 2026
The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
From: 5 February 2013To: 11 March 2025
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Feb 25
Owner Exit
Mar 25
Director Joined
Mar 25
New Owner
Mar 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
New Owner
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

THOMAS, Tony

Active
126 East Ferry Road, LondonE14 9FP
Secretary
Appointed 20 Feb 2026

THOMAS, Tony

Active
126 East Ferry Road, LondonE14 9FP
Born June 1980
Director
Appointed 20 Feb 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 18 Dec 2025
Resigned 20 Feb 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 10 Mar 2025
Resigned 18 Dec 2025

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 05 Feb 2013
Resigned 06 Feb 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Tony Thomas

Active
126 East Ferry Road, LondonE14 9FP
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 18 Dec 2025
Ceased 20 Feb 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2025
Ceased 20 Feb 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 10 Mar 2025
Ceased 18 Dec 2025

Peter Valaitis

Ceased
Owston Road, DoncasterDN6 8DA
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Feb 2025
Fundings
Financials
Latest Activities

Filing History

46

Certificate Change Of Name Company
23 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 February 2026
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Annual Return Company With Made Up Date
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Incorporation Company
5 February 2013
NEWINCIncorporation