Background WavePink WaveYellow Wave

BROOKE ENERGY (WINCHESTER) LIMITED (10169466)

BROOKE ENERGY (WINCHESTER) LIMITED (10169466) is an active UK company. incorporated on 9 May 2016. with registered office in Cullompton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BROOKE ENERGY (WINCHESTER) LIMITED has been registered for 9 years. Current directors include BROOKE, Glyn, HEUFF, Mark Nicolaas, STUART, Troy.

Company Number
10169466
Status
active
Type
ltd
Incorporated
9 May 2016
Age
9 years
Address
Jewells, Cullompton, EX15 3PX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BROOKE, Glyn, HEUFF, Mark Nicolaas, STUART, Troy
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKE ENERGY (WINCHESTER) LIMITED

BROOKE ENERGY (WINCHESTER) LIMITED is an active company incorporated on 9 May 2016 with the registered office located in Cullompton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BROOKE ENERGY (WINCHESTER) LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10169466

LTD Company

Age

9 Years

Incorporated 9 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Jewells Hemyock Cullompton, EX15 3PX,

Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Mar 17
Director Left
May 20
Owner Exit
Nov 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROOKE, Glyn

Active
Hemyock, CullomptonEX15 3PX
Born January 1959
Director
Appointed 01 Dec 2016

HEUFF, Mark Nicolaas

Active
Hemyock, CullomptonEX15 3PX
Born September 1979
Director
Appointed 11 Nov 2024

STUART, Troy

Active
Hill Barton Business Park, Clyst St. MaryEX5 1DR
Born December 1969
Director
Appointed 11 Nov 2024

AYRES, Timothy Kevin

Resigned
Hemyock, CullomptonEX15 3PX
Born March 1980
Director
Appointed 09 May 2016
Resigned 11 Nov 2024

THOMAS, Kevin Ian

Resigned
Hemyock, CullomptonEX15 3PX
Born February 1962
Director
Appointed 01 Dec 2016
Resigned 14 May 2020

Persons with significant control

2

1 Active
1 Ceased
Hemyock, CullomptonEX15 3PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2023

Mr Timothy Kevin Ayres

Ceased
Hemyock, CullomptonEX15 3PX
Born March 1980

Nature of Control

Significant influence or control
Notified 09 May 2016
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Incorporation Company
9 May 2016
NEWINCIncorporation