Company NameBrook Farm Sausages Limited
DirectorKlaus Koentopp
Company StatusActive
Company Number03564077
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Previous NameBrook Farm Foods Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameKlaus Koentopp
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 1 1 Brook Road
London
N22 6TR
Secretary NameMrs Pauline Koentopp
NationalityBritish
StatusCurrent
Appointed31 January 2000(1 year, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleBusiness Manager
Correspondence AddressUnit 1 1 Brook Road
London
N22 6TR
Director NameSean Christopher Corrigan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleConsultant
Correspondence Address22a Friern Park
North Finchley
London
N12 9DA
Secretary NameKlaus Koentopp
NationalityGerman
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleConsultant
Correspondence Address8 Greenways
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5JY
Director NameStuart McReynolds
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2009)
RoleManager
Correspondence Address42 Weston Court
Greenlanes
London
N4 2DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebrookfarmsausages.com
Email address[email protected]
Telephone020 88887447
Telephone regionLondon

Location

Registered AddressUnit 1 1 Brook Road
London
N22 6TR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London

Shareholders

50 at £1Klaus Koentopp
50.00%
Ordinary
50 at £1Pauline Koentopp
50.00%
Ordinary

Financials

Year2014
Turnover£4,022,513
Gross Profit£1,030,075
Net Worth-£206,243
Cash£53,743
Current Liabilities£774,091

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

3 January 2001Delivered on: 6 January 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
17 June 2022Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Unit 1 1 Brook Road London N22 6TR on 17 June 2022 (1 page)
15 June 2022Registered office address changed from Unit 1 20 Silsoe Road Woodgreen London N22 6TR to 167-169 Great Portland Street 5th Floor London W1W 5PF on 15 June 2022 (1 page)
15 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
24 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
12 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
3 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
4 July 2018Notification of Klaus Koentopp as a person with significant control on 1 July 2016 (2 pages)
11 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
11 August 2017Confirmation statement made on 14 May 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 14 May 2017 with no updates (3 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
14 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
7 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
28 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
24 February 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
24 February 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
21 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
21 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
28 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
28 June 2013Secretary's details changed for Paulin Koentopp on 5 May 2012 (1 page)
28 June 2013Director's details changed for Klaus Koentopp on 15 May 2012 (2 pages)
28 June 2013Director's details changed for Klaus Koentopp on 15 May 2012 (2 pages)
28 June 2013Secretary's details changed for Paulin Koentopp on 5 May 2012 (1 page)
28 June 2013Secretary's details changed for Paulin Koentopp on 5 May 2012 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 June 2010Director's details changed for Klaus Koentopp on 14 May 2010 (2 pages)
25 June 2010Secretary's details changed for Paulin Quigley on 14 May 2010 (1 page)
25 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Paulin Quigley on 14 May 2010 (1 page)
25 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Klaus Koentopp on 14 May 2010 (2 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
15 May 2009Return made up to 14/05/09; full list of members (3 pages)
15 May 2009Return made up to 14/05/09; full list of members (3 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
12 February 2009Appointment terminated director stuart mcreynolds (1 page)
12 February 2009Appointment terminated director stuart mcreynolds (1 page)
18 July 2008Return made up to 14/05/08; full list of members (3 pages)
18 July 2008Return made up to 14/05/08; full list of members (3 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
19 July 2007Return made up to 14/05/07; full list of members (2 pages)
19 July 2007Return made up to 14/05/07; full list of members (2 pages)
11 January 2007Company name changed brook farm foods LIMITED\certificate issued on 11/01/07 (2 pages)
11 January 2007Company name changed brook farm foods LIMITED\certificate issued on 11/01/07 (2 pages)
3 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
3 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
7 July 2006Return made up to 14/05/06; full list of members (2 pages)
7 July 2006Return made up to 14/05/06; full list of members (2 pages)
16 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
16 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
10 August 2005Return made up to 14/05/05; full list of members (2 pages)
10 August 2005Return made up to 14/05/05; full list of members (2 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
19 May 2004Return made up to 14/05/04; full list of members (6 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Return made up to 14/05/04; full list of members (6 pages)
28 February 2004Full accounts made up to 31 May 2003 (12 pages)
28 February 2004Full accounts made up to 31 May 2003 (12 pages)
15 September 2003Return made up to 14/05/03; full list of members (6 pages)
15 September 2003Return made up to 14/05/03; full list of members (6 pages)
27 March 2003Full accounts made up to 31 May 2002 (12 pages)
27 March 2003Full accounts made up to 31 May 2002 (12 pages)
25 June 2002Return made up to 14/05/02; full list of members (6 pages)
25 June 2002Return made up to 14/05/02; full list of members (6 pages)
20 November 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
20 November 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
6 July 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2001Particulars of mortgage/charge (7 pages)
6 January 2001Particulars of mortgage/charge (7 pages)
17 November 2000Full accounts made up to 31 May 2000 (11 pages)
17 November 2000Full accounts made up to 31 May 2000 (11 pages)
19 July 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2000Full accounts made up to 31 May 1999 (10 pages)
5 March 2000Full accounts made up to 31 May 1999 (10 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
4 December 1999Director resigned (1 page)
4 December 1999Director resigned (1 page)
15 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New secretary appointed;new director appointed (2 pages)
24 May 1998New secretary appointed;new director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
14 May 1998Incorporation (20 pages)
14 May 1998Incorporation (20 pages)