BROOKLANDS SOCIETY LIMITED(THE)

DERRY MOUNT CHERITON HILL, NORTH CHERITON, TEMPLECOMBE, BA8 0AB

Company Number: 00918632
Incorporation date: 18-Oct-1967
Status: Active - Proposal to Strike off
Entity type: PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIC codes:
58141 Publishing of learned journals





SUMMARY

This company is 56.5 years old and is currently active - proposal to strike off. It is controlled by Mr Robert Harold Titherley. No P&L financials are available but there is Balance Sheet data. The company has 4 active officers (directors or partners) who are or were officers of 4 other companies, 2 (50.0%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: MICRO ENTITY (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
No P&L data available


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2022 GBP
31-Dec-2021 GBP
31-Dec-2020 GBP
31-Dec-2019 GBP 540 570 540 96,702
31-Dec-2018 GBP 540 570 540 96,702
31-Dec-2017 GBP 540 570 540 96,702
31-Dec-2016 GBP 98 570 96,800
31-Dec-2015 GBP 98 570 96,800
31-Dec-2014 GBP 132 132 1,005 25,109 97,302
31-Dec-2013 GBP 311 401 5,654 20,729 92,922
31-Dec-2012 GBP 5,806 10,425 16,271 20,390 92,583
31-Dec-2011 GBP 6,616 11,393 13,424 96,482

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Richard Irving CRAWSHAW 30 May 2017 28 Mar 2024 1 - 0
Resigned John Maxwell Hamilton SUMMERS 03 Oct 2013 16 Oct 2016 0 - 1
Resigned James Peter Rawlyn DE LA MARE 04 Sep 2008 03 Oct 2013 0 - 3
Resigned Leonard Charles James BATTYLL 04 Sep 2008 0 - 3

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned John Maxwell Hamilton SUMMERS 23 Oct 2008 16 Oct 2016 Banker British 0 - 21 (50.0%)
Resigned Michael Royston HOPPER 04 Sep 2008 01 Sep 2023 Legal Director British 0 - 6336 (57.1%)
Resigned David WILCOX 01 Jan 2007 04 Sep 2008 Training British 0 - 11 (100.0%)
Resigned Christopher David BASS 07 Dec 2005 24 Aug 2013 Editor Writer British 0 - 11 (100.0%)
Resigned David HUNTER 30 Sep 2004 04 Sep 2008 Retired British 0 - 11 (100.0%)
Resigned Nicholas Robert PLANE 23 Nov 2001 28 Feb 2012 Pensions British 0 - 11 (100.0%)
Resigned Bryan REYNOLDS 27 Oct 2001 19 Mar 2009 Computer Administration British 0 - 21 (50.0%)
Resigned Brian Kent JOSCELYNE 16 Oct 2000 01 Sep 2023 Retired British 0 - 21 (50.0%)
Resigned Ian Robertson MACGREGOR 22 Sep 1999 04 Sep 2008 Retired British 0 - 72 (28.6%)
Resigned Timothy Mellor HEAP 22 Sep 1999 22 Apr 2004 Solicitor British 0 - 11 (100.0%)
Resigned David George BURGESS WISE 22 Sep 1999 02 Oct 2014 Author British 0 - 11 (100.0%)
Active Robert TITHERLEY 20 Jan 1997 Engineer British 3 - 23 (60.0%)
Resigned David Russell HOLLAND 25 Aug 1995 07 Oct 2009 Retired British 0 - 11 (100.0%)
Resigned Nigel Francis BROOKE 12 Oct 1994 07 Oct 2009 Retired British 0 - 11 (100.0%)
Active Graham John Rutherford SKILLEN 12 Oct 1994 Retired British 1 - 01 (100.0%)
Resigned Arthur Granville BREND 12 Oct 1994 22 Sep 1999 Chartered Surveyor British 0 - 11 (100.0%)
Resigned Andrew Norman CHILD 29 Sep 1993 15 Sep 1997 Engineer British 1 - 33 (75.0%)
Resigned Stephen Roger CASTLE 29 Sep 1993 16 Oct 2000 Warehouse Manager English 0 - 32 (66.7%)
Resigned Nicholas Stephen PERRY 28 Sep 1993 Journalist British 0 - 11 (100.0%)
Resigned Charles William Bertie NASH 31 Mar 1994 Retired British 0 - 11 (100.0%)
Resigned Frank James MORRIS 31 Mar 1994 Retired British 0 - 11 (100.0%)
Active Richard Irving CRAWSHAW Landscape Contractor British 1 - 01 (100.0%)
Resigned Brian WHITESIDE 28 Sep 1993 Motor Engineer British 0 - 11 (100.0%)
Resigned Ronald Anthony Francis KING 26 Jul 1995 Architect British 0 - 11 (100.0%)
Resigned John Kenneth JENNINGS 12 Mar 1997 Retired British 0 - 11 (100.0%)
Resigned Leonard Charles James BATTYLL 04 Sep 2008 Retired British 0 - 32 (66.7%)
Resigned Alice Elizabeth BRUCE 12 Oct 1994 Retired British 0 - 11 (100.0%)
Active Anthony James HUTCHINGS Retired British 1 - 01 (100.0%)
Resigned Stephen Graham Wamsley DAVIE 28 Sep 1993 Press Officer British 0 - 11 (100.0%)
Resigned Kenneth Ralph DAY 12 Oct 1994 Retired British 0 - 11 (100.0%)
Resigned Dudley Hugh GAHAGAN 01 Feb 1997 Motor Engr British 0 - 22 (100.0%)
Resigned Harold John HATTON 10 Apr 1999 Tv Engineer British 0 - 11 (100.0%)
Resigned Harry Henry Thomas Hartwell CLAYTON 31 Jul 1993 Retired British 0 - 11 (100.0%)
Number of active directors: 4
Average tenure of active directors: 14.2 years
Average tenure of resigned directors: 5.2 years
Average active director Dissolution Rate: 90.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
BROOKLANDS SOCIETY LIMITED(THE) (00918632) - Active - Proposal to Strike off
HAL PERIPHERALS LIMITED (01562997) - Dissolved
LABCOURT LIMITED (01889206) - Active - Proposal to Strike off
TIRINIUM LIMITED (04491429) - Active
TRIMMERS SOLAR FARM LIMITED (08780488) - Active

SHAREHOLDERS (BETA)

This entity is a 'PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)' which is a legal form with no shareholders.

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

BROOKLANDS SOCIETY LIMITED(THE)

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 58141 Publishing of learned journals)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
TRAVIS PERKINS (PROPERTIES) LIMITED LODGE WAY HOUSE, LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG 00468024 2017-12-31 87,300,000 60,100,000
IOP PUBLISHING LIMITED NO 2 THE DISTILLERY GLASSFIELDS, AVON STREET, BRISTOL, ENGLAND, BS2 0GR 00467514 2017-12-31 58,695,000 14,177,000
EMERALD PUBLISHING LIMITED FLOOR 5, NORTHSPRING, 21-23 WELLINGTON STREET, LEEDS, ENGLAND, LS1 4DL 03080506 2017-12-31 48,209,000 6,945,000
BIOMED CENTRAL LIMITED THE CAMPUS, 4 CRINAN STREET, LONDON, UNITED KINGDOM, N1 9XW 03680030 2017-12-31 44,455,000 20,179,000
NNA JOURNAL LIMITED 9 RIVERSIDE WHARF, DARTFORD, KENT, ENGLAND, DA1 5TN 05266358 2018-03-31 32,908 0
DAVID J ROBERTS LTD 7 BECKLEY COURT, BECKLEY, OXFORD, OX3 9UB 08581485 2018-06-30 16,261 0 74909-Other professional, scientific and technical activities not elsewhere classified
SAEQ LTD 68 BASEVI WAY, LONDON, ENGLAND, SE8 3JS 08693472 2019-03-31 10,491 0
SCOTDB LIMITED 19 STILL HAUGH, FOUNTAINHALL, SCOTTISH BORDERS, TD1 2SL SC223046 2018-09-30 9,901 0 62012-Business and domestic software development
62020-Information technology consultancy activities
85590-Other education not elsewhere classified
WORLD ENERGY AND ENVIRONMENT TECHNOLOGY LTD 19 SUNBEAM WAY, COVENTRY, CV3 1PG 08612283 2018-07-31 6,032 0 71122-Engineering related scientific and technical consulting activities
EUAAB LTD. 65 PICKFORD LANE, BEXLEYHEATH, ENGLAND, DA7 4RN 09047913 2018-05-31 1,100 0 85320-Technical and vocational secondary education
85600-Educational support services
94120-Activities of professional membership organizations
CONNAUGHT WENLOCK PARTNERSHIP LTD THE STUDIO, 42A PRINCES GARDENS, PETERBOROUGH, CAMBRIDGESHIRE, PE1 4DP 03337824 2018-12-31 0 0 58190-Other publishing activities
73110-Advertising agencies
82990-Other business support service activities not elsewhere classified
FOOTPRINT EXPERIENCE LTD 5 HIGH GREEN, GREAT SHELFORD, CAMBRIDGE, ENGLAND, CB22 5EG 06531406 2019-03-31 0 0
SPORTS TRADING NETWORK LIMITED 341 GARRATT LANE, LONDON, ENGLAND, SW18 4DX 09981452 2018-02-28 0 0
UK EPC LTD CHARWELL HOUSE, WILSOM ROAD, ALTON, HAMPSHIRE, ENGLAND, GU34 2PP 10459935 2018-11-30 0 0 74909-Other professional, scientific and technical activities not elsewhere classified
82302-Activities of conference organisers
EMERALD GROUP HOLDINGS LIMITED FLOOR 5, NORTHSPRING, 21-23 WELLINGTON STREET, LEEDS, ENGLAND, LS1 4DL 03599896 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active - Proposal to Strike off. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 71.1% 73.9% 76.8% High
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.3% 1.2% 1.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public