B.R. PLANT ENGINEERS LTD

Register to unlock more data on OkredoRegister

B.R. PLANT ENGINEERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02011154

Incorporation date

17/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Wetherby Road, Osmaston Park Trading Estate, Derby, Derbyshire DE24 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1986)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon08/04/2025
Termination of appointment of Heather Elizabeth Ann Tormey as a director on 2025-04-01
dot icon08/04/2025
Termination of appointment of Nigel Long as a director on 2025-04-01
dot icon08/04/2025
Termination of appointment of Heather Elizabeth Ann Tormey as a secretary on 2025-04-01
dot icon08/04/2025
Appointment of Mr Jack Philip Nixon as a director on 2025-04-01
dot icon08/04/2025
Appointment of Mr Andrew John Colwell as a director on 2025-04-01
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon02/03/2022
Secretary's details changed for Mrs Heather Elizabeth Ann Tormey on 2022-03-02
dot icon02/03/2022
Director's details changed for Mrs Heather Elizabeth Ann Tormey on 2022-03-02
dot icon02/03/2022
Director's details changed for Mr Nigel Long on 2022-03-02
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-06-13 with updates
dot icon04/07/2018
Change of details for Br Holdings Limited as a person with significant control on 2018-01-20
dot icon14/02/2018
Registered office address changed from Loughborough Road Costock Nr Loughborough Leicestershire LE12 6XB to Unit 4 Wetherby Road Osmaston Park Trading Estate Derby Derbyshire DE24 8HL on 2018-02-14
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon29/11/2016
Full accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon06/10/2015
Accounts for a small company made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon13/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-06-13
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon10/09/2012
Accounts for a small company made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon06/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon23/06/2010
Director's details changed for Mr Nigel Long on 2010-06-13
dot icon23/06/2010
Director's details changed for Mrs Heather Elizabeth Ann Tormey on 2010-06-13
dot icon24/11/2009
Accounts for a small company made up to 2009-03-31
dot icon07/07/2009
Return made up to 13/06/09; full list of members
dot icon24/11/2008
Accounts for a small company made up to 2008-03-31
dot icon15/07/2008
Return made up to 13/06/08; full list of members
dot icon15/07/2008
Director and secretary's change of particulars / heather tormey / 11/07/2008
dot icon16/10/2007
Resolutions
dot icon31/07/2007
Return made up to 13/06/07; no change of members
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon25/07/2007
Particulars of mortgage/charge
dot icon18/07/2007
Director resigned
dot icon18/07/2007
Secretary resigned;director resigned
dot icon18/07/2007
Director resigned
dot icon18/07/2007
New director appointed
dot icon18/07/2007
New secretary appointed;new director appointed
dot icon16/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/06/2006
Return made up to 13/06/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/06/2005
Return made up to 13/06/05; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/07/2004
Return made up to 13/06/04; full list of members
dot icon08/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/06/2003
Return made up to 13/06/03; full list of members
dot icon12/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/06/2002
Return made up to 13/06/02; full list of members
dot icon12/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/07/2001
Return made up to 27/06/01; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-03-31
dot icon26/06/2000
Return made up to 27/06/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon15/07/1999
Return made up to 27/06/99; no change of members
dot icon25/01/1999
Accounts for a small company made up to 1998-03-31
dot icon26/08/1998
Return made up to 27/06/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon01/09/1997
Return made up to 27/06/97; full list of members
dot icon21/11/1996
Accounts for a small company made up to 1996-03-31
dot icon10/09/1996
Return made up to 27/06/96; full list of members
dot icon09/08/1995
Accounts for a small company made up to 1995-03-31
dot icon26/07/1995
Return made up to 27/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Full accounts made up to 1994-03-31
dot icon15/07/1994
Return made up to 27/06/94; no change of members
dot icon26/10/1993
Registered office changed on 26/10/93 from: 14-18 loughborough road, mountsorrel, leicester, LE12 7AT
dot icon09/09/1993
Full accounts made up to 1993-03-31
dot icon25/08/1993
Return made up to 27/06/93; full list of members
dot icon23/11/1992
Accounts for a small company made up to 1992-03-31
dot icon26/08/1992
Return made up to 27/06/92; no change of members
dot icon21/08/1991
Accounts for a small company made up to 1991-03-31
dot icon28/07/1991
Return made up to 27/06/91; no change of members
dot icon31/07/1990
Accounts for a small company made up to 1990-03-31
dot icon31/07/1990
Return made up to 27/06/90; full list of members
dot icon21/08/1989
Accounts for a small company made up to 1989-03-31
dot icon21/08/1989
Return made up to 11/06/89; full list of members
dot icon19/08/1988
Accounts for a small company made up to 1988-03-31
dot icon19/08/1988
Return made up to 11/06/88; full list of members
dot icon17/07/1987
Accounts for a small company made up to 1987-03-31
dot icon17/07/1987
Return made up to 11/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/05/1986
Accounting reference date notified as 31/03
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

8
2023
change arrow icon-26.58 % *

* during past year

Cash in Bank

£58,496.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
141.22K
-
0.00
78.89K
-
2022
7
174.62K
-
0.00
79.68K
-
2023
8
226.41K
-
0.00
58.50K
-
2023
8
226.41K
-
0.00
58.50K
-

Employees

2023

Employees

8 Ascended14 % *

Net Assets(GBP)

226.41K £Ascended29.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.50K £Descended-26.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, Nigel
Director
09/07/2007 - 01/04/2025
4
Tormey, Heather Elizabeth Ann
Director
09/07/2007 - 01/04/2025
4
Tormey, Heather Elizabeth Ann
Secretary
09/07/2007 - 01/04/2025
2
Colwell, Andrew John
Director
01/04/2025 - Present
4
Nixon, Jack Philip
Director
01/04/2025 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About B.R. PLANT ENGINEERS LTD

B.R. PLANT ENGINEERS LTD is an(a) Active company incorporated on 17/04/1986 with the registered office located at Unit 4 Wetherby Road, Osmaston Park Trading Estate, Derby, Derbyshire DE24 8HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of B.R. PLANT ENGINEERS LTD?

toggle

B.R. PLANT ENGINEERS LTD is currently Active. It was registered on 17/04/1986 .

Where is B.R. PLANT ENGINEERS LTD located?

toggle

B.R. PLANT ENGINEERS LTD is registered at Unit 4 Wetherby Road, Osmaston Park Trading Estate, Derby, Derbyshire DE24 8HL.

What does B.R. PLANT ENGINEERS LTD do?

toggle

B.R. PLANT ENGINEERS LTD operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does B.R. PLANT ENGINEERS LTD have?

toggle

B.R. PLANT ENGINEERS LTD had 8 employees in 2023.

What is the latest filing for B.R. PLANT ENGINEERS LTD?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.