BRAHM INTERMEDIATE HOLDCO 2 LIMITED

Register to unlock more data on OkredoRegister

BRAHM INTERMEDIATE HOLDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06492499

Incorporation date

04/02/2008

Size

Dormant

Contacts

Registered address

Registered address

Sceptre House Sceptre Way, Bamber Bridge, Preston PR5 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2008)
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon04/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon18/12/2024
Termination of appointment of Isaac Akintayo as a director on 2024-12-09
dot icon18/12/2024
Appointment of Mrs Jeanette Leach as a director on 2024-12-09
dot icon26/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/07/2024
Termination of appointment of Andy Muir as a director on 2024-07-12
dot icon18/07/2024
Appointment of Mr Isaac Akintayo as a director on 2024-07-12
dot icon07/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon15/08/2023
Termination of appointment of Annette Walker as a director on 2023-08-11
dot icon05/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon08/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon09/11/2021
Termination of appointment of Mark William Grinonneau as a director on 2021-10-28
dot icon09/11/2021
Appointment of Mr Andy Muir as a director on 2021-10-28
dot icon20/10/2021
Appointment of Ms Lesley Alison Mcgregor as a director on 2021-10-14
dot icon20/10/2021
Termination of appointment of Wayne Michael Ashton as a director on 2021-10-14
dot icon27/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/03/2021
Appointment of Mr Wayne Michael Ashton as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of Christine Desiree Winstanley as a director on 2021-03-31
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon26/01/2021
Appointment of Mr Mark William Grinonneau as a director on 2020-12-07
dot icon26/01/2021
Termination of appointment of Neil Geoffrey Ward as a director on 2020-12-07
dot icon12/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon19/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon15/11/2018
Termination of appointment of Deborah Jane Rawlinson as a secretary on 2018-11-14
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/04/2018
Termination of appointment of Ian John Mello as a director on 2018-04-05
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Appointment of Ms Deborah Jane Rawlinson as a secretary on 2016-06-22
dot icon05/04/2016
Appointment of Mr Neil Geoffrey Ward as a director on 2016-04-01
dot icon05/04/2016
Termination of appointment of Graham Michael Spence as a director on 2016-04-01
dot icon23/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon08/10/2015
Appointment of Mr Graham Michael Spence as a director on 2015-10-01
dot icon08/10/2015
Termination of appointment of Neil Keith Grice as a director on 2015-10-01
dot icon08/10/2015
Termination of appointment of Mark Day as a director on 2015-10-01
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon16/06/2015
Termination of appointment of Richard Turpin as a director on 2015-05-31
dot icon16/06/2015
Termination of appointment of Neil Geoffrey Ward as a director on 2015-05-31
dot icon26/05/2015
Appointment of Ms Christine Winstanley as a director on 2015-04-28
dot icon26/05/2015
Appointment of Mr Ian John Mello as a director on 2015-04-28
dot icon10/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon31/10/2013
Appointment of Mr Neil Keith Grice as a director on 2013-10-02
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon12/01/2012
Appointment of Mrs Annette Walker as a director on 2011-12-01
dot icon19/12/2011
Termination of appointment of Timothy Huw Christopher Evans as a director on 2011-12-16
dot icon26/07/2011
Full accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon26/01/2011
Appointment of Mr Mark Day as a director
dot icon26/01/2011
Termination of appointment of Thomas Evans as a director
dot icon24/01/2011
Registered office address changed from Unit 3 the Studios Chorley Old Road Bolton BL1 4JU on 2011-01-24
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon27/02/2010
Director's details changed for Eric Rodney Hemming on 2010-02-04
dot icon27/02/2010
Director's details changed for Richard Turpin on 2010-02-04
dot icon27/02/2010
Director's details changed for Timothy Huw Christopher Evans on 2010-02-04
dot icon27/02/2010
Director's details changed for Mr Jeremy Peter Hartley on 2010-02-04
dot icon08/02/2010
Appointment of Mr Thomas John Evans as a director
dot icon07/02/2010
Termination of appointment of Eric Hemming as a director
dot icon16/12/2009
Appointment of Mr Neil Geoffrey Ward as a director
dot icon07/12/2009
Termination of appointment of Michael Collier as a director
dot icon07/12/2009
Termination of appointment of Janette Miller as a secretary
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 04/02/09; full list of members
dot icon09/07/2008
Director appointed eric rodney hemming
dot icon09/07/2008
Director appointed timothy huw christopher evans
dot icon09/07/2008
Resolutions
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/05/2008
Director appointed michael edward collier
dot icon12/05/2008
Director appointed richard turpin
dot icon12/05/2008
Director appointed jeremy peter hartley
dot icon12/05/2008
Secretary appointed janette michele miller
dot icon20/02/2008
Certificate of change of name
dot icon20/02/2008
Registered office changed on 20/02/08 from: 1 park row leeds LS1 5AB
dot icon20/02/2008
Accounting reference date shortened from 28/02/09 to 31/12/08
dot icon20/02/2008
Secretary resigned
dot icon20/02/2008
Director resigned
dot icon04/02/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grinonneau, Mark William
Director
07/12/2020 - 28/10/2021
304
Mcgregor, Lesley Alison
Director
14/10/2021 - Present
34
Muir, Andy
Director
28/10/2021 - 12/07/2024
71
Hartley, Jeremy Peter
Director
18/02/2008 - Present
76
Ashton, Wayne Michael
Director
31/03/2021 - 14/10/2021
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAHM INTERMEDIATE HOLDCO 2 LIMITED

BRAHM INTERMEDIATE HOLDCO 2 LIMITED is an(a) Active company incorporated on 04/02/2008 with the registered office located at Sceptre House Sceptre Way, Bamber Bridge, Preston PR5 6AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAHM INTERMEDIATE HOLDCO 2 LIMITED?

toggle

BRAHM INTERMEDIATE HOLDCO 2 LIMITED is currently Active. It was registered on 04/02/2008 .

Where is BRAHM INTERMEDIATE HOLDCO 2 LIMITED located?

toggle

BRAHM INTERMEDIATE HOLDCO 2 LIMITED is registered at Sceptre House Sceptre Way, Bamber Bridge, Preston PR5 6AW.

What does BRAHM INTERMEDIATE HOLDCO 2 LIMITED do?

toggle

BRAHM INTERMEDIATE HOLDCO 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRAHM INTERMEDIATE HOLDCO 2 LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-04 with no updates.