BRAIN CROWN BUCKLEY LIMITED

Register to unlock more data on OkredoRegister

BRAIN CROWN BUCKLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03364676

Incorporation date

28/04/1997

Size

Dormant

Contacts

Registered address

Registered address

Dragon Brewery, Pacific Road, Cardiff CF24 5HJCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1997)
dot icon13/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon23/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/04/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon16/01/2025
Termination of appointment of Nicole Trebilcock as a secretary on 2025-01-04
dot icon16/01/2025
Termination of appointment of Jonathan Bridge as a director on 2025-01-04
dot icon16/01/2025
Appointment of Mr Nicholas Payne as a director on 2025-01-06
dot icon23/06/2024
Accounts for a dormant company made up to 2023-09-23
dot icon08/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon13/10/2023
Termination of appointment of Andrew Winning as a director on 2023-10-09
dot icon13/10/2023
Appointment of Mr Richard James Westwood as a director on 2023-10-09
dot icon08/07/2023
Accounts for a dormant company made up to 2022-09-24
dot icon24/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon22/03/2023
Registered office address changed from 97 Portmanmoor Road Industrial Estate Cardiff CF24 5HB Wales to Dragon Brewery Pacific Road Cardiff CF24 5HJ on 2023-03-22
dot icon21/06/2022
Accounts for a dormant company made up to 2021-09-25
dot icon08/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon19/08/2021
Registration of charge 033646760003, created on 2021-08-13
dot icon30/06/2021
Accounts for a dormant company made up to 2020-09-26
dot icon16/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon18/02/2021
Appointment of Mr Andrew Winning as a director on 2021-02-05
dot icon16/02/2021
Registered office address changed from Dragon Brewery Pacific Road Cardiff CF24 5HJ United Kingdom to 97 Portmanmoor Road Industrial Estate Cardiff CF24 5HB on 2021-02-16
dot icon05/02/2021
Termination of appointment of Charles Nicholas Brain as a director on 2021-02-05
dot icon31/01/2021
Appointment of Miss Nicole Trebilcock as a secretary on 2021-01-31
dot icon31/01/2021
Appointment of Mr Jonathan Bridge as a director on 2021-01-31
dot icon31/01/2021
Termination of appointment of Hannah Patricia Heath as a secretary on 2021-01-31
dot icon30/09/2020
Appointment of Ms Hannah Patricia Heath as a secretary on 2020-09-30
dot icon30/09/2020
Termination of appointment of Charles Nicholas Brain as a secretary on 2020-09-30
dot icon27/04/2020
Registration of charge 033646760002, created on 2020-04-17
dot icon01/04/2020
Accounts for a dormant company made up to 2019-09-28
dot icon18/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon23/10/2019
Memorandum and Articles of Association
dot icon23/10/2019
Resolutions
dot icon07/10/2019
Registration of charge 033646760001, created on 2019-09-30
dot icon09/07/2019
Change of details for S.A. Brain & Company Limited as a person with significant control on 2018-06-06
dot icon06/07/2019
Appointment of Mr Charles Nicholas Brain as a director on 2019-06-28
dot icon06/07/2019
Termination of appointment of Martin Stuart Reed as a director on 2019-06-28
dot icon15/03/2019
Accounts for a dormant company made up to 2018-09-29
dot icon08/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon18/06/2018
Registered office address changed from The Cardiff Brewery Crawshay Street Cardiff South Glamorgan CF10 1SP to Dragon Brewery Pacific Road Cardiff CF24 5HJ on 2018-06-18
dot icon12/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon09/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon05/03/2018
Cessation of Martin Stuart Reed as a person with significant control on 2016-04-06
dot icon13/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon06/02/2017
Accounts for a dormant company made up to 2016-10-01
dot icon09/05/2016
Accounts for a dormant company made up to 2015-09-26
dot icon11/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon13/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon11/03/2015
Accounts for a dormant company made up to 2014-09-27
dot icon17/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon04/03/2014
Accounts for a dormant company made up to 2013-09-28
dot icon06/06/2013
Accounts for a dormant company made up to 2012-09-29
dot icon07/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon28/05/2012
Director's details changed for Mr Martin Stuart Reed on 2012-04-04
dot icon22/03/2012
Accounts for a dormant company made up to 2011-10-01
dot icon13/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon22/12/2011
Director's details changed for Mr Martin Stuart Reed on 2011-10-17
dot icon11/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon04/03/2011
Accounts for a dormant company made up to 2010-09-25
dot icon05/07/2010
Accounts for a dormant company made up to 2009-09-26
dot icon11/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon11/03/2010
Secretary's details changed for Charles Nicholas Brain on 2009-10-01
dot icon11/03/2010
Director's details changed for Mr Martin Stuart Reed on 2009-10-01
dot icon15/04/2009
Appointment terminated director john thomas
dot icon03/04/2009
Accounts for a dormant company made up to 2008-09-30
dot icon24/03/2009
Return made up to 07/03/09; full list of members
dot icon02/05/2008
Accounts for a dormant company made up to 2007-09-30
dot icon14/03/2008
Return made up to 07/03/08; full list of members
dot icon12/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon26/03/2007
Return made up to 07/03/07; full list of members
dot icon04/08/2006
Secretary resigned
dot icon04/08/2006
New secretary appointed
dot icon26/04/2006
Accounts for a dormant company made up to 2005-09-30
dot icon10/03/2006
Return made up to 07/03/06; full list of members
dot icon21/02/2006
Secretary's particulars changed
dot icon26/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon24/03/2005
Return made up to 07/03/05; full list of members
dot icon23/11/2004
Director resigned
dot icon23/11/2004
New director appointed
dot icon30/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon17/03/2004
Return made up to 07/03/04; full list of members
dot icon02/06/2003
Accounts for a dormant company made up to 2002-09-30
dot icon12/03/2003
Return made up to 07/03/03; full list of members
dot icon12/03/2003
New secretary appointed
dot icon12/03/2003
Secretary resigned
dot icon29/04/2002
Accounts for a dormant company made up to 2001-09-30
dot icon02/04/2002
Return made up to 07/03/02; full list of members
dot icon02/04/2002
New director appointed
dot icon07/12/2001
Director resigned
dot icon19/04/2001
Accounts for a dormant company made up to 2000-09-30
dot icon20/03/2001
Return made up to 07/03/01; full list of members
dot icon20/06/2000
Registered office changed on 20/06/00 from: po box 53 49 st marys street cardiff CF10 1SP
dot icon21/03/2000
Full accounts made up to 1999-09-30
dot icon21/03/2000
Return made up to 07/03/00; full list of members
dot icon08/04/1999
Return made up to 07/03/99; full list of members
dot icon12/03/1999
Full accounts made up to 1997-09-30
dot icon17/02/1999
Full accounts made up to 1998-09-30
dot icon11/08/1998
Auditor's resignation
dot icon23/04/1998
Return made up to 17/04/98; full list of members
dot icon24/02/1998
Accounting reference date extended from 30/04/98 to 30/09/98
dot icon28/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westwood, Richard James
Director
09/10/2023 - Present
52
Bridge, Jonathan
Director
31/01/2021 - 04/01/2025
16
Winning, Andrew
Director
05/02/2021 - 09/10/2023
79
Trebilcock, Nicole
Secretary
31/01/2021 - 04/01/2025
-
Payne, Nicholas
Director
06/01/2025 - Present
11

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

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 BRAIN CROWN BUCKLEY LIMITED

BRAIN CROWN BUCKLEY LIMITED is an(a) Active company incorporated on 28/04/1997 with the registered office located at Dragon Brewery, Pacific Road, Cardiff CF24 5HJ. There are currently 2 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 BRAIN CROWN BUCKLEY LIMITED?

toggle

BRAIN CROWN BUCKLEY LIMITED is currently Active. It was registered on 28/04/1997 .

Where is BRAIN CROWN BUCKLEY LIMITED located?

toggle

BRAIN CROWN BUCKLEY LIMITED is registered at Dragon Brewery, Pacific Road, Cardiff CF24 5HJ.

What does BRAIN CROWN BUCKLEY LIMITED do?

toggle

BRAIN CROWN BUCKLEY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRAIN CROWN BUCKLEY LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-07 with no updates.