BRASS TACKS LIMITED

Register to unlock more data on OkredoRegister

BRASS TACKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02216281

Incorporation date

02/02/1988

Size

Micro Entity

Contacts

Registered address

Registered address

124 Wells Road, Bath BA2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1988)
dot icon25/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon11/01/2026
Micro company accounts made up to 2025-03-31
dot icon11/01/2026
Appointment of Mr Matthew James Garvey Pitts as a director on 2025-11-07
dot icon11/01/2026
Appointment of Mr Alistair James Small as a director on 2025-11-07
dot icon25/07/2025
Appointment of Mr Luke Graham Butler as a director on 2025-07-14
dot icon25/07/2025
Termination of appointment of Colin David Haxton as a director on 2025-07-14
dot icon25/07/2025
Termination of appointment of David Lawrence Mccleery as a director on 2025-07-14
dot icon31/12/2024
Confirmation statement made on 2024-12-28 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/12/2024
Appointment of Mrs Naomi Rachel Wyatt as a director on 2023-11-10
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/12/2023
Confirmation statement made on 2023-12-28 with no updates
dot icon31/10/2023
Appointment of Mr David Lawrence Mccleery as a director on 2023-06-15
dot icon30/12/2022
Termination of appointment of Wesley R S Emerson as a director on 2022-11-11
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2022
Confirmation statement made on 2022-12-28 with no updates
dot icon17/01/2022
Micro company accounts made up to 2021-03-31
dot icon17/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon17/01/2022
Appointment of Mr James Armstrong as a director on 2021-03-24
dot icon17/01/2022
Termination of appointment of John Aitken as a director on 2020-11-13
dot icon19/03/2021
Resolutions
dot icon25/02/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon10/12/2020
Accounts for a small company made up to 2020-03-31
dot icon25/11/2020
Termination of appointment of Roger Norman Sheldon as a secretary on 2020-11-13
dot icon25/11/2020
Appointment of Colina Mcculloch as a secretary on 2020-11-13
dot icon02/09/2020
Registered office address changed from , 1 Tower House Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR to 124 Wells Road Bath BA2 3AH on 2020-09-02
dot icon09/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon08/01/2020
Appointment of Mr Colin David Haxton as a director on 2019-11-08
dot icon12/12/2019
Accounts for a small company made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon02/01/2019
Termination of appointment of Denis Scott Cooper as a director on 2018-06-04
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon10/01/2018
Appointment of Mr Samuel John Thompson Phillips as a director on 2017-11-10
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon14/12/2016
Appointment of Mr David James Thorp as a director
dot icon14/12/2016
Termination of appointment of Mark Samuel Johnston as a director on 2016-04-04
dot icon14/04/2016
Appointment of Mr David James Thorp as a director on 2016-03-16
dot icon07/01/2016
Annual return made up to 2015-12-28 no member list
dot icon07/01/2016
Register(s) moved to registered office address 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR
dot icon03/12/2015
Full accounts made up to 2015-03-31
dot icon25/11/2015
Termination of appointment of Roger Norman Sheldon as a director on 2015-11-20
dot icon25/11/2015
Termination of appointment of Brian Davies as a director on 2015-11-20
dot icon28/10/2015
Register(s) moved to registered inspection location C/O Roger Sheldon Medical Missionary News Unit 1 Victory Close Fulmar Way Wickford Essex SS11 8YW
dot icon15/01/2015
Annual return made up to 2014-12-28 no member list
dot icon15/01/2015
Registered office address changed from , 1 Tower House Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, England to 124 Wells Road Bath BA2 3AH on 2015-01-15
dot icon15/01/2015
Registered office address changed from , Stewardship Services Oakwood House, Oakwood Hill, Loughton, Essex, IG10 3TZ to 124 Wells Road Bath BA2 3AH on 2015-01-15
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-28 no member list
dot icon09/01/2014
Director's details changed for Mr Mark Samuel Johnston on 2013-01-24
dot icon09/01/2014
Director's details changed for Denis Scott Cooper on 2013-02-01
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2012-12-28 no member list
dot icon24/01/2013
Termination of appointment of Alan Park as a director
dot icon24/01/2013
Appointment of Mr Mark Samuel Johnston as a director
dot icon24/01/2013
Termination of appointment of Alan Park as a director
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2011-12-28 no member list
dot icon11/01/2012
Registered office address changed from , Brass Tacks Limited Stewardship Oakwood House, Oakwood Hill Industrial Estate, Loughton, Essex, IG10 3TZ on 2012-01-11
dot icon11/01/2012
Director's details changed for Mr Alan William Park on 2011-01-01
dot icon14/12/2011
Full accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-12-28 no member list
dot icon13/01/2011
Register inspection address has been changed
dot icon13/01/2011
Appointment of Mr Alan William Park as a director
dot icon12/01/2011
Termination of appointment of Dennis Bowman as a director
dot icon10/01/2011
Full accounts made up to 2010-03-31
dot icon22/01/2010
Full accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-12-28 no member list
dot icon14/01/2010
Director's details changed for Paul Trotman on 2009-10-01
dot icon14/01/2010
Director's details changed for Wesley Emerson on 2009-10-01
dot icon14/01/2010
Director's details changed for Brian Davies on 2009-10-01
dot icon14/01/2010
Director's details changed for Roger Norman Sheldon on 2009-10-01
dot icon14/01/2010
Director's details changed for Denis Scott Cooper on 2009-10-01
dot icon14/01/2010
Director's details changed for Dennis Bowman on 2009-10-01
dot icon10/12/2009
Appointment of Mr John Aitken as a director
dot icon10/12/2009
Termination of appointment of James Maclellan as a director
dot icon10/12/2009
Termination of appointment of Robert Coates as a director
dot icon10/12/2009
Termination of appointment of Bryan Bland as a director
dot icon10/12/2009
Termination of appointment of John Burness as a director
dot icon07/09/2009
Director appointed dennis bowman
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon26/01/2009
Annual return made up to 28/12/08
dot icon26/01/2009
Registered office changed on 26/01/2009 from, brass tacks LIMITED, stewartship oakwood house, oakwood hill industrial estate, loughton essex, IG10 3TZ
dot icon26/01/2009
Location of register of members
dot icon26/01/2009
Location of debenture register
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon28/01/2008
Annual return made up to 28/12/07
dot icon08/01/2007
Full accounts made up to 2006-03-31
dot icon28/12/2006
Annual return made up to 28/12/06
dot icon28/12/2006
New director appointed
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon19/01/2006
Annual return made up to 31/12/05
dot icon19/01/2006
Director's particulars changed
dot icon05/12/2005
New director appointed
dot icon26/01/2005
Full accounts made up to 2004-03-31
dot icon26/01/2005
Annual return made up to 31/12/04
dot icon20/01/2004
Full accounts made up to 2003-03-31
dot icon20/01/2004
Annual return made up to 31/12/03
dot icon29/08/2003
Director resigned
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon25/01/2003
Full accounts made up to 2002-03-31
dot icon25/01/2003
Annual return made up to 31/12/02
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon30/01/2002
Annual return made up to 31/12/01
dot icon26/03/2001
New director appointed
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon01/02/2001
Annual return made up to 31/12/00
dot icon30/03/2000
New director appointed
dot icon17/02/2000
Annual return made up to 31/12/99
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon28/01/1999
Annual return made up to 31/12/98
dot icon01/02/1998
Annual return made up to 31/12/97
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon24/01/1997
Annual return made up to 31/12/96
dot icon09/01/1996
Full accounts made up to 1995-03-31
dot icon09/01/1996
Annual return made up to 31/12/95
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon31/01/1995
New director appointed
dot icon31/01/1995
Annual return made up to 31/12/94
dot icon27/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon27/01/1994
New director appointed
dot icon27/01/1994
New director appointed
dot icon27/01/1994
Annual return made up to 31/12/93
dot icon27/01/1994
Full accounts made up to 1993-03-31
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon18/01/1993
Annual return made up to 31/12/92
dot icon31/01/1992
Full accounts made up to 1991-03-31
dot icon31/01/1992
Annual return made up to 31/12/91
dot icon15/07/1991
Full accounts made up to 1990-03-31
dot icon15/07/1991
Accounting reference date shortened from 30/06 to 31/03
dot icon10/06/1991
Annual return made up to 31/12/90
dot icon16/08/1990
Full accounts made up to 1989-03-31
dot icon27/03/1990
Annual return made up to 31/12/89
dot icon19/03/1990
Accounting reference date extended from 31/03 to 30/06
dot icon09/11/1989
Director resigned
dot icon09/11/1989
Registered office changed on 09/11/89 from:\23 deneside avenue, low fell, gateshead, tyne & wear NE9 6AD
dot icon02/02/1988
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
31/03/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
227.93K
-
0.00
-
-
2022
3
270.45K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitts, Matthew James Garvey
Director
07/11/2025 - Present
2
Johnston, Mark Samuel
Director
08/09/2012 - 04/04/2016
1
Emerson, Wesley R S
Director
13/11/1999 - 11/11/2022
4
Haxton, Colin David
Director
08/11/2019 - 14/07/2025
2
Butler, Luke Graham
Director
14/07/2025 - Present
2

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 BRASS TACKS LIMITED

BRASS TACKS LIMITED is an(a) Active company incorporated on 02/02/1988 with the registered office located at 124 Wells Road, Bath BA2 3AH. There are currently 9 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 BRASS TACKS LIMITED?

toggle

BRASS TACKS LIMITED is currently Active. It was registered on 02/02/1988 .

Where is BRASS TACKS LIMITED located?

toggle

BRASS TACKS LIMITED is registered at 124 Wells Road, Bath BA2 3AH.

What does BRASS TACKS LIMITED do?

toggle

BRASS TACKS LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BRASS TACKS LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2025-12-28 with no updates.