BRAZZOS LIMITED

Register to unlock more data on OkredoRegister

BRAZZOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03475197

Incorporation date

03/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Cornwall Road, Dorchester, Dorset DT1 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1997)
dot icon14/01/2026
Change of share class name or designation
dot icon14/01/2026
Particulars of variation of rights attached to shares
dot icon14/01/2026
Resolutions
dot icon07/01/2026
Cessation of Sandra Jean Lovelock as a person with significant control on 2025-12-19
dot icon07/01/2026
Notification of Julian Guy Eardley Bryan as a person with significant control on 2025-12-19
dot icon07/01/2026
Notification of David James Curthoys as a person with significant control on 2025-12-19
dot icon07/01/2026
Notification of Thomas Patrick Gleeson as a person with significant control on 2025-12-19
dot icon07/01/2026
Confirmation statement made on 2025-12-03 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon14/06/2023
Termination of appointment of Sandra Jean Lovelock as a director on 2023-05-19
dot icon14/06/2023
Appointment of Mrs Jane Flynn as a director on 2023-05-19
dot icon14/06/2023
Appointment of Ms Christine Lovelock as a director on 2023-05-19
dot icon14/06/2023
Appointment of Mr Andrew James Lovelock as a director on 2023-05-19
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Change of details for Mrs Sandra Jean Lovelock as a person with significant control on 2022-07-26
dot icon28/09/2022
Cessation of James Ephraim Lovelock as a person with significant control on 2022-07-26
dot icon28/09/2022
Termination of appointment of James Ephraim Lovelock as a director on 2022-07-26
dot icon28/09/2022
Termination of appointment of James Ephraim Lovelock as a secretary on 2022-07-26
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon03/12/2015
Register inspection address has been changed from The Orchard Mithian St. Agnes Cornwall TR5 0QF United Kingdom to 24 Cornwall Road Dorchester Dorset DT1 1RX
dot icon12/08/2015
Registered office address changed from Mathew Cottage the Old Coastguards Abbotsbury Weymouth Dorset DT3 4LB to 24 Cornwall Road Dorchester Dorset DT1 1RX on 2015-08-12
dot icon22/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon05/12/2012
Director's details changed for Sandra Jean Lovelock on 2012-12-03
dot icon05/12/2012
Director's details changed for Dr James Ephraim Lovelock on 2012-12-03
dot icon04/12/2012
Secretary's details changed for Dr James Ephraim Lovelock on 2012-12-03
dot icon11/07/2012
Registered office address changed from Coombe Mill St Giles on the Heath Launceston Cornwall PL15 9RY on 2012-07-11
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon06/12/2011
Register(s) moved to registered office address
dot icon01/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon16/12/2009
Register(s) moved to registered inspection location
dot icon16/12/2009
Register inspection address has been changed
dot icon16/12/2009
Director's details changed for Sandra Jean Lovelock on 2009-12-16
dot icon16/12/2009
Director's details changed for Dr James Ephraim Lovelock on 2009-12-16
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/12/2008
Return made up to 03/12/08; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 03/12/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 03/12/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 03/12/05; full list of members
dot icon18/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/12/2004
Return made up to 03/12/04; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 03/12/03; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/12/2002
Return made up to 03/12/02; full list of members
dot icon16/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/12/2001
Return made up to 03/12/01; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/01/2001
Return made up to 03/12/00; full list of members
dot icon10/08/2000
Accounts for a small company made up to 1999-12-31
dot icon13/12/1999
Return made up to 03/12/99; full list of members
dot icon11/06/1999
Accounts for a small company made up to 1998-12-31
dot icon11/12/1998
Return made up to 03/12/98; full list of members
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New secretary appointed;new director appointed
dot icon02/01/1998
Registered office changed on 02/01/98 from: the britannia suite international house 82 86 manchester M3 2ER
dot icon02/01/1998
Secretary resigned
dot icon02/01/1998
Director resigned
dot icon22/12/1997
Certificate of change of name
dot icon03/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-9.01 % *

* during past year

Cash in Bank

£34,001.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
140.89K
-
0.00
37.37K
-
2022
2
124.48K
-
0.00
34.00K
-
2022
2
124.48K
-
0.00
34.00K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

124.48K £Descended-11.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.00K £Descended-9.01 % *

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
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
03/12/1997 - 15/12/1997
4516
Lovelock, Sandra Jean
Director
15/12/1997 - 19/05/2023
1
Lovelock, Andrew James
Director
19/05/2023 - Present
3
Lovelock, Christine
Director
19/05/2023 - Present
-
Flynn, Jane
Director
19/05/2023 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRAZZOS LIMITED

BRAZZOS LIMITED is an(a) Active company incorporated on 03/12/1997 with the registered office located at 24 Cornwall Road, Dorchester, Dorset DT1 1RX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAZZOS LIMITED?

toggle

BRAZZOS LIMITED is currently Active. It was registered on 03/12/1997 .

Where is BRAZZOS LIMITED located?

toggle

BRAZZOS LIMITED is registered at 24 Cornwall Road, Dorchester, Dorset DT1 1RX.

What does BRAZZOS LIMITED do?

toggle

BRAZZOS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does BRAZZOS LIMITED have?

toggle

BRAZZOS LIMITED had 2 employees in 2022.

What is the latest filing for BRAZZOS LIMITED?

toggle

The latest filing was on 14/01/2026: Change of share class name or designation.