BRENID LIMITED

Register to unlock more data on OkredoRegister

BRENID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03378709

Incorporation date

30/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Cedar Place, 18 Middlefield Road, Bromsgrove, Worcestershire B60 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1997)
dot icon07/10/2025
Micro company accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon26/06/2024
Micro company accounts made up to 2024-03-31
dot icon13/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon13/09/2023
Micro company accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon17/03/2023
Micro company accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon29/04/2022
Registered office address changed from Bollands Minerva Mill Station Road Alcester Warwickshire B49 5ET to Cedar Place 18 Middlefield Road Bromsgrove Worcestershire B60 2PW on 2022-04-29
dot icon23/08/2021
Micro company accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon25/09/2019
Micro company accounts made up to 2019-03-31
dot icon11/07/2019
Termination of appointment of Pamela Frances De Carteret as a secretary on 2019-07-10
dot icon03/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon11/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon24/05/2018
Micro company accounts made up to 2018-03-31
dot icon08/06/2017
Micro company accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon09/07/2010
Director's details changed for Josephine Rose Bassett on 2010-05-29
dot icon09/07/2010
Secretary's details changed for Pamela Frances De Carteret on 2010-05-29
dot icon16/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 30/05/09; full list of members
dot icon24/07/2008
Return made up to 30/05/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2007
Return made up to 30/05/07; full list of members
dot icon25/06/2007
Location of register of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/06/2006
Return made up to 30/05/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/07/2005
Return made up to 30/05/05; full list of members
dot icon19/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/01/2005
Return made up to 30/05/04; full list of members
dot icon31/03/2004
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon12/03/2004
Return made up to 30/05/03; full list of members
dot icon12/03/2004
Registered office changed on 12/03/04 from: bollands wood street chambers 8-9 wood street stratford upon avon warwickshire CV37 6JE
dot icon12/03/2004
Director's particulars changed
dot icon09/03/2004
Director resigned
dot icon17/02/2004
Registered office changed on 17/02/04 from: manor farm barton hartshorne buckingham buckinghamshire MK18 4JX
dot icon17/02/2004
New secretary appointed
dot icon17/02/2004
Secretary resigned
dot icon10/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon27/01/2003
New secretary appointed
dot icon16/01/2003
Secretary resigned
dot icon21/11/2002
Total exemption full accounts made up to 2001-09-30
dot icon25/07/2002
Return made up to 30/05/02; full list of members
dot icon20/08/2001
Return made up to 30/05/01; full list of members
dot icon10/08/2001
Full accounts made up to 2000-09-30
dot icon21/06/2000
Full accounts made up to 1999-09-30
dot icon01/06/2000
Return made up to 30/05/00; full list of members
dot icon18/08/1999
Full accounts made up to 1998-09-30
dot icon30/06/1999
Return made up to 30/05/99; no change of members
dot icon03/07/1998
Return made up to 30/05/98; full list of members
dot icon17/11/1997
Accounting reference date extended from 31/05/98 to 30/09/98
dot icon20/08/1997
Ad 24/07/97--------- £ si 98@1=98 £ ic 2/100
dot icon23/07/1997
Secretary resigned;director resigned
dot icon23/07/1997
Director resigned
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New secretary appointed;new director appointed
dot icon23/07/1997
Registered office changed on 23/07/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon23/07/1997
Resolutions
dot icon30/05/1997
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
30/05/2026
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
0
239.06K
-
0.00
-
-
2022
0
567.55K
-
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
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
29/05/1997 - 20/07/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
29/05/1997 - 20/07/1997
16826
Mrs Josephine Rose Bassett
Director
21/07/1997 - Present
1
Cox, Geoffrey Charles
Director
20/07/1997 - 07/04/2003
3
Combined Nominees Limited
Nominee Director
29/05/1997 - 20/07/1997
7286

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 BRENID LIMITED

BRENID LIMITED is an(a) Active company incorporated on 30/05/1997 with the registered office located at Cedar Place, 18 Middlefield Road, Bromsgrove, Worcestershire B60 2PW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRENID LIMITED?

toggle

BRENID LIMITED is currently Active. It was registered on 30/05/1997 .

Where is BRENID LIMITED located?

toggle

BRENID LIMITED is registered at Cedar Place, 18 Middlefield Road, Bromsgrove, Worcestershire B60 2PW.

What does BRENID LIMITED do?

toggle

BRENID LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRENID LIMITED?

toggle

The latest filing was on 07/10/2025: Micro company accounts made up to 2025-03-31.