BRENTARCH LIMITED

Register to unlock more data on OkredoRegister

BRENTARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03671436

Incorporation date

20/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff CF3 5EACopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1998)
dot icon02/04/2026
Registration of charge 036714360007, created on 2026-04-02
dot icon02/04/2026
Registration of charge 036714360008, created on 2026-04-02
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-28
dot icon01/09/2025
Confirmation statement made on 2025-06-23 with updates
dot icon25/07/2025
Registered office address changed from Celtic House Caxton Place Cardiff CF23 8HA United Kingdom to Suite 2D Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 2025-07-25
dot icon25/10/2024
Total exemption full accounts made up to 2023-12-28
dot icon06/08/2024
Cessation of Isabelle Jacqueline Bhagotra as a person with significant control on 2023-06-15
dot icon06/08/2024
Notification of Sanjeev Bhagotra as a person with significant control on 2023-06-15
dot icon06/08/2024
Director's details changed for Mr Sanjeev Bhagotra on 2023-06-24
dot icon06/08/2024
Notification of Roneeka Bhagotra as a person with significant control on 2023-06-15
dot icon06/08/2024
Secretary's details changed for Mrs Isabelle Jacqueline Bhagotra on 2023-06-24
dot icon06/08/2024
Director's details changed for Mrs Isabelle Jacqueline Bhagotra on 2023-06-24
dot icon06/08/2024
Confirmation statement made on 2024-06-23 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-28
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-28
dot icon16/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon07/12/2022
Director's details changed for Mr Sanjeev Bhagotra on 2022-12-07
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-28
dot icon31/08/2021
Satisfaction of charge 3 in full
dot icon31/08/2021
Satisfaction of charge 4 in full
dot icon05/01/2021
Confirmation statement made on 2020-12-04 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-28
dot icon09/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-28
dot icon04/01/2019
Confirmation statement made on 2018-11-20 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-12-28
dot icon17/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon07/11/2017
Change of details for Mrs Isabelle Jacqueline Bhagotra as a person with significant control on 2017-11-01
dot icon29/09/2017
Total exemption small company accounts made up to 2016-12-28
dot icon21/02/2017
Registration of charge 036714360006, created on 2017-02-20
dot icon13/02/2017
Registration of charge 036714360005, created on 2017-02-06
dot icon09/01/2017
Registered office address changed from 50 Cosmeston Drive Lavernock Park Penarth CF64 5FA to Celtic House Caxton Place Cardiff CF23 8HA on 2017-01-09
dot icon02/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon14/11/2016
Termination of appointment of Vijay Bhagotra as a director on 2009-11-04
dot icon14/11/2016
Satisfaction of charge 1 in full
dot icon14/11/2016
Satisfaction of charge 2 in full
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-28
dot icon12/08/2016
Director's details changed for Mr Vijay Bhagotra on 2016-08-12
dot icon12/08/2016
Secretary's details changed for Mrs Isabelle Bhagotra on 2016-08-12
dot icon12/08/2016
Director's details changed for Mr Vijay Bhagotra on 2016-08-12
dot icon12/08/2016
Director's details changed for Mr Sanjeev Bhagotra on 2016-08-12
dot icon12/08/2016
Director's details changed for Mr Sanjeev Bhagotra on 2016-08-12
dot icon12/08/2016
Director's details changed for Mrs Isabelle Bhagotra on 2016-08-12
dot icon12/08/2016
Director's details changed for Mrs Isabelle Bhagotra on 2016-08-12
dot icon04/01/2016
Annual return made up to 2015-11-20 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2014-12-28
dot icon28/09/2015
Previous accounting period shortened from 2014-12-29 to 2014-12-28
dot icon18/12/2014
Total exemption small company accounts made up to 2013-12-29
dot icon08/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon26/09/2014
Previous accounting period shortened from 2013-12-30 to 2013-12-29
dot icon03/12/2013
Total exemption small company accounts made up to 2012-12-30
dot icon20/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon25/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon05/02/2013
Previous accounting period shortened from 2013-03-30 to 2012-12-31
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon15/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Appointment of Mr Sanjeev Bhagotra as a director
dot icon13/01/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Compulsory strike-off action has been discontinued
dot icon06/04/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mr Vijay Bhagotra on 2009-11-20
dot icon06/04/2010
Director's details changed for Mrs Isabelle Bhagotra on 2009-11-20
dot icon30/03/2010
First Gazette notice for compulsory strike-off
dot icon10/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 20/11/08; full list of members
dot icon23/12/2008
Registered office changed on 23/12/2008 from celtic house caxton place pentwyn cardiff CF23 8HA
dot icon03/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/12/2007
Return made up to 20/11/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/12/2006
Return made up to 20/11/06; full list of members
dot icon05/12/2005
Return made up to 20/11/05; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/09/2005
Particulars of mortgage/charge
dot icon25/08/2005
Particulars of mortgage/charge
dot icon25/01/2005
Return made up to 20/11/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/09/2004
Registered office changed on 24/09/04 from: 27 high street llandaff cardiff CF5 2DY
dot icon22/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/01/2004
Return made up to 20/11/03; full list of members
dot icon29/09/2003
Return made up to 20/11/02; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-03-30
dot icon26/11/2001
Return made up to 20/11/01; full list of members
dot icon30/01/2001
Director resigned
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/01/2001
Return made up to 20/11/00; full list of members
dot icon10/01/2001
New secretary appointed
dot icon24/02/2000
Accounting reference date extended from 30/11/99 to 30/03/00
dot icon07/12/1999
Return made up to 20/11/99; full list of members
dot icon10/06/1999
Particulars of mortgage/charge
dot icon16/03/1999
Particulars of mortgage/charge
dot icon19/02/1999
Ad 15/02/99--------- £ si 99@1=99 £ ic 1/100
dot icon25/01/1999
Resolutions
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Secretary resigned
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon25/01/1999
Registered office changed on 25/01/99 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon20/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

36
2022
change arrow icon-24.57 % *

* during past year

Cash in Bank

£214,159.00

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
972.19K
-
0.00
283.90K
-
2022
36
880.10K
-
0.00
214.16K
-
2022
36
880.10K
-
0.00
214.16K
-

Employees

2022

Employees

36 Ascended13 % *

Net Assets(GBP)

880.10K £Descended-9.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

214.16K £Descended-24.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Business Information Research & Reporting Limited
Nominee Director
20/11/1998 - 21/01/1999
5082
Harrison, Irene Lesley
Nominee Secretary
20/11/1998 - 21/01/1999
3811
Mrs Isabelle Jacqueline Bhagotra
Director
21/01/1999 - Present
2
Bhagotra, Isabelle Jacqueline
Secretary
01/11/2000 - Present
1
Bhagotra, Vijay
Director
21/01/1999 - 04/11/2009
1

Persons with Significant Control

4
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 BRENTARCH LIMITED

BRENTARCH LIMITED is an(a) Active company incorporated on 20/11/1998 with the registered office located at Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff CF3 5EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENTARCH LIMITED?

toggle

BRENTARCH LIMITED is currently Active. It was registered on 20/11/1998 .

Where is BRENTARCH LIMITED located?

toggle

BRENTARCH LIMITED is registered at Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff CF3 5EA.

What does BRENTARCH LIMITED do?

toggle

BRENTARCH LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BRENTARCH LIMITED have?

toggle

BRENTARCH LIMITED had 36 employees in 2022.

What is the latest filing for BRENTARCH LIMITED?

toggle

The latest filing was on 02/04/2026: Registration of charge 036714360007, created on 2026-04-02.