BREVITT - RIEKER LIMITED

Register to unlock more data on OkredoRegister

BREVITT - RIEKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02418034

Incorporation date

30/08/1989

Size

Full

Contacts

Registered address

Registered address

36 Compass Point, Market Harborough, Leicestershire LE16 9HWCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1989)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon09/05/2025
Full accounts made up to 2024-12-31
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon04/06/2024
Full accounts made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon17/05/2022
Full accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon28/05/2021
Full accounts made up to 2020-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon05/08/2020
Full accounts made up to 2019-12-31
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon23/04/2019
Full accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon25/04/2018
Full accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon31/07/2017
Auditor's resignation
dot icon16/05/2017
Full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon20/04/2016
Full accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon27/04/2015
Full accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon08/05/2014
Full accounts made up to 2013-12-31
dot icon25/03/2014
Auditor's resignation
dot icon24/01/2014
Termination of appointment of Jan Brinkmann as a director
dot icon08/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon03/04/2013
Full accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon26/04/2012
Full accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon03/11/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon02/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon26/10/2010
Appointment of Mr Jan Joachim Brinkmann as a director
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon03/09/2010
Director's details changed for Mr. Christopher David Gorrod on 2010-08-30
dot icon03/09/2010
Secretary's details changed for Mr. Christopher David Gorrod on 2010-08-30
dot icon25/05/2010
Appointment of Mr Markus Heinz Rapp as a director
dot icon25/05/2010
Termination of appointment of Jens Keller as a director
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon29/09/2009
Return made up to 30/08/09; full list of members
dot icon09/07/2009
Appointment terminated director and secretary ewen campbell
dot icon08/07/2009
Director and secretary appointed christopher gorrod
dot icon19/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon16/10/2008
Appointment terminated director graham clarke
dot icon05/09/2008
Return made up to 30/08/08; full list of members
dot icon22/08/2008
Registered office changed on 22/08/2008 from 37 tenter road moulton park northampton NN3 6AX
dot icon02/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon16/04/2008
Director appointed jens christian keller
dot icon11/04/2008
Appointment terminated director gerd gunther
dot icon11/09/2007
Return made up to 30/08/07; full list of members
dot icon04/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon30/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon26/09/2006
Return made up to 30/08/06; full list of members
dot icon08/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon14/09/2005
Return made up to 30/08/05; full list of members
dot icon30/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon29/09/2004
Director resigned
dot icon26/08/2004
Return made up to 30/08/04; full list of members
dot icon24/09/2003
Return made up to 30/08/03; full list of members
dot icon22/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon26/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon30/08/2002
Return made up to 30/08/02; full list of members
dot icon22/08/2002
New director appointed
dot icon22/08/2001
Return made up to 30/08/01; full list of members
dot icon18/06/2001
Full accounts made up to 2000-12-31
dot icon01/09/2000
Return made up to 30/08/00; full list of members
dot icon11/08/2000
Accounts for a medium company made up to 1999-12-31
dot icon31/07/2000
Director resigned
dot icon24/09/1999
Return made up to 30/08/99; no change of members
dot icon01/08/1999
Accounts for a small company made up to 1998-12-31
dot icon17/09/1998
Return made up to 30/08/98; full list of members
dot icon01/06/1998
Accounts for a small company made up to 1997-12-31
dot icon11/04/1998
New secretary appointed
dot icon07/04/1998
Secretary resigned
dot icon09/01/1998
New director appointed
dot icon19/09/1997
Director resigned
dot icon19/09/1997
New director appointed
dot icon11/09/1997
Accounts for a small company made up to 1996-12-31
dot icon02/09/1997
Return made up to 30/08/97; no change of members
dot icon17/09/1996
Return made up to 30/08/96; no change of members
dot icon10/09/1996
Accounts for a small company made up to 1995-12-31
dot icon25/10/1995
Secretary resigned
dot icon23/10/1995
Return made up to 30/08/95; full list of members
dot icon23/10/1995
New secretary appointed
dot icon03/08/1995
Particulars of contract relating to shares
dot icon03/08/1995
Ad 27/07/95--------- £ si 500000@1=500000 £ ic 500000/1000000
dot icon03/08/1995
Resolutions
dot icon03/08/1995
Resolutions
dot icon24/07/1995
Full accounts made up to 1994-12-31
dot icon12/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Registered office changed on 18/11/94 from: 90 fetter lane london EC4A 1EQ
dot icon28/09/1994
Return made up to 30/08/94; no change of members
dot icon04/07/1994
Director resigned;new director appointed
dot icon03/07/1994
Full accounts made up to 1993-12-31
dot icon01/09/1993
Return made up to 30/08/93; no change of members
dot icon16/08/1993
Full accounts made up to 1992-12-31
dot icon08/03/1993
Return made up to 30/08/92; full list of members
dot icon06/08/1992
Registered office changed on 06/08/92 from: 9-11 fulwood place gray's inn london WC1V 6HQ
dot icon18/06/1992
Full accounts made up to 1991-12-31
dot icon16/06/1992
Return made up to 30/08/91; full list of members; amend
dot icon06/09/1991
Return made up to 30/08/91; full list of members
dot icon01/07/1991
Accounts for a small company made up to 1990-12-31
dot icon13/03/1991
Ad 30/06/90--------- £ si 499000@1=499000 £ ic 1000/500000
dot icon15/01/1991
Director resigned;new director appointed
dot icon29/11/1990
Resolutions
dot icon17/07/1990
Nc inc already adjusted 30/06/90
dot icon17/07/1990
Resolutions
dot icon17/07/1990
Resolutions
dot icon17/07/1990
Resolutions
dot icon11/06/1990
Resolutions
dot icon05/01/1990
Secretary resigned;new secretary appointed
dot icon05/01/1990
Accounting reference date notified as 31/12
dot icon19/12/1989
Director resigned;new director appointed
dot icon19/12/1989
Ad 14/11/89--------- £ si 998@1=998 £ ic 2/1000
dot icon28/11/1989
Certificate of change of name
dot icon18/10/1989
Registered office changed on 18/10/89 from: 2 baches street london N1 6UB
dot icon18/10/1989
Secretary resigned;new secretary appointed
dot icon18/10/1989
Director resigned;new director appointed
dot icon30/08/1989
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
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
119
1.68M
-
0.00
1.77M
-
2022
119
1.78M
-
32.92M
1.05M
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Ewen Gordon
Director
21/12/1997 - 25/06/2009
9
Clarke, Graham John Spencer
Director
13/08/2002 - 13/10/2008
1
Mr Christopher David Gorrod
Director
26/06/2009 - Present
4
Keller, Jens Christian
Director
31/03/2008 - 20/05/2010
1
Rapp, Markus Heinz
Director
21/05/2010 - Present
1

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 BREVITT - RIEKER LIMITED

BREVITT - RIEKER LIMITED is an(a) Active company incorporated on 30/08/1989 with the registered office located at 36 Compass Point, Market Harborough, Leicestershire LE16 9HW. There are currently 3 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 BREVITT - RIEKER LIMITED?

toggle

BREVITT - RIEKER LIMITED is currently Active. It was registered on 30/08/1989 .

Where is BREVITT - RIEKER LIMITED located?

toggle

BREVITT - RIEKER LIMITED is registered at 36 Compass Point, Market Harborough, Leicestershire LE16 9HW.

What does BREVITT - RIEKER LIMITED do?

toggle

BREVITT - RIEKER LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for BREVITT - RIEKER LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with no updates.