BREYDON ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BREYDON ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02774962

Incorporation date

18/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

157 Brasenose Avenue, Gorleston, Great Yarmouth, Norfolk NR31 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1992)
dot icon21/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon23/10/2024
Secretary's details changed for Mr Christopher Allan Cheeseman on 2024-10-23
dot icon23/10/2024
Director's details changed for Mr Christopher Allan Cheeseman on 2024-10-23
dot icon01/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon29/03/2023
Compulsory strike-off action has been discontinued
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon24/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon30/01/2023
Amended total exemption full accounts made up to 2020-12-31
dot icon12/01/2023
Registered office address changed from 49 Durham Avenue Gorleston Great Yarmouth Norfolk NR31 7HF to 157 Brasenose Avenue Gorleston Great Yarmouth Norfolk NR31 7ED on 2023-01-12
dot icon12/01/2023
Confirmation statement made on 2022-12-18 with updates
dot icon23/09/2022
Compulsory strike-off action has been discontinued
dot icon22/09/2022
Total exemption full accounts made up to 2020-12-31
dot icon03/09/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon25/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon16/04/2021
Compulsory strike-off action has been discontinued
dot icon15/04/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon23/12/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon16/10/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Micro company accounts made up to 2016-12-31
dot icon19/12/2017
Compulsory strike-off action has been discontinued
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon22/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon10/01/2014
Director's details changed for Mr Carl Robert Cheeseman on 2014-01-10
dot icon08/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon08/01/2013
Registered office address changed from 41 Heather Gardens Great Yarmouth Norfolk NR31 9PP on 2013-01-08
dot icon08/01/2013
Compulsory strike-off action has been discontinued
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon06/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/04/2010
Total exemption small company accounts made up to 2008-12-31
dot icon20/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr Carl Robert Cheeseman on 2010-01-19
dot icon19/01/2010
Director's details changed for Mr Christopher Allan Cheeseman on 2010-01-19
dot icon05/09/2009
Total exemption small company accounts made up to 2007-12-31
dot icon31/03/2009
Return made up to 18/12/08; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2006-12-31
dot icon17/03/2008
Total exemption small company accounts made up to 2005-12-31
dot icon18/01/2008
Return made up to 18/12/07; full list of members
dot icon05/01/2007
Return made up to 18/12/06; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2004-12-31
dot icon30/03/2006
Total exemption small company accounts made up to 2003-12-31
dot icon06/03/2006
Return made up to 18/12/05; full list of members
dot icon04/02/2005
Return made up to 18/12/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2002-12-31
dot icon20/01/2004
Return made up to 18/12/03; full list of members
dot icon23/12/2002
Return made up to 18/12/02; full list of members
dot icon25/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 18/12/01; full list of members
dot icon19/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/03/2001
Accounts for a small company made up to 1999-12-31
dot icon22/12/2000
Return made up to 18/12/00; full list of members
dot icon21/06/2000
Particulars of mortgage/charge
dot icon02/06/2000
Accounts for a small company made up to 1998-12-31
dot icon01/02/2000
Return made up to 18/12/99; full list of members
dot icon11/02/1999
Return made up to 18/12/98; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon10/09/1998
Return made up to 18/12/97; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1996-12-31
dot icon28/04/1997
Accounts for a small company made up to 1995-12-31
dot icon19/03/1997
Return made up to 18/12/96; full list of members
dot icon19/12/1996
Return made up to 18/12/95; no change of members
dot icon06/05/1996
Accounts for a small company made up to 1994-12-31
dot icon08/02/1995
Return made up to 18/12/94; no change of members
dot icon21/07/1994
Return made up to 18/12/93; full list of members
dot icon21/08/1993
Accounting reference date notified as 31/12
dot icon06/01/1993
Director resigned;new director appointed
dot icon06/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon06/01/1993
Registered office changed on 06/01/93 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
dot icon18/12/1992
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
18/12/2026
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
11
475.90K
-
0.00
32.82K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
18/12/1992 - 18/12/1992
4516
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
18/12/1992 - 18/12/1992
4502
Cheeseman, Carl Robert
Director
18/12/1992 - Present
-
Cheeseman, Christopher Allan
Secretary
18/12/1992 - Present
-
Cheeseman, Christopher Allan
Director
18/12/1992 - Present
-

Persons with Significant Control

2
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 BREYDON ENTERPRISES LIMITED

BREYDON ENTERPRISES LIMITED is an(a) Active company incorporated on 18/12/1992 with the registered office located at 157 Brasenose Avenue, Gorleston, Great Yarmouth, Norfolk NR31 7ED. 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 BREYDON ENTERPRISES LIMITED?

toggle

BREYDON ENTERPRISES LIMITED is currently Active. It was registered on 18/12/1992 .

Where is BREYDON ENTERPRISES LIMITED located?

toggle

BREYDON ENTERPRISES LIMITED is registered at 157 Brasenose Avenue, Gorleston, Great Yarmouth, Norfolk NR31 7ED.

What does BREYDON ENTERPRISES LIMITED do?

toggle

BREYDON ENTERPRISES LIMITED operates in the Manufacture of wooden containers (16.24 - SIC 2007) sector.

What is the latest filing for BREYDON ENTERPRISES LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-12-18 with no updates.