BRG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03106004

Incorporation date

25/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Salisbury House, London EC2M 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1995)
dot icon09/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon18/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon14/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Secretary's details changed for Mr Andrew William John Gates on 2023-07-31
dot icon31/07/2023
Director's details changed for Mr Andrew William John Gates on 2023-07-31
dot icon31/07/2023
Director's details changed for Mr Timothy David Paul Gates on 2023-07-31
dot icon31/07/2023
Change of details for Mr Andrew William John Gates as a person with significant control on 2023-07-31
dot icon31/07/2023
Change of details for Mr Timothy David Paul Gates as a person with significant control on 2023-07-31
dot icon31/07/2023
Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 2023-07-31
dot icon11/04/2023
Confirmation statement made on 2023-04-09 with updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon09/09/2020
Secretary's details changed for Mr Andrew William John Gates on 2020-09-08
dot icon08/09/2020
Change of details for Mr Andrew William John Gates as a person with significant control on 2020-09-08
dot icon08/09/2020
Change of details for Mr Timothy David Paul Gates as a person with significant control on 2020-09-08
dot icon08/09/2020
Director's details changed for Mr Timothy David Paul Gates on 2020-09-08
dot icon08/09/2020
Director's details changed for Mr Andrew William John Gates on 2020-09-08
dot icon17/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon06/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon15/06/2018
Cancellation of shares. Statement of capital on 2018-04-09
dot icon15/06/2018
Purchase of own shares.
dot icon12/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-09-01 with updates
dot icon25/09/2017
Cancellation of shares. Statement of capital on 2017-06-09
dot icon25/09/2017
Cancellation of shares. Statement of capital on 2017-04-05
dot icon25/09/2017
Purchase of own shares.
dot icon25/09/2017
Purchase of own shares.
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon04/03/2014
Registered office address changed from 15 Bedford Square London WC1B 3JA on 2014-03-04
dot icon07/01/2014
Accounts for a small company made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon26/11/2012
Accounts for a small company made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon28/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon01/09/2010
Accounts for a small company made up to 2010-03-31
dot icon09/11/2009
Accounts for a small company made up to 2009-03-31
dot icon30/09/2009
Return made up to 25/09/09; full list of members
dot icon16/06/2009
Return made up to 25/09/08; full list of members
dot icon26/05/2009
Registered office changed on 26/05/2009 from 15 bedford square london WC1B 3JA
dot icon20/05/2009
Registered office changed on 20/05/2009 from 52 queen anne street london W1G 9LA
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon27/11/2008
Memorandum and Articles of Association
dot icon27/11/2008
Resolutions
dot icon10/01/2008
Registered office changed on 10/01/08 from: new bridge street house 30-34 new bridge street london EC4V 6BJ
dot icon10/12/2007
Full accounts made up to 2007-03-31
dot icon08/11/2007
£ ic 36505/36436 01/10/07 £ sr [email protected]=69
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Return made up to 25/09/07; full list of members
dot icon09/10/2007
Resolutions
dot icon07/03/2007
Return made up to 25/09/06; full list of members
dot icon24/10/2006
Full accounts made up to 2006-03-31
dot icon01/09/2006
Registered office changed on 01/09/06 from: 41 high road woodford london E18 2QP
dot icon14/08/2006
Director resigned
dot icon05/04/2006
Director's particulars changed
dot icon12/10/2005
Return made up to 25/09/05; full list of members
dot icon12/10/2005
Director's particulars changed
dot icon28/09/2005
Full accounts made up to 2005-03-31
dot icon11/11/2004
Full accounts made up to 2004-03-31
dot icon20/10/2004
Return made up to 25/09/04; no change of members
dot icon14/10/2003
Full accounts made up to 2003-03-31
dot icon19/09/2003
Return made up to 25/09/03; no change of members
dot icon27/01/2003
Director's particulars changed
dot icon14/10/2002
Full accounts made up to 2002-03-31
dot icon09/10/2002
Return made up to 25/09/02; full list of members
dot icon05/11/2001
Full accounts made up to 2001-03-31
dot icon24/09/2001
Return made up to 25/09/01; full list of members
dot icon12/10/2000
Full accounts made up to 2000-03-31
dot icon25/09/2000
Return made up to 25/09/00; full list of members
dot icon09/11/1999
Director's particulars changed
dot icon12/10/1999
Return made up to 25/09/99; no change of members
dot icon07/10/1999
Full accounts made up to 1999-03-31
dot icon26/08/1999
Director's particulars changed
dot icon19/10/1998
Return made up to 25/09/98; full list of members
dot icon09/10/1998
Full accounts made up to 1998-03-31
dot icon08/12/1997
Full accounts made up to 1997-03-31
dot icon21/10/1997
Return made up to 25/09/97; full list of members
dot icon15/08/1997
Registered office changed on 15/08/97 from: 140 high road woodford london E18 2QS
dot icon07/02/1997
Director's particulars changed
dot icon07/02/1997
Director's particulars changed
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon03/11/1996
Statement of affairs
dot icon03/11/1996
Ad 01/04/96--------- £ si [email protected]
dot icon18/10/1996
Ad 01/04/96--------- £ si [email protected]
dot icon18/10/1996
Return made up to 25/09/96; full list of members
dot icon12/06/1996
Director's particulars changed
dot icon12/06/1996
Director's particulars changed
dot icon02/05/1996
Director's particulars changed
dot icon21/04/1996
New director appointed
dot icon21/04/1996
New director appointed
dot icon21/04/1996
Accounting reference date notified as 31/03
dot icon18/04/1996
New director appointed
dot icon04/04/1996
Particulars of mortgage/charge
dot icon21/03/1996
Director resigned;new director appointed
dot icon21/03/1996
Secretary resigned;new secretary appointed
dot icon19/03/1996
Nc inc already adjusted 02/11/95
dot icon19/03/1996
S-div 02/11/95
dot icon19/03/1996
Resolutions
dot icon19/03/1996
Resolutions
dot icon19/03/1996
Resolutions
dot icon19/03/1996
Resolutions
dot icon05/03/1996
Certificate of change of name
dot icon07/11/1995
Registered office changed on 07/11/95 from: 120 east road london N1 6AA
dot icon25/09/1995
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
2
1.34M
-
0.00
-
-
2023
2
1.34M
-
0.00
-
-
2024
2
1.34M
-
0.00
-
-
2024
2
1.34M
-
0.00
-
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

1.34M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
HALLMARK SECRETARIES LIMITED
Nominee Secretary
24/09/1995 - 01/11/1995
9278
Hallmark Registrars Limited
Nominee Director
24/09/1995 - 01/11/1995
8288
Mr Andrew William John Gates
Director
12/03/1996 - Present
4
Mr Timothy David Paul Gates
Director
12/03/1996 - Present
3
Gates, Bryan Richard
Director
01/11/1995 - 30/09/2007
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRG HOLDINGS LIMITED

BRG HOLDINGS LIMITED is an(a) Active company incorporated on 25/09/1995 with the registered office located at Salisbury House, London EC2M 5SQ. 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 BRG HOLDINGS LIMITED?

toggle

BRG HOLDINGS LIMITED is currently Active. It was registered on 25/09/1995 .

Where is BRG HOLDINGS LIMITED located?

toggle

BRG HOLDINGS LIMITED is registered at Salisbury House, London EC2M 5SQ.

What does BRG HOLDINGS LIMITED do?

toggle

BRG HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BRG HOLDINGS LIMITED have?

toggle

BRG HOLDINGS LIMITED had 2 employees in 2024.

What is the latest filing for BRG HOLDINGS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-09 with updates.