BRG TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BRG TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07632025

Incorporation date

12/05/2011

Size

Group

Contacts

Registered address

Registered address

Technology House Herrick Close, Staverton Technology Park, Cheltenham GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2011)
dot icon10/04/2026
Statement of capital following an allotment of shares on 2026-03-28
dot icon16/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon05/12/2025
Director's details changed for Mr William Samuel Thornton on 2025-04-22
dot icon04/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon22/07/2025
Statement of capital following an allotment of shares on 2025-07-16
dot icon30/04/2025
Statement of capital following an allotment of shares on 2025-04-16
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-03-19
dot icon04/02/2025
Statement of capital following an allotment of shares on 2025-01-22
dot icon07/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-18
dot icon18/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon11/11/2024
Statement of capital following an allotment of shares on 2024-10-30
dot icon17/07/2024
Termination of appointment of Andrew James Patrick Godden as a secretary on 2024-07-04
dot icon17/07/2024
Appointment of Mr Robert Scott as a secretary on 2024-07-04
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-01-17
dot icon29/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon25/05/2023
Change of name notice
dot icon25/05/2023
Certificate of change of name
dot icon11/04/2023
Appointment of Aaron Favill as a director on 2023-04-01
dot icon06/04/2023
Appointment of Mr Adrian Edge as a director on 2023-04-01
dot icon06/04/2023
Appointment of Mr Samuel William Hanks as a director on 2023-04-01
dot icon06/04/2023
Appointment of Mr Robert Scott as a director on 2023-04-01
dot icon06/04/2023
Secretary's details changed for Andrew James Patrick Godden on 2023-04-01
dot icon06/04/2023
Director's details changed for Mr Andrew James Patrick Godden on 2023-04-01
dot icon06/04/2023
Director's details changed for Mr Paul Stuart Rogers on 2023-04-01
dot icon06/04/2023
Director's details changed for Mrs Susan Caroline Rogers on 2023-04-01
dot icon22/02/2023
Registered office address changed from Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ to Technology House Herrick Close Staverton Technology Park Cheltenham GL51 6TQ on 2023-02-22
dot icon22/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon15/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon20/01/2022
Amended group of companies' accounts made up to 2021-03-31
dot icon21/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon09/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon14/12/2020
Memorandum and Articles of Association
dot icon14/12/2020
Resolutions
dot icon03/12/2020
Statement of capital following an allotment of shares on 2020-12-03
dot icon11/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon21/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon02/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon10/06/2019
Change of share class name or designation
dot icon08/06/2019
Resolutions
dot icon22/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon01/02/2019
Cessation of Paul Stuart Rogers as a person with significant control on 2019-01-23
dot icon01/02/2019
Notification of Br Corporate Trustees Ltd for the Bladeroom Employee Ownership Trust as a person with significant control on 2019-01-23
dot icon28/01/2019
Cessation of Susan Caroline Rogers as a person with significant control on 2019-01-23
dot icon28/01/2019
Cessation of Peter Robin Joy as a person with significant control on 2019-01-23
dot icon28/01/2019
Appointment of Mr William Samuel Thornton as a director on 2019-01-23
dot icon28/01/2019
Termination of appointment of Christine Elizabeth Joy as a director on 2019-01-23
dot icon28/01/2019
Termination of appointment of Peter Robin Joy as a director on 2019-01-23
dot icon28/01/2019
Termination of appointment of Sean Martin Bailey as a director on 2019-01-23
dot icon28/01/2019
Termination of appointment of Michael William John Bailey as a director on 2019-01-23
dot icon28/01/2019
Termination of appointment of Lisa Jane Bailey as a director on 2019-01-23
dot icon21/01/2019
Resolutions
dot icon07/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon03/01/2019
Resolutions
dot icon02/01/2019
Cessation of Christine Joy as a person with significant control on 2018-12-13
dot icon18/11/2018
Statement of capital following an allotment of shares on 2018-11-02
dot icon15/11/2018
Director's details changed for Mr Michael Tennent Joy on 2017-03-10
dot icon05/09/2018
Appointment of Mr Michael William John Bailey as a director on 2018-09-05
dot icon17/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon04/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon06/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon11/10/2016
Director's details changed for Mr Michael Tennent Joy on 2016-10-11
dot icon23/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon11/03/2016
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon05/11/2015
Director's details changed for Mr Andrew James Patrick Godden on 2015-11-01
dot icon21/07/2015
Memorandum and Articles of Association
dot icon21/07/2015
Resolutions
dot icon17/07/2015
Statement of capital following an allotment of shares on 2015-06-25
dot icon24/06/2015
Group of companies' accounts made up to 2014-09-30
dot icon17/06/2015
Appointment of Mrs Lisa Jane Bailey as a director on 2015-03-23
dot icon18/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon12/01/2015
Previous accounting period shortened from 2014-12-31 to 2014-09-30
dot icon19/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon29/01/2013
Statement of capital following an allotment of shares on 2013-01-02
dot icon13/11/2012
Appointment of Mr Michael Tennent Joy as a director
dot icon04/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon17/05/2012
Director's details changed for Mr Andrew James Patrick Godden on 2011-11-25
dot icon17/05/2012
Director's details changed for Sean Bailey on 2012-05-01
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon09/11/2011
Memorandum and Articles of Association
dot icon09/11/2011
Resolutions
dot icon12/08/2011
Appointment of Christine Elizabeth Joy as a director
dot icon12/08/2011
Appointment of Mr Paul Stuart Rogers as a director
dot icon12/08/2011
Appointment of Susan Caroline Rogers as a director
dot icon03/08/2011
Appointment of Mr Peter Robin Joy as a director
dot icon03/08/2011
Appointment of Sean Bailey as a director
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon11/07/2011
Resolutions
dot icon11/07/2011
Sub-division of shares on 2011-06-07
dot icon11/07/2011
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon11/07/2011
Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 2011-07-11
dot icon11/07/2011
Termination of appointment of Richard Norton as a director
dot icon11/07/2011
Termination of appointment of Bayshill Secretaries Limited as a secretary
dot icon11/07/2011
Appointment of Andrew James Patrick Godden as a secretary
dot icon29/06/2011
Appointment of Andrew James Patrick Godden as a director
dot icon22/06/2011
Termination of appointment of Richard Norton as a director
dot icon08/06/2011
Certificate of change of name
dot icon02/06/2011
Resolutions
dot icon02/06/2011
Change of name notice
dot icon12/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Paul Stuart
Director
07/06/2011 - Present
42
Rogers, Susan Caroline
Director
07/06/2011 - Present
4
Godden, Andrew James Patrick
Director
07/06/2011 - Present
17
Hanks, Samuel William
Director
01/04/2023 - Present
4
Thornton, William Samuel
Director
23/01/2019 - Present
8

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 BRG TECHNOLOGIES LIMITED

BRG TECHNOLOGIES LIMITED is an(a) Active company incorporated on 12/05/2011 with the registered office located at Technology House Herrick Close, Staverton Technology Park, Cheltenham GL51 6TQ. There are currently 10 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 BRG TECHNOLOGIES LIMITED?

toggle

BRG TECHNOLOGIES LIMITED is currently Active. It was registered on 12/05/2011 .

Where is BRG TECHNOLOGIES LIMITED located?

toggle

BRG TECHNOLOGIES LIMITED is registered at Technology House Herrick Close, Staverton Technology Park, Cheltenham GL51 6TQ.

What does BRG TECHNOLOGIES LIMITED do?

toggle

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

What is the latest filing for BRG TECHNOLOGIES LIMITED?

toggle

The latest filing was on 10/04/2026: Statement of capital following an allotment of shares on 2026-03-28.