BRIANPLANT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRIANPLANT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11594271

Incorporation date

28/09/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ashcourt Group, Halifax Way, Pocklington YO42 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2018)
dot icon18/12/2025
Satisfaction of charge 115942710002 in full
dot icon17/12/2025
Resolutions
dot icon17/12/2025
Solvency Statement dated 16/12/25
dot icon17/12/2025
Statement by Directors
dot icon17/12/2025
Statement of capital on 2025-12-17
dot icon02/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon19/05/2025
Memorandum and Articles of Association
dot icon15/05/2025
Resolutions
dot icon24/04/2025
Registration of charge 115942710003, created on 2025-04-16
dot icon03/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
dot icon03/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
dot icon03/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
dot icon03/04/2025
Audit exemption subsidiary accounts made up to 2024-07-31
dot icon02/01/2025
Registered office address changed from Ashcourt Group Foster Street Hull HU8 8BT England to Ashcourt Group Halifax Way Pocklington YO42 1NR on 2025-01-02
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/06/2024
Satisfaction of charge 115942710001 in full
dot icon22/12/2023
Cessation of Cindy Ann Thornley as a person with significant control on 2023-12-21
dot icon22/12/2023
Cessation of Clive Richard Thornley as a person with significant control on 2023-12-21
dot icon22/12/2023
Notification of Ashcourt Group Limited as a person with significant control on 2023-12-21
dot icon22/12/2023
Termination of appointment of Cindy Ann Thornley as a director on 2023-12-21
dot icon22/12/2023
Termination of appointment of Clive Richard Thornley as a director on 2023-12-21
dot icon22/12/2023
Termination of appointment of Martin Thornley as a director on 2023-12-21
dot icon22/12/2023
Termination of appointment of Philippa Elizabeth Thornley as a director on 2023-12-21
dot icon22/12/2023
Registered office address changed from Estate Road No 2 South Humberside Ind Estate Grimsby North East Lincolnshire DN31 2TG United Kingdom to Ashcourt Group Foster Street Hull HU8 8BT on 2023-12-22
dot icon22/12/2023
Appointment of Mr Kurt James Nicholas Bousfield as a director on 2023-12-21
dot icon22/12/2023
Appointment of Mr Leigh Jon Churchill as a director on 2023-12-21
dot icon22/12/2023
Appointment of Mr Jonathan Waller as a director on 2023-12-21
dot icon22/12/2023
Current accounting period shortened from 2024-09-30 to 2024-07-31
dot icon22/12/2023
Registration of charge 115942710001, created on 2023-12-21
dot icon22/12/2023
Registration of charge 115942710002, created on 2023-12-21
dot icon09/10/2023
Confirmation statement made on 2023-09-27 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/10/2022
Confirmation statement made on 2022-09-27 with updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/11/2020
Confirmation statement made on 2020-09-27 with updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/12/2019
Compulsory strike-off action has been discontinued
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon11/12/2019
Confirmation statement made on 2019-09-27 with updates
dot icon04/10/2019
Notification of Cindy Ann Thornley as a person with significant control on 2018-12-04
dot icon26/11/2018
Resolutions
dot icon16/11/2018
Appointment of Mr Martin Thornley as a director on 2018-11-16
dot icon16/11/2018
Appointment of Mrs Philippa Elizabeth Thornley as a director on 2018-11-16
dot icon16/11/2018
Appointment of Mrs Cindy Ann Thornley as a director on 2018-11-16
dot icon03/10/2018
Termination of appointment of Jean Anne Thornley as a director on 2018-10-03
dot icon28/09/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.93K
-
0.00
-
-
2022
4
3.93K
-
0.00
-
-
2022
4
3.93K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

3.93K £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
Thornley, Martin
Director
16/11/2018 - 21/12/2023
3
Thornley, Clive Richard
Director
28/09/2018 - 21/12/2023
8
Thornley, Cindy Ann
Director
16/11/2018 - 21/12/2023
4
Churchill, Leigh Jon
Director
21/12/2023 - Present
70
Bousfield, Kurt James Nicholas
Director
21/12/2023 - Present
107

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRIANPLANT HOLDINGS LIMITED

BRIANPLANT HOLDINGS LIMITED is an(a) Active company incorporated on 28/09/2018 with the registered office located at Ashcourt Group, Halifax Way, Pocklington YO42 1NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIANPLANT HOLDINGS LIMITED?

toggle

BRIANPLANT HOLDINGS LIMITED is currently Active. It was registered on 28/09/2018 .

Where is BRIANPLANT HOLDINGS LIMITED located?

toggle

BRIANPLANT HOLDINGS LIMITED is registered at Ashcourt Group, Halifax Way, Pocklington YO42 1NR.

What does BRIANPLANT HOLDINGS LIMITED do?

toggle

BRIANPLANT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BRIANPLANT HOLDINGS LIMITED have?

toggle

BRIANPLANT HOLDINGS LIMITED had 4 employees in 2022.

What is the latest filing for BRIANPLANT HOLDINGS LIMITED?

toggle

The latest filing was on 18/12/2025: Satisfaction of charge 115942710002 in full.