BRICKHAM LTD

Register to unlock more data on OkredoRegister

BRICKHAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05174078

Incorporation date

08/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Wellingborough Grange, Hardwick Road, Wellingborough NN8 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2004)
dot icon14/10/2025
Micro company accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon29/08/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon19/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon14/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon16/06/2022
Micro company accounts made up to 2021-12-31
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon09/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon09/07/2020
Registered office address changed from The Old Rectory Chadstone Castle Ashby Northampton NN7 1LH to Wellingborough Grange Hardwick Road Wellingborough NN8 6BW on 2020-07-09
dot icon02/07/2020
Micro company accounts made up to 2019-12-31
dot icon05/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon08/02/2019
Amended accounts made up to 2017-12-31
dot icon22/08/2018
Notification of Philippa Sabine Burt Wedderburn-Ogilvy as a person with significant control on 2018-06-22
dot icon20/08/2018
Cancellation of shares. Statement of capital on 2018-06-22
dot icon20/08/2018
Purchase of own shares.
dot icon14/08/2018
Confirmation statement made on 2018-07-08 with updates
dot icon14/08/2018
Termination of appointment of Helen Augusta Sophia Lawson as a director on 2018-06-22
dot icon14/08/2018
Termination of appointment of Angus James Lawson as a director on 2018-06-22
dot icon02/07/2018
Micro company accounts made up to 2017-12-31
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon09/04/2016
Satisfaction of charge 1 in full
dot icon05/02/2016
Satisfaction of charge 2 in full
dot icon05/02/2016
Satisfaction of charge 3 in full
dot icon05/02/2016
Satisfaction of charge 4 in full
dot icon05/02/2016
Satisfaction of charge 5 in full
dot icon05/02/2016
Satisfaction of charge 8 in full
dot icon05/02/2016
Satisfaction of charge 9 in full
dot icon05/02/2016
Satisfaction of charge 10 in full
dot icon05/02/2016
Satisfaction of charge 7 in full
dot icon05/02/2016
Satisfaction of charge 6 in full
dot icon05/02/2016
Satisfaction of charge 11 in full
dot icon05/02/2016
Satisfaction of charge 12 in full
dot icon05/02/2016
Satisfaction of charge 13 in full
dot icon05/02/2016
Satisfaction of charge 14 in full
dot icon05/02/2016
Satisfaction of charge 15 in full
dot icon05/02/2016
Satisfaction of charge 16 in full
dot icon05/02/2016
Satisfaction of charge 17 in full
dot icon05/02/2016
Satisfaction of charge 18 in full
dot icon05/02/2016
Satisfaction of charge 21 in full
dot icon05/02/2016
Satisfaction of charge 20 in full
dot icon28/09/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon28/09/2015
Director's details changed for Mrs Helen Augusta Sophia Lawson on 2015-05-01
dot icon28/09/2015
Registered office address changed from Avenue Farmhouse 1 Little Street Yardley Hastings Northampton Northants NN7 1EZ to The Old Rectory Chadstone Castle Ashby Northampton NN7 1LH on 2015-09-28
dot icon07/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon11/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/08/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon04/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/10/2012
Appointment of Mr Angus James Lawson as a director
dot icon07/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon18/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon30/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon15/07/2010
Director's details changed for Philippa Sabine Burt Wedderburn-Ogilvy on 2010-07-08
dot icon15/07/2010
Director's details changed for Mrs Helen Augusta Sophia Lawson on 2010-07-08
dot icon15/07/2010
Director's details changed for Peter Wedderburn Ogilvy on 2010-07-08
dot icon23/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon20/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/07/2009
Return made up to 08/07/09; full list of members
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon25/03/2009
Registered office changed on 25/03/2009 from the old rectory chadstone castle ashby northampton northamptonshire NN7 1HL
dot icon25/03/2009
Director's change of particulars / helen lawson / 25/03/2009
dot icon09/12/2008
Appointment terminated director angus lawson
dot icon17/07/2008
Return made up to 08/07/08; full list of members
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 24
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 23
dot icon29/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 22
dot icon11/08/2007
Return made up to 08/07/07; no change of members
dot icon30/06/2007
Particulars of mortgage/charge
dot icon23/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/05/2007
Particulars of mortgage/charge
dot icon07/04/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon22/03/2007
Particulars of mortgage/charge
dot icon21/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon28/09/2006
Particulars of mortgage/charge
dot icon22/07/2006
Particulars of mortgage/charge
dot icon18/07/2006
Return made up to 08/07/06; full list of members
dot icon21/06/2006
Particulars of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/02/2006
Particulars of mortgage/charge
dot icon16/12/2005
Particulars of mortgage/charge
dot icon24/11/2005
Particulars of mortgage/charge
dot icon18/11/2005
Particulars of mortgage/charge
dot icon01/11/2005
Particulars of mortgage/charge
dot icon29/10/2005
Particulars of mortgage/charge
dot icon21/07/2005
Return made up to 08/07/05; full list of members
dot icon21/07/2005
Ad 23/05/05--------- £ si 31@1=31 £ ic 32/63
dot icon21/07/2005
New director appointed
dot icon21/07/2005
New director appointed
dot icon13/06/2005
Registered office changed on 13/06/05 from: oak house froxfield petersfield GU32 1EE
dot icon04/06/2005
Particulars of mortgage/charge
dot icon06/08/2004
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon22/07/2004
New secretary appointed;new director appointed
dot icon22/07/2004
New director appointed
dot icon22/07/2004
Ad 13/07/04--------- £ si 31@1=31 £ ic 1/32
dot icon12/07/2004
Secretary resigned
dot icon12/07/2004
Director resigned
dot icon08/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
211.75K
-
0.00
-
-
2022
0
275.46K
-
0.00
-
-
2022
0
275.46K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

275.46K £Ascended30.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Wedderburn-Ogilvy
Director
13/07/2004 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
07/07/2004 - 11/07/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
07/07/2004 - 11/07/2004
41295
Philippa Sabine Burt Wedderburn-Ogilvy
Director
13/07/2004 - Present
-
Lawson, Angus James
Director
22/05/2005 - 08/12/2008
13

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICKHAM LTD

BRICKHAM LTD is an(a) Active company incorporated on 08/07/2004 with the registered office located at Wellingborough Grange, Hardwick Road, Wellingborough NN8 6BW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKHAM LTD?

toggle

BRICKHAM LTD is currently Active. It was registered on 08/07/2004 .

Where is BRICKHAM LTD located?

toggle

BRICKHAM LTD is registered at Wellingborough Grange, Hardwick Road, Wellingborough NN8 6BW.

What does BRICKHAM LTD do?

toggle

BRICKHAM LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRICKHAM LTD?

toggle

The latest filing was on 14/10/2025: Micro company accounts made up to 2025-03-31.