BRIERSTONE LIMITED

Register to unlock more data on OkredoRegister

BRIERSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05032555

Incorporation date

03/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon14/04/2025
Final Gazette dissolved following liquidation
dot icon14/01/2025
Notice of move from Administration to Dissolution
dot icon02/08/2024
Administrator's progress report
dot icon09/02/2024
Administrator's progress report
dot icon25/01/2024
Notice of extension of period of Administration
dot icon19/01/2024
Administrator's progress report
dot icon25/09/2023
Termination of appointment of Philip Graeme Spencer as a director on 2023-01-01
dot icon02/05/2023
Statement of affairs with form AM02SOA
dot icon11/04/2023
Notice of deemed approval of proposals
dot icon23/03/2023
Statement of administrator's proposal
dot icon09/02/2023
Termination of appointment of James Dax Bradley as a director on 2023-01-30
dot icon30/01/2023
Registered office address changed from Brindley House Suite 2, Unit H6 Lowfields Business Park Elland West Yorkshire HX5 9HF England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-01-30
dot icon30/01/2023
Appointment of an administrator
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon27/01/2022
Termination of appointment of Robin Thomas Hurst as a director on 2022-01-14
dot icon02/07/2021
Registration of charge 050325550005, created on 2021-06-29
dot icon24/06/2021
Change of details for Legacy Holdings Ltd as a person with significant control on 2021-01-01
dot icon24/06/2021
Director's details changed for Mr Robin Thomas Hurst on 2021-06-24
dot icon24/06/2021
Director's details changed for Mr James Dax Bradley on 2021-06-24
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon11/06/2020
Current accounting period extended from 2020-08-26 to 2020-08-31
dot icon10/06/2020
Registration of charge 050325550004, created on 2020-05-27
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon27/06/2019
Director's details changed for Robin Thomas Hirst on 2019-06-27
dot icon02/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon11/01/2019
Termination of appointment of Susan Claire Martin as a director on 2018-11-30
dot icon11/01/2019
Termination of appointment of Susan Claire Martin as a secretary on 2018-11-30
dot icon05/07/2018
Director's details changed for Mr Philip Graeme Spencer on 2018-06-01
dot icon05/07/2018
Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY to Brindley House Suite 2, Unit H6 Lowfields Business Park Elland West Yorkshire HX5 9HF on 2018-07-05
dot icon05/07/2018
Appointment of Mr Philip Graeme Spencer as a director on 2018-06-01
dot icon22/03/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon06/11/2017
Previous accounting period extended from 2017-02-26 to 2017-08-26
dot icon30/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon18/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/02/2015
Total exemption small company accounts made up to 2014-02-26
dot icon19/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon09/01/2015
Satisfaction of charge 1 in full
dot icon08/12/2014
Satisfaction of charge 2 in full
dot icon08/12/2014
Satisfaction of charge 3 in full
dot icon13/11/2014
Previous accounting period shortened from 2014-02-27 to 2014-02-26
dot icon10/02/2014
Total exemption small company accounts made up to 2013-02-28
dot icon17/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon21/11/2013
Previous accounting period shortened from 2013-02-28 to 2013-02-27
dot icon18/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon07/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon09/02/2010
Director's details changed for Robin Thomas Hirst on 2010-02-09
dot icon27/11/2009
Registered office address changed from 7 the Pavilions Bridge Hall Lane Bury Lancashire BL9 7NX on 2009-11-27
dot icon26/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/05/2009
Return made up to 03/02/09; no change of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-02-28
dot icon29/02/2008
Return made up to 03/02/08; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon31/08/2007
Director resigned
dot icon14/03/2007
Certificate of change of name
dot icon12/03/2007
New director appointed
dot icon12/03/2007
Accounting reference date extended from 31/08/06 to 28/02/07
dot icon05/03/2007
Return made up to 03/02/07; full list of members
dot icon17/10/2006
Particulars of mortgage/charge
dot icon29/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon17/03/2006
Return made up to 03/02/06; full list of members
dot icon07/10/2005
Registered office changed on 07/10/05 from: the falcon bus ctr, victoria street, chadderton oldham OL9 0HB
dot icon10/09/2005
Particulars of mortgage/charge
dot icon09/08/2005
Particulars of mortgage/charge
dot icon11/03/2005
Accounts for a dormant company made up to 2004-08-31
dot icon11/03/2005
Accounting reference date shortened from 28/02/05 to 31/08/04
dot icon11/03/2005
Return made up to 03/02/05; full list of members
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon03/02/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

17
2021
change arrow icon0 % *

* during past year

Cash in Bank

£230,161.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
17/01/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.36M
-
0.00
230.16K
-
2021
17
1.36M
-
0.00
230.16K
-

Employees

2021

Employees

17 Ascended- *

Net Assets(GBP)

1.36M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

230.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurst, Robin Thomas
Director
28/02/2007 - 14/01/2022
6
Spencer, Philip Graeme
Director
01/06/2018 - 01/01/2023
44
Bradley, James Dax
Director
03/02/2004 - 30/01/2023
78
Davis, Christopher
Director
03/02/2004 - 23/02/2007
2
Martin, Susan Claire
Director
03/02/2004 - 30/11/2018
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BRIERSTONE LIMITED

BRIERSTONE LIMITED is an(a) Dissolved company incorporated on 03/02/2004 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There is currently no active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIERSTONE LIMITED?

toggle

BRIERSTONE LIMITED is currently Dissolved. It was registered on 03/02/2004 and dissolved on 14/04/2025.

Where is BRIERSTONE LIMITED located?

toggle

BRIERSTONE LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does BRIERSTONE LIMITED do?

toggle

BRIERSTONE LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BRIERSTONE LIMITED have?

toggle

BRIERSTONE LIMITED had 17 employees in 2021.

What is the latest filing for BRIERSTONE LIMITED?

toggle

The latest filing was on 14/04/2025: Final Gazette dissolved following liquidation.