BRIGADE CLOTHING LIMITED

Register to unlock more data on OkredoRegister

BRIGADE CLOTHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02488862

Incorporation date

04/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1990)
dot icon10/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon14/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon12/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon03/11/2023
Director's details changed for Mr Darryll John Bassi on 2023-11-03
dot icon03/11/2023
Director's details changed for Mrs Marie Louise Lea on 2023-11-03
dot icon03/11/2023
Change of details for Mrs Marie Louise Lea as a person with significant control on 2023-11-03
dot icon03/11/2023
Director's details changed for Mr Darryll John Bassi on 2023-11-03
dot icon04/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/06/2021
Termination of appointment of Wynford Newman Dore as a director on 2021-06-25
dot icon07/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon06/10/2020
Current accounting period extended from 2020-12-31 to 2021-01-31
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon04/04/2018
Change of details for Mrs Marie Louise Lea as a person with significant control on 2018-03-30
dot icon04/04/2018
Director's details changed for Mr Lee John Goulder on 2017-04-26
dot icon04/04/2018
Secretary's details changed for Mr Lee John Goulder on 2017-04-26
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon15/08/2016
Accounts for a small company made up to 2015-12-31
dot icon23/05/2016
Appointment of Mr Lee John Goulder as a director on 2016-05-19
dot icon11/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon29/04/2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2016-04-29
dot icon29/02/2016
Registration of charge 024888620003, created on 2016-02-18
dot icon26/01/2016
Director's details changed for Mrs Marie Louise Lea on 2016-01-26
dot icon19/01/2016
Secretary's details changed for Mr Lee John Goulder on 2016-01-19
dot icon02/10/2015
Appointment of Mr Darryll John Bassi as a director on 2015-09-28
dot icon31/07/2015
Accounts for a small company made up to 2014-12-31
dot icon29/04/2015
Termination of appointment of Darryll John Bassi as a director on 2014-11-01
dot icon15/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon05/02/2015
Memorandum and Articles of Association
dot icon26/11/2014
Resolutions
dot icon26/11/2014
Resolutions
dot icon26/11/2014
Particulars of variation of rights attached to shares
dot icon26/11/2014
Change of share class name or designation
dot icon08/09/2014
Accounts for a small company made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon17/07/2013
Accounts for a small company made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon24/09/2012
Accounts for a small company made up to 2011-12-31
dot icon24/08/2012
Director's details changed for Marie Louise Pugh on 2012-08-24
dot icon17/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon06/09/2011
Appointment of Mr Lee John Goulder as a secretary
dot icon06/09/2011
Termination of appointment of Darryll Bassi as a secretary
dot icon26/08/2011
Accounts for a small company made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon10/03/2011
Termination of appointment of a director
dot icon10/03/2011
Appointment of Mr Darryll John Bassi as a secretary
dot icon10/03/2011
Termination of appointment of Wynford Dore as a secretary
dot icon10/03/2011
Appointment of Mr Darryll John Bassi as a director
dot icon14/09/2010
Accounts for a small company made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon09/04/2010
Director's details changed for Marie Louise Pugh on 2010-04-09
dot icon23/02/2010
Secretary's details changed for Mr Wynford Newman Dore on 2010-01-21
dot icon23/02/2010
Director's details changed for Mr Wynford Newman Dore on 2010-01-21
dot icon21/10/2009
Accounts for a small company made up to 2008-12-31
dot icon06/04/2009
Return made up to 04/04/09; full list of members
dot icon30/10/2008
Accounts for a small company made up to 2008-01-31
dot icon23/09/2008
Director's change of particulars / marie pugh / 22/09/2008
dot icon10/04/2008
Return made up to 04/04/08; full list of members
dot icon05/02/2008
Accounting reference date shortened from 31/01/09 to 31/12/08
dot icon14/11/2007
Accounts for a small company made up to 2007-01-31
dot icon20/04/2007
Return made up to 04/04/07; full list of members
dot icon17/04/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
Particulars of mortgage/charge
dot icon05/10/2006
Accounts for a small company made up to 2006-01-31
dot icon10/04/2006
Return made up to 04/04/06; full list of members
dot icon07/11/2005
Accounts for a small company made up to 2005-01-31
dot icon08/04/2005
Return made up to 04/04/05; full list of members
dot icon08/11/2004
Director resigned
dot icon21/09/2004
Accounts for a small company made up to 2004-01-31
dot icon29/04/2004
Return made up to 04/04/04; full list of members
dot icon26/11/2003
Accounts for a small company made up to 2003-01-31
dot icon31/05/2003
Return made up to 04/04/03; full list of members
dot icon13/09/2002
Accounts for a small company made up to 2002-01-31
dot icon23/04/2002
Return made up to 04/04/02; full list of members
dot icon12/09/2001
Accounts for a small company made up to 2001-01-31
dot icon15/05/2001
Return made up to 04/04/01; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-01-31
dot icon05/05/2000
Return made up to 04/04/00; full list of members
dot icon17/11/1999
Accounts for a small company made up to 1999-01-31
dot icon16/06/1999
Return made up to 04/04/99; change of members
dot icon18/11/1998
Registered office changed on 18/11/98 from: torrington avenue coventry CV4 9TJ
dot icon07/08/1998
Accounting reference date extended from 31/08/98 to 31/01/99
dot icon01/07/1998
Accounts for a small company made up to 1997-08-31
dot icon08/05/1998
Return made up to 04/04/98; change of members
dot icon01/07/1997
Accounts for a small company made up to 1996-08-31
dot icon04/06/1997
Particulars of mortgage/charge
dot icon14/05/1997
Return made up to 04/04/97; full list of members
dot icon03/07/1996
Accounts for a small company made up to 1995-08-31
dot icon28/04/1996
Return made up to 04/04/96; no change of members
dot icon27/07/1995
Auditor's resignation
dot icon04/07/1995
Accounts for a small company made up to 1994-08-31
dot icon22/05/1995
Return made up to 04/04/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Accounts for a small company made up to 1993-08-31
dot icon12/05/1994
Return made up to 04/04/94; full list of members
dot icon18/08/1993
Accounts for a small company made up to 1992-07-31
dot icon02/08/1993
Accounting reference date extended from 31/07 to 31/08
dot icon14/07/1993
Return made up to 04/04/93; full list of members
dot icon14/07/1992
Ad 30/05/91--------- £ si 99900@1
dot icon14/07/1992
Return made up to 04/04/92; full list of members
dot icon06/07/1992
Full accounts made up to 1991-07-31
dot icon19/06/1991
Return made up to 04/04/91; full list of members
dot icon25/03/1991
Ad 28/02/91--------- £ si 98@1=98 £ ic 2/100
dot icon09/05/1990
Accounting reference date notified as 31/07
dot icon19/04/1990
Secretary resigned;new secretary appointed
dot icon04/04/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

38
2023
change arrow icon-99.92 % *

* during past year

Cash in Bank

£215.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
1.88M
-
0.00
233.66K
-
2022
37
1.78M
-
0.00
265.74K
-
2023
38
1.75M
-
0.00
215.00
-
2023
38
1.75M
-
0.00
215.00
-

Employees

2023

Employees

38 Ascended3 % *

Net Assets(GBP)

1.75M £Descended-1.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

215.00 £Descended-99.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bassi, Darryll John
Director
28/09/2015 - Present
-
Goulder, Lee John
Director
19/05/2016 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BRIGADE CLOTHING LIMITED

BRIGADE CLOTHING LIMITED is an(a) Active company incorporated on 04/04/1990 with the registered office located at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGADE CLOTHING LIMITED?

toggle

BRIGADE CLOTHING LIMITED is currently Active. It was registered on 04/04/1990 .

Where is BRIGADE CLOTHING LIMITED located?

toggle

BRIGADE CLOTHING LIMITED is registered at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB.

What does BRIGADE CLOTHING LIMITED do?

toggle

BRIGADE CLOTHING LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does BRIGADE CLOTHING LIMITED have?

toggle

BRIGADE CLOTHING LIMITED had 38 employees in 2023.

What is the latest filing for BRIGADE CLOTHING LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-04 with no updates.