BRIGAM LIMITED

Register to unlock more data on OkredoRegister

BRIGAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04773051

Incorporation date

21/05/2003

Size

Group

Contacts

Registered address

Registered address

Groveland House Grovelands Industrial Estate, Longford Road, Exhall, Coventry CV7 9NECopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2003)
dot icon03/03/2026
Termination of appointment of David Lloyd as a secretary on 2026-02-28
dot icon07/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon25/04/2025
Termination of appointment of Zarana Chandresh Gandhi as a director on 2025-04-22
dot icon24/01/2025
Registration of charge 047730510005, created on 2025-01-21
dot icon02/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/09/2024
Appointment of Mrs Zarana Chandresh Gandhi as a director on 2024-09-16
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon09/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon27/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/07/2022
Appointment of Mr David Lloyd as a secretary on 2022-06-22
dot icon30/06/2022
Termination of appointment of Clive Sarson as a secretary on 2022-06-22
dot icon04/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon07/04/2022
Director's details changed for Mr Sulakhan Sahota on 2022-04-01
dot icon07/04/2022
Director's details changed for Mrs Lynette Ann Sahota on 2022-04-01
dot icon07/04/2022
Change of details for Mr Sulakhan Sahota as a person with significant control on 2022-04-01
dot icon07/04/2022
Director's details changed for Mr Sulakhan Sahota on 2022-04-01
dot icon07/04/2022
Director's details changed for Mrs Lynette Ann Sahota on 2022-04-01
dot icon07/04/2022
Secretary's details changed for Mr Clive Sarson on 2022-04-01
dot icon06/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon23/06/2021
Termination of appointment of Sulakhan Sahota as a secretary on 2021-06-02
dot icon04/06/2021
Director's details changed for Mr Sulakhan Sahota on 2021-06-03
dot icon04/06/2021
Director's details changed for Mrs Lynette Ann Sahota on 2021-06-03
dot icon04/06/2021
Appointment of Mr Clive Sarson as a secretary on 2021-06-03
dot icon17/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon01/07/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon15/05/2019
Appointment of Mr Sulakhan Sahota as a secretary on 2019-05-10
dot icon15/05/2019
Termination of appointment of Shashank Dhawan as a director on 2019-05-10
dot icon15/05/2019
Termination of appointment of Shashank Dhawan as a secretary on 2019-05-10
dot icon07/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon21/03/2018
Current accounting period extended from 2018-06-28 to 2018-12-28
dot icon28/11/2017
Group of companies' accounts made up to 2017-06-30
dot icon02/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon03/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon13/03/2017
Appointment of Mr Shashank Dhawan as a director on 2017-03-01
dot icon13/03/2017
Appointment of Mr Shashank Dhawan as a secretary on 2017-03-01
dot icon27/09/2016
Termination of appointment of Ian Richard Whiting as a director on 2016-07-29
dot icon27/09/2016
Termination of appointment of Ian Richard Whiting as a secretary on 2016-07-29
dot icon16/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon21/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon05/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon13/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon07/04/2014
Registered office address changed from 7 Blythe Way Solihull B91 3EY on 2014-04-07
dot icon12/02/2014
Group of companies' accounts made up to 2013-06-30
dot icon14/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon17/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon16/02/2012
Group of companies' accounts made up to 2011-06-30
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon14/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon11/02/2011
Group of companies' accounts made up to 2010-06-30
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon27/05/2010
Register(s) moved to registered inspection location
dot icon26/05/2010
Register inspection address has been changed
dot icon08/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 21/05/09; full list of members
dot icon27/12/2008
Group of companies' accounts made up to 2008-06-30
dot icon18/06/2008
Return made up to 21/05/08; full list of members
dot icon14/04/2008
Full accounts made up to 2007-06-30
dot icon19/09/2007
Auditor's resignation
dot icon18/06/2007
Return made up to 21/05/07; full list of members
dot icon10/04/2007
Full accounts made up to 2006-06-30
dot icon16/06/2006
Return made up to 21/05/06; full list of members
dot icon03/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon12/09/2005
Location of register of members
dot icon16/08/2005
Ad 29/07/05--------- £ si 99998@1=99998 £ ic 2/100000
dot icon16/08/2005
Nc inc already adjusted 29/07/05
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Accounting reference date extended from 31/05/05 to 28/06/05
dot icon16/08/2005
Secretary resigned
dot icon16/08/2005
New secretary appointed;new director appointed
dot icon03/08/2005
Particulars of mortgage/charge
dot icon15/07/2005
Return made up to 21/05/05; full list of members
dot icon04/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon08/06/2004
Return made up to 21/05/04; full list of members
dot icon01/09/2003
New director appointed
dot icon16/08/2003
New secretary appointed;new director appointed
dot icon16/08/2003
Secretary resigned
dot icon16/08/2003
Director resigned
dot icon16/08/2003
Director resigned
dot icon16/08/2003
Registered office changed on 16/08/03 from: 2 lambs passage london EC1Y 8BB
dot icon08/08/2003
New director appointed
dot icon04/08/2003
Memorandum and Articles of Association
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Director resigned
dot icon30/07/2003
New director appointed
dot icon28/07/2003
Certificate of change of name
dot icon21/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiting, Ian Richard
Secretary
27/07/2005 - 28/07/2016
2
Sahota, Sulakhan
Secretary
09/05/2019 - 01/06/2021
-
Dhawan, Shashank
Secretary
28/02/2017 - 09/05/2019
-
Lloyd, David
Secretary
22/06/2022 - 28/02/2026
-
Zuercher, Eleanor Jane
Director
20/05/2003 - 21/07/2003
516

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

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 BRIGAM LIMITED

BRIGAM LIMITED is an(a) Active company incorporated on 21/05/2003 with the registered office located at Groveland House Grovelands Industrial Estate, Longford Road, Exhall, Coventry CV7 9NE. There are currently 2 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 BRIGAM LIMITED?

toggle

BRIGAM LIMITED is currently Active. It was registered on 21/05/2003 .

Where is BRIGAM LIMITED located?

toggle

BRIGAM LIMITED is registered at Groveland House Grovelands Industrial Estate, Longford Road, Exhall, Coventry CV7 9NE.

What does BRIGAM LIMITED do?

toggle

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

What is the latest filing for BRIGAM LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of David Lloyd as a secretary on 2026-02-28.