BRIGANTINE LIMITED

Register to unlock more data on OkredoRegister

BRIGANTINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03566697

Incorporation date

19/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westgate House, 87 St. Dunstans Street, Canterbury, Kent CT2 8AECopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1998)
dot icon14/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2024
First Gazette notice for voluntary strike-off
dot icon19/02/2024
Application to strike the company off the register
dot icon16/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-05-31
dot icon09/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon25/01/2022
Termination of appointment of Gary Austin Hoare as a director on 2022-01-24
dot icon08/10/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon17/09/2021
Registered office address changed from The Yard Office Church House Pinners Lane Nonington Dover Kent CT15 4LH to Westgate House 87 st. Dunstans Street Canterbury Kent CT2 8AE on 2021-09-17
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon10/03/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon06/12/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon27/11/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon14/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon01/05/2012
Director's details changed for Mr Andrew Edward Tallentire Abbott on 2012-05-01
dot icon01/05/2012
Director's details changed for Mr Andrew Edward Tallentire Abbott on 2012-04-05
dot icon01/05/2012
Termination of appointment of Michael Talbot as a director
dot icon01/05/2012
Appointment of Mr Andrew Edward Tallentire Abbott as a director
dot icon29/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon21/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon23/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon17/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon17/06/2010
Director's details changed for Michael John Talbot on 2010-06-01
dot icon17/06/2010
Director's details changed for Mr Gary Austin Hoare on 2010-06-01
dot icon17/06/2010
Secretary's details changed for Mr Philip Henry Edward Abbott on 2010-06-01
dot icon12/12/2009
Total exemption full accounts made up to 2009-05-31
dot icon08/06/2009
Return made up to 01/06/09; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2008-05-31
dot icon19/06/2008
Return made up to 19/05/08; full list of members
dot icon24/01/2008
Total exemption full accounts made up to 2007-05-31
dot icon06/06/2007
Return made up to 19/05/07; full list of members
dot icon15/02/2007
Total exemption full accounts made up to 2006-05-31
dot icon02/06/2006
Return made up to 19/05/06; full list of members
dot icon27/09/2005
Total exemption full accounts made up to 2005-05-31
dot icon06/06/2005
Return made up to 19/05/05; full list of members
dot icon03/02/2005
Director's particulars changed
dot icon12/11/2004
Total exemption full accounts made up to 2004-05-31
dot icon26/05/2004
Return made up to 19/05/04; full list of members
dot icon12/12/2003
Total exemption full accounts made up to 2003-05-31
dot icon31/05/2003
Return made up to 19/05/03; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2002-05-31
dot icon01/06/2002
Return made up to 19/05/02; full list of members
dot icon01/03/2002
Director resigned
dot icon01/03/2002
Director resigned
dot icon01/03/2002
New director appointed
dot icon01/03/2002
New director appointed
dot icon29/11/2001
Total exemption full accounts made up to 2001-05-31
dot icon29/05/2001
Return made up to 19/05/01; full list of members
dot icon07/11/2000
Full accounts made up to 2000-05-31
dot icon25/05/2000
Return made up to 19/05/00; full list of members
dot icon22/10/1999
Full accounts made up to 1999-05-31
dot icon26/05/1999
Return made up to 19/05/99; full list of members
dot icon11/06/1998
Resolutions
dot icon11/06/1998
Resolutions
dot icon11/06/1998
Resolutions
dot icon11/06/1998
Ad 27/05/98--------- £ si 499@1=499 £ ic 1/500
dot icon24/05/1998
New director appointed
dot icon24/05/1998
New secretary appointed
dot icon24/05/1998
New director appointed
dot icon24/05/1998
Secretary resigned
dot icon24/05/1998
Director resigned
dot icon24/05/1998
Registered office changed on 24/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon19/05/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon+44.20 % *

* during past year

Cash in Bank

£4,215.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.55K
-
0.00
2.92K
-
2022
2
3.81K
-
0.00
4.22K
-
2022
2
3.81K
-
0.00
4.22K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

3.81K £Descended-16.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.22K £Ascended44.20 % *

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
Graeme, Lesley Joyce
Nominee Director
18/05/1998 - 18/05/1998
9756
Mr Philip Henry Edward Abbott
Director
18/05/1998 - 25/02/2002
1
Mr Andrew Edward Tallentire Abbott
Director
04/04/2012 - Present
2
Hoare, Gary Austin
Director
25/02/2002 - 23/01/2022
-
Graeme, Dorothy May
Nominee Secretary
18/05/1998 - 18/05/1998
3072

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIGANTINE LIMITED

BRIGANTINE LIMITED is an(a) Dissolved company incorporated on 19/05/1998 with the registered office located at Westgate House, 87 St. Dunstans Street, Canterbury, Kent CT2 8AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGANTINE LIMITED?

toggle

BRIGANTINE LIMITED is currently Dissolved. It was registered on 19/05/1998 and dissolved on 14/05/2024.

Where is BRIGANTINE LIMITED located?

toggle

BRIGANTINE LIMITED is registered at Westgate House, 87 St. Dunstans Street, Canterbury, Kent CT2 8AE.

What does BRIGANTINE LIMITED do?

toggle

BRIGANTINE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BRIGANTINE LIMITED have?

toggle

BRIGANTINE LIMITED had 2 employees in 2022.

What is the latest filing for BRIGANTINE LIMITED?

toggle

The latest filing was on 14/05/2024: Final Gazette dissolved via voluntary strike-off.