BRIGID INVESTMENTS NO.5 LIMITED

Register to unlock more data on OkredoRegister

BRIGID INVESTMENTS NO.5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13188122

Incorporation date

09/02/2021

Size

Full

Contacts

Registered address

Registered address

18 Riversway Business Village, Navigation Way, Preston PR2 2YPCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2021)
dot icon21/04/2026
Director's details changed for Mr Richard Philip Marland on 2026-04-20
dot icon03/03/2026
Full accounts made up to 2025-03-31
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon27/11/2025
Appointment of Mr Richard Philip Marland as a director on 2025-11-25
dot icon26/11/2025
Termination of appointment of Colin Charles Hasler as a director on 2025-11-25
dot icon04/08/2025
Full accounts made up to 2024-03-31
dot icon21/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon15/10/2024
Termination of appointment of Yangshi Yu as a director on 2024-10-07
dot icon13/09/2024
Appointment of Yangshi Yu as a director on 2024-09-09
dot icon10/09/2024
Satisfaction of charge 131881220001 in full
dot icon10/09/2024
Satisfaction of charge 131881220002 in full
dot icon10/09/2024
Satisfaction of charge 131881220003 in full
dot icon10/09/2024
Satisfaction of charge 131881220004 in full
dot icon10/09/2024
Satisfaction of charge 131881220005 in full
dot icon10/09/2024
Satisfaction of charge 131881220006 in full
dot icon10/09/2024
Satisfaction of charge 131881220007 in full
dot icon04/09/2024
Registration of charge 131881220008, created on 2024-09-02
dot icon19/07/2024
Termination of appointment of Jamie Graham Christmas as a director on 2024-07-11
dot icon19/07/2024
Termination of appointment of Puneet Sharma as a director on 2024-07-11
dot icon18/07/2024
Termination of appointment of Robert James Newton as a director on 2024-07-10
dot icon18/07/2024
Termination of appointment of Andrew John Truscott as a director on 2024-07-10
dot icon18/07/2024
Appointment of Colin Charles Hasler as a director on 2024-07-10
dot icon18/07/2024
Appointment of Genevieve Beverley Tara Madden as a director on 2024-07-15
dot icon15/04/2024
Accounts for a small company made up to 2023-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon25/09/2023
Appointment of Mr Andrew John Truscott as a director on 2023-09-25
dot icon25/09/2023
Termination of appointment of James Haydn Abbott as a director on 2023-09-08
dot icon31/03/2023
Termination of appointment of Niamh Ann Mcbreen as a director on 2023-03-31
dot icon27/03/2023
Appointment of Mr James Haydn Abbott as a director on 2023-03-27
dot icon24/03/2023
Appointment of Puneet Sharma as a director on 2023-03-24
dot icon24/03/2023
Appointment of Robert Newton as a director on 2023-03-24
dot icon24/03/2023
Termination of appointment of Warren Lee as a director on 2023-03-24
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon01/11/2022
Statement of capital following an allotment of shares on 2022-10-27
dot icon31/10/2022
Registration of charge 131881220007, created on 2022-10-28
dot icon01/10/2022
Accounts for a small company made up to 2022-03-31
dot icon29/09/2022
Appointment of Mr Jamie Graham Christmas as a director on 2022-09-26
dot icon25/08/2022
Termination of appointment of Angenika Henriette Johanna Maria Kunne as a director on 2022-08-24
dot icon03/08/2022
Registration of charge 131881220006, created on 2022-07-29
dot icon01/08/2022
Statement of capital following an allotment of shares on 2022-04-26
dot icon01/08/2022
Statement of capital following an allotment of shares on 2022-07-29
dot icon18/07/2022
Appointment of Mr Warren Lee as a director on 2022-07-18
dot icon24/05/2022
Termination of appointment of Alex Cheong Huat Yew as a director on 2022-05-09
dot icon29/04/2022
Registration of charge 131881220005, created on 2022-04-29
dot icon31/03/2022
Termination of appointment of David Richard Bradbury as a director on 2022-03-31
dot icon16/02/2022
Appointment of Ms Niamh Ann Mcbreen as a director on 2022-02-16
dot icon11/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon04/02/2022
Statement of capital following an allotment of shares on 2022-01-26
dot icon31/01/2022
Registration of charge 131881220004, created on 2022-01-28
dot icon19/01/2022
Termination of appointment of Alex Cheasty Kornman as a director on 2022-01-17
dot icon19/01/2022
Termination of appointment of Andrew Joseph Dunne as a director on 2022-01-17
dot icon25/11/2021
Termination of appointment of Mark Dening Bradshaw as a director on 2021-11-24
dot icon01/11/2021
Statement of capital following an allotment of shares on 2021-10-21
dot icon01/11/2021
Registration of charge 131881220003, created on 2021-10-29
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-07-27
dot icon02/08/2021
Registration of charge 131881220002, created on 2021-07-30
dot icon22/07/2021
Director's details changed for Mr Andrew Joseph Dunne on 2021-07-21
dot icon22/07/2021
Director's details changed for Mr Alex Cheasty Kornman on 2021-07-21
dot icon22/07/2021
Director's details changed for Mr Mark Dening Bradshaw on 2021-07-21
dot icon22/07/2021
Director's details changed for Alex Yew on 2021-07-21
dot icon22/07/2021
Director's details changed for Mr. David Richard Bradbury on 2021-07-21
dot icon22/07/2021
Director's details changed for Angenika Henriette Johanna Maria Kunne on 2021-07-21
dot icon13/07/2021
Certificate of change of name
dot icon29/06/2021
Change of details for Brigid Investments Limited as a person with significant control on 2021-06-10
dot icon17/06/2021
Memorandum and Articles of Association
dot icon17/06/2021
Resolutions
dot icon10/06/2021
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to 18 Riversway Business Village Navigation Way Preston PR2 2YP on 2021-06-10
dot icon02/06/2021
Current accounting period extended from 2022-02-28 to 2022-03-31
dot icon01/06/2021
Statement of capital following an allotment of shares on 2021-05-21
dot icon28/05/2021
Registered office address changed from Fourth Floor, 100 Holdenhurst Road Bournemouth BH8 8AQ England to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2021-05-28
dot icon28/05/2021
Notification of Brigid Investments Limited as a person with significant control on 2021-05-21
dot icon28/05/2021
Termination of appointment of John Michael Tonkiss as a director on 2021-05-21
dot icon28/05/2021
Cessation of Mccarthy & Stone Retirement Lifeystyles Limited as a person with significant control on 2021-05-21
dot icon28/05/2021
Appointment of Mr Alexander Cheasty Kornman as a director on 2021-05-21
dot icon28/05/2021
Appointment of Alex Yew as a director on 2021-05-21
dot icon28/05/2021
Termination of appointment of Michael Samuel Lloyd as a director on 2021-05-21
dot icon28/05/2021
Appointment of Angenika Henriette Johanna Maria Kunne as a director on 2021-05-21
dot icon28/05/2021
Termination of appointment of Martin James Abell as a director on 2021-05-21
dot icon28/05/2021
Appointment of Mr Andrew Joseph Dunne as a director on 2021-05-21
dot icon28/05/2021
Appointment of Mr. David Richard Bradbury as a director on 2021-05-21
dot icon28/05/2021
Appointment of Mr Mark Dening Bradshaw as a director on 2021-05-21
dot icon21/05/2021
Registration of charge 131881220001, created on 2021-05-21
dot icon09/02/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christmas, Jamie Graham
Director
26/09/2022 - 11/07/2024
205
Yew, Alex Cheong Huat
Director
21/05/2021 - 09/05/2022
23
Newton, Robert
Director
24/03/2023 - 10/07/2024
7
Hasler, Colin Charles
Director
10/07/2024 - 25/11/2025
1
Truscott, Andrew John
Director
25/09/2023 - 10/07/2024
18

Persons with Significant Control

0

No PSC data available.

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 BRIGID INVESTMENTS NO.5 LIMITED

BRIGID INVESTMENTS NO.5 LIMITED is an(a) Active company incorporated on 09/02/2021 with the registered office located at 18 Riversway Business Village, Navigation Way, Preston PR2 2YP. 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 BRIGID INVESTMENTS NO.5 LIMITED?

toggle

BRIGID INVESTMENTS NO.5 LIMITED is currently Active. It was registered on 09/02/2021 .

Where is BRIGID INVESTMENTS NO.5 LIMITED located?

toggle

BRIGID INVESTMENTS NO.5 LIMITED is registered at 18 Riversway Business Village, Navigation Way, Preston PR2 2YP.

What does BRIGID INVESTMENTS NO.5 LIMITED do?

toggle

BRIGID INVESTMENTS NO.5 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRIGID INVESTMENTS NO.5 LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Mr Richard Philip Marland on 2026-04-20.