BRIGROVE (FIVE) LIMITED

Register to unlock more data on OkredoRegister

BRIGROVE (FIVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04943455

Incorporation date

24/10/2003

Size

Dormant

Contacts

Registered address

Registered address

High Grove, Winscales, Workington, Cumbria CA14 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2003)
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2025-07-31
dot icon02/07/2025
Director's details changed for Mr Eric Taylor on 2003-10-24
dot icon02/07/2025
Director's details changed for Mr Eric Taylor on 2003-10-24
dot icon25/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon24/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon21/07/2022
Director's details changed for Eric Taylor on 2022-07-08
dot icon21/07/2022
Director's details changed for Eric Taylor on 2022-07-08
dot icon21/07/2022
Secretary's details changed for Eric Taylor on 2022-07-08
dot icon28/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon24/10/2021
Confirmation statement made on 2021-10-24 with updates
dot icon02/09/2021
Registered office address changed from Forge Side Parsonby Aspatria Wigton Cumbria CA7 2DE to High Grove Winscales Workington Cumbria CA14 4JF on 2021-09-02
dot icon23/08/2021
Satisfaction of charge 2 in full
dot icon27/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon28/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon26/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon26/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-07-31
dot icon09/12/2016
Director's details changed for Mr Paul Frank Tew on 2016-12-05
dot icon28/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon01/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon15/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon29/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon27/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon25/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-07-31
dot icon16/11/2012
Director's details changed for Eric Taylor on 2012-11-15
dot icon16/11/2012
Registered office address changed from 109 High Brigham Cockermouth Cumbria CA13 0TJ on 2012-11-16
dot icon16/11/2012
Secretary's details changed for Eric Taylor on 2012-11-15
dot icon26/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon02/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon02/11/2011
Director's details changed for Mr Michael John Pratt on 2011-10-24
dot icon14/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon13/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon26/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon19/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon01/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon01/11/2009
Director's details changed for Paul Frank Tew on 2009-11-01
dot icon01/11/2009
Director's details changed for Michael John Pratt on 2009-11-01
dot icon01/11/2009
Director's details changed for Eric Taylor on 2009-11-01
dot icon29/10/2008
Return made up to 24/10/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-07-31
dot icon25/10/2007
Return made up to 24/10/07; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon29/08/2007
Particulars of mortgage/charge
dot icon16/02/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2006
Return made up to 24/10/06; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2006-07-31
dot icon26/10/2005
Return made up to 24/10/05; full list of members
dot icon02/09/2005
Particulars of mortgage/charge
dot icon02/09/2005
Total exemption small company accounts made up to 2005-07-31
dot icon11/05/2005
Ad 03/05/05--------- £ si 2999@1=2999 £ ic 1/3000
dot icon02/11/2004
Return made up to 24/10/04; full list of members
dot icon31/08/2004
Accounts for a dormant company made up to 2004-07-31
dot icon18/02/2004
Director resigned
dot icon26/11/2003
Accounting reference date shortened from 31/10/04 to 31/07/04
dot icon24/11/2003
Director resigned
dot icon24/11/2003
Secretary resigned
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New secretary appointed;new director appointed
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon24/11/2003
Registered office changed on 24/11/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon24/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
289.41K
-
0.00
1.91K
-
2022
3
0.00
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Eric
Director
24/10/2003 - Present
11
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/10/2003 - 23/10/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
23/10/2003 - 23/10/2003
9963
Pratt, Michael John
Director
24/10/2003 - Present
19
Tew, Paul Frank
Director
24/10/2003 - Present
10

Persons with Significant Control

3
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 BRIGROVE (FIVE) LIMITED

BRIGROVE (FIVE) LIMITED is an(a) Active company incorporated on 24/10/2003 with the registered office located at High Grove, Winscales, Workington, Cumbria CA14 4JF. There are currently 4 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 BRIGROVE (FIVE) LIMITED?

toggle

BRIGROVE (FIVE) LIMITED is currently Active. It was registered on 24/10/2003 .

Where is BRIGROVE (FIVE) LIMITED located?

toggle

BRIGROVE (FIVE) LIMITED is registered at High Grove, Winscales, Workington, Cumbria CA14 4JF.

What does BRIGROVE (FIVE) LIMITED do?

toggle

BRIGROVE (FIVE) 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 BRIGROVE (FIVE) LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-24 with no updates.