BRIGSTOCK FINANCE LIMITED

Register to unlock more data on OkredoRegister

BRIGSTOCK FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05024240

Incorporation date

23/01/2004

Size

Small

Contacts

Registered address

Registered address

The Sir John Peace Building Experian Way, Ng Business Park, Nottingham NG80 1ZZCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2004)
dot icon16/04/2026
Liquidators' statement of receipts and payments to 2026-02-10
dot icon03/03/2025
Resolutions
dot icon17/02/2025
Declaration of solvency
dot icon17/02/2025
Appointment of a voluntary liquidator
dot icon31/01/2025
Statement of capital on 2025-01-23
dot icon28/01/2025
Termination of appointment of Daniel Tristan Lilley as a director on 2025-01-22
dot icon28/01/2025
Termination of appointment of Karen Julia Greenwood as a director on 2025-01-22
dot icon08/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon03/01/2025
Accounts for a small company made up to 2024-03-31
dot icon20/12/2024
Termination of appointment of Ronan Hanna as a secretary on 2024-10-16
dot icon20/12/2024
Appointment of Sarah Henry as a secretary on 2024-10-16
dot icon15/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon22/11/2023
Accounts for a small company made up to 2023-03-31
dot icon14/11/2023
Termination of appointment of Antony Jonathan Ward Barnes as a director on 2023-10-27
dot icon06/04/2023
Accounts for a small company made up to 2022-03-31
dot icon20/01/2023
Notification of a person with significant control statement
dot icon16/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon12/01/2023
Cessation of Sanne Group Plc as a person with significant control on 2022-08-04
dot icon06/10/2022
Director's details changed for Mr Mark Edward Pepper on 2022-10-01
dot icon06/10/2022
Director's details changed for Mr Daniel Tristan Lilley on 2022-10-01
dot icon06/10/2022
Director's details changed for Mrs Karen Julia Greenwood on 2022-10-01
dot icon06/10/2022
Director's details changed for Mr Antony Jonathan Ward Barnes on 2022-10-01
dot icon06/10/2022
Secretary's details changed for Ronan Hanna on 2022-10-01
dot icon30/06/2022
Termination of appointment of Paul Alan Atkinson as a director on 2022-06-30
dot icon18/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2021-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon13/10/2020
Accounts for a small company made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon02/09/2019
Accounts for a small company made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon23/10/2018
Accounts for a small company made up to 2018-03-31
dot icon27/02/2018
Director's details changed for Mr Daniel Tristan Lilley on 2018-01-20
dot icon08/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon12/07/2017
Appointment of Ms Karen Julia Greenwood as a director on 2017-07-05
dot icon03/07/2017
Termination of appointment of Alexander John Bromley as a director on 2017-06-30
dot icon24/02/2017
Auditor's resignation
dot icon09/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon21/12/2016
Termination of appointment of Paul Graeme Cooper as a director on 2016-12-21
dot icon15/12/2016
Appointment of Mr Daniel Lilley as a director on 2016-12-15
dot icon04/10/2016
Full accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon14/09/2015
Full accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon17/12/2014
Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ to The Sir John Peace Building Experian Way Ng Business Park Nottingham NG80 1ZZ on 2014-12-17
dot icon02/10/2014
Director's details changed for Mr Paul Graeme Cooper on 2014-09-15
dot icon03/09/2014
Full accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon10/01/2014
Appointment of Mr Paul Alan Atkinson as a director
dot icon08/11/2013
Director's details changed for Mr Mark Edward Pepper on 2013-11-01
dot icon19/08/2013
Full accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon19/02/2013
Termination of appointment of Peter Blythe as a director
dot icon19/02/2013
Appointment of Mr Alexander John Bromley as a director
dot icon11/10/2012
Director's details changed for Mr Antony Jonathan Ward Barnes on 2012-09-21
dot icon11/10/2012
Appointment of Mr Antony Jonathan Ward Barnes as a director
dot icon31/08/2012
Full accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon01/09/2011
Full accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon27/01/2011
Director's details changed for Paul Graeme Cooper on 2011-01-02
dot icon27/01/2011
Director's details changed for Mr Mark Pepper on 2011-01-02
dot icon27/01/2011
Director's details changed for Peter Jens Blythe on 2011-01-02
dot icon26/11/2010
Full accounts made up to 2010-03-31
dot icon24/11/2010
Director's details changed for Peter Jens Blythe on 2010-11-01
dot icon16/11/2010
Appointment of Ronan Hanna as a secretary
dot icon16/11/2010
Termination of appointment of Karen Greenwood as a secretary
dot icon29/03/2010
Memorandum and Articles of Association
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Statement of company's objects
dot icon13/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon13/01/2010
Director's details changed for Paul Graeme Cooper on 2009-10-01
dot icon13/10/2009
Director's details changed for Paul Graeme Cooper on 2009-10-01
dot icon13/10/2009
Director's details changed for Mark Pepper on 2009-10-01
dot icon23/09/2009
Full accounts made up to 2009-03-31
dot icon11/06/2009
Registered office changed on 11/06/2009 from talbot house talbot street nottingham NG80 1TH united kingdom
dot icon30/01/2009
Return made up to 02/01/09; full list of members
dot icon05/11/2008
Full accounts made up to 2008-03-31
dot icon10/06/2008
Registered office changed on 10/06/2008 from c/o paul cooper experian finance PLC the works 5 union street manchester M12 4JD
dot icon25/01/2008
Return made up to 02/01/08; full list of members
dot icon05/12/2007
New director appointed
dot icon20/11/2007
Full accounts made up to 2007-03-31
dot icon04/07/2007
New director appointed
dot icon04/07/2007
Director resigned
dot icon17/04/2007
Full accounts made up to 2006-03-31
dot icon16/01/2007
Return made up to 02/01/07; full list of members
dot icon16/01/2007
Registered office changed on 16/01/07 from: c/o paul cooper, gus PLC, the works, 5 union street manchester M12 4JD
dot icon15/01/2007
Nc inc already adjusted 30/03/04
dot icon31/01/2006
Return made up to 18/01/06; full list of members
dot icon29/12/2005
Full accounts made up to 2005-03-31
dot icon18/02/2005
Return made up to 23/01/05; full list of members
dot icon01/02/2005
Ad 30/03/04--------- £ si 20000@1
dot icon04/08/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon22/07/2004
Registered office changed on 22/07/04 from: universl house devonshire street manchester M60 1XA
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New secretary appointed
dot icon07/04/2004
Memorandum and Articles of Association
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon07/04/2004
Registered office changed on 07/04/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Secretary resigned
dot icon12/03/2004
Certificate of change of name
dot icon23/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
23/01/2004 - 29/03/2004
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
23/01/2004 - 29/03/2004
1136
Barnes, Antony Jonathan Ward
Director
22/06/2012 - 27/10/2023
79
Cooper, Paul Graeme
Director
26/11/2007 - 21/12/2016
128
Atkinson, Paul Alan
Director
22/06/2012 - 30/06/2022
120

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGSTOCK FINANCE LIMITED

BRIGSTOCK FINANCE LIMITED is an(a) Liquidation company incorporated on 23/01/2004 with the registered office located at The Sir John Peace Building Experian Way, Ng Business Park, Nottingham NG80 1ZZ. 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 BRIGSTOCK FINANCE LIMITED?

toggle

BRIGSTOCK FINANCE LIMITED is currently Liquidation. It was registered on 23/01/2004 .

Where is BRIGSTOCK FINANCE LIMITED located?

toggle

BRIGSTOCK FINANCE LIMITED is registered at The Sir John Peace Building Experian Way, Ng Business Park, Nottingham NG80 1ZZ.

What does BRIGSTOCK FINANCE LIMITED do?

toggle

BRIGSTOCK FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRIGSTOCK FINANCE LIMITED?

toggle

The latest filing was on 16/04/2026: Liquidators' statement of receipts and payments to 2026-02-10.