BRILLOPAK LIMITED

Register to unlock more data on OkredoRegister

BRILLOPAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04281723

Incorporation date

05/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Archers Park, Branbridges Road, East Peckham, Tonbridge, Kent TN12 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2001)
dot icon19/03/2026
Termination of appointment of Xavier Barraud as a director on 2026-03-02
dot icon24/02/2026
Cessation of David Christopher Jahn as a person with significant control on 2025-12-03
dot icon06/02/2026
Termination of appointment of David Christopher Jahn as a director on 2025-12-03
dot icon21/01/2026
Change of details for Mr David Christopher Jahn as a person with significant control on 2026-01-21
dot icon21/01/2026
Director's details changed for Mr David Christopher Jahn on 2026-01-21
dot icon17/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon15/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon28/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon12/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon18/03/2022
Satisfaction of charge 042817230002 in full
dot icon08/10/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon17/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon29/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon10/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon10/09/2019
Director's details changed for Mr Peter John Newman on 2019-09-05
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon19/09/2018
Statement of capital following an allotment of shares on 2017-10-01
dot icon01/08/2018
Registration of charge 042817230002, created on 2018-08-01
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/12/2017
Appointment of Mr Xavier Barraud as a director on 2017-10-01
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-10-01
dot icon11/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon02/10/2012
Registered office address changed from 9 Archers Park, Branbridges Road East Peckham Tonbridge Kent TN12 5HP England on 2012-10-02
dot icon02/10/2012
Registered office address changed from 29 Victory Park Trident Close Rochester Kent ME2 4ER on 2012-10-02
dot icon14/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/07/2012
Statement of capital following an allotment of shares on 2011-09-19
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/06/2011
Appointment of Mr David Christopher Jahn as a director
dot icon07/06/2011
Termination of appointment of Peter Bearman as a director
dot icon07/06/2011
Termination of appointment of Sharan Berry as a secretary
dot icon08/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon29/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon09/09/2009
Return made up to 05/09/09; full list of members
dot icon27/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon11/09/2008
Return made up to 05/09/08; full list of members
dot icon27/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon14/03/2008
Director's change of particulars / peter newman / 10/03/2008
dot icon30/10/2007
Return made up to 05/09/07; full list of members
dot icon30/10/2007
Secretary's particulars changed
dot icon26/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon28/09/2006
Return made up to 05/09/06; full list of members
dot icon29/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon07/09/2005
Return made up to 05/09/05; full list of members
dot icon30/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon02/09/2004
Return made up to 05/09/04; full list of members
dot icon17/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon28/09/2003
Return made up to 05/09/03; full list of members
dot icon01/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon30/09/2002
Return made up to 05/09/02; full list of members
dot icon13/09/2001
Secretary resigned
dot icon05/09/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
1.02M
-
0.00
820.95K
-
2022
28
1.20M
-
0.00
871.02K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Peter John
Director
05/09/2001 - Present
2
Mr David Christopher Jahn
Director
01/06/2011 - 03/12/2025
3
Barraud, Xavier
Director
01/10/2017 - 02/03/2026
1
Bearman, Peter John
Director
05/09/2001 - 01/06/2011
2
Berry, Sharan Ann
Secretary
05/09/2001 - 31/03/2011
-

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 BRILLOPAK LIMITED

BRILLOPAK LIMITED is an(a) Active company incorporated on 05/09/2001 with the registered office located at 9 Archers Park, Branbridges Road, East Peckham, Tonbridge, Kent TN12 5HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRILLOPAK LIMITED?

toggle

BRILLOPAK LIMITED is currently Active. It was registered on 05/09/2001 .

Where is BRILLOPAK LIMITED located?

toggle

BRILLOPAK LIMITED is registered at 9 Archers Park, Branbridges Road, East Peckham, Tonbridge, Kent TN12 5HP.

What does BRILLOPAK LIMITED do?

toggle

BRILLOPAK LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for BRILLOPAK LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Xavier Barraud as a director on 2026-03-02.