BRIMFIELD LIMITED

Register to unlock more data on OkredoRegister

BRIMFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02776967

Incorporation date

04/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

16 Hurn Way, Christchurch BH23 2PACopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1993)
dot icon22/01/2026
Termination of appointment of Neil Andrew Mclaughlin as a director on 2026-01-22
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon05/12/2025
Appointment of Mr Lewis Michael Chesterman as a director on 2025-12-05
dot icon05/12/2025
Registered office address changed from 7 Compton Drive Poole BH14 8PW England to 16 Hurn Way Christchurch BH23 2PA on 2025-12-05
dot icon05/12/2025
Appointment of Mr Lewis Michael Chesterman as a secretary on 2025-12-05
dot icon05/12/2025
Appointment of Mr Louis Michael Chesterman as a director on 2025-12-05
dot icon05/12/2025
Termination of appointment of Louis Michael Chesterman as a director on 2025-12-05
dot icon14/10/2025
Appointment of Mr Neil Andrew Mclaughlin as a secretary on 2025-10-14
dot icon14/10/2025
Termination of appointment of Katharine Mary Mclaughlin as a secretary on 2025-10-14
dot icon29/07/2025
Registered office address changed from Flat 3 Oak Tree Court 20 Stour Way Christchurch BH23 2PF England to 7 Compton Drive Poole BH14 8PW on 2025-07-29
dot icon29/07/2025
Director's details changed for Mr Neil Andrew Mclaughlin on 2025-07-29
dot icon29/07/2025
Secretary's details changed for Mrs Katharine Mary Mclaughlin on 2025-07-29
dot icon21/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon03/01/2024
Termination of appointment of Michael John Mills as a director on 2024-01-03
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon02/12/2023
Appointment of Mrs Katharine Mary Mclaughlin as a secretary on 2023-12-02
dot icon02/12/2023
Termination of appointment of Michael John Mills as a secretary on 2023-12-02
dot icon02/12/2023
Appointment of Mr Neil Andrew Mclaughlin as a director on 2023-12-02
dot icon02/12/2023
Secretary's details changed for Mrs Katharine Mary Mclaughlin on 2023-12-02
dot icon02/12/2023
Registered office address changed from Flat 1 Oak Tree Court 20 Stour Way Christchurch Dorset BH23 2PF to Flat 3 Oak Tree Court 20 Stour Way Christchurch BH23 2PF on 2023-12-02
dot icon02/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/12/2021
Confirmation statement made on 2021-12-28 with no updates
dot icon24/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon14/01/2019
Micro company accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon15/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon04/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon15/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-04-06
dot icon23/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon31/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/12/2009
Annual return made up to 2009-12-27 with full list of shareholders
dot icon30/12/2009
Director's details changed for Mr Michael John Mills on 2009-12-30
dot icon19/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 27/12/08; full list of members
dot icon19/01/2009
Director and secretary's change of particulars / michael mills / 06/10/2008
dot icon19/01/2009
Appointment terminated director terence kernan
dot icon18/02/2008
Return made up to 27/12/07; full list of members
dot icon23/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/01/2007
Return made up to 27/12/06; full list of members
dot icon23/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/01/2006
Return made up to 13/12/05; full list of members
dot icon24/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/02/2005
Return made up to 13/12/04; full list of members
dot icon15/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/03/2004
Ad 15/03/04--------- £ si 2@1=2 £ ic 10/12
dot icon07/01/2004
Return made up to 13/12/03; full list of members
dot icon18/10/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon06/09/2003
Director resigned
dot icon06/09/2003
New secretary appointed
dot icon06/09/2003
Secretary resigned;director resigned
dot icon06/09/2003
Registered office changed on 06/09/03 from: 2 oaktree court stour way christchurch dorset BH23 2PF
dot icon31/07/2003
Director resigned
dot icon04/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/03/2003
Director resigned
dot icon02/03/2003
New director appointed
dot icon02/03/2003
New director appointed
dot icon13/01/2003
Return made up to 13/12/02; full list of members
dot icon12/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/01/2002
Return made up to 13/12/01; full list of members
dot icon13/04/2001
Full accounts made up to 2001-03-31
dot icon09/01/2001
Return made up to 13/12/00; full list of members
dot icon19/06/2000
Full accounts made up to 2000-03-31
dot icon07/01/2000
Return made up to 13/12/99; full list of members
dot icon12/08/1999
Full accounts made up to 1999-03-31
dot icon12/08/1999
New director appointed
dot icon12/08/1999
Director resigned
dot icon11/01/1999
Return made up to 13/12/98; no change of members
dot icon24/07/1998
Full accounts made up to 1998-03-31
dot icon31/12/1997
Return made up to 13/12/97; full list of members
dot icon17/04/1997
Full accounts made up to 1997-03-31
dot icon07/01/1997
Return made up to 13/12/96; no change of members
dot icon03/01/1997
New director appointed
dot icon03/01/1997
New director appointed
dot icon03/01/1997
Director resigned
dot icon02/10/1996
Registered office changed on 02/10/96 from: 6,oaktree court 20 stour way christchurch dorset,BH23 2PF
dot icon02/10/1996
New secretary appointed
dot icon08/09/1996
Secretary resigned
dot icon20/05/1996
Full accounts made up to 1996-03-31
dot icon27/12/1995
Return made up to 13/12/95; full list of members
dot icon27/12/1995
Director resigned;new director appointed
dot icon29/11/1995
Accounts for a small company made up to 1995-03-31
dot icon05/01/1995
Return made up to 04/01/95; change of members
dot icon06/08/1994
Full accounts made up to 1994-03-31
dot icon16/01/1994
Return made up to 04/01/94; full list of members
dot icon31/03/1993
Accounting reference date notified as 31/03
dot icon31/03/1993
Ad 24/03/93--------- £ si 10@1=10 £ ic 2/12
dot icon22/03/1993
Secretary resigned;new secretary appointed
dot icon22/03/1993
Director resigned;new director appointed
dot icon22/03/1993
Registered office changed on 22/03/93 from: 3/5 fanny street cardiff CF2 4XZ
dot icon11/01/1993
Certificate of change of name
dot icon04/01/1993
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
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.50K
-
0.00
-
-
2022
0
9.58K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaughlin, Katharine Mary
Secretary
02/12/2023 - 14/10/2025
-
Mills, Michael John
Director
01/09/2003 - 03/01/2024
-
Mclaughlin, Neil Andrew
Secretary
14/10/2025 - Present
-
Chesterman, Louis Michael
Director
05/12/2025 - 05/12/2025
-
Chesterman, Lewis Michael
Secretary
05/12/2025 - Present
-

Persons with Significant Control

1
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 BRIMFIELD LIMITED

BRIMFIELD LIMITED is an(a) Active company incorporated on 04/01/1993 with the registered office located at 16 Hurn Way, Christchurch BH23 2PA. There are currently 3 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 BRIMFIELD LIMITED?

toggle

BRIMFIELD LIMITED is currently Active. It was registered on 04/01/1993 .

Where is BRIMFIELD LIMITED located?

toggle

BRIMFIELD LIMITED is registered at 16 Hurn Way, Christchurch BH23 2PA.

What does BRIMFIELD LIMITED do?

toggle

BRIMFIELD LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BRIMFIELD LIMITED?

toggle

The latest filing was on 22/01/2026: Termination of appointment of Neil Andrew Mclaughlin as a director on 2026-01-22.