BRIMS BUILDING GROUP LIMITED

Register to unlock more data on OkredoRegister

BRIMS BUILDING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07683927

Incorporation date

27/06/2011

Size

Group

Contacts

Registered address

Registered address

Ravensworth House 5th Avenue Business Park, Team Valley, Gateshead NE11 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2011)
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon13/02/2026
Memorandum and Articles of Association
dot icon13/02/2026
Resolutions
dot icon10/02/2026
Cancellation of shares. Statement of capital on 2026-01-28
dot icon05/02/2026
Purchase of own shares.
dot icon05/02/2026
Change of details for Iswjc Holdings Limited as a person with significant control on 2026-01-30
dot icon05/02/2026
Change of details for Stmw Holdings Ltd as a person with significant control on 2026-01-30
dot icon04/02/2026
Notification of Iswjc Holdings Limited as a person with significant control on 2026-01-30
dot icon04/02/2026
Notification of Dubsmore Holdings Limited as a person with significant control on 2026-01-30
dot icon04/02/2026
Notification of Stmw Holdings Ltd as a person with significant control on 2026-01-30
dot icon04/02/2026
Cessation of Ian Clift as a person with significant control on 2026-01-30
dot icon04/02/2026
Cessation of Jason Michael Wood as a person with significant control on 2026-01-30
dot icon04/02/2026
Cessation of Richard Jonathan Wood as a person with significant control on 2026-01-30
dot icon13/01/2026
Change of details for Mr Richard Jonathan Wood as a person with significant control on 2026-01-12
dot icon06/11/2025
Registered office address changed from Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF England to Ravensworth House 5th Avenue Business Park Team Valley Gateshead NE11 0HF on 2025-11-06
dot icon02/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon05/09/2025
Registered office address changed from 3 Austin Boulevard Quay West Tyne & Wear SR5 2AL to Ravensworth House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF on 2025-09-05
dot icon04/09/2025
Director's details changed for Ian Clift on 2025-09-04
dot icon09/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon16/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon27/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon10/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon20/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon26/06/2021
Cancellation of shares. Statement of capital on 2021-04-28
dot icon26/06/2021
Purchase of own shares.
dot icon22/06/2021
Resolutions
dot icon11/06/2021
Notification of Richard Jonathan Wood as a person with significant control on 2021-04-28
dot icon10/06/2021
Notification of Richard Jonathan Wood as a person with significant control on 2021-04-28
dot icon10/06/2021
Notification of Jason Michael Wood as a person with significant control on 2021-04-28
dot icon10/06/2021
Notification of Ian Clift as a person with significant control on 2021-04-28
dot icon10/06/2021
Withdrawal of a person with significant control statement on 2021-06-10
dot icon28/04/2021
Termination of appointment of Ian Robert Baggett as a director on 2021-04-28
dot icon31/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon16/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon11/09/2020
Termination of appointment of Josie Clements as a secretary on 2020-09-07
dot icon11/09/2020
Appointment of Mr Ian Clift as a secretary on 2020-09-07
dot icon09/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon18/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon22/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon21/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon16/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon02/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon25/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon13/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon09/07/2013
Previous accounting period shortened from 2013-09-30 to 2013-03-31
dot icon03/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon02/07/2013
Director's details changed for Mr Jason Michael Wood on 2013-07-02
dot icon02/07/2013
Director's details changed for Mr Richard Jonathon Wood on 2013-07-02
dot icon02/07/2013
Director's details changed for Ian Clift on 2013-07-02
dot icon02/07/2013
Director's details changed for Dr Ian Robert Baggett on 2013-07-02
dot icon02/07/2013
Secretary's details changed for Josie Clements on 2013-07-02
dot icon02/05/2013
Resolutions
dot icon26/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon26/04/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon28/06/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon16/03/2012
Current accounting period extended from 2012-06-30 to 2012-09-30
dot icon12/12/2011
Resolutions
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-07-13
dot icon27/06/2011
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
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clift, Ian
Director
27/06/2011 - Present
6
Wood, Jason Michael
Director
27/06/2011 - Present
9
Wood, Richard Jonathon
Director
27/06/2011 - Present
8
Baggett, Ian Robert
Director
27/06/2011 - 28/04/2021
183
Clift, Ian
Secretary
07/09/2020 - Present
-

Persons with Significant Control

9
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 BRIMS BUILDING GROUP LIMITED

BRIMS BUILDING GROUP LIMITED is an(a) Active company incorporated on 27/06/2011 with the registered office located at Ravensworth House 5th Avenue Business Park, Team Valley, Gateshead NE11 0HF. 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 BRIMS BUILDING GROUP LIMITED?

toggle

BRIMS BUILDING GROUP LIMITED is currently Active. It was registered on 27/06/2011 .

Where is BRIMS BUILDING GROUP LIMITED located?

toggle

BRIMS BUILDING GROUP LIMITED is registered at Ravensworth House 5th Avenue Business Park, Team Valley, Gateshead NE11 0HF.

What does BRIMS BUILDING GROUP LIMITED do?

toggle

BRIMS BUILDING GROUP LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BRIMS BUILDING GROUP LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-20 with updates.