BRIMS CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BRIMS CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03288664

Incorporation date

06/12/1996

Size

Full

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 06/12/1996)
dot icon12/01/2026
Director's details changed for Mr Richard Jonathon Wood 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
Full accounts made up to 2025-03-31
dot icon05/09/2025
Registered office address changed from 3 Austin Boulevard Quay West Business Park Sunderland Tyne and 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
Full 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
Full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon13/12/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon10/11/2022
Full accounts made up to 2022-03-31
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon28/04/2021
Termination of appointment of Ian Robert Baggett as a director on 2021-04-28
dot icon21/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon16/09/2020
Full accounts made up to 2020-03-31
dot icon04/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon18/10/2019
Full accounts made up to 2019-03-31
dot icon06/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon23/10/2018
Full accounts made up to 2018-03-31
dot icon09/07/2018
Satisfaction of charge 1 in full
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon21/08/2017
Full accounts made up to 2017-03-31
dot icon10/07/2017
Notification of Brims Building Group Limited as a person with significant control on 2016-04-06
dot icon10/07/2017
Withdrawal of a person with significant control statement on 2017-07-10
dot icon16/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon16/11/2016
Full accounts made up to 2016-03-31
dot icon03/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2015-03-31
dot icon12/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2014-03-31
dot icon16/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon09/08/2013
Accounts for a medium company made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon28/06/2012
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon03/04/2012
Accounts for a medium company made up to 2011-09-30
dot icon30/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon13/10/2011
Director's details changed for Mr Jason Michael Wood on 2011-10-13
dot icon04/08/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon28/06/2011
Director's details changed for Dr Ian Robert Baggett on 2011-06-28
dot icon28/06/2011
Director's details changed for Richard Jonathon Wood on 2011-06-28
dot icon28/06/2011
Director's details changed for Ian Clift on 2011-06-28
dot icon28/06/2011
Secretary's details changed for Jason Michael Wood on 2011-06-28
dot icon03/03/2011
Appointment of Dr. Ian Robert Baggett as a director
dot icon17/02/2011
Accounts for a medium company made up to 2010-09-30
dot icon28/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon05/11/2010
Statement of capital following an allotment of shares on 2010-10-11
dot icon05/11/2010
Resolutions
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/02/2010
Accounts for a medium company made up to 2009-09-30
dot icon21/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon21/12/2009
Secretary's details changed for Jason Michael Wood on 2009-12-21
dot icon21/12/2009
Director's details changed for Ian Clift on 2009-12-21
dot icon21/12/2009
Director's details changed for Richard Jonathon Wood on 2009-12-21
dot icon21/12/2009
Director's details changed for Jason Michael Wood on 2009-12-21
dot icon26/10/2009
Registered office address changed from , Business and Innovation Centre Enterprise Park East, Sunderland, Tyne and Wear, SR5 2TA on 2009-10-26
dot icon12/02/2009
Accounts for a small company made up to 2008-09-30
dot icon07/01/2009
Director's change of particulars / richard wood / 29/08/2008
dot icon23/12/2008
Return made up to 01/12/08; full list of members
dot icon23/10/2008
Registered office changed on 23/10/2008 from, 1 st james gate, newcastle upon tyne, tyne & wear, NE1 4AD
dot icon17/12/2007
Return made up to 01/12/07; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon08/12/2006
Return made up to 01/12/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon09/11/2006
New director appointed
dot icon09/11/2006
Ad 24/10/06--------- £ si 2@1=2 £ ic 2/4
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon25/10/2006
Registered office changed on 25/10/06 from: 1 astbury close, high generals wood rickleton, washington, tyne & wear NE38 7AB
dot icon13/10/2006
Certificate of change of name
dot icon27/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon24/01/2006
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon05/12/2005
Return made up to 01/12/05; full list of members
dot icon23/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/12/2004
Return made up to 06/12/04; full list of members
dot icon12/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/12/2003
Return made up to 06/12/03; full list of members
dot icon09/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/12/2002
Return made up to 06/12/02; full list of members
dot icon23/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon19/06/2002
Ad 11/06/02--------- £ si 1@1=1 £ ic 1/2
dot icon29/05/2002
New secretary appointed;new director appointed
dot icon29/05/2002
New director appointed
dot icon29/05/2002
Secretary resigned;director resigned
dot icon29/05/2002
Director resigned
dot icon29/05/2002
Registered office changed on 29/05/02 from: 6 whickham lodge rise, whickham, newcastle upon tyne, NE16 4RY
dot icon18/01/2002
Return made up to 06/12/01; full list of members
dot icon15/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/01/2001
Return made up to 06/12/00; full list of members
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon21/12/1999
Return made up to 06/12/99; full list of members
dot icon24/08/1999
Full accounts made up to 1998-12-31
dot icon11/12/1998
Return made up to 06/12/98; full list of members
dot icon06/11/1998
Full accounts made up to 1997-12-31
dot icon04/02/1998
Return made up to 06/12/97; full list of members
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New secretary appointed;new director appointed
dot icon30/10/1997
Registered office changed on 30/10/97 from: cross house westgate road, newcastle upon tyne, NE99 1SB
dot icon09/09/1997
Secretary resigned
dot icon09/09/1997
Director resigned
dot icon02/06/1997
Certificate of change of name
dot icon06/12/1996
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
Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Robert Frazer
Director
02/09/1997 - 14/03/2002
27
Thompson, Robert
Director
02/09/1997 - 15/03/2002
9
Clift, Ian
Director
24/10/2006 - Present
8
DICKINSON DEES
Nominee Secretary
06/12/1996 - 02/09/1997
339
Wood, Jason Michael
Director
11/03/2002 - Present
11

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 BRIMS CONSTRUCTION LIMITED

BRIMS CONSTRUCTION LIMITED is an(a) Active company incorporated on 06/12/1996 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 CONSTRUCTION LIMITED?

toggle

BRIMS CONSTRUCTION LIMITED is currently Active. It was registered on 06/12/1996 .

Where is BRIMS CONSTRUCTION LIMITED located?

toggle

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

What does BRIMS CONSTRUCTION LIMITED do?

toggle

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

What is the latest filing for BRIMS CONSTRUCTION LIMITED?

toggle

The latest filing was on 12/01/2026: Director's details changed for Mr Richard Jonathon Wood on 2026-01-12.