BRINEFLOW LIMITED

Register to unlock more data on OkredoRegister

BRINEFLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07492050

Incorporation date

13/01/2011

Size

Medium

Contacts

Registered address

Registered address

Ferry House, South Denes Road, Great Yarmouth NR30 3PJCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2011)
dot icon18/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon04/06/2025
Registered office address changed from Floor 3, Ferry House South Denes Road Great Yarmouth NR30 3PJ England to Ferry House South Denes Road Great Yarmouth NR30 3PJ on 2025-06-04
dot icon09/09/2024
Full accounts made up to 2023-12-31
dot icon14/08/2024
Statement of capital on 2024-07-31
dot icon04/07/2024
Confirmation statement made on 2024-06-17 with updates
dot icon22/03/2024
Termination of appointment of Olivier Saulnier as a director on 2024-03-22
dot icon06/02/2024
Change of details for Mr Stephan Schnabel as a person with significant control on 2023-01-01
dot icon08/01/2024
Previous accounting period shortened from 2024-05-31 to 2023-12-31
dot icon05/01/2024
Full accounts made up to 2023-05-31
dot icon03/01/2024
Statement of capital on 2023-12-15
dot icon19/12/2023
Resolutions
dot icon19/12/2023
Solvency Statement dated 07/12/23
dot icon19/12/2023
Statement by Directors
dot icon19/12/2023
Statement of capital on 2023-12-19
dot icon29/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon29/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon24/02/2023
Statement of capital following an allotment of shares on 2023-01-06
dot icon27/01/2023
Cessation of Heinz Dieter Schnabel as a person with significant control on 2023-01-01
dot icon27/01/2023
Notification of Stephan Schnabel as a person with significant control on 2023-01-01
dot icon04/01/2023
Particulars of variation of rights attached to shares
dot icon04/01/2023
Change of share class name or designation
dot icon04/01/2023
Withdrawal of a person with significant control statement on 2023-01-04
dot icon04/01/2023
Notification of Heinz Dieter Schnabel as a person with significant control on 2022-11-16
dot icon12/12/2022
Resolutions
dot icon12/12/2022
Memorandum and Articles of Association
dot icon05/12/2022
Satisfaction of charge 074920500006 in full
dot icon05/12/2022
Satisfaction of charge 074920500003 in full
dot icon05/12/2022
Satisfaction of charge 074920500008 in full
dot icon05/12/2022
Satisfaction of charge 074920500005 in full
dot icon05/12/2022
Satisfaction of charge 074920500002 in full
dot icon05/12/2022
Satisfaction of charge 074920500007 in full
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-16
dot icon01/12/2022
Termination of appointment of Stephen Charles Thorpe as a director on 2022-11-16
dot icon01/12/2022
Termination of appointment of Michael John Fuller as a director on 2022-11-16
dot icon01/12/2022
Termination of appointment of Matthew John Tooley as a director on 2022-11-16
dot icon01/12/2022
Appointment of Mr Olivier Saulnier as a director on 2022-11-16
dot icon01/12/2022
Appointment of Mr Tim Gätgens as a director on 2022-11-16
dot icon01/12/2022
Accounts for a small company made up to 2022-05-31
dot icon27/10/2022
Resolutions
dot icon20/09/2022
Termination of appointment of Keith Richard Vincent as a secretary on 2022-07-11
dot icon20/09/2022
Termination of appointment of Keith Richard Vincent as a director on 2022-07-11
dot icon20/09/2022
Appointment of Mr Keith Paul Spanton as a secretary on 2022-07-11
dot icon05/09/2022
Statement of capital following an allotment of shares on 2022-06-16
dot icon02/09/2022
Statement of capital following an allotment of shares on 2020-09-17
dot icon02/09/2022
Statement of capital following an allotment of shares on 2021-03-27
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon10/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon28/09/2021
Accounts for a small company made up to 2021-05-31
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon20/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon20/01/2021
Registration of charge 074920500006, created on 2021-01-18
dot icon20/01/2021
Registration of charge 074920500007, created on 2021-01-18
dot icon20/01/2021
Registration of charge 074920500008, created on 2021-01-18
dot icon19/01/2021
Registration of charge 074920500005, created on 2021-01-18
dot icon05/10/2020
Resolutions
dot icon05/10/2020
Memorandum and Articles of Association
dot icon11/09/2020
Accounts for a small company made up to 2020-05-31
dot icon28/07/2020
Satisfaction of charge 074920500004 in full
dot icon25/06/2020
Registration of charge 074920500004, created on 2020-06-19
dot icon05/02/2020
Confirmation statement made on 2020-01-13 with updates
dot icon27/11/2019
Statement by Directors
dot icon27/11/2019
Statement of capital on 2019-11-27
dot icon27/11/2019
Solvency Statement dated 04/11/19
dot icon27/11/2019
Resolutions
dot icon04/11/2019
Accounts for a small company made up to 2019-05-31
dot icon18/10/2019
Statement of capital following an allotment of shares on 2019-01-08
dot icon16/07/2019
Registered office address changed from Brineflow Base Main Office South Denes Road Great Yarmouth Norfolk NR30 3QD to Floor 3, Ferry House South Denes Road Great Yarmouth NR30 3PJ on 2019-07-16
dot icon16/07/2019
Resolutions
dot icon05/03/2019
Registration of charge 074920500003, created on 2019-02-20
dot icon05/03/2019
Satisfaction of charge 074920500001 in full
dot icon25/02/2019
Confirmation statement made on 2019-01-13 with updates
dot icon21/02/2019
Registration of charge 074920500001, created on 2019-02-20
dot icon21/02/2019
Registration of charge 074920500002, created on 2019-02-20
dot icon19/11/2018
Accounts for a small company made up to 2018-05-31
dot icon25/01/2018
Current accounting period extended from 2018-03-31 to 2018-05-31
dot icon25/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon22/01/2018
Appointment of Mr Ian James Ferris as a director on 2018-01-19
dot icon22/01/2018
Termination of appointment of Paul Tooley as a director on 2018-01-19
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Appointment of Mr Matthew John Tooley as a director on 2017-08-21
dot icon14/07/2017
Termination of appointment of Ian William Tooley as a director on 2017-07-14
dot icon08/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon07/02/2017
Appointment of Mr Ian William Tooley as a director on 2016-11-25
dot icon07/02/2017
Termination of appointment of Robert John Tooley as a director on 2016-11-25
dot icon20/12/2016
Accounts for a small company made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon03/01/2016
Accounts for a small company made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon11/01/2015
Accounts for a small company made up to 2014-03-31
dot icon11/08/2014
Registered office address changed from East Quay 51 South Denes Road Great Yarmouth Norfolk NR30 3PR to Brineflow Base Main Office South Denes Road Great Yarmouth Norfolk NR30 3QD on 2014-08-11
dot icon24/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon24/01/2014
Termination of appointment of Neville Hitcham as a director
dot icon31/10/2013
Accounts for a small company made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon16/10/2012
Accounts for a small company made up to 2012-03-31
dot icon10/02/2012
Appointment of Mr Stephen Charles Thorpe as a director
dot icon20/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon20/01/2012
Termination of appointment of Bernard Thorpe as a director
dot icon01/11/2011
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon18/04/2011
Registered office address changed from C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 2011-04-18
dot icon18/04/2011
Termination of appointment of Matthew Tooley as a director
dot icon18/04/2011
Termination of appointment of Ian Tooley as a director
dot icon18/04/2011
Termination of appointment of David Harrod as a director
dot icon07/03/2011
Statement of capital following an allotment of shares on 2011-02-15
dot icon07/03/2011
Resolutions
dot icon04/03/2011
Appointment of Neville Maurice Hitcham as a director
dot icon18/02/2011
Appointment of Mr Bernard Ralph Thorpe as a director
dot icon18/02/2011
Appointment of Mr Ian William Tooley as a director
dot icon18/02/2011
Appointment of Mr David Andre Harrod as a director
dot icon18/02/2011
Appointment of Mr Robert John Tooley as a director
dot icon18/02/2011
Appointment of Mr Michael John Fuller as a director
dot icon18/02/2011
Appointment of Matthew John Tooley as a director
dot icon13/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vincent, Keith Richard
Director
13/01/2011 - 11/07/2022
13
Tooley, Robert John
Director
15/02/2011 - 25/11/2016
5
Thorpe, Stephen Charles
Director
07/02/2012 - 16/11/2022
7
Harrod, David Andre
Director
15/02/2011 - 24/03/2011
15
Fuller, John Charles
Director
13/01/2011 - Present
34

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 BRINEFLOW LIMITED

BRINEFLOW LIMITED is an(a) Active company incorporated on 13/01/2011 with the registered office located at Ferry House, South Denes Road, Great Yarmouth NR30 3PJ. 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 BRINEFLOW LIMITED?

toggle

BRINEFLOW LIMITED is currently Active. It was registered on 13/01/2011 .

Where is BRINEFLOW LIMITED located?

toggle

BRINEFLOW LIMITED is registered at Ferry House, South Denes Road, Great Yarmouth NR30 3PJ.

What does BRINEFLOW LIMITED do?

toggle

BRINEFLOW LIMITED operates in the Manufacture of fertilizers and nitrogen compounds (20.15 - SIC 2007) sector.

What is the latest filing for BRINEFLOW LIMITED?

toggle

The latest filing was on 18/06/2025: Confirmation statement made on 2025-06-17 with updates.