BRIODUX LIMITED

Register to unlock more data on OkredoRegister

BRIODUX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08834835

Incorporation date

07/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nidd Vale Villa Low Wath Road, Pateley Bridge, Harrogate HG3 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2014)
dot icon17/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon17/10/2025
Registered office address changed from 102 Kirkstall Road Leeds West Yorkshire LS3 1JA to Nidd Vale Villa Low Wath Road Pateley Bridge Harrogate HG3 5HL on 2025-10-17
dot icon17/10/2025
Certificate of change of name
dot icon21/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Certificate of change of name
dot icon10/05/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon12/07/2022
Certificate of change of name
dot icon11/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with updates
dot icon12/02/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon12/02/2020
Cessation of Eric Hunter Bainbridge as a person with significant control on 2019-12-01
dot icon12/02/2020
Notification of Cedric Bainbridge as a person with significant control on 2019-12-01
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Termination of appointment of Deborah Marshall as a director on 2019-11-06
dot icon08/11/2019
Appointment of Mr Cedric Bainbridge as a director on 2019-11-06
dot icon07/02/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Notification of Eric Hunter Bainbridge as a person with significant control on 2017-12-01
dot icon06/11/2018
Appointment of Ms Deborah Marshall as a director on 2018-11-06
dot icon06/11/2018
Termination of appointment of Cedric Bainbridge as a director on 2018-11-06
dot icon06/11/2018
Cessation of Cedric Bainbridge as a person with significant control on 2018-11-06
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon22/01/2018
Resolutions
dot icon21/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon21/01/2018
Termination of appointment of Joanne Marie Owens as a director on 2017-12-01
dot icon21/01/2018
Appointment of Mr Cedric Bainbridge as a director on 2017-12-01
dot icon11/08/2017
Resolutions
dot icon06/05/2017
Termination of appointment of Daniel James Waterworth as a director on 2017-04-30
dot icon14/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon26/12/2016
Appointment of Mr Cedric Bainbridge as a secretary on 2016-11-30
dot icon26/12/2016
Termination of appointment of Ian Dale Carass as a secretary on 2016-11-30
dot icon26/12/2016
Termination of appointment of Ian Dale Carass as a director on 2016-11-30
dot icon26/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/08/2016
Appointment of Mrs Joanne Marie Owens as a director on 2016-08-12
dot icon12/08/2016
Appointment of Mr Daniel James Waterworth as a director on 2016-08-12
dot icon12/08/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon27/07/2016
Resolutions
dot icon08/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/08/2015
Certificate of change of name
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon28/11/2014
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon07/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-47.70 % *

* during past year

Cash in Bank

£148.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
59.46K
-
0.00
-
-
2022
2
178.52K
-
0.00
283.00
-
2023
2
196.59K
-
0.00
148.00
-
2023
2
196.59K
-
0.00
148.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

196.59K £Ascended10.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

148.00 £Descended-47.70 % *

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
Marshall, Deborah
Director
06/11/2018 - 06/11/2019
5
Bainbridge, Cedric
Director
01/12/2017 - 06/11/2018
18
Bainbridge, Cedric
Director
06/11/2019 - Present
18
Waterworth, Daniel James
Director
12/08/2016 - 30/04/2017
3
Carass, Ian Dale
Director
07/01/2014 - 30/11/2016
1

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 BRIODUX LIMITED

BRIODUX LIMITED is an(a) Active company incorporated on 07/01/2014 with the registered office located at Nidd Vale Villa Low Wath Road, Pateley Bridge, Harrogate HG3 5HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIODUX LIMITED?

toggle

BRIODUX LIMITED is currently Active. It was registered on 07/01/2014 .

Where is BRIODUX LIMITED located?

toggle

BRIODUX LIMITED is registered at Nidd Vale Villa Low Wath Road, Pateley Bridge, Harrogate HG3 5HL.

What does BRIODUX LIMITED do?

toggle

BRIODUX LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does BRIODUX LIMITED have?

toggle

BRIODUX LIMITED had 2 employees in 2023.

What is the latest filing for BRIODUX LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2026-03-31.