BRIPOL (UK) LIMITED

Register to unlock more data on OkredoRegister

BRIPOL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03750307

Incorporation date

09/04/1999

Size

Dormant

Contacts

Registered address

Registered address

70 Bordesley Street, Birmingham B5 5QACopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1999)
dot icon08/12/2025
Director's details changed for Mr Philip Stuart Spears on 2025-11-28
dot icon22/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/08/2024
Compulsory strike-off action has been discontinued
dot icon27/08/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon16/01/2024
Director's details changed for Mr Philip Stuart Spears on 2024-01-16
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon30/06/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon10/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon03/02/2022
Termination of appointment of Adrian Paul Dallaway as a director on 2021-11-08
dot icon03/02/2022
Termination of appointment of Adrian Paul Dallaway as a secretary on 2021-11-08
dot icon17/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/08/2020
Director's details changed for Mr David Cass on 2020-08-17
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon31/07/2018
Termination of appointment of John David Swain as a director on 2018-07-31
dot icon31/07/2018
Termination of appointment of Brian George Swain as a director on 2018-07-31
dot icon01/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/07/2015
Director's details changed for Mr Philip Stuart Spears on 2015-03-02
dot icon10/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2013
Appointment of Mr Philip Stuart Spears as a director
dot icon08/08/2013
Appointment of Mr David Cass as a director
dot icon08/08/2013
Appointment of Mr Adrian Paul Dallaway as a director
dot icon30/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon15/09/2011
Registered office address changed from 70 Bordesley Street Birmingham West Midlands B5 5QJ on 2011-09-15
dot icon02/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon11/04/2011
Director's details changed for Mr John David Swain on 2011-04-09
dot icon11/04/2011
Director's details changed for Mr Brian George Swain on 2011-04-09
dot icon11/04/2011
Secretary's details changed for Adrian Paul Dallaway on 2011-04-09
dot icon11/08/2010
Accounts for a small company made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr Brian George Swain on 2010-04-09
dot icon12/08/2009
Accounts for a small company made up to 2008-12-31
dot icon21/04/2009
Return made up to 09/04/09; full list of members
dot icon30/09/2008
Accounts for a small company made up to 2007-12-31
dot icon15/04/2008
Return made up to 09/04/08; full list of members
dot icon28/10/2007
Accounts for a small company made up to 2006-12-31
dot icon15/05/2007
Return made up to 09/04/07; full list of members
dot icon16/11/2006
Accounts for a small company made up to 2005-12-31
dot icon11/04/2006
Return made up to 09/04/06; full list of members
dot icon15/08/2005
Accounts for a small company made up to 2004-12-31
dot icon26/05/2005
Return made up to 09/04/05; full list of members
dot icon18/10/2004
Accounts for a small company made up to 2003-12-31
dot icon12/05/2004
Return made up to 09/04/04; full list of members
dot icon04/08/2003
Accounts for a small company made up to 2002-12-31
dot icon15/04/2003
Return made up to 09/04/03; full list of members
dot icon30/12/2002
Ad 19/11/02--------- £ si 9900@1=9900 £ ic 100/10000
dot icon19/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/05/2002
Return made up to 09/04/02; full list of members
dot icon08/05/2002
Secretary resigned;director resigned
dot icon08/05/2002
New secretary appointed
dot icon22/04/2002
New secretary appointed
dot icon22/04/2002
Secretary resigned;director resigned
dot icon28/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/05/2001
Return made up to 09/04/01; full list of members
dot icon26/05/2000
Full accounts made up to 1999-12-31
dot icon17/04/2000
Return made up to 09/04/00; full list of members
dot icon03/12/1999
Certificate of change of name
dot icon19/05/1999
New secretary appointed;new director appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
Ad 10/05/99--------- £ si 99@1=99 £ ic 1/100
dot icon19/05/1999
Registered office changed on 19/05/99 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon19/05/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Secretary resigned
dot icon09/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

Employees

2022

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cass, David
Director
30/07/2013 - Present
10
Scott, Stephen John
Nominee Secretary
08/04/1999 - 08/04/1999
795
Scott, Jacqueline
Nominee Director
08/04/1999 - 08/04/1999
2830
Dallaway, Adrian Paul
Director
29/07/2013 - 07/11/2021
2
Spears, Philip Stuart
Director
30/07/2013 - Present
8

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 BRIPOL (UK) LIMITED

BRIPOL (UK) LIMITED is an(a) Active company incorporated on 09/04/1999 with the registered office located at 70 Bordesley Street, Birmingham B5 5QA. There are currently 2 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 BRIPOL (UK) LIMITED?

toggle

BRIPOL (UK) LIMITED is currently Active. It was registered on 09/04/1999 .

Where is BRIPOL (UK) LIMITED located?

toggle

BRIPOL (UK) LIMITED is registered at 70 Bordesley Street, Birmingham B5 5QA.

What does BRIPOL (UK) LIMITED do?

toggle

BRIPOL (UK) LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for BRIPOL (UK) LIMITED?

toggle

The latest filing was on 08/12/2025: Director's details changed for Mr Philip Stuart Spears on 2025-11-28.