BRISANT SECURE LTD

Register to unlock more data on OkredoRegister

BRISANT SECURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07880349

Incorporation date

13/12/2011

Size

Full

Contacts

Registered address

Registered address

Units 2 And 3 Staincliffe Mill Trade Centre, Halifax Road, Staincliffe, Dewsbury WF13 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2011)
dot icon18/03/2026
Termination of appointment of Kevin Harvey as a director on 2025-12-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon11/11/2025
Replacement filing of SH01 - 30/09/25 Statement of Capital gbp 194.58
dot icon06/11/2025
Replacement filing of SH01 - 30/09/25 Statement of Capital gbp 1810.58
dot icon08/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon18/09/2025
Particulars of variation of rights attached to shares
dot icon18/09/2025
Change of share class name or designation
dot icon18/08/2025
Resolutions
dot icon15/08/2025
Appointment of Mr Pete Hancox as a director on 2025-08-12
dot icon15/08/2025
Memorandum and Articles of Association
dot icon13/08/2025
Statement of capital following an allotment of shares on 2025-08-12
dot icon13/08/2025
Termination of appointment of Neil Davies as a secretary on 2025-08-12
dot icon13/08/2025
Termination of appointment of Colin James Sykes as a director on 2025-08-12
dot icon13/08/2025
Termination of appointment of Sebastian James Mason Saywood as a director on 2025-08-12
dot icon13/08/2025
Termination of appointment of Stephen Stewart as a director on 2025-08-12
dot icon13/08/2025
Termination of appointment of Annabel Claire Mantel as a director on 2025-08-12
dot icon13/08/2025
Termination of appointment of Alexander Dutton as a director on 2025-08-12
dot icon13/08/2025
Termination of appointment of Nicholas Gary Dutton as a director on 2025-08-12
dot icon13/08/2025
Appointment of Mr Conor Burbridge as a director on 2025-08-12
dot icon13/08/2025
Notification of Allegion Investments (Uk) Limited as a person with significant control on 2025-08-12
dot icon13/08/2025
Cessation of Bgf Gp Limited as a person with significant control on 2025-08-12
dot icon13/08/2025
Cessation of Nicholas Gary Dutton as a person with significant control on 2025-08-12
dot icon11/08/2025
Satisfaction of charge 078803490005 in full
dot icon11/08/2025
Satisfaction of charge 078803490006 in full
dot icon24/07/2025
Full accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon29/04/2025
Appointment of Mr Alexander Dutton as a director on 2025-04-17
dot icon08/01/2025
Termination of appointment of Mark O'sullivan as a director on 2025-01-08
dot icon31/10/2024
Appointment of Mr Kevin Harvey as a director on 2024-10-31
dot icon31/10/2024
Appointment of Mr Mark O'sullivan as a director on 2024-10-31
dot icon02/10/2024
Resolutions
dot icon26/09/2024
Statement of capital following an allotment of shares on 2024-09-25
dot icon20/08/2024
Full accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-04-12 with updates
dot icon30/04/2024
Purchase of own shares.
dot icon24/04/2024
Appointment of Mr Colin James Sykes as a director on 2024-04-15
dot icon04/04/2024
Resolutions
dot icon03/04/2024
Resolutions
dot icon27/03/2024
Cancellation of shares. Statement of capital on 2024-03-25
dot icon27/03/2024
Cancellation of shares. Statement of capital on 2024-03-25
dot icon26/03/2024
Termination of appointment of Antoni Raymond Clarkson as a director on 2024-03-25
dot icon13/07/2023
Full accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon04/10/2022
All of the property or undertaking has been released from charge 078803490003
dot icon04/10/2022
Satisfaction of charge 078803490003 in full
dot icon04/10/2022
Satisfaction of charge 078803490004 in full
dot icon08/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/05/2022
Registration of charge 078803490006, created on 2022-05-18
dot icon20/05/2022
Registration of charge 078803490005, created on 2022-05-18
dot icon20/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon04/11/2021
Memorandum and Articles of Association
dot icon04/11/2021
Resolutions
dot icon04/11/2021
Statement of capital following an allotment of shares on 2021-10-22
dot icon27/10/2021
Appointment of Mrs Annabel Claire Mantel as a director on 2021-10-11
dot icon30/09/2021
Termination of appointment of Clive Ashley Burnett as a director on 2021-09-29
dot icon26/08/2021
Director's details changed for Mr Tony Clarkson on 2021-08-26
dot icon13/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/06/2021
Appointment of Mr Neil Davies as a secretary on 2021-06-18
dot icon18/06/2021
Termination of appointment of Sally Jane Dutton as a secretary on 2021-06-17
dot icon18/06/2021
Appointment of Mr Tony Clarkson as a director on 2021-04-01
dot icon18/06/2021
Appointment of Mr Clive Ashley Burnett as a director on 2021-06-01
dot icon19/05/2021
Satisfaction of charge 078803490002 in full
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon02/04/2021
Particulars of variation of rights attached to shares
dot icon02/04/2021
Change of share class name or designation
dot icon02/04/2021
Memorandum and Articles of Association
dot icon02/04/2021
Resolutions
dot icon25/03/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon24/03/2021
Change of details for Mr Nicholas Gary Dutton as a person with significant control on 2021-03-02
dot icon23/03/2021
Cessation of Stephen Stewart as a person with significant control on 2021-03-02
dot icon23/03/2021
Notification of Bgf Gp Limited as a person with significant control on 2021-03-02
dot icon23/03/2021
Appointment of Mr Sebastian James Mason Saywood as a director on 2021-03-02
dot icon11/02/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon11/02/2021
Second filing of Confirmation Statement dated 2019-12-13
dot icon10/02/2021
Notification of Nicholas Gary Dutton as a person with significant control on 2016-04-06
dot icon10/02/2021
Cessation of Sally Jane Dutton as a person with significant control on 2019-08-19
dot icon04/02/2021
Statement of capital following an allotment of shares on 2015-05-11
dot icon30/04/2020
Registration of charge 078803490004, created on 2020-04-22
dot icon30/04/2020
Registration of charge 078803490003, created on 2020-04-22
dot icon18/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon13/12/2019
Cessation of Nicholas Gary Dutton as a person with significant control on 2019-08-13
dot icon13/12/2019
Notification of Sally Jane Dutton as a person with significant control on 2019-08-13
dot icon29/11/2019
Appointment of Mrs Sally Jane Dutton as a secretary on 2019-08-13
dot icon03/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon17/12/2018
Director's details changed for Mr Nicholas Gary Dutton on 2018-12-06
dot icon28/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon19/07/2017
Registered office address changed from 118 Bradford Road Dewsbury West Yorkshire WF13 2EW to Units 2 and 3 Staincliffe Mill Trade Centre Halifax Road, Staincliffe Dewsbury WF13 4AR on 2017-07-19
dot icon10/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
13/12/16 Statement of Capital gbp 150.01
dot icon21/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon02/11/2015
Termination of appointment of Adrian James Vicker as a director on 2015-05-08
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Satisfaction of charge 078803490001 in full
dot icon05/02/2015
Registration of charge 078803490002, created on 2015-02-02
dot icon02/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon26/11/2014
Sub-division of shares on 2014-10-24
dot icon26/11/2014
Statement of capital following an allotment of shares on 2014-10-24
dot icon26/11/2014
Appointment of Nicholas Gary Dutton as a director on 2014-10-24
dot icon26/11/2014
Resolutions
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Registration of charge 078803490001
dot icon05/02/2014
Statement of capital following an allotment of shares on 2014-01-22
dot icon05/02/2014
Registered office address changed from 26 Wells Road Thornhill Dewsbury West Yorkshire WF12 0LE on 2014-02-05
dot icon31/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon07/12/2013
Appointment of Mr Adrian James Vicker as a director
dot icon17/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon25/06/2012
Certificate of change of name
dot icon25/05/2012
Termination of appointment of Patrick Mccabe as a director
dot icon13/12/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

53
2021
change arrow icon0 % *

* during past year

Cash in Bank

£743,085.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
53
5.05M
-
0.00
743.09K
-
2021
53
5.05M
-
0.00
743.09K
-

Employees

2021

Employees

53 Ascended- *

Net Assets(GBP)

5.05M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

743.09K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sykes, Colin James
Director
15/04/2024 - 12/08/2025
24
Stewart, Stephen
Director
13/12/2011 - 12/08/2025
6
Harvey, Kevin
Director
31/10/2024 - 31/12/2025
7
Dutton, Nicholas Gary
Director
24/10/2014 - 12/08/2025
13
Mantel, Annabel Claire
Director
11/10/2021 - 12/08/2025
8

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BRISANT SECURE LTD

BRISANT SECURE LTD is an(a) Active company incorporated on 13/12/2011 with the registered office located at Units 2 And 3 Staincliffe Mill Trade Centre, Halifax Road, Staincliffe, Dewsbury WF13 4AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISANT SECURE LTD?

toggle

BRISANT SECURE LTD is currently Active. It was registered on 13/12/2011 .

Where is BRISANT SECURE LTD located?

toggle

BRISANT SECURE LTD is registered at Units 2 And 3 Staincliffe Mill Trade Centre, Halifax Road, Staincliffe, Dewsbury WF13 4AR.

What does BRISANT SECURE LTD do?

toggle

BRISANT SECURE LTD operates in the Manufacture of locks and hinges (25.72 - SIC 2007) sector.

How many employees does BRISANT SECURE LTD have?

toggle

BRISANT SECURE LTD had 53 employees in 2021.

What is the latest filing for BRISANT SECURE LTD?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Kevin Harvey as a director on 2025-12-31.