BRISKET BROTHERS LTD

Register to unlock more data on OkredoRegister

BRISKET BROTHERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13904595

Incorporation date

09/02/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Kiln, 2, Copenhagen Street, Worcester WR1 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2022)
dot icon25/02/2026
Cancellation of shares. Statement of capital on 2025-12-22
dot icon24/02/2026
Withdrawal of a person with significant control statement on 2026-02-24
dot icon23/02/2026
Notification of a person with significant control statement
dot icon23/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon19/02/2026
Cessation of Neil Stuart Clifton as a person with significant control on 2025-12-22
dot icon22/12/2025
Termination of appointment of Joshua David Aberson as a director on 2025-12-22
dot icon12/11/2025
Director's details changed for Mr Neil Stuart Clifton on 2025-11-10
dot icon12/11/2025
Director's details changed for Mr Craig Mcarthur Gilles on 2025-11-10
dot icon12/11/2025
Director's details changed for Mr Joshua David Aberson on 2025-11-10
dot icon12/11/2025
Director's details changed for Mr William Howard Spiers on 2025-11-10
dot icon10/11/2025
Registered office address changed from , C/O Pkf Smith Cooper Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX, England to The Kiln 2, Copenhagen Street Worcester WR1 2HB on 2025-11-10
dot icon10/11/2025
Registered office address changed from , 2 the Kiln, Copenhagen St, Worcester, WR1 2HB, England to The Kiln 2, Copenhagen Street Worcester WR1 2HB on 2025-11-10
dot icon31/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Previous accounting period extended from 2025-02-28 to 2025-03-31
dot icon04/03/2025
Registered office address changed from , C/O Cooper Parry Sky View, Argosy Road, East Midlands Airport, Derby, Derbyshire, DE74 2SA, England to The Kiln 2, Copenhagen Street Worcester WR1 2HB on 2025-03-04
dot icon20/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon14/05/2024
Registered office address changed from , First Floor Saggar House, Princes Drive, Worcester, Worcestershire, WR1 2PG, England to The Kiln 2, Copenhagen Street Worcester WR1 2HB on 2024-05-14
dot icon14/05/2024
Director's details changed for Mr Neil Stuart Clifton on 2024-05-14
dot icon14/05/2024
Director's details changed for Mr Joshua David Aberson on 2024-05-14
dot icon14/05/2024
Director's details changed for Mr Craig Mcarthur Gilles on 2024-05-14
dot icon14/05/2024
Director's details changed for Mr William Howard Spiers on 2024-05-14
dot icon14/05/2024
Change of details for Mr Neil Stuart Clifton as a person with significant control on 2024-05-14
dot icon13/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon08/01/2024
Registered office address changed from , Cooper Parry Castle Donington, Derby, DE74 2SA, England to The Kiln 2, Copenhagen Street Worcester WR1 2HB on 2024-01-08
dot icon08/01/2024
Director's details changed for Mr Neil Stuart Clifton on 2024-01-08
dot icon08/01/2024
Director's details changed for Mr Joshua David Aberson on 2024-01-08
dot icon08/01/2024
Director's details changed for Mr William Howard Spiers on 2024-01-08
dot icon08/01/2024
Director's details changed for Mr Craig Mcarthur Gilles on 2024-01-08
dot icon08/01/2024
Change of details for Mr Neil Stuart Clifton as a person with significant control on 2024-01-08
dot icon29/11/2023
Registered office address changed from , 5 Haines Watts, Greenfield Crescent, Birmingham, B15 3BE, England to The Kiln 2, Copenhagen Street Worcester WR1 2HB on 2023-11-29
dot icon27/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon27/04/2022
Director's details changed for Mr William Howard Spires on 2022-04-27
dot icon22/02/2022
Notification of Neil Stuart Clifton as a person with significant control on 2022-02-09
dot icon22/02/2022
Withdrawal of a person with significant control statement on 2022-02-22
dot icon09/02/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2027
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)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joshua David Aberson
Director
09/02/2022 - 22/12/2025
2
Spiers, William Howard
Director
09/02/2022 - Present
-
Gilles, Craig Mcarthur
Director
09/02/2022 - Present
-
Clifton, Neil Stuart
Director
09/02/2022 - Present
11

Persons with Significant Control

2
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 BRISKET BROTHERS LTD

BRISKET BROTHERS LTD is an(a) Active company incorporated on 09/02/2022 with the registered office located at The Kiln, 2, Copenhagen Street, Worcester WR1 2HB. There are currently 3 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 BRISKET BROTHERS LTD?

toggle

BRISKET BROTHERS LTD is currently Active. It was registered on 09/02/2022 .

Where is BRISKET BROTHERS LTD located?

toggle

BRISKET BROTHERS LTD is registered at The Kiln, 2, Copenhagen Street, Worcester WR1 2HB.

What does BRISKET BROTHERS LTD do?

toggle

BRISKET BROTHERS LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for BRISKET BROTHERS LTD?

toggle

The latest filing was on 25/02/2026: Cancellation of shares. Statement of capital on 2025-12-22.