BRISKLOOK LIMITED

Register to unlock more data on OkredoRegister

BRISKLOOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02971283

Incorporation date

26/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Bank Street, Sheffield S1 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1994)
dot icon09/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon09/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2021
Termination of appointment of Peter John Hollis as a secretary on 2021-05-25
dot icon10/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon10/10/2020
Registered office address changed from 17 Paradise Square Sheffield South Yorkshire S1 2DE to 40 Bank Street Sheffield S1 2DS on 2020-10-10
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon29/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/04/2017
Registration of charge 029712830019, created on 2017-04-13
dot icon13/04/2017
Registration of charge 029712830016, created on 2017-04-13
dot icon13/04/2017
Registration of charge 029712830017, created on 2017-04-13
dot icon13/04/2017
Registration of charge 029712830018, created on 2017-04-13
dot icon13/04/2017
Registration of charge 029712830015, created on 2017-04-13
dot icon15/03/2017
All of the property or undertaking has been released from charge 2
dot icon15/03/2017
All of the property or undertaking has been released from charge 5
dot icon15/03/2017
All of the property or undertaking has been released from charge 6
dot icon15/03/2017
All of the property or undertaking has been released from charge 7
dot icon15/03/2017
All of the property or undertaking has been released from charge 1
dot icon15/03/2017
All of the property or undertaking has been released from charge 8
dot icon10/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/10/2014
Amended total exemption small company accounts made up to 2013-12-31
dot icon14/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 14
dot icon19/07/2012
Particulars of a mortgage or charge / charge no: 10
dot icon19/07/2012
Particulars of a mortgage or charge / charge no: 11
dot icon19/07/2012
Particulars of a mortgage or charge / charge no: 12
dot icon19/07/2012
Particulars of a mortgage or charge / charge no: 13
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 9
dot icon10/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon13/10/2010
Director's details changed for Jonathan Martin Parsons on 2010-09-26
dot icon13/10/2010
Register(s) moved to registered inspection location
dot icon13/10/2010
Secretary's details changed for Mr Peter John Hollis on 2010-09-26
dot icon13/10/2010
Register inspection address has been changed
dot icon03/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon14/12/2009
Secretary's details changed for Mr Peter John Hollis on 2009-12-14
dot icon27/11/2009
Director's details changed for Jonathan Martin Parsons on 2009-11-13
dot icon27/11/2009
Registered office address changed from 7 Periwood Close Sheffield S8 0HZ on 2009-11-27
dot icon08/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 26/09/08; full list of members
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon14/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/11/2007
Return made up to 26/09/07; no change of members
dot icon16/10/2007
New secretary appointed
dot icon16/10/2007
Secretary resigned
dot icon24/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/10/2006
Return made up to 26/09/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/10/2005
Return made up to 26/09/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/10/2004
Return made up to 26/09/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/02/2004
Return made up to 30/08/03; full list of members
dot icon23/10/2003
Declaration of satisfaction of mortgage/charge
dot icon15/10/2003
£ ic 25000/17360 10/09/03 £ sr 7640@1=7640
dot icon15/10/2003
Resolutions
dot icon25/09/2003
Director resigned
dot icon25/09/2003
Secretary resigned
dot icon23/09/2003
New secretary appointed
dot icon11/09/2003
Particulars of mortgage/charge
dot icon10/09/2003
New director appointed
dot icon22/08/2003
Particulars of mortgage/charge
dot icon18/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/02/2003
Return made up to 26/09/02; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/10/2001
Particulars of mortgage/charge
dot icon03/10/2001
Return made up to 26/09/01; full list of members
dot icon23/01/2001
Return made up to 26/09/00; full list of members
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New secretary appointed
dot icon12/06/2000
Nc inc already adjusted 02/05/00
dot icon12/06/2000
Registered office changed on 12/06/00 from: 22 regent square doncaster south yorkshire DN1 2DS
dot icon08/06/2000
Declaration of satisfaction of mortgage/charge
dot icon06/06/2000
Resolutions
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Secretary resigned
dot icon16/05/2000
Director resigned
dot icon27/03/2000
Full accounts made up to 1999-12-31
dot icon12/10/1999
Return made up to 26/09/99; no change of members
dot icon30/06/1999
Memorandum and Articles of Association
dot icon30/06/1999
Resolutions
dot icon02/06/1999
Particulars of mortgage/charge
dot icon14/04/1999
Full accounts made up to 1998-12-31
dot icon14/10/1998
Return made up to 26/09/98; full list of members
dot icon20/04/1998
Full accounts made up to 1997-12-31
dot icon15/12/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon05/12/1997
New director appointed
dot icon05/12/1997
New secretary appointed
dot icon05/12/1997
Secretary resigned
dot icon05/12/1997
Registered office changed on 05/12/97 from: 183 fraser road sheffield S8 0JP
dot icon27/11/1997
£ nc 11000/20000 31/01/97
dot icon27/11/1997
£ nc 1000/11000 31/01/97
dot icon30/10/1997
Return made up to 26/09/97; change of members
dot icon22/10/1997
Accounts for a small company made up to 1997-06-30
dot icon15/10/1997
Accounting reference date shortened from 30/06/98 to 30/09/97
dot icon19/06/1997
Accounting reference date shortened from 30/09/97 to 30/06/97
dot icon19/06/1997
Accounts for a small company made up to 1996-09-30
dot icon25/03/1997
New secretary appointed
dot icon05/03/1997
Director's particulars changed
dot icon05/03/1997
Secretary resigned
dot icon05/03/1997
Director resigned
dot icon11/10/1996
Return made up to 26/09/96; no change of members
dot icon21/07/1996
Accounts for a dormant company made up to 1995-09-30
dot icon21/07/1996
Resolutions
dot icon03/02/1996
Particulars of mortgage/charge
dot icon20/10/1995
Return made up to 26/09/95; full list of members
dot icon26/09/1995
Particulars of mortgage/charge
dot icon23/05/1995
Registered office changed on 23/05/95 from: 16A moor valley mosborough sheffield S19 5BB
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
New secretary appointed;director resigned;new director appointed
dot icon14/12/1994
Secretary resigned;new director appointed
dot icon14/12/1994
Registered office changed on 14/12/94 from: 1 mitchell lane bristol BS1 6BU
dot icon11/12/1994
Memorandum and Articles of Association
dot icon11/12/1994
Resolutions
dot icon11/12/1994
Resolutions
dot icon26/09/1994
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
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
0
399.59K
-
0.00
6.56K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, Jonathan Martin
Director
12/08/2003 - Present
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISKLOOK LIMITED

BRISKLOOK LIMITED is an(a) Active company incorporated on 26/09/1994 with the registered office located at 40 Bank Street, Sheffield S1 2DS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRISKLOOK LIMITED?

toggle

BRISKLOOK LIMITED is currently Active. It was registered on 26/09/1994 .

Where is BRISKLOOK LIMITED located?

toggle

BRISKLOOK LIMITED is registered at 40 Bank Street, Sheffield S1 2DS.

What does BRISKLOOK LIMITED do?

toggle

BRISKLOOK LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRISKLOOK LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-09-26 with no updates.