BRIXHAM CLUBHOUSE LIMITED

Register to unlock more data on OkredoRegister

BRIXHAM CLUBHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09857189

Incorporation date

04/11/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Brixham Cricket Club, 63 North Boundary Road, Brixham, Devon TQ5 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2015)
dot icon10/04/2026
Termination of appointment of Alan Richard Colley as a director on 2026-04-10
dot icon10/04/2026
Termination of appointment of Mark David Coysh as a director on 2026-04-10
dot icon10/04/2026
Termination of appointment of Paul David Lewis as a director on 2026-04-10
dot icon10/04/2026
Termination of appointment of Ross Mogridge as a director on 2026-04-10
dot icon10/04/2026
Termination of appointment of Kym Elizabeth Nettleton-Stokes as a director on 2026-04-10
dot icon10/04/2026
Termination of appointment of Christian Walker as a director on 2026-04-10
dot icon10/04/2026
Termination of appointment of Dalton Sanders as a director on 2026-04-10
dot icon09/11/2025
Micro company accounts made up to 2025-09-30
dot icon07/11/2025
Termination of appointment of David Lewis Thomas as a director on 2025-11-06
dot icon17/10/2025
Director's details changed for Mr Dalton Saunders on 2025-10-10
dot icon17/10/2025
Termination of appointment of Alison Neal as a secretary on 2025-10-10
dot icon10/10/2025
Termination of appointment of Alison Neal as a director on 2025-10-10
dot icon10/10/2025
Termination of appointment of Tom Hopper as a director on 2025-10-10
dot icon10/10/2025
Appointment of Mr Ross Mogridge as a director on 2025-10-10
dot icon10/10/2025
Appointment of Mr Dalton Saunders as a director on 2025-10-10
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon23/07/2025
Termination of appointment of Adrian Paul Laurie as a director on 2025-07-22
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon04/10/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon04/06/2024
Appointment of Mr Christian Walker as a director on 2024-05-21
dot icon31/05/2024
Appointment of Ms Kym Elizabeth Nettleton-Stokes as a director on 2024-05-21
dot icon31/05/2024
Appointment of Mr Paul David Lewis as a director on 2024-05-21
dot icon31/05/2024
Appointment of Mr Mark David Coysh as a director on 2024-05-21
dot icon31/05/2024
Appointment of Mr Alan Richard Colley as a director on 2024-05-21
dot icon31/05/2024
Appointment of Mr Neil Roy Jones as a director on 2024-05-21
dot icon31/05/2024
Appointment of Mr Adrian Paul Laurie as a director on 2024-05-21
dot icon31/05/2024
Appointment of Mr Tom Hopper as a director on 2024-05-21
dot icon26/05/2024
Termination of appointment of Elizabeth Boylan as a secretary on 2024-05-21
dot icon26/05/2024
Appointment of Mrs Alison Neal as a director on 2024-05-21
dot icon26/05/2024
Appointment of Mrs Alison Neal as a secretary on 2024-05-21
dot icon26/05/2024
Micro company accounts made up to 2023-09-30
dot icon09/10/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon14/07/2023
Micro company accounts made up to 2022-09-30
dot icon07/09/2022
Confirmation statement made on 2022-08-29 with updates
dot icon12/08/2022
Termination of appointment of Michael Ronald Smith as a director on 2022-08-12
dot icon26/03/2022
Termination of appointment of Philip William Gregory as a director on 2022-03-26
dot icon18/03/2022
Appointment of Mr David Lewis Thomas as a director on 2022-03-17
dot icon11/03/2022
Appointment of Mr Graham Robert Luscombe as a director on 2022-03-09
dot icon16/02/2022
Appointment of Mrs Elizabeth Boylan as a secretary on 2022-02-10
dot icon16/02/2022
Termination of appointment of Philip William Gregory as a secretary on 2022-02-10
dot icon16/02/2022
Micro company accounts made up to 2021-09-30
dot icon22/10/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon14/06/2021
Micro company accounts made up to 2020-09-30
dot icon31/08/2020
Confirmation statement made on 2020-08-29 with updates
dot icon11/03/2020
Micro company accounts made up to 2019-09-30
dot icon11/03/2020
Notification of a person with significant control statement
dot icon04/03/2020
Cessation of Philip William Gregory as a person with significant control on 2020-02-27
dot icon02/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon18/07/2019
Micro company accounts made up to 2018-09-30
dot icon31/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon11/06/2018
Micro company accounts made up to 2017-09-30
dot icon31/10/2017
Appointment of Mr Michael Ronald Smith as a director on 2017-10-30
dot icon31/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/05/2017
Termination of appointment of Robert James Hyde as a director on 2017-05-06
dot icon29/08/2016
Confirmation statement made on 2016-08-29 with updates
dot icon19/07/2016
Statement of capital following an allotment of shares on 2016-07-01
dot icon10/06/2016
Current accounting period shortened from 2016-11-30 to 2016-09-30
dot icon01/06/2016
Appointment of Mr Robert James Hyde as a director on 2016-04-05
dot icon06/04/2016
Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF to Brixham Cricket Club 63 North Boundary Road Brixham Devon TQ5 8LH on 2016-04-06
dot icon06/04/2016
Termination of appointment of Anthony John Summers as a director on 2016-03-08
dot icon24/02/2016
Appointment of Philip William Gregory as a secretary on 2016-02-10
dot icon24/02/2016
Appointment of Nicholas John Hart as a director on 2016-02-10
dot icon24/02/2016
Appointment of Mr Philip William Gregory as a director on 2016-02-10
dot icon24/02/2016
Termination of appointment of Wig & Pen Services Limited as a secretary on 2016-02-10
dot icon31/01/2016
Certificate of change of name
dot icon31/01/2016
Change of name notice
dot icon04/11/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.84K
-
0.00
-
-
2022
5
438.00
-
121.91K
-
-
2022
5
438.00
-
121.91K
-
-

Employees

2022

Employees

5 Ascended67 % *

Net Assets(GBP)

438.00 £Descended-76.21 % *

Total Assets(GBP)

-

Turnover(GBP)

121.91K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Michael Ronald
Director
30/10/2017 - 12/08/2022
-
Hyde, Robert James
Director
05/04/2016 - 06/05/2017
14
Mogridge, Ross
Director
10/10/2025 - 10/04/2026
2
WIG & PEN SERVICES LIMITED
Corporate Secretary
04/11/2015 - 10/02/2016
25
Colley, Alan Richard
Director
21/05/2024 - 10/04/2026
20

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

267
LOCH LOMOND FISHERIES TRUSTC/O Bell Barr & Co, 2 Stewart Street, Milngavie, Glasgow G62 6BW
Active

Category:

Freshwater fishing

Comp. code:

SC396122

Reg. date:

23/03/2011

Turnover:

-

No. of employees:

3
OWEN AND YABSLEY LIMITEDEast Pilliven Farm, Witheridge, Devon EX16 8QE
Active

Category:

Raising of dairy cattle

Comp. code:

00547359

Reg. date:

05/04/1955

Turnover:

-

No. of employees:

3
PADDINGTON FARM TRUST LIMITEDMaidencroft Farm, Maidencroft Lane Wick, Glastonbury, Somerset BA6 8JN
Active

Category:

Mixed farming

Comp. code:

01700477

Reg. date:

18/02/1983

Turnover:

-

No. of employees:

4
HENBANT LAND LTDHenbant Bach Farm Tain Lon,, Clynnogfawr, Caernarfon, Gwynedd LL54 5DF
Active

Category:

Mixed farming

Comp. code:

07570817

Reg. date:

21/03/2011

Turnover:

-

No. of employees:

4
LEFT PUBLICATIONS LTD124 City Road, London EC1V 2NX
Active

Category:

Printing n.e.c.

Comp. code:

11969473

Reg. date:

29/04/2019

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRIXHAM CLUBHOUSE LIMITED

BRIXHAM CLUBHOUSE LIMITED is an(a) Active company incorporated on 04/11/2015 with the registered office located at Brixham Cricket Club, 63 North Boundary Road, Brixham, Devon TQ5 8LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIXHAM CLUBHOUSE LIMITED?

toggle

BRIXHAM CLUBHOUSE LIMITED is currently Active. It was registered on 04/11/2015 .

Where is BRIXHAM CLUBHOUSE LIMITED located?

toggle

BRIXHAM CLUBHOUSE LIMITED is registered at Brixham Cricket Club, 63 North Boundary Road, Brixham, Devon TQ5 8LH.

What does BRIXHAM CLUBHOUSE LIMITED do?

toggle

BRIXHAM CLUBHOUSE LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does BRIXHAM CLUBHOUSE LIMITED have?

toggle

BRIXHAM CLUBHOUSE LIMITED had 5 employees in 2022.

What is the latest filing for BRIXHAM CLUBHOUSE LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Alan Richard Colley as a director on 2026-04-10.