BRIXHAM ENGINEERING SUPPLIES AND TOOLS LIMITED

Register to unlock more data on OkredoRegister

BRIXHAM ENGINEERING SUPPLIES AND TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04664124

Incorporation date

12/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

27 Elliott Grove, Brixham, Devon TQ5 8RTCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2003)
dot icon16/04/2026
Voluntary strike-off action has been suspended
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon09/03/2026
Application to strike the company off the register
dot icon19/12/2025
Micro company accounts made up to 2025-09-30
dot icon17/12/2025
Satisfaction of charge 2 in full
dot icon17/12/2025
Satisfaction of charge 1 in full
dot icon10/12/2025
Confirmation statement made on 2025-11-21 with updates
dot icon03/12/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon01/10/2025
Change of details for Mr Mark Jonas as a person with significant control on 2025-10-01
dot icon31/07/2025
Registered office address changed from Unit 28 Torbay Business Park Woodview Road Paignton Devon TQ4 7HP to 27 Elliott Grove Brixham Devon TQ5 8RT on 2025-07-31
dot icon31/07/2025
Secretary's details changed for Paula Suzanne Jonas on 2025-07-31
dot icon31/07/2025
Registered office address changed from 27 Elliott Grove Brixham Devon TQ5 8RT United Kingdom to 27 Elliott Grove Brixham Devon TQ5 8RT on 2025-07-31
dot icon31/07/2025
Director's details changed for Simon James Barnett on 2025-07-31
dot icon31/07/2025
Director's details changed for Mr Mark Alan Jonas on 2025-07-31
dot icon31/07/2025
Director's details changed for Paula Suzanne Jonas on 2025-07-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon20/08/2024
Micro company accounts made up to 2024-03-31
dot icon15/08/2024
Termination of appointment of Julian Peter Barnett as a director on 2024-08-02
dot icon28/11/2023
Resolutions
dot icon27/11/2023
Change of share class name or designation
dot icon21/11/2023
Termination of appointment of Alexander George Thomas Barnett as a director on 2023-11-07
dot icon21/11/2023
Termination of appointment of Melinda Christine Barnett as a director on 2023-11-07
dot icon21/11/2023
Cessation of Alexander George Thomas Barnett as a person with significant control on 2023-11-07
dot icon21/11/2023
Cessation of Melinda Christine Barnett as a person with significant control on 2023-11-07
dot icon21/11/2023
Register inspection address has been changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to 100 Queen Street Newton Abbot TQ12 2EU
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon18/10/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon02/11/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon30/03/2021
Termination of appointment of Melinda Christine Barnett as a secretary on 2021-03-01
dot icon30/03/2021
Appointment of Paula Suzanne Jonas as a secretary on 2021-03-01
dot icon29/03/2021
Director's details changed for Paula Suzanne Jonas on 2021-03-29
dot icon29/03/2021
Director's details changed for Simon James Barnett on 2021-03-29
dot icon29/03/2021
Director's details changed for Mr Julian Peter Barnett on 2021-03-29
dot icon26/10/2020
Micro company accounts made up to 2020-03-31
dot icon20/04/2020
Director's details changed for Paula Suzanne Jonas on 2020-04-20
dot icon20/04/2020
Director's details changed for Mr Mark Alan Jonas on 2020-04-20
dot icon20/04/2020
Director's details changed for Simon James Barnett on 2020-04-20
dot icon20/04/2020
Director's details changed for Mrs Melinda Christine Barnett on 2020-04-20
dot icon20/04/2020
Director's details changed for Mr Julian Peter Barnett on 2020-04-20
dot icon20/04/2020
Change of details for Mrs Paula Suzanne Jones as a person with significant control on 2020-04-20
dot icon20/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon20/04/2020
Change of details for Mr Mark Jones as a person with significant control on 2020-04-20
dot icon02/09/2019
Micro company accounts made up to 2019-03-31
dot icon20/06/2019
Register inspection address has been changed from 49 Palace Avenue Paignton Devon TQ3 3EN England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon12/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon20/09/2018
Micro company accounts made up to 2018-03-31
dot icon20/09/2018
Register inspection address has been changed from Darnells Third Floor the Forum Barnfield Road Exeter Devon EX1 1QR England to 49 Palace Avenue Paignton Devon TQ3 3EN
dot icon19/04/2018
Register(s) moved to registered inspection location Darnells Third Floor the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon19/04/2018
Register inspection address has been changed to Darnells Third Floor the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon11/04/2018
Change of share class name or designation
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon05/03/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon20/09/2017
Micro company accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Change of share class name or designation
dot icon17/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Change of share class name or designation
dot icon04/04/2014
Appointment of Mr Mark Alan Jonas as a director
dot icon14/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon08/03/2013
Register inspection address has been changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom
dot icon08/03/2013
Register(s) moved to registered office address
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon28/02/2011
Register(s) moved to registered inspection location
dot icon28/02/2011
Register inspection address has been changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU United Kingdom
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon26/02/2010
Register(s) moved to registered inspection location
dot icon26/02/2010
Director's details changed for Melinda Christine Barnett on 2010-02-12
dot icon26/02/2010
Director's details changed for Julian Peter Barnett on 2010-02-12
dot icon26/02/2010
Director's details changed for Paula Suzanne Jonas on 2010-02-12
dot icon26/02/2010
Director's details changed for Alexander George Thomas Barnett on 2010-02-12
dot icon26/02/2010
Director's details changed for Simon James Barnett on 2010-02-12
dot icon26/02/2010
Register inspection address has been changed
dot icon26/02/2010
Secretary's details changed for Melinda Christine Barnett on 2010-02-12
dot icon18/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Memorandum and Articles of Association
dot icon30/03/2009
Return made up to 12/02/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/03/2008
Return made up to 12/02/08; full list of members
dot icon07/03/2008
Director's change of particulars / alexander barnett / 12/02/2008
dot icon14/09/2007
Particulars of mortgage/charge
dot icon19/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/07/2007
Registered office changed on 03/07/07 from: unit 15 trojan industrial park borough close paignton devon TQ4 7EP
dot icon14/03/2007
Return made up to 12/02/07; full list of members
dot icon14/03/2007
Director's particulars changed
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/08/2006
New director appointed
dot icon24/04/2006
Return made up to 12/02/06; full list of members
dot icon24/04/2006
Director's particulars changed
dot icon24/04/2006
Secretary's particulars changed
dot icon24/04/2006
Location of debenture register
dot icon24/04/2006
Location of register of members
dot icon21/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/04/2005
Return made up to 12/02/05; full list of members
dot icon18/04/2005
Nc inc already adjusted 12/02/03
dot icon18/04/2005
Resolutions
dot icon23/03/2005
Resolutions
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon22/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 12/02/04; full list of members
dot icon13/04/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Ad 12/02/03--------- £ si 3@1=3 £ ic 97/100
dot icon31/03/2003
Ad 12/02/03--------- £ si 95@1=95 £ ic 2/97
dot icon31/03/2003
New secretary appointed
dot icon31/03/2003
New director appointed
dot icon27/03/2003
Particulars of mortgage/charge
dot icon21/02/2003
Registered office changed on 21/02/03 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon21/02/2003
Secretary resigned
dot icon21/02/2003
Director resigned
dot icon12/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/11/2026
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
6
10.06K
-
0.00
-
-
2022
6
1.88K
-
0.00
-
-
2023
6
2.13K
-
0.00
-
-
2023
6
2.13K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

2.13K £Ascended13.63 % *

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
THEYDON SECRETARIES LIMITED
Nominee Secretary
12/02/2003 - 12/02/2003
3962
Theydon Nominees Limited
Nominee Director
12/02/2003 - 12/02/2003
5513
Mr Alexander George Thomas Barnett
Director
12/02/2003 - 07/11/2023
-
Mrs Melinda Christine Barnett
Director
14/02/2006 - 07/11/2023
-
Mr Julian Peter Barnett
Director
12/02/2003 - 02/08/2024
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRIXHAM ENGINEERING SUPPLIES AND TOOLS LIMITED

BRIXHAM ENGINEERING SUPPLIES AND TOOLS LIMITED is an(a) Active company incorporated on 12/02/2003 with the registered office located at 27 Elliott Grove, Brixham, Devon TQ5 8RT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIXHAM ENGINEERING SUPPLIES AND TOOLS LIMITED?

toggle

BRIXHAM ENGINEERING SUPPLIES AND TOOLS LIMITED is currently Active. It was registered on 12/02/2003 .

Where is BRIXHAM ENGINEERING SUPPLIES AND TOOLS LIMITED located?

toggle

BRIXHAM ENGINEERING SUPPLIES AND TOOLS LIMITED is registered at 27 Elliott Grove, Brixham, Devon TQ5 8RT.

What does BRIXHAM ENGINEERING SUPPLIES AND TOOLS LIMITED do?

toggle

BRIXHAM ENGINEERING SUPPLIES AND TOOLS LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does BRIXHAM ENGINEERING SUPPLIES AND TOOLS LIMITED have?

toggle

BRIXHAM ENGINEERING SUPPLIES AND TOOLS LIMITED had 6 employees in 2023.

What is the latest filing for BRIXHAM ENGINEERING SUPPLIES AND TOOLS LIMITED?

toggle

The latest filing was on 16/04/2026: Voluntary strike-off action has been suspended.