BRIXHAM PIRATE FESTIVAL LIMITED

Register to unlock more data on OkredoRegister

BRIXHAM PIRATE FESTIVAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09558279

Incorporation date

23/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

12 The Quay, Brixham TQ5 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2015)
dot icon02/11/2025
Micro company accounts made up to 2025-05-31
dot icon24/09/2025
Cessation of Mark Ian Stokes as a person with significant control on 2025-08-04
dot icon04/09/2025
Termination of appointment of Mark Stokes as a director on 2025-08-04
dot icon06/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon14/02/2025
Micro company accounts made up to 2024-05-31
dot icon24/05/2024
Cessation of Philip Thomas Nelson as a person with significant control on 2024-05-24
dot icon24/05/2024
Termination of appointment of Philip Thomas Nelson as a director on 2024-05-24
dot icon04/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-05-31
dot icon03/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon15/12/2022
Cessation of Peter Berrisford as a person with significant control on 2022-12-15
dot icon15/12/2022
Notification of Louisa Charlotte Anderson as a person with significant control on 2022-12-15
dot icon14/12/2022
Notification of John Ingram as a person with significant control on 2022-12-14
dot icon14/12/2022
Notification of Mark Ian Stokes as a person with significant control on 2022-12-14
dot icon13/12/2022
Notification of Philip Thomas Nelson as a person with significant control on 2022-12-13
dot icon23/09/2022
Registered office address changed from Farlanes Parkham Garlic Rea Brixham TQ5 9UB England to 12 the Quay Brixham TQ5 8AW on 2022-09-23
dot icon23/09/2022
Appointment of Mr Mark Stokes as a director on 2022-09-23
dot icon23/08/2022
Registered office address changed from 61 Longmead Road Longmead Road Paignton TQ3 1AX England to Farlanes Parkham Garlic Rea Brixham TQ5 9UB on 2022-08-23
dot icon22/08/2022
Appointment of John Ingram as a director on 2022-08-22
dot icon22/08/2022
Termination of appointment of Peter Berrisford as a director on 2022-08-22
dot icon21/08/2022
Appointment of Mr Philip Thomas Nelson as a director on 2022-08-21
dot icon18/08/2022
Director's details changed for Mr Peter Berrisford on 2022-08-17
dot icon18/08/2022
Registered office address changed from 36 Summercourt Way Brixham TQ5 0DY England to 61 Longmead Road Longmead Road Paignton TQ3 1AX on 2022-08-18
dot icon18/08/2022
Termination of appointment of Russell Timbrell as a director on 2022-08-18
dot icon14/08/2022
Termination of appointment of Charles Thomas Scott as a director on 2022-08-14
dot icon14/08/2022
Registered office address changed from 52 Middle Street Brixham TQ5 8EJ England to 36 Summercourt Way Brixham TQ5 0DY on 2022-08-14
dot icon14/08/2022
Termination of appointment of Michael Antony Ellis as a director on 2022-08-12
dot icon20/07/2022
Appointment of Ms Louisa Charlotte Anderson as a secretary on 2022-07-20
dot icon20/07/2022
Registered office address changed from 36 Summercourt Way Brixham TQ5 0DY England to 52 Middle Street Brixham TQ5 8EJ on 2022-07-20
dot icon18/07/2022
Appointment of Mr Michael Antony Ellis as a director on 2022-07-05
dot icon13/07/2022
Appointment of Mr Charles Thomas Scott as a director on 2022-07-05
dot icon20/06/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon18/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon28/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon17/06/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-05-31
dot icon10/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon26/04/2018
Registered office address changed from 38 Summercourt Way Brixham TQ5 0DY England to 36 Summercourt Way Brixham TQ5 0DY on 2018-04-26
dot icon20/03/2018
Registered office address changed from 125 Mount Pleasant Road Brixham Devon TQ5 9RY to 38 Summercourt Way Brixham TQ5 0DY on 2018-03-20
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon14/06/2017
Confirmation statement made on 2017-04-23 with updates
dot icon23/01/2017
Micro company accounts made up to 2016-05-31
dot icon17/01/2017
Previous accounting period extended from 2016-04-30 to 2016-05-31
dot icon23/09/2016
Termination of appointment of Keri Barzotelli as a director on 2016-08-30
dot icon20/05/2016
Annual return made up to 2016-04-23 no member list
dot icon20/05/2016
Termination of appointment of Christopher Dale Bryson as a director on 2016-05-17
dot icon09/03/2016
Appointment of Ms Keri Barzotelli as a director on 2016-03-01
dot icon08/03/2016
Termination of appointment of Tereza Fazey as a director on 2016-03-01
dot icon08/03/2016
Termination of appointment of Shirley Thrift as a director on 2016-03-01
dot icon08/03/2016
Termination of appointment of Adrian Measures as a director on 2016-03-01
dot icon08/03/2016
Appointment of Mr Russell Timbrell as a director on 2016-03-01
dot icon08/03/2016
Appointment of Mr Chris Bryson as a director on 2016-03-01
dot icon08/03/2016
Appointment of Mr Peter Berrisford as a director on 2016-03-01
dot icon18/02/2016
Registered office address changed from 51 Berry Head Road Brixham Devon TQ5 9AA England to 125 Mount Pleasant Road Brixham Devon TQ5 9RY on 2016-02-18
dot icon23/04/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.51K
-
0.00
-
-
2022
0
9.33K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Berrisford
Director
01/03/2016 - 22/08/2022
-
Ellis, Michael Antony
Director
05/07/2022 - 12/08/2022
-
Scott, Charles Thomas
Director
05/07/2022 - 14/08/2022
-
Timbrell, Russell
Director
01/03/2016 - 18/08/2022
-
Mr Philip Thomas Nelson
Director
21/08/2022 - 24/05/2024
-

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+
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 BRIXHAM PIRATE FESTIVAL LIMITED

BRIXHAM PIRATE FESTIVAL LIMITED is an(a) Active company incorporated on 23/04/2015 with the registered office located at 12 The Quay, Brixham TQ5 8AW. There are currently 2 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 BRIXHAM PIRATE FESTIVAL LIMITED?

toggle

BRIXHAM PIRATE FESTIVAL LIMITED is currently Active. It was registered on 23/04/2015 .

Where is BRIXHAM PIRATE FESTIVAL LIMITED located?

toggle

BRIXHAM PIRATE FESTIVAL LIMITED is registered at 12 The Quay, Brixham TQ5 8AW.

What does BRIXHAM PIRATE FESTIVAL LIMITED do?

toggle

BRIXHAM PIRATE FESTIVAL LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BRIXHAM PIRATE FESTIVAL LIMITED?

toggle

The latest filing was on 02/11/2025: Micro company accounts made up to 2025-05-31.