BRIXLAW LIMITED

Register to unlock more data on OkredoRegister

BRIXLAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07358802

Incorporation date

27/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Lichfield Drive, Brixham TQ5 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2010)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon10/09/2025
Director's details changed for Mr David Lewis Thomas on 2025-09-09
dot icon09/09/2025
Change of details for Mr David Lewis Thomas as a person with significant control on 2024-01-01
dot icon09/09/2025
Director's details changed for Mrs Susan Myra Thomas on 2025-09-09
dot icon09/09/2025
Change of details for Mr David Lewis Thomas as a person with significant control on 2025-09-09
dot icon09/09/2025
Registered office address changed from 3 Bolton Street Brixham Devon TQ5 9DA to 8 Lichfield Drive Brixham TQ5 8DN on 2025-09-09
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon18/10/2024
Cessation of Ben David Thomas as a person with significant control on 2024-10-18
dot icon18/10/2024
Cessation of Nigel Peter Butt as a person with significant control on 2024-10-18
dot icon18/09/2024
Change of details for Mr David Lewis Thomas as a person with significant control on 2019-10-01
dot icon18/09/2024
Notification of Nigel Peter Butt as a person with significant control on 2019-10-01
dot icon18/09/2024
Notification of Ben David Thomas as a person with significant control on 2019-10-01
dot icon14/06/2024
Termination of appointment of Nigel Peter Butt as a director on 2024-06-13
dot icon14/06/2024
Termination of appointment of Ben David Thomas as a director on 2024-06-13
dot icon14/06/2024
Appointment of Mrs Susan Myra Thomas as a director on 2024-06-14
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon30/08/2023
Previous accounting period extended from 2023-01-31 to 2023-03-31
dot icon21/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon12/08/2021
Director's details changed for Mr. David Lewis Thomas on 2021-08-12
dot icon24/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/09/2020
Confirmation statement made on 2020-08-27 with updates
dot icon12/02/2020
Resolutions
dot icon11/02/2020
Sub-division of shares on 2019-10-01
dot icon11/02/2020
Change of share class name or designation
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/10/2019
Appointment of Ben David Thomas as a director on 2019-10-01
dot icon05/09/2019
Confirmation statement made on 2019-08-27 with no updates
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 icon25/10/2018
Total exemption full accounts made up to 2018-01-31
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 icon05/09/2018
Confirmation statement made on 2018-08-27 with updates
dot icon28/08/2018
Change of details for Mr David Lewis Thomas as a person with significant control on 2016-04-06
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 icon29/08/2017
Confirmation statement made on 2017-08-27 with updates
dot icon13/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/10/2016
Appointment of Mr Nigel Peter Butt as a director on 2016-09-19
dot icon07/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon05/02/2015
Termination of appointment of Keith William Ellis as a director on 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon28/08/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon28/08/2012
Director's details changed for Mr David Lewis Thomas on 2011-08-28
dot icon28/08/2012
Director's details changed for Keith William Ellis on 2011-07-28
dot icon28/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/02/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon21/10/2011
Termination of appointment of Anthony Prowse as a director
dot icon14/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon04/08/2011
Appointment of Keith William Ellis as a director
dot icon15/03/2011
Director's details changed for Mr Anthony Barrington Prowse on 2011-03-14
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/02/2011
Current accounting period extended from 2011-08-31 to 2012-01-31
dot icon03/12/2010
Registered office address changed from 8 Lichfield Drive Brixham TQ5 8DN England on 2010-12-03
dot icon27/08/2010
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
31/03/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
142.61K
-
0.00
181.08K
-
2022
10
257.41K
-
0.00
136.64K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, David Lewis
Director
27/08/2010 - Present
9
Mr Nigel Peter Butt
Director
19/09/2016 - 13/06/2024
-
Ben David Thomas
Director
01/10/2019 - 13/06/2024
-
Thomas, Susan Myra
Director
14/06/2024 - Present
-

Persons with Significant Control

5
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 BRIXLAW LIMITED

BRIXLAW LIMITED is an(a) Active company incorporated on 27/08/2010 with the registered office located at 8 Lichfield Drive, Brixham TQ5 8DN. 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 BRIXLAW LIMITED?

toggle

BRIXLAW LIMITED is currently Active. It was registered on 27/08/2010 .

Where is BRIXLAW LIMITED located?

toggle

BRIXLAW LIMITED is registered at 8 Lichfield Drive, Brixham TQ5 8DN.

What does BRIXLAW LIMITED do?

toggle

BRIXLAW LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRIXLAW LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.