BRMCO (215) LIMITED

Register to unlock more data on OkredoRegister

BRMCO (215) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09816265

Incorporation date

08/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harvest Works, Callywhite Lane, Dronfield S18 2XRCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2015)
dot icon13/01/2026
Registered office address changed from One Waterside Place Basin Square Brimington Road Chesterfield Derbyshire S41 7FH United Kingdom to Harvest Works Callywhite Lane Dronfield S18 2XR on 2026-01-13
dot icon18/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon03/07/2025
Director's details changed for Stephen David Priestnall on 2025-07-03
dot icon03/07/2025
Change of details for Mr Stephen David Priestnall as a person with significant control on 2025-07-03
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/10/2024
Registration of charge 098162650005, created on 2024-10-18
dot icon25/10/2024
Registration of charge 098162650004, created on 2024-10-18
dot icon16/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/09/2023
Registered office address changed from One Waterside Basin Square Brimington Road Chesterfield S41 7FH England to One Waterside Place Basin Square Brimington Road Chesterfield Derbyshire S41 7FH on 2023-09-01
dot icon23/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/10/2022
Registered office address changed from 57-59 Saltergate Chesterfield Derbyshire S40 1UL to One Waterside Basin Square Brimington Road Chesterfield S41 7FH on 2022-10-31
dot icon22/08/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon10/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon17/08/2018
Registration of charge 098162650003, created on 2018-08-02
dot icon17/08/2018
Registration of charge 098162650002, created on 2018-08-02
dot icon26/07/2018
Registration of charge 098162650001, created on 2018-07-25
dot icon01/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/11/2017
Sub-division of shares on 2017-07-05
dot icon16/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon24/07/2017
Appointment of Mr Mark John Holland as a director on 2017-01-05
dot icon18/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/02/2017
Previous accounting period shortened from 2016-10-31 to 2016-06-30
dot icon14/12/2016
Confirmation statement made on 2016-10-07 with updates
dot icon13/02/2016
Appointment of Anthony Frederick Cordin as a director on 2016-02-01
dot icon13/02/2016
Registered office address changed from Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD to 57-59 Saltergate Chesterfield Derbyshire S40 1UL on 2016-02-13
dot icon13/02/2016
Termination of appointment of Sarah Rebecca Rowland as a director on 2016-02-01
dot icon13/02/2016
Appointment of Stephen David Priestnall as a director on 2016-02-01
dot icon13/02/2016
Appointment of Simon Richard Priestnall as a director on 2016-02-01
dot icon08/10/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
844.36K
-
0.00
51.80K
-
2022
4
957.66K
-
0.00
110.72K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowland, Sarah Rebecca
Director
08/10/2015 - 01/02/2016
91
Holland, Mark John
Director
05/01/2017 - Present
26
Priestnall, Stephen David
Director
01/02/2016 - Present
4
Priestnall, Simon Richard
Director
01/02/2016 - Present
6
Cordin, Anthony Frederick
Director
01/02/2016 - Present
2

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+
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 BRMCO (215) LIMITED

BRMCO (215) LIMITED is an(a) Active company incorporated on 08/10/2015 with the registered office located at Harvest Works, Callywhite Lane, Dronfield S18 2XR. There are currently 4 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 BRMCO (215) LIMITED?

toggle

BRMCO (215) LIMITED is currently Active. It was registered on 08/10/2015 .

Where is BRMCO (215) LIMITED located?

toggle

BRMCO (215) LIMITED is registered at Harvest Works, Callywhite Lane, Dronfield S18 2XR.

What does BRMCO (215) LIMITED do?

toggle

BRMCO (215) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRMCO (215) LIMITED?

toggle

The latest filing was on 13/01/2026: Registered office address changed from One Waterside Place Basin Square Brimington Road Chesterfield Derbyshire S41 7FH United Kingdom to Harvest Works Callywhite Lane Dronfield S18 2XR on 2026-01-13.