BROCKWEIR CIC

Register to unlock more data on OkredoRegister

BROCKWEIR CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10053824

Incorporation date

09/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Hudnalls Farm The Common, St. Briavels, Lydney GL15 6SQCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2016)
dot icon21/04/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/09/2025
Secretary's details changed for Miss Lucy Cheryl Slaughter on 2022-08-13
dot icon16/03/2025
Notification of Thomas Gordon Starr as a person with significant control on 2025-03-15
dot icon16/03/2025
Appointment of Mr Thomas Gordon Alexander Starr as a director on 2025-03-15
dot icon16/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon21/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/09/2024
Cessation of Rachel Louise Davies as a person with significant control on 2024-04-20
dot icon14/09/2024
Termination of appointment of Rachel Louise Davies as a director on 2024-04-20
dot icon21/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon19/03/2024
Cessation of David Ronald Peacey as a person with significant control on 2023-10-25
dot icon19/03/2024
Termination of appointment of David Ronald Peacey as a director on 2023-10-25
dot icon04/10/2023
Micro company accounts made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon22/01/2023
Cessation of Gemma Bode as a person with significant control on 2022-12-07
dot icon22/01/2023
Termination of appointment of Gemma Bode as a director on 2022-12-07
dot icon22/01/2023
Appointment of Mrs Rachel Louise Davies as a director on 2022-12-07
dot icon22/01/2023
Notification of Rachel Louise Davies as a person with significant control on 2022-12-07
dot icon26/05/2022
Micro company accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon06/03/2022
Registered office address changed from (Saunders) Tanglewood Tintern Chepstow NP16 6SE Wales to Hudnalls Farm the Common St. Briavels Lydney GL15 6SQ on 2022-03-06
dot icon11/06/2021
Micro company accounts made up to 2020-12-31
dot icon26/04/2021
Notification of Gemma Bode as a person with significant control on 2021-04-26
dot icon26/04/2021
Appointment of Mrs Gemma Bode as a director on 2021-04-26
dot icon17/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon13/01/2021
Micro company accounts made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon19/11/2019
Micro company accounts made up to 2018-12-31
dot icon18/08/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon17/01/2019
Micro company accounts made up to 2018-05-31
dot icon15/10/2018
Termination of appointment of Kim Douglas Hilton as a director on 2018-10-10
dot icon15/10/2018
Cessation of Kim Douglas Hilton as a person with significant control on 2018-10-10
dot icon11/05/2018
Notification of Keith Arnold Orchard as a person with significant control on 2017-06-15
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon08/03/2018
Notification of Lucy Cheryl Slaughter as a person with significant control on 2018-03-01
dot icon08/03/2018
Cessation of Jacqueline Susan Roby as a person with significant control on 2018-03-01
dot icon30/01/2018
Appointment of Miss Lucy Cheryl Slaughter as a secretary on 2018-01-30
dot icon30/01/2018
Registered office address changed from Quay House Quayside Brockweir NP16 7NQ to (Saunders) Tanglewood Tintern Chepstow NP16 6SE on 2018-01-30
dot icon03/01/2018
Micro company accounts made up to 2017-05-31
dot icon20/06/2017
Termination of appointment of Jacqueline Susan Roby as a director on 2017-06-15
dot icon20/06/2017
Appointment of Mr Keith Arnold Orchard as a director on 2017-06-15
dot icon10/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon06/03/2017
Current accounting period extended from 2017-03-31 to 2017-05-31
dot icon15/02/2017
Appointment of Mr David Ronald Peacey as a director on 2017-02-05
dot icon15/02/2017
Termination of appointment of Peter Rudge Bowen as a director on 2017-02-05
dot icon30/08/2016
Appointment of Mr Tom Slater as a director on 2016-08-01
dot icon24/06/2016
Termination of appointment of Huw Kingsley Griffiths as a director on 2016-06-23
dot icon09/03/2016
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Gemma Bode
Director
25/04/2021 - 06/12/2022
-
Mr Tom Slater
Director
01/08/2016 - Present
-
Bowen, Peter Rudge
Director
09/03/2016 - 05/02/2017
4
Mr Keith Arnold Orchard
Director
15/06/2017 - Present
4
Peacey, David Ronald
Director
05/02/2017 - 25/10/2023
12

Persons with Significant Control

14
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 BROCKWEIR CIC

BROCKWEIR CIC is an(a) Active company incorporated on 09/03/2016 with the registered office located at Hudnalls Farm The Common, St. Briavels, Lydney GL15 6SQ. There are currently 5 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 BROCKWEIR CIC?

toggle

BROCKWEIR CIC is currently Active. It was registered on 09/03/2016 .

Where is BROCKWEIR CIC located?

toggle

BROCKWEIR CIC is registered at Hudnalls Farm The Common, St. Briavels, Lydney GL15 6SQ.

What does BROCKWEIR CIC do?

toggle

BROCKWEIR CIC operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BROCKWEIR CIC?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-06 with no updates.