BRODY'S (EXETER) LIMITED

Register to unlock more data on OkredoRegister

BRODY'S (EXETER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08302724

Incorporation date

21/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Queen Street, Exeter EX4 3SRCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2012)
dot icon10/03/2026
Confirmation statement made on 2026-02-24 with updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon18/12/2024
Registered office address changed from Br Accounting Unit 61 City Business Park Somerset Place Plymouth PL3 4BB England to 48 Queen Street Exeter EX4 3SR on 2024-12-18
dot icon18/12/2024
Confirmation statement made on 2024-11-21 with updates
dot icon18/12/2024
Change of details for Mr Tristan Toms as a person with significant control on 2024-12-18
dot icon12/12/2024
Termination of appointment of Susan Margaret Toms as a director on 2024-12-01
dot icon12/12/2024
Termination of appointment of Susan Margaret Toms as a secretary on 2024-12-01
dot icon22/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon04/05/2022
Compulsory strike-off action has been discontinued
dot icon03/05/2022
Confirmation statement made on 2021-11-21 with no updates
dot icon03/05/2022
Registered office address changed from 1 High Street Taunton TA1 3PG England to Br Accounting Unit 61 City Business Park Somerset Place Plymouth PL3 4BB on 2022-05-03
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon15/11/2021
Notification of Tristan Toms as a person with significant control on 2021-11-15
dot icon14/10/2021
Withdrawal of a person with significant control statement on 2021-10-14
dot icon28/04/2021
Compulsory strike-off action has been discontinued
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon23/04/2021
Confirmation statement made on 2020-11-21 with updates
dot icon14/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2019-11-21 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/12/2018
Confirmation statement made on 2018-11-21 with updates
dot icon30/12/2018
Director's details changed for Mrs Susan Margaret Toms on 2018-11-21
dot icon30/12/2018
Director's details changed for Mr Tristan Leigh Toms on 2018-11-21
dot icon30/12/2018
Registered office address changed from 220 Torquay Road Paignton TQ3 2HN England to 1 High Street Taunton TA1 3PG on 2018-12-30
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon14/12/2017
Registered office address changed from 96 High St Ilfracombe Devon EX34 9NH to 220 Torquay Road Paignton TQ3 2HN on 2017-12-14
dot icon16/01/2017
Confirmation statement made on 2016-11-21 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2016
Appointment of Mr Tristan Leigh Toms as a director on 2016-11-06
dot icon31/10/2016
Termination of appointment of Graham James Toms as a secretary on 2016-10-24
dot icon31/10/2016
Appointment of Mrs Susan Margaret Toms as a secretary on 2016-10-24
dot icon31/10/2016
Termination of appointment of Graham James Toms as a director on 2016-10-24
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon27/01/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon05/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon05/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-03-31
dot icon10/01/2013
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon21/11/2012
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
31/03/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
47.33K
-
0.00
40.67K
-
2022
13
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toms, Tristan Leigh
Director
06/11/2016 - Present
3
Toms, Graham James
Secretary
21/11/2012 - 24/10/2016
-
Toms, Graham James
Director
21/11/2012 - 24/10/2016
24
Toms, Susan Margaret
Director
21/11/2012 - 01/12/2024
17
Toms, Susan Margaret
Secretary
24/10/2016 - 01/12/2024
-

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 BRODY'S (EXETER) LIMITED

BRODY'S (EXETER) LIMITED is an(a) Active company incorporated on 21/11/2012 with the registered office located at 48 Queen Street, Exeter EX4 3SR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRODY'S (EXETER) LIMITED?

toggle

BRODY'S (EXETER) LIMITED is currently Active. It was registered on 21/11/2012 .

Where is BRODY'S (EXETER) LIMITED located?

toggle

BRODY'S (EXETER) LIMITED is registered at 48 Queen Street, Exeter EX4 3SR.

What does BRODY'S (EXETER) LIMITED do?

toggle

BRODY'S (EXETER) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BRODY'S (EXETER) LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-24 with updates.