BROGINI BRANDS LIMITED

Register to unlock more data on OkredoRegister

BROGINI BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05102373

Incorporation date

15/04/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 2 Hardmans Business Centre, New Hall Hey Road, Rossendale BB4 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2004)
dot icon16/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon10/03/2026
Unaudited abridged accounts made up to 2025-06-29
dot icon13/11/2025
Registered office address changed from Bank House 4 Ormerod Street Rawtenstall Rossendale BB4 8EB England to Suite 2 Hardmans Business Centre New Hall Hey Road Rossendale BB4 6HH on 2025-11-13
dot icon15/08/2025
Certificate of change of name
dot icon13/05/2025
Amended accounts made up to 2023-06-30
dot icon13/05/2025
Unaudited abridged accounts made up to 2024-06-29
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon17/02/2025
Previous accounting period shortened from 2024-06-30 to 2024-06-29
dot icon17/02/2025
Registered office address changed from Pool House Mayroyd Norden Road Rochdale OL11 5PT England to Bank House 4 Ormerod Street Rawtenstall Rossendale BB4 8EB on 2025-02-17
dot icon05/11/2024
Termination of appointment of Stuart Neil Chadwick as a secretary on 2024-11-05
dot icon05/11/2024
Appointment of Ginette Brogan as a secretary on 2024-11-05
dot icon05/11/2024
Registered office address changed from Smallbridge Business Park Riverside Drive Rochdale Lancashire OL16 2SH England to Pool House Mayroyd Norden Road Rochdale OL11 5PT on 2024-11-05
dot icon19/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon14/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon28/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon24/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon13/06/2022
Registered office address changed from Samllbridge Business Park Riverside Drive Rochdale Lancashire OU6 2SH to Smallbridge Business Park Riverside Drive Rochdale Lancashire OL16 2SH on 2022-06-13
dot icon22/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon29/03/2022
Director's details changed for Miss Ginette Brogan on 2022-03-28
dot icon29/03/2022
Change of details for Ginette Brogan as a person with significant control on 2022-03-28
dot icon16/12/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon17/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon06/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon12/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon30/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon18/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon26/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon23/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon12/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon21/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon22/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon08/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon28/04/2011
Director's details changed for Ginette Brogan on 2011-04-15
dot icon28/04/2011
Secretary's details changed for Mr Stuart Neil Chadwick on 2011-04-15
dot icon28/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon19/07/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon25/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon21/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/04/2009
Return made up to 15/04/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/04/2008
Registered office changed on 22/04/2008 from smallbridge business park riverside rochdale lancashire OL16 2SH
dot icon18/04/2008
Return made up to 15/04/08; full list of members
dot icon18/04/2008
Registered office changed on 18/04/2008 from eagle building crawford street rochdale lancashire OL16 5NV
dot icon24/08/2007
Secretary's particulars changed
dot icon19/06/2007
Return made up to 15/04/07; full list of members
dot icon16/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/07/2006
Registered office changed on 27/07/06 from: newbold house newbold street rochdale lancashire OL16 5AH
dot icon29/06/2006
Return made up to 15/04/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2004-12-31
dot icon06/05/2005
Return made up to 15/04/05; full list of members
dot icon06/05/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon07/09/2004
Particulars of mortgage/charge
dot icon28/04/2004
New secretary appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon23/04/2004
Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon23/04/2004
Secretary resigned
dot icon23/04/2004
Director resigned
dot icon15/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon-99.95 % *

* during past year

Cash in Bank

£125.00

Confirmation

dot iconLast made up date
29/06/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
298.28K
-
0.00
245.46K
-
2022
5
287.12K
-
0.00
125.00
-
2022
5
287.12K
-
0.00
125.00
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

287.12K £Descended-3.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

125.00 £Descended-99.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brogan, Ginette
Director
15/04/2004 - Present
6
Chadwick, Stuart Neil
Secretary
15/04/2004 - 05/11/2024
11
Brogan, Ginette
Secretary
05/11/2024 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BROGINI BRANDS LIMITED

BROGINI BRANDS LIMITED is an(a) Active company incorporated on 15/04/2004 with the registered office located at Suite 2 Hardmans Business Centre, New Hall Hey Road, Rossendale BB4 6HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BROGINI BRANDS LIMITED?

toggle

BROGINI BRANDS LIMITED is currently Active. It was registered on 15/04/2004 .

Where is BROGINI BRANDS LIMITED located?

toggle

BROGINI BRANDS LIMITED is registered at Suite 2 Hardmans Business Centre, New Hall Hey Road, Rossendale BB4 6HH.

What does BROGINI BRANDS LIMITED do?

toggle

BROGINI BRANDS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BROGINI BRANDS LIMITED have?

toggle

BROGINI BRANDS LIMITED had 5 employees in 2022.

What is the latest filing for BROGINI BRANDS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-15 with no updates.