BRYCKEN LIMITED

Register to unlock more data on OkredoRegister

BRYCKEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03159211

Incorporation date

15/02/1996

Size

Full

Contacts

Registered address

Registered address

50 Lancaster Road, Enfield, Middlesex EN2 0BYCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1996)
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon30/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon04/07/2024
Full accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon13/12/2023
Appointment of Mr Jonathan Andrew Spring as a director on 2023-12-13
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon08/07/2022
Full accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon28/08/2021
Full accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon26/08/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Termination of appointment of Michael Blakey as a director on 2020-06-30
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon27/06/2019
Full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon07/08/2018
Full accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon29/01/2018
Appointment of Mr Jonathan Mark Baxter as a secretary on 2018-01-18
dot icon11/01/2018
Termination of appointment of Elizabeth Barbara Cheney as a secretary on 2017-12-31
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon24/04/2017
Appointment of Ms Elizabeth Barbara Cheney as a secretary on 2017-04-24
dot icon24/04/2017
Termination of appointment of Susan Gaynor Hide as a secretary on 2017-04-24
dot icon26/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon12/07/2016
Director's details changed for Mr Michael Blakey on 2016-07-07
dot icon05/04/2016
Statement of company's objects
dot icon05/04/2016
Resolutions
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon27/08/2015
Appointment of Mr Robert Kenneth Williams as a director on 2015-08-19
dot icon29/07/2015
Appointment of Mrs Susan Gaynor Hide as a secretary on 2015-07-24
dot icon29/07/2015
Appointment of Mr Michael Blakey as a director on 2015-07-24
dot icon29/07/2015
Termination of appointment of Jeremy Philip Hilton Vickers as a director on 2015-07-24
dot icon29/07/2015
Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 2015-07-24
dot icon05/06/2015
Full accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon20/06/2014
Termination of appointment of Martin Sidders as a director
dot icon20/06/2014
Appointment of Mr Jeremy Philip Hilton Vickers as a secretary
dot icon20/06/2014
Termination of appointment of Martin Sidders as a secretary
dot icon23/05/2014
Appointment of Mr Jeremy Philip Hilton Vickers as a director
dot icon29/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon12/04/2012
Appointment of Martin John Sidders as a secretary
dot icon12/04/2012
Termination of appointment of David Tipping as a secretary
dot icon29/03/2012
Certificate of change of name
dot icon29/03/2012
Change of name notice
dot icon26/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon19/05/2011
Full accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon29/10/2009
Director's details changed for Mr Martin John Sidders on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Gerald Anthony Malton on 2009-10-01
dot icon22/10/2009
Secretary's details changed for Mr David Keith Tipping on 2009-10-01
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon28/04/2009
Director appointed mr martin john sidders
dot icon20/04/2009
Appointment terminated director stephen casey
dot icon26/01/2009
Return made up to 26/01/09; full list of members
dot icon30/05/2008
Full accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 26/01/08; full list of members
dot icon13/08/2007
Director resigned
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon16/02/2007
Director resigned
dot icon07/02/2007
Return made up to 26/01/07; full list of members
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon26/01/2006
Return made up to 26/01/06; full list of members
dot icon26/01/2006
Director's particulars changed
dot icon26/01/2006
Secretary's particulars changed
dot icon20/07/2005
Full accounts made up to 2004-12-31
dot icon23/06/2005
Declaration of satisfaction of mortgage/charge
dot icon23/06/2005
Declaration of satisfaction of mortgage/charge
dot icon02/02/2005
Return made up to 26/01/05; full list of members
dot icon11/01/2005
Director resigned
dot icon16/07/2004
Full accounts made up to 2003-12-31
dot icon10/02/2004
Return made up to 26/01/04; full list of members
dot icon25/09/2003
Director resigned
dot icon29/06/2003
Full accounts made up to 2002-12-31
dot icon23/01/2003
Return made up to 26/01/03; full list of members
dot icon23/08/2002
Full accounts made up to 2001-12-31
dot icon19/08/2002
New director appointed
dot icon13/08/2002
Director resigned
dot icon19/02/2002
Return made up to 26/01/02; full list of members
dot icon18/06/2001
Full accounts made up to 2000-12-31
dot icon07/06/2001
Resolutions
dot icon07/06/2001
Resolutions
dot icon07/06/2001
Resolutions
dot icon02/05/2001
Director resigned
dot icon19/04/2001
Particulars of mortgage/charge
dot icon12/04/2001
Declaration of assistance for shares acquisition
dot icon29/03/2001
Director resigned
dot icon29/03/2001
New director appointed
dot icon09/03/2001
Particulars of mortgage/charge
dot icon22/02/2001
Resolutions
dot icon22/02/2001
Resolutions
dot icon19/02/2001
New director appointed
dot icon07/02/2001
Return made up to 26/01/01; full list of members
dot icon28/01/2001
New director appointed
dot icon21/08/2000
Full accounts made up to 1999-12-31
dot icon09/02/2000
Return made up to 04/02/00; full list of members
dot icon01/07/1999
Full accounts made up to 1998-12-31
dot icon28/05/1999
New director appointed
dot icon28/05/1999
New director appointed
dot icon10/02/1999
Return made up to 15/02/99; no change of members
dot icon20/07/1998
New secretary appointed
dot icon20/07/1998
Secretary resigned
dot icon09/07/1998
Full accounts made up to 1997-12-31
dot icon18/02/1998
Return made up to 15/02/98; full list of members
dot icon05/09/1997
New director appointed
dot icon07/07/1997
Full accounts made up to 1996-12-31
dot icon26/03/1997
Secretary resigned
dot icon26/03/1997
New secretary appointed
dot icon04/03/1997
Director resigned
dot icon04/03/1997
Return made up to 15/02/97; full list of members
dot icon07/08/1996
Director resigned
dot icon07/08/1996
Director resigned
dot icon07/08/1996
Director resigned
dot icon07/08/1996
Director resigned
dot icon07/08/1996
Director resigned
dot icon07/08/1996
Director resigned
dot icon24/04/1996
New director appointed
dot icon24/04/1996
New director appointed
dot icon24/04/1996
New director appointed
dot icon10/04/1996
Accounting reference date notified as 31/12
dot icon10/04/1996
Secretary resigned
dot icon10/04/1996
New director appointed
dot icon10/04/1996
New director appointed
dot icon10/04/1996
New director appointed
dot icon10/04/1996
New director appointed
dot icon10/04/1996
New director appointed
dot icon25/03/1996
Certificate of change of name
dot icon08/03/1996
Director resigned
dot icon08/03/1996
New director appointed
dot icon08/03/1996
Secretary resigned;director resigned
dot icon08/03/1996
New secretary appointed;new director appointed
dot icon08/03/1996
Registered office changed on 08/03/96 from: 33 crwys road cardiff CF2 4YF
dot icon08/03/1996
Resolutions
dot icon08/03/1996
Resolutions
dot icon15/02/1996
Incorporation

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
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, James
Director
25/03/1996 - 23/07/1996
6
Blakey, Michael
Director
24/07/2015 - 30/06/2020
62
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
15/02/1996 - 01/03/1996
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
15/02/1996 - 01/03/1996
16826
Cope, Dennis John
Director
25/03/1996 - 23/07/1996
30

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 BRYCKEN LIMITED

BRYCKEN LIMITED is an(a) Active company incorporated on 15/02/1996 with the registered office located at 50 Lancaster Road, Enfield, Middlesex EN2 0BY. 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 BRYCKEN LIMITED?

toggle

BRYCKEN LIMITED is currently Active. It was registered on 15/02/1996 .

Where is BRYCKEN LIMITED located?

toggle

BRYCKEN LIMITED is registered at 50 Lancaster Road, Enfield, Middlesex EN2 0BY.

What does BRYCKEN LIMITED do?

toggle

BRYCKEN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRYCKEN LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-26 with no updates.