H O BRIGG LIMITED

Register to unlock more data on OkredoRegister

H O BRIGG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03813245

Incorporation date

26/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 West View Barlby Road, Selby, North Yorkshire YO8 5BDCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1999)
dot icon05/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon11/06/2025
Director's details changed for Mrs Kerstin Jemima Margaret Ward on 2025-06-10
dot icon11/06/2025
Director's details changed for Miss Charlotte Alexandra Janette Brigg on 2025-06-10
dot icon10/06/2025
Registered office address changed from 27 Ash Hill Gardens Shadwell Leeds West Yorkshire LS17 8JW to 80 West View Barlby Road Selby North Yorkshire YO8 5BD on 2025-06-10
dot icon10/06/2025
Director's details changed for Rebecca Megan Louisa Brigg on 2025-06-10
dot icon10/06/2025
Change of details for Miss Rebecca Megan Louisa Brigg as a person with significant control on 2025-06-10
dot icon10/06/2025
Change of details for Mrs Kerstin Jemima Margaret Ward as a person with significant control on 2025-06-10
dot icon10/06/2025
Change of details for Miss Charlotte Alexandra Janette Brigg as a person with significant control on 2025-06-10
dot icon16/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon29/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon28/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon02/08/2022
Second filing of Confirmation Statement dated 2020-07-26
dot icon01/08/2022
Notification of Rebecca Megan Louisa Brigg as a person with significant control on 2020-07-23
dot icon01/08/2022
Notification of Charlotte Alexandra Janette Brigg as a person with significant control on 2020-07-23
dot icon01/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon01/08/2022
Termination of appointment of Constance Margaret Brigg as a director on 2022-07-26
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon03/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon29/07/2021
Change of details for a person with significant control
dot icon29/07/2021
Change of details for a person with significant control
dot icon27/07/2021
Change of details for Mrs Kerstin Jemima Margaret Ward as a person with significant control on 2021-07-27
dot icon23/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon04/04/2019
Statement of capital following an allotment of shares on 2019-03-04
dot icon04/04/2019
Resolutions
dot icon04/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon10/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon09/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon03/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon03/08/2012
Director's details changed for Mrs Kerstin Jemima Margaret Ward on 2012-08-03
dot icon03/08/2012
Director's details changed for Charlotte Alexandra Janette Brigg on 2012-08-03
dot icon03/08/2012
Secretary's details changed for Kerstin Jemima Margaret Ward on 2012-08-03
dot icon03/08/2012
Director's details changed for Rebecca Megan Louisa Brigg on 2012-08-03
dot icon03/08/2012
Director's details changed for Mrs Constance Margaret Brigg on 2012-08-03
dot icon06/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon03/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon12/04/2011
Registered office address changed from Apartment 77 No 1 Dock Street Leeds West Yorkshire LS10 1NB on 2011-04-12
dot icon05/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/08/2010
Registered office address changed from 45 Flaxman Croft Copmanthorpe York YO23 3TU United Kingdom on 2010-08-17
dot icon02/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon02/08/2010
Director's details changed for Constance Margaret Brigg on 2010-07-26
dot icon02/08/2010
Registered office address changed from 23 Station Road Copmanthorpe York North Yorkshire YO23 3SY on 2010-08-02
dot icon31/07/2010
Director's details changed for Kerstin Jemima Margaret Ward on 2010-07-26
dot icon31/07/2010
Director's details changed for Charlotte Alexandra Janette Brigg on 2010-07-26
dot icon31/07/2010
Director's details changed for Rebecca Megan Louisa Brigg on 2010-07-26
dot icon18/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon13/08/2009
Return made up to 26/07/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/08/2008
Return made up to 26/07/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon03/08/2007
Return made up to 26/07/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon22/08/2006
Return made up to 26/07/06; full list of members
dot icon22/08/2006
Director resigned
dot icon15/08/2006
New secretary appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
Secretary resigned
dot icon30/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon18/10/2005
Return made up to 26/07/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon03/09/2004
Return made up to 26/07/04; full list of members
dot icon16/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon04/09/2003
Nc inc already adjusted 27/07/99
dot icon04/09/2003
Memorandum and Articles of Association
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Return made up to 26/07/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon05/08/2002
Return made up to 26/07/02; full list of members
dot icon05/08/2002
New secretary appointed
dot icon05/08/2002
Secretary resigned
dot icon20/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon30/07/2001
Return made up to 26/07/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-07-31
dot icon07/09/2000
Return made up to 26/07/00; full list of members
dot icon07/09/2000
Ad 02/08/99--------- £ si [email protected] £ ic 1/1
dot icon09/12/1999
Registered office changed on 09/12/99 from: 41 park square north leeds west yorkshire LS1 2NS
dot icon20/09/1999
New director appointed
dot icon16/09/1999
Particulars of mortgage/charge
dot icon26/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+59.55 % *

* during past year

Cash in Bank

£20,232.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.35K
-
0.00
1.63K
-
2022
0
331.38K
-
0.00
12.68K
-
2023
0
348.72K
-
0.00
20.23K
-
2023
0
348.72K
-
0.00
20.23K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

348.72K £Ascended5.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.23K £Ascended59.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brigg, Charlotte Alexandra Janette
Director
17/12/2005 - Present
-
Brigg, Rebecca Megan Louisa
Director
17/12/2005 - Present
-
Ward, Kerstin Jemima Margaret
Director
17/12/2005 - Present
4
Ward, Kerstin Jemima Margaret
Secretary
17/12/2005 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H O BRIGG LIMITED

H O BRIGG LIMITED is an(a) Active company incorporated on 26/07/1999 with the registered office located at 80 West View Barlby Road, Selby, North Yorkshire YO8 5BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of H O BRIGG LIMITED?

toggle

H O BRIGG LIMITED is currently Active. It was registered on 26/07/1999 .

Where is H O BRIGG LIMITED located?

toggle

H O BRIGG LIMITED is registered at 80 West View Barlby Road, Selby, North Yorkshire YO8 5BD.

What does H O BRIGG LIMITED do?

toggle

H O BRIGG 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 H O BRIGG LIMITED?

toggle

The latest filing was on 05/12/2025: Total exemption full accounts made up to 2025-07-31.