Brigham
Driffield
East Yorkshire
YO25 8JP
Director Name | Helen Lesley Thompson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Little Grange Farm Brigham Driffield East Yorkshire YO25 8JP |
Secretary Name | Helen Lesley Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Grange Farm Brigham Driffield East Yorkshire YO25 8JP |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | Office F12 Beverley Enterprise Centre Beck View Road Beverley HU17 0JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Adrian Marsh Thompson 50.00% Ordinary |
---|---|
75 at £1 | Helen Lesley Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,229 |
Cash | £50,906 |
Current Liabilities | £17,642 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
---|---|
2 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
2 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Director's details changed for Adrian Marsh Thompson on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Helen Lesley Thompson on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Helen Lesley Thompson on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Adrian Marsh Thompson on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Helen Lesley Thompson on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Adrian Marsh Thompson on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
23 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
26 May 2005 | Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2005 | Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
26 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
8 April 2005 | Incorporation (16 pages) |
8 April 2005 | Incorporation (16 pages) |