UKBizDB.co.uk

BRIGROVE (TWO) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brigrove (two) Limited. The company was founded 22 years ago and was given the registration number 04468952. The firm's registered office is in WIGTON. You can find them at Forge Side Parsonby, Aspatria, Wigton, Cumbria. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRIGROVE (TWO) LIMITED
Company Number:04468952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2002
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Forge Side Parsonby, Aspatria, Wigton, Cumbria, CA7 2DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forge Side, Parsonby, Aspatria, Wigton, CA7 2DE

Secretary25 June 2002Active
High Grove, Winscales, Workington, United Kingdom, CA14 4JF

Director25 June 2002Active
Forge Side, Parsonby, Aspatria, Wigton, United Kingdom, CA7 2DE

Director25 June 2002Active
Brook House, 3 Craig Walk, Windermere, England, LA23 2ES

Director25 June 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 June 2002Active
The Warren, Brigham, Cockermouth, CA13 0SZ

Director25 June 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 June 2002Active

People with Significant Control

Mr Michael John Pratt
Notified on:25 June 2017
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:Great Britain
Address:High Grove, Winscales, Workington, Great Britain, CA14 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Taylor
Notified on:25 June 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:Great Britain
Address:Forge Side, Parsonby, Aspatria, Wigton, Great Britain, CA7 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Frank Tew
Notified on:25 June 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Brook House, 3 Craig Walk, Windermere, England, LA23 2ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-30Dissolution

Dissolution application strike off company.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Address

Change registered office address company with date old address new address.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Capital

Capital allotment shares.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Mortgage

Mortgage satisfy charge full.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2016-12-09Officers

Change person director company with change date.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.