UKBizDB.co.uk

SHAPRIDGE BRILLIANT LTD

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

This company is commonly known as Shapridge Brilliant Ltd. The company was founded 11 years ago and was given the registration number 08949921. The firm's registered office is in GREAT YARMOUTH. You can find them at 44 Nelson Road South, , Great Yarmouth, . This company's SIC code is 56290 - Other food services.

Company Information

Name:SHAPRIDGE BRILLIANT LTD
Company Number:08949921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:44 Nelson Road South, Great Yarmouth, United Kingdom, NR30 3JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 Canterbury Street, South Shields, United Kingdom, NE33 4DQ

Director01 December 2021Active
33 Highton Street, Sheffield, United Kingdom, S6 3TQ

Director17 April 2019Active
185 Craymere Road, Briston, Melton Constable, England, NR24 2LS

Director20 March 2018Active
24, Keppel Street, Gateshead, United Kingdom, NE11 9AR

Director08 February 2016Active
54, Darcy Road, Eckington, Sheffield, United Kingdom, S21 4BP

Director03 May 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
54, St. Illtyds Road, Bridgend, United Kingdom, CF31 4JY

Director26 June 2014Active
6th St Marys Row, Beccles, Norwich, England, NR34 0AL

Director06 November 2020Active
122 Chippinghouse Road, Sheffield, United Kingdom, S8 0ZH

Director06 December 2019Active
8, St Josephs Gardens, Carlilse, United Kingdom, CA1 2UQ

Director17 December 2018Active
Flat 62, Guildmaster Court, West End Road, High Wycombe, United Kingdom, HP11 2UE

Director07 May 2015Active
92, Bay View Gardens, Skewen, Neath, United Kingdom, SA10 6NF

Director10 August 2015Active
Canal House, Ashwellthorpe, Norwich, United Kingdom, NR16 1ET

Director18 February 2021Active

People with Significant Control

Mr Steven Briggs
Notified on:01 December 2021
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:72 Canterbury Street, South Shields, United Kingdom, NE33 4DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janet Richardson
Notified on:18 February 2021
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Canal House, Ashwellthorpe, Norwich, United Kingdom, NR16 1ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nelson Francisco
Notified on:06 November 2020
Status:Active
Date of birth:January 1976
Nationality:Portuguese
Country of residence:England
Address:6th St Marys Row, Beccles, Norwich, England, NR34 0AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Sita Kenny-Levick
Notified on:06 December 2019
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:122 Chippinghouse Road, Sheffield, United Kingdom, S8 0ZH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Andrew Paul Armitage
Notified on:17 April 2019
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:United Kingdom
Address:33 Highton Street, Sheffield, United Kingdom, S6 3TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Mcdermott
Notified on:17 December 2018
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:8, St Josephs Gardens, Carlilse, United Kingdom, CA1 2UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Baker
Notified on:20 March 2018
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:185 Craymere Road, Briston, Melton Constable, England, NR24 2LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Bottom
Notified on:03 May 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:185 Craymere Road, Briston, Melton Constable, England, NR24 2LS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.