About

Registered Number: 03063404
Date of Incorporation: 01/06/1995 (29 years ago)
Company Status: Active
Registered Address: Choone House Choone Farm, St Buryan, Penzance, Cornwall, TR19 6ER,

 

B R G Direct Ltd was established in 1995, it's status at Companies House is "Active". We do not know the number of employees at the company. The company has 8 directors listed as Clarke, Karen Shirley, Clarke, Karen Shirley, Cox, John Reginald, Gardner, David Thomas, Matthews, Andrew David, Readhead, Nigel John, Taylor, Stuart James, Wicks, Sharon Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Karen Shirley 03 April 2017 - 1
CLARKE, Karen Shirley 01 March 1998 22 December 2006 1
COX, John Reginald 01 March 1998 21 July 2006 1
GARDNER, David Thomas 01 June 1995 31 July 2017 1
MATTHEWS, Andrew David 01 June 1999 17 April 2000 1
READHEAD, Nigel John 01 June 1995 10 May 1996 1
TAYLOR, Stuart James 10 November 1997 05 April 2002 1
WICKS, Sharon Elizabeth 09 June 2004 19 October 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 August 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 04 June 2019
PSC07 - N/A 03 June 2019
PSC01 - N/A 03 June 2019
TM02 - Termination of appointment of secretary 03 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 02 August 2017
AD01 - Change of registered office address 12 June 2017
CS01 - N/A 12 June 2017
AP01 - Appointment of director 04 April 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 01 June 2011
AD01 - Change of registered office address 01 June 2011
AA - Annual Accounts 28 February 2011
AD01 - Change of registered office address 22 July 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 12 February 2009
287 - Change in situation or address of Registered Office 10 November 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 09 March 2007
287 - Change in situation or address of Registered Office 12 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 24 July 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 09 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2006
395 - Particulars of a mortgage or charge 03 December 2005
395 - Particulars of a mortgage or charge 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 15 June 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 07 June 2003
AA - Annual Accounts 12 December 2002
287 - Change in situation or address of Registered Office 03 October 2002
363s - Annual Return 12 June 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 13 June 2001
395 - Particulars of a mortgage or charge 07 June 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 07 June 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
AA - Annual Accounts 03 April 2000
RESOLUTIONS - N/A 28 September 1999
363s - Annual Return 24 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 10 July 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 14 November 1997
AA - Annual Accounts 20 July 1997
363s - Annual Return 09 June 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 11 September 1996
288 - N/A 03 June 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1995
288 - N/A 06 June 1995
NEWINC - New incorporation documents 01 June 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 November 2005 Outstanding

N/A

Debenture 03 October 2005 Outstanding

N/A

Legal charge 06 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.