About

Registered Number: 02610883
Date of Incorporation: 15/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 7 Three Rivers Business Park Felixstowe Road, Foxhall, Ipswich, Suffolk, IP10 0BF,

 

Bricett Business Park Ltd was registered on 15 May 1991, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The current directors of this company are listed as Cooper, Georgina Brigid Mable, Allen, Angela, Baldry, Catherine, Cole, Elsie Jean, Dyes, Janet Alwyn, Elliott, Gerry Stephen, Hedges-quinn, Hayley, Cooper, Davina Amelia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Davina Amelia 01 April 2001 03 April 2003 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Georgina Brigid Mable 28 November 2017 - 1
ALLEN, Angela 07 June 1991 18 June 1996 1
BALDRY, Catherine 08 June 2009 09 August 2011 1
COLE, Elsie Jean 18 June 1996 16 June 2003 1
DYES, Janet Alwyn 16 June 2003 08 June 2009 1
ELLIOTT, Gerry Stephen 09 August 2011 18 April 2012 1
HEDGES-QUINN, Hayley 18 April 2012 28 November 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 July 2020
CH03 - Change of particulars for secretary 21 July 2020
AD01 - Change of registered office address 21 July 2020
PSC04 - N/A 21 July 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 18 June 2019
DISS40 - Notice of striking-off action discontinued 13 February 2019
AA - Annual Accounts 12 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 30 July 2018
AD01 - Change of registered office address 28 November 2017
AP03 - Appointment of secretary 28 November 2017
TM02 - Termination of appointment of secretary 28 November 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 24 May 2017
RESOLUTIONS - N/A 10 January 2017
MR04 - N/A 26 October 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 04 April 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 22 May 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH03 - Change of particulars for secretary 30 May 2012
AP03 - Appointment of secretary 19 April 2012
TM02 - Termination of appointment of secretary 19 April 2012
AA - Annual Accounts 28 February 2012
TM02 - Termination of appointment of secretary 22 August 2011
AR01 - Annual Return 22 August 2011
AP03 - Appointment of secretary 16 August 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 05 April 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 17 May 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 27 May 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 26 May 2004
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
363s - Annual Return 14 July 2003
395 - Particulars of a mortgage or charge 25 June 2003
AA - Annual Accounts 10 June 2003
225 - Change of Accounting Reference Date 08 May 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 06 July 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 19 June 1997
AA - Annual Accounts 04 March 1997
288 - N/A 10 July 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 20 November 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 17 February 1995
363s - Annual Return 21 June 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 19 July 1993
RESOLUTIONS - N/A 09 June 1992
AA - Annual Accounts 09 June 1992
363s - Annual Return 01 June 1992
MEM/ARTS - N/A 27 June 1991
288 - N/A 21 June 1991
288 - N/A 21 June 1991
287 - Change in situation or address of Registered Office 21 June 1991
CERTNM - Change of name certificate 18 June 1991
NEWINC - New incorporation documents 15 May 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.