About

Registered Number: 03813752
Date of Incorporation: 26/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

 

Established in 1999, Brigham Brining & Co Ltd has its registered office in Harrogate, it's status at Companies House is "Dissolved". There is only one director listed for this business in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLIS, Paul Grant 05 July 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 01 October 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 31 July 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 16 August 2013
AP03 - Appointment of secretary 16 August 2013
TM02 - Termination of appointment of secretary 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 10 August 2011
CH03 - Change of particulars for secretary 10 August 2011
CH01 - Change of particulars for director 10 August 2011
CH01 - Change of particulars for director 10 August 2011
CH01 - Change of particulars for director 10 August 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 12 August 2010
TM01 - Termination of appointment of director 20 May 2010
225 - Change of Accounting Reference Date 18 September 2009
363a - Annual Return 19 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 August 2009
353 - Register of members 19 August 2009
287 - Change in situation or address of Registered Office 19 August 2009
AA - Annual Accounts 02 June 2009
225 - Change of Accounting Reference Date 26 September 2008
363a - Annual Return 22 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
287 - Change in situation or address of Registered Office 21 April 2008
AA - Annual Accounts 03 April 2008
169 - Return by a company purchasing its own shares 07 January 2008
363a - Annual Return 14 August 2007
169 - Return by a company purchasing its own shares 18 July 2007
RESOLUTIONS - N/A 18 June 2007
RESOLUTIONS - N/A 18 June 2007
RESOLUTIONS - N/A 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 June 2007
128(3) - Statement of particulars of variation of rights attached to shares 18 June 2007
128(4) - Notice of assignment of name or new name to any class of shares 18 June 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 28 July 2005
287 - Change in situation or address of Registered Office 28 July 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 July 2005
353 - Register of members 28 July 2005
AA - Annual Accounts 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 19 July 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 07 August 2000
225 - Change of Accounting Reference Date 26 July 2000
287 - Change in situation or address of Registered Office 20 January 2000
287 - Change in situation or address of Registered Office 20 January 2000
395 - Particulars of a mortgage or charge 29 October 1999
CERTNM - Change of name certificate 24 September 1999
RESOLUTIONS - N/A 13 September 1999
RESOLUTIONS - N/A 13 September 1999
RESOLUTIONS - N/A 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
287 - Change in situation or address of Registered Office 13 September 1999
MEM/ARTS - N/A 13 September 1999
123 - Notice of increase in nominal capital 13 September 1999
CERTNM - Change of name certificate 02 September 1999
NEWINC - New incorporation documents 26 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.