About

Registered Number: 02776967
Date of Incorporation: 04/01/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: Flat 1 Oak Tree Court, 20 Stour Way, Christchurch, Dorset, BH23 2PF

 

Established in 1993, Brimfield Ltd have registered office in Christchurch. There are 6 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the Brimfield Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Alan 20 May 1995 16 December 1996 1
GALLOP, Margaret Sarah 16 December 1996 27 July 1999 1
HOLLOWAY, Patricia Anne 27 July 1999 16 August 2003 1
KERNAN, Terence Gilbert James 15 February 2003 12 July 2003 1
MILLS, Michael John 10 March 1993 20 May 1995 1
Secretary Name Appointed Resigned Total Appointments
REED, Frank George 10 March 1993 23 August 1996 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 04 December 2019
CS01 - N/A 02 December 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 08 December 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 15 December 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 07 December 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 16 December 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 06 December 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 14 December 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
363a - Annual Return 18 February 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2004
363s - Annual Return 07 January 2004
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
287 - Change in situation or address of Registered Office 06 September 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
AA - Annual Accounts 04 June 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 12 July 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 13 April 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 24 July 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 07 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
287 - Change in situation or address of Registered Office 02 October 1996
288 - N/A 02 October 1996
288 - N/A 08 September 1996
AA - Annual Accounts 20 May 1996
363s - Annual Return 27 December 1995
288 - N/A 27 December 1995
AA - Annual Accounts 29 November 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 06 August 1994
363s - Annual Return 16 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
287 - Change in situation or address of Registered Office 22 March 1993
CERTNM - Change of name certificate 11 January 1993
NEWINC - New incorporation documents 04 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.