Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B R G DIRECT LIMITED
Company Information for

B R G DIRECT LIMITED

CHOONE HOUSE CHOONE FARM, ST BURYAN, PENZANCE, CORNWALL, TR19 6ER,
Company Registration Number
03063404
Private Limited Company
Active

Company Overview

About B R G Direct Ltd
B R G DIRECT LIMITED was founded on 1995-06-01 and has its registered office in Penzance. The organisation's status is listed as "Active". B R G Direct Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
B R G DIRECT LIMITED
 
Legal Registered Office
CHOONE HOUSE CHOONE FARM
ST BURYAN
PENZANCE
CORNWALL
TR19 6ER
Other companies in TR18
 
Filing Information
Company Number 03063404
Company ID Number 03063404
Date formed 1995-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB464964211  
Last Datalog update: 2024-03-06 14:43:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B R G DIRECT LIMITED

Current Directors
Officer Role Date Appointed
JOHN JOSEPH MURPHY
Company Secretary 1996-05-10
KAREN SHIRLEY CLARKE
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS GARDNER
Director 1995-06-01 2017-07-31
KAREN SHIRLEY CLARKE
Director 1998-03-01 2006-12-22
SHARON ELIZABETH WICKS
Director 2004-06-09 2006-10-19
JOHN REGINALD COX
Director 1998-03-01 2006-07-21
STUART JAMES TAYLOR
Director 1997-11-10 2002-04-05
ANDREW DAVID MATTHEWS
Director 1999-06-01 2000-04-17
DAVID THOMAS GARDNER
Company Secretary 1995-06-01 1996-05-10
NIGEL JOHN READHEAD
Director 1995-06-01 1996-05-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-01 1995-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JOSEPH MURPHY OPTICAL SERVICE (UK) LIMITED Company Secretary 1998-10-01 CURRENT 1993-11-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-07CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-01-12MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-01-18MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM The Penwith Centre Parade Street Penzance TR18 4BU England
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-06-03PSC07CESSATION OF DAVID THOMAS GARDNER AS A PERSON OF SIGNIFICANT CONTROL
2019-06-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN SHIRLEY CLARKE
2019-06-03TM02Termination of appointment of John Joseph Murphy on 2019-05-31
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS GARDNER
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM Unit 6 13-14 Market Place Penzance Cornwall TR18 2JB
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 18000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-04AP01DIRECTOR APPOINTED MRS KAREN SHIRLEY CLARKE
2017-01-13AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 18000
2016-06-01AR0101/06/16 ANNUAL RETURN FULL LIST
2016-03-02AA31/05/15 TOTAL EXEMPTION SMALL
2016-03-02AA31/05/15 TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 18000
2015-06-08AR0101/06/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 18000
2014-06-26AR0101/06/14 ANNUAL RETURN FULL LIST
2014-02-19AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0101/06/13 ANNUAL RETURN FULL LIST
2013-02-13AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0101/06/12 ANNUAL RETURN FULL LIST
2011-11-21AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0101/06/11 ANNUAL RETURN FULL LIST
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/11 FROM Unit 6 Market Place Penzance Cornwall TR18 2JB United Kingdom
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/10 FROM Unit F4 Champions Yard Causewayhead Penzance Cornwall TR18 2TA Uk
2010-06-09AR0101/06/10 ANNUAL RETURN FULL LIST
2010-02-26AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-01363aReturn made up to 01/06/09; full list of members
2009-02-12AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM UNIT G, ST ERTH INDUSTRIAL ESTATE, HAYLE CORNWALL TR27 6LP
2008-06-20363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-02-28AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-04363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: REGENTS BUILDING VOUNDERVOUR LANE PENZANCE CORNWALL TR18 4BE
2007-01-02288bDIRECTOR RESIGNED
2007-01-02288bDIRECTOR RESIGNED
2006-07-24288bDIRECTOR RESIGNED
2006-06-05363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
2005-06-13363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-07363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-07363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-10-03287REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 55 MORRAB ROAD PENZANCE CORNWALL TR18 4EX
2002-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-12363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-04-11288bDIRECTOR RESIGNED
2002-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-13363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-06-07395PARTICULARS OF MORTGAGE/CHARGE
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-07363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-05-04288bDIRECTOR RESIGNED
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-09-28SRES01ALTER MEM AND ARTS 31/05/99
1999-06-24363sRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1999-06-2388(2)RAD 31/05/99--------- £ SI 6000@1=6000 £ IC 15000/21000
1999-06-21288aNEW DIRECTOR APPOINTED
1998-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-07-10363sRETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
1998-03-03288aNEW DIRECTOR APPOINTED
1998-03-03288aNEW DIRECTOR APPOINTED
1997-11-14288aNEW DIRECTOR APPOINTED
1997-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-09363sRETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
1997-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-09-11363sRETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS
1996-06-03288NEW SECRETARY APPOINTED
1996-05-17288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to B R G DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B R G DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-06-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B R G DIRECT LIMITED

Intangible Assets
Patents
We have not found any records of B R G DIRECT LIMITED registering or being granted any patents
Domain Names

B R G DIRECT LIMITED owns 1 domain names.

BRGDIRECT.co.uk  

Trademarks
We have not found any records of B R G DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B R G DIRECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as B R G DIRECT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B R G DIRECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B R G DIRECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B R G DIRECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TR19 6ER