Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIXHAM 21 LIMITED
Company Information for

BRIXHAM 21 LIMITED

BRIXHAM, DEVON, TQ5,
Company Registration Number
04557455
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2014-09-30

Company Overview

About Brixham 21 Ltd
BRIXHAM 21 LIMITED was founded on 2002-10-09 and had its registered office in Brixham. The company was dissolved on the 2014-09-30 and is no longer trading or active.

Key Data
Company Name
BRIXHAM 21 LIMITED
 
Legal Registered Office
BRIXHAM
DEVON
 
Filing Information
Company Number 04557455
Date formed 2002-10-09
Country England
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2014-09-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-02 08:34:08
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 BRIXHAM 21 LIMITED

Current Directors
Officer Role Date Appointed
SANDRA ANNE ARMSTRONG
Company Secretary 2002-10-09
JONOTHAN JOSEPH ANDREWES
Director 2002-10-09
SANDRA ANNE ARMSTRONG
Director 2002-10-09
GORDON RICHARD BOOTE
Director 2008-05-01
RICHARD JOHN COYSH
Director 2002-10-09
ROBERT JOHN CURTIS
Director 2005-01-19
CHRISTINE MARY GUY
Director 2004-02-04
SHEENA MARY HARKNESS LEAF
Director 2005-06-29
FRANK CHRISTOPHER LOMAS
Director 2004-05-11
RICHARD NORTHCOTT SMITH
Director 2002-10-09
MONA STOCK
Director 2013-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PHILIP MOYESE HENDERSON
Director 2008-05-01 2013-03-02
CHRISTINE ANNE HODGETTS
Director 2006-10-26 2012-07-12
DAVID VAUGHAN HODGETTS
Director 2005-05-26 2012-07-12
CHRISTOPHER RAYMOND BEDFORD
Director 2008-05-01 2010-11-24
ALAN JOHN HAYNES
Director 2005-05-26 2010-11-23
PETER BUSHELL
Director 2002-10-09 2010-06-08
ADAM LILLICRAP
Director 2005-05-26 2009-10-02
VICTOR SAMUEL ELLERY
Director 2007-09-06 2008-05-01
NEIL SALTER
Director 2005-04-14 2008-05-01
JACQUELINE STOCKMAN
Director 2007-09-06 2008-05-01
PETER KILLICK
Director 2004-05-11 2007-05-03
EDGAR LAWRANCE
Director 2005-01-19 2006-07-10
ROBERT IAN TRICKER
Director 2002-10-09 2004-02-04
SALLY JOWETT
Director 2002-10-09 2003-09-01
BRIGHTON SECRETARY LTD
Nominated Secretary 2002-10-09 2002-10-14
BRIGHTON DIRECTOR LTD
Nominated Director 2002-10-09 2002-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA ANNE ARMSTRONG TORBAY STEAM RALLY ASSOCIATION Director 2005-08-23 CURRENT 2005-07-22 Active
CHRISTINE MARY GUY YOUTH ENQUIRY SERVICE, BRIXHAM LTD Director 2012-05-01 CURRENT 1998-10-12 Active
SHEENA MARY HARKNESS LEAF THE ENTREPRENEUR INSIDE CIC Director 2017-06-19 CURRENT 2017-06-19 Active - Proposal to Strike off
SHEENA MARY HARKNESS LEAF TORBAY ECONOMIC DEVELOPMENT COMPANY LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active
RICHARD NORTHCOTT SMITH NAUTILUS SEAFOODS LIMITED Director 2002-09-27 CURRENT 2002-09-27 Dissolved 2014-11-18
RICHARD NORTHCOTT SMITH BRIXHAM TRAWLER AGENTS LIMITED Director 2001-01-26 CURRENT 1987-07-14 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
2014-09-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-06-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-05DS01APPLICATION FOR STRIKING-OFF
2013-10-23AR0109/10/13 NO MEMBER LIST
2013-10-14AP01DIRECTOR APPOINTED MRS MONA STOCK
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENDERSON
2013-06-17AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-17AR0109/10/12 NO MEMBER LIST
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONOTHAN JOSEPH ANDREWES / 06/01/2012
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HODGETTS
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HODGETTS
2012-06-21AA30/09/11 TOTAL EXEMPTION FULL
2011-10-11AR0109/10/11 NO MEMBER LIST
2011-06-28AA30/09/10 TOTAL EXEMPTION FULL
2011-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAYNES
2011-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEDFORD
2010-10-11AR0109/10/10 NO MEMBER LIST
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BUSHELL
2010-06-10AA30/09/09 TOTAL EXEMPTION FULL
2010-02-02AR0109/10/09 NO MEMBER LIST
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LILLICRAP
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPT ROBERT JOHN CURTIS / 09/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORTHCOTT SMITH / 09/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR FRANK CHRISTOPHER LOMAS / 09/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA MARY HARKNESS LEAF / 09/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VAUGHAN HODGETTS / 09/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE HODGETTS / 09/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PHILIP MOYESE HENDERSON / 09/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HAYNES / 09/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY GUY / 09/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COYSH / 09/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BUSHELL / 09/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON RICHARD BOOTE / 09/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAYMOND BEDFORD / 09/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANNE ARMSTRONG / 09/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONOTHAN JOSEPH ANDREWES / 09/10/2009
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LILLICRAP
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONOTHAN JOSEPH ANDREWES / 16/10/2009
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM THE FISH QUAY BRIXHAM DEVON TQ5 8AW
2009-05-26AA30/09/08 TOTAL EXEMPTION FULL
2008-10-27363aANNUAL RETURN MADE UP TO 09/10/08
2008-10-27288aDIRECTOR APPOINTED MR GORDON RICHARD BOOTE
2008-10-27288aDIRECTOR APPOINTED MR CHRISTOPHER RAYMOND BEDFORD
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR NEIL SALTER
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR VICTOR ELLERY
2008-10-27288aDIRECTOR APPOINTED MR NICHOLAS PHILIP MOYESE HENDERSON
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE STOCKMAN
2008-04-29AA30/09/07 TOTAL EXEMPTION FULL
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-13363sANNUAL RETURN MADE UP TO 09/10/07
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-07363sANNUAL RETURN MADE UP TO 09/10/06
2006-11-07287REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 10 CHURSTON BROADWAY DARTMOUTH ROAD PAIGNTON DEVON TQ4 6LE
2006-11-07363(288)DIRECTOR RESIGNED
2006-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRIXHAM 21 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 BRIXHAM 21 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIXHAM 21 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of BRIXHAM 21 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIXHAM 21 LIMITED
Trademarks
We have not found any records of BRIXHAM 21 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIXHAM 21 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 (94990 - Activities of other membership organizations n.e.c.) as BRIXHAM 21 LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BRIXHAM 21 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 BRIXHAM 21 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 BRIXHAM 21 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.