ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brilliant Harvest 004 Limited

Brilliant Harvest 004 Limited is an active company incorporated on 10 September 2012 with the registered office located in Warminster, Wiltshire. Brilliant Harvest 004 Limited was registered 13 years ago.
Status
Active
Active since 11 years ago
Company No
08207263
Private limited company
Age
13 years
Incorporated 10 September 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 April 2025 (6 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (6 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
1st Floor, East Farm Barn East Farm
Codford
Warminster
Wiltshire
BA12 0PG
England
Address changed on 20 Feb 2023 (2 years 8 months ago)
Previous address was East Farm House Codford Warminster Wiltshire BA12 0PJ
Telephone
Unreported
Email
Unreported
People
Officers
11
Shareholders
3
Controllers (PSC)
3
Director • Director • Portfolio Manager • British • Lives in England • Born in Sep 1988
Secretary • Secretary
Director • None • British • Lives in UK • Born in Oct 1965
Director • Farmer • British • Lives in UK • Born in Oct 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Codford Biogas Limited
External Officer Limited and Samuel Jack Matthews are mutual people.
Active
SLP Energy (Braybrooke) Limited
External Officer Limited is a mutual person.
Active
Jetsudden Renewables Trading Limited
Corporate Trading Companies Secretaries Limited and Stephen Richards Daniels are mutual people.
Active
Litho Plan Trading Limited
Corporate Trading Companies Secretaries Limited and Stephen Richards Daniels are mutual people.
Active
Vinton Trading Limited
Corporate Trading Companies Secretaries Limited and Stephen Richards Daniels are mutual people.
Active
Elm Renewable Energy Holdings Limited
Corporate Trading Companies Secretaries Limited and Stephen Richards Daniels are mutual people.
Active
CTC Directorships Ltd
Corporate Trading Companies Secretaries Limited and Stephen Richards Daniels are mutual people.
Active
Lancaster House Group Trading Limited
Corporate Trading Companies Secretaries Limited and Stephen Richards Daniels are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£583.29K
Decreased by £7.8K (-1%)
Total Liabilities
-£847.31K
Increased by £8.31K (+1%)
Net Assets
-£264.01K
Decreased by £16.11K (+6%)
Debt Ratio (%)
145%
Increased by 3.32% (+2%)
Latest Activity
Confirmation Submitted
5 Months Ago on 8 May 2025
Full Accounts Submitted
7 Months Ago on 31 Mar 2025
Corporate Trading Companies Secretaries Limited Appointed
8 Months Ago on 4 Mar 2025
Stephen Richards Daniels Resigned
8 Months Ago on 4 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 19 Sep 2024
Samuel Jack Matthews Appointed
1 Year 4 Months Ago on 4 Jul 2024
External Officer Limited Appointed
1 Year 4 Months Ago on 3 Jul 2024
Ian Robbin Stanley Bond Resigned
1 Year 4 Months Ago on 1 Jul 2024
Barnaby Martin Stratton Resigned
1 Year 4 Months Ago on 27 Jun 2024
Full Accounts Submitted
1 Year 6 Months Ago on 3 May 2024
Get Credit Report
Discover Brilliant Harvest 004 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 April 2025 with no updates
Submitted on 8 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Appointment of Corporate Trading Companies Secretaries Limited as a director on 4 March 2025
Submitted on 19 Mar 2025
Termination of appointment of Stephen Richards Daniels as a director on 4 March 2025
Submitted on 19 Mar 2025
Confirmation statement made on 7 September 2024 with updates
Submitted on 19 Sep 2024
Appointment of Samuel Jack Matthews as a director on 4 July 2024
Submitted on 12 Jul 2024
Appointment of External Officer Limited as a secretary on 3 July 2024
Submitted on 12 Jul 2024
Termination of appointment of Ian Robbin Stanley Bond as a director on 1 July 2024
Submitted on 1 Jul 2024
Termination of appointment of Barnaby Martin Stratton as a director on 27 June 2024
Submitted on 1 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 3 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year