B.R.B. INDUSTRIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

B.R.B. INDUSTRIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01515758

Incorporation date

03/09/1980

Size

Dormant

Contacts

Registered address

Registered address

Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley PR7 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1986)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon24/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/03/2025
Change of details for Cutting Edge Services Limited as a person with significant control on 2016-04-06
dot icon18/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/12/2023
Appointment of Mr Ian Stephen Mccall as a director on 2023-12-12
dot icon12/12/2023
Termination of appointment of David Thomas Mook as a director on 2023-12-12
dot icon09/02/2023
Director's details changed for Mr David Thomas Mook on 2023-02-08
dot icon05/01/2023
Termination of appointment of Vanessa Hamer as a director on 2022-12-13
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon12/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon04/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/06/2017
Appointment of Ms Vanessa Hamer as a director on 2017-06-29
dot icon29/06/2017
Termination of appointment of Paul Steven Rossington as a director on 2017-06-29
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/08/2011
Termination of appointment of Stephen Bradshaw as a director
dot icon23/08/2011
Termination of appointment of Stephen Bradshaw as a secretary
dot icon29/07/2011
Appointment of Mr Paul Steven Rossington as a director
dot icon19/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/01/2011
Director's details changed for Mr David Thomas Mook on 2010-04-05
dot icon19/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Secretary's details changed for Stephen John Bradshaw on 2009-11-01
dot icon07/01/2010
Director's details changed for Stephen John Bradshaw on 2009-11-01
dot icon22/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon19/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon05/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon02/01/2008
Location of debenture register
dot icon02/01/2008
Location of register of members
dot icon02/01/2008
Registered office changed on 02/01/08 from: 362A walton summit centre bamber bridge preston lancashire PR5 8AS
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon20/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon04/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon26/01/2006
Director's particulars changed
dot icon09/11/2005
Accounts for a small company made up to 2004-03-31
dot icon29/12/2004
Return made up to 31/12/04; full list of members
dot icon12/10/2004
Return made up to 12/09/04; full list of members
dot icon26/02/2004
Declaration of satisfaction of mortgage/charge
dot icon26/02/2004
Declaration of satisfaction of mortgage/charge
dot icon10/02/2004
Declaration of assistance for shares acquisition
dot icon16/01/2004
Registered office changed on 16/01/04 from: douro place off edge lane liverpool L13 1AG
dot icon16/01/2004
New secretary appointed;new director appointed
dot icon16/01/2004
New director appointed
dot icon16/01/2004
Director resigned
dot icon16/01/2004
Secretary resigned;director resigned
dot icon16/01/2004
Director resigned
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Auditor's resignation
dot icon16/01/2004
Nc inc already adjusted 31/12/03
dot icon16/01/2004
Ad 31/12/03--------- £ si 110000@1=110000 £ ic 100/110100
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon25/09/2003
Return made up to 12/09/03; full list of members
dot icon09/09/2003
Accounts for a small company made up to 2003-03-31
dot icon14/11/2002
Accounts for a small company made up to 2002-03-31
dot icon02/10/2002
Return made up to 12/09/02; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon14/09/2001
Return made up to 12/09/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/09/2000
Return made up to 12/09/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon17/09/1999
Return made up to 12/09/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-03-31
dot icon16/09/1998
Return made up to 12/09/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon19/09/1997
Return made up to 12/09/97; no change of members
dot icon27/11/1996
Declaration of satisfaction of mortgage/charge
dot icon27/11/1996
Declaration of satisfaction of mortgage/charge
dot icon27/11/1996
Declaration of satisfaction of mortgage/charge
dot icon20/09/1996
Accounts for a small company made up to 1996-03-31
dot icon20/09/1996
Return made up to 12/09/96; full list of members
dot icon31/07/1996
Particulars of mortgage/charge
dot icon06/11/1995
Return made up to 12/09/95; change of members
dot icon17/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 12/09/94; no change of members
dot icon07/07/1994
Accounts for a small company made up to 1994-03-31
dot icon20/05/1994
Particulars of mortgage/charge
dot icon17/11/1993
Accounts for a small company made up to 1993-03-31
dot icon27/10/1993
Return made up to 12/09/93; full list of members
dot icon15/12/1992
Registered office changed on 15/12/92 from: 246 great portland street london W1N 6DS
dot icon11/12/1992
Particulars of mortgage/charge
dot icon01/12/1992
Declaration of assistance for shares acquisition
dot icon01/12/1992
New secretary appointed;new director appointed
dot icon01/12/1992
Secretary resigned
dot icon01/12/1992
Director resigned
dot icon27/11/1992
Particulars of mortgage/charge
dot icon11/11/1992
Return made up to 12/09/92; full list of members
dot icon04/11/1992
Accounts for a small company made up to 1992-03-31
dot icon28/01/1992
Return made up to 12/09/91; no change of members
dot icon05/08/1991
Accounting reference date extended from 31/12 to 31/03
dot icon03/06/1991
Return made up to 08/03/91; no change of members
dot icon10/05/1991
Accounts for a small company made up to 1990-12-31
dot icon12/09/1990
Accounts for a small company made up to 1989-12-31
dot icon12/09/1990
Return made up to 12/09/90; full list of members
dot icon10/08/1989
Accounts for a small company made up to 1988-12-31
dot icon10/08/1989
Return made up to 01/08/89; full list of members
dot icon28/07/1988
Accounts for a small company made up to 1987-12-31
dot icon28/07/1988
Return made up to 27/06/88; full list of members
dot icon17/08/1987
Accounts for a small company made up to 1986-12-31
dot icon17/08/1987
Return made up to 12/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Accounts for a small company made up to 1985-12-31
dot icon03/12/1986
Return made up to 24/11/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
110.10K
-
0.00
-
-
2022
-
110.10K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Stephen Mccall
Director
12/12/2023 - Present
25
Hamer, Vanessa
Director
29/06/2017 - 13/12/2022
21
Mckee, Gillian Mary
Secretary
18/11/1992 - 05/01/2004
-
Mook, David Thomas
Director
05/01/2004 - 12/12/2023
15
Mckee, Gillian Mary
Director
18/11/1992 - 05/01/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.R.B. INDUSTRIAL SERVICES LIMITED

B.R.B. INDUSTRIAL SERVICES LIMITED is an(a) Active company incorporated on 03/09/1980 with the registered office located at Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley PR7 7NB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.R.B. INDUSTRIAL SERVICES LIMITED?

toggle

B.R.B. INDUSTRIAL SERVICES LIMITED is currently Active. It was registered on 03/09/1980 .

Where is B.R.B. INDUSTRIAL SERVICES LIMITED located?

toggle

B.R.B. INDUSTRIAL SERVICES LIMITED is registered at Unit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley PR7 7NB.

What does B.R.B. INDUSTRIAL SERVICES LIMITED do?

toggle

B.R.B. INDUSTRIAL SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for B.R.B. INDUSTRIAL SERVICES LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with no updates.