BRINDISA LIMITED

Register to unlock more data on OkredoRegister

BRINDISA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02214956

Incorporation date

28/01/1988

Size

Group

Contacts

Registered address

Registered address

Unit B 9 Weir Road, London, SW12 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1988)
dot icon12/04/2026
Group of companies' accounts made up to 2025-06-30
dot icon08/12/2025
Sub-division of shares on 2023-04-05
dot icon08/12/2025
Resolutions
dot icon08/12/2025
Resolutions
dot icon08/12/2025
Resolutions
dot icon08/12/2025
Resolutions
dot icon04/12/2025
Particulars of variation of rights attached to shares
dot icon04/12/2025
Change of share class name or designation
dot icon04/12/2025
Change of share class name or designation
dot icon03/12/2025
Particulars of variation of rights attached to shares
dot icon26/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon31/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon09/01/2025
Director's details changed for Miss Maria Cristina Pasantes Bermudez on 2023-12-31
dot icon27/04/2024
Confirmation statement made on 2024-04-27 with updates
dot icon12/04/2024
Registration of charge 022149560006, created on 2024-04-12
dot icon30/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon14/09/2023
Notification of Rupert Linton as a person with significant control on 2023-04-05
dot icon14/09/2023
Change of details for Mrs Monika Caroline Linton as a person with significant control on 2023-04-05
dot icon19/07/2023
Compulsory strike-off action has been discontinued
dot icon18/07/2023
First Gazette notice for compulsory strike-off
dot icon12/07/2023
Confirmation statement made on 2023-04-28 with updates
dot icon12/07/2023
Appointment of Mr Rupert Linton as a director on 2023-04-05
dot icon29/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-04-28 with updates
dot icon31/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon18/05/2021
Secretary's details changed for Alberto Zurdo Muniz on 2020-05-01
dot icon18/05/2021
Confirmation statement made on 2021-04-28 with updates
dot icon18/05/2021
Director's details changed for Alberto Zurdo Muniz on 2020-05-01
dot icon18/05/2021
Director's details changed for Heath Wayne Blackford on 2020-05-01
dot icon14/05/2021
Director's details changed for Monika Caroline Linton on 2020-06-01
dot icon07/04/2021
Change of details for Mrs Monika Caroline Linton as a person with significant control on 2021-04-07
dot icon07/04/2021
Current accounting period extended from 2021-03-31 to 2021-06-30
dot icon30/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon23/06/2020
Appointment of Miss Maria Cristina Pasantes Bermudez as a director on 2020-06-10
dot icon27/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon24/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon24/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon07/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon05/01/2017
Accounts for a medium company made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon15/01/2015
Full accounts made up to 2014-03-31
dot icon12/01/2015
Director's details changed for Monika Caroline Linton on 2014-09-30
dot icon12/01/2015
Director's details changed for Monika Caroline Linton on 2014-09-30
dot icon06/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon06/05/2014
Termination of appointment of Alastair Brown as a director
dot icon06/05/2014
Termination of appointment of Alastair Brown as a director
dot icon07/01/2014
Full accounts made up to 2013-03-31
dot icon02/12/2013
Purchase of own shares.
dot icon02/12/2013
Cancellation of shares. Statement of capital on 2013-12-02
dot icon13/08/2013
Cancellation of shares. Statement of capital on 2013-08-13
dot icon13/08/2013
Purchase of own shares.
dot icon29/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon04/02/2013
Resolutions
dot icon24/01/2013
Purchase of own shares.
dot icon02/01/2013
Resolutions
dot icon02/01/2013
Statement of capital following an allotment of shares on 2012-12-05
dot icon02/01/2013
Cancellation of shares. Statement of capital on 2013-01-02
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon20/06/2012
Director's details changed for Monika Caroline Linton on 2012-04-28
dot icon20/06/2012
Director's details changed for Mr Alastair Vaughan Brown on 2012-04-28
dot icon20/06/2012
Director's details changed for Heath Wayne Blackford on 2012-04-28
dot icon20/06/2012
Director's details changed for Alberto Zurdo Muniz on 2012-04-28
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon15/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon23/07/2010
Appointment of Mr Alastair Vaughan Brown as a director
dot icon11/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon11/06/2010
Secretary's details changed for Alberto Zurdo Muniz on 2010-01-01
dot icon11/06/2010
Director's details changed for Monika Caroline Linton on 2010-01-01
dot icon11/06/2010
Director's details changed for Heath Wayne Blackford on 2010-01-01
dot icon11/06/2010
Director's details changed for Alberto Zurdo Muniz on 2010-01-01
dot icon11/01/2010
Accounts for a small company made up to 2009-03-31
dot icon10/07/2009
Return made up to 28/04/09; full list of members
dot icon06/03/2009
Appointment terminated director bruce barraclough
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon28/11/2008
Return made up to 28/04/08; full list of members
dot icon17/04/2008
Director appointed bruce sinclair barraclough
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon07/12/2007
Ad 19/09/07-19/09/07 £ si [email protected]=7 £ ic 855/862
dot icon07/11/2007
New director appointed
dot icon07/11/2007
New director appointed
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Ad 19/09/07--------- £ si 105@1=105 £ ic 750/855
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Resolutions
dot icon21/06/2007
Return made up to 28/04/07; full list of members
dot icon05/02/2007
Accounts for a small company made up to 2006-03-31
dot icon27/01/2007
Secretary resigned
dot icon27/01/2007
New secretary appointed
dot icon17/05/2006
Return made up to 28/04/06; full list of members
dot icon16/12/2005
Accounts for a small company made up to 2005-03-31
dot icon04/10/2005
Particulars of mortgage/charge
dot icon11/08/2005
Return made up to 28/04/05; full list of members
dot icon19/01/2005
Full accounts made up to 2004-03-31
dot icon28/09/2004
Particulars of mortgage/charge
dot icon21/09/2004
Resolutions
dot icon21/09/2004
£ ic 1000/750 30/07/04 £ sr 250@1=250
dot icon13/05/2004
Return made up to 28/04/04; full list of members
dot icon15/01/2004
Full accounts made up to 2003-03-31
dot icon28/11/2003
Registered office changed on 28/11/03 from: 891 finchley road london NW11 8RR
dot icon14/10/2003
Director resigned
dot icon14/10/2003
New secretary appointed
dot icon14/10/2003
Secretary resigned
dot icon14/10/2003
Secretary's particulars changed;director's particulars changed
dot icon23/05/2003
Registered office changed on 23/05/03 from: 9B weir road london SW12 0LT
dot icon28/04/2003
Return made up to 28/04/03; full list of members
dot icon27/09/2002
Full accounts made up to 2002-03-31
dot icon03/05/2002
Return made up to 28/04/02; full list of members
dot icon24/01/2002
Full accounts made up to 2001-03-31
dot icon21/06/2001
Return made up to 28/04/01; full list of members; amend
dot icon07/06/2001
Particulars of mortgage/charge
dot icon23/05/2001
Return made up to 28/04/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon01/08/2000
Registered office changed on 01/08/00 from: 891 finchley road golders green london NW11 8RR
dot icon17/05/2000
Return made up to 28/04/00; full list of members
dot icon07/12/1999
Full accounts made up to 1999-03-31
dot icon06/05/1999
Return made up to 28/04/99; no change of members
dot icon17/12/1998
Full accounts made up to 1998-03-31
dot icon02/06/1998
Return made up to 28/04/98; full list of members
dot icon02/06/1998
Director resigned
dot icon02/04/1998
Ad 12/12/97--------- £ si [email protected] £ ic 1000/1000
dot icon02/04/1998
Resolutions
dot icon02/04/1998
£ nc 1000/1001 12/12/97
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon25/09/1997
Full accounts made up to 1997-03-31
dot icon01/08/1997
Return made up to 28/04/97; no change of members
dot icon04/06/1997
Registered office changed on 04/06/97 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BY
dot icon26/11/1996
Accounts for a small company made up to 1996-03-31
dot icon19/06/1996
Return made up to 09/04/96; no change of members
dot icon21/08/1995
Accounts for a small company made up to 1995-03-31
dot icon10/05/1995
Return made up to 28/04/95; full list of members
dot icon22/03/1995
Ad 31/12/94--------- £ si 796@1=796 £ ic 204/1000
dot icon26/02/1995
Resolutions
dot icon24/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Accounts for a small company made up to 1994-03-31
dot icon14/07/1994
£ ic 282/204 31/05/94 £ sr 78@1=78
dot icon24/06/1994
Return made up to 28/04/94; no change of members
dot icon13/06/1994
Director resigned
dot icon03/05/1994
Registered office changed on 03/05/94 from: springfield house holybourne alton hampshire GU34 4ES
dot icon26/04/1994
Auditor's resignation
dot icon20/04/1994
Auditor's resignation
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon23/08/1993
Return made up to 28/04/93; no change of members
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon22/07/1992
Ad 09/06/91--------- £ si 182@1
dot icon08/07/1992
Return made up to 28/04/92; full list of members
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon05/07/1991
Return made up to 28/04/91; no change of members
dot icon03/07/1991
Ad 09/06/91--------- £ si 200@1=200 £ ic 100/300
dot icon03/07/1991
Memorandum and Articles of Association
dot icon03/07/1991
Resolutions
dot icon03/07/1991
Resolutions
dot icon22/03/1991
New director appointed
dot icon01/03/1991
Return made up to 28/04/90; full list of members
dot icon01/03/1991
Accounts for a small company made up to 1990-03-31
dot icon03/11/1989
Director resigned
dot icon03/11/1989
Return made up to 28/04/89; full list of members
dot icon03/11/1989
Accounts for a small company made up to 1989-03-31
dot icon05/08/1988
Wd 17/06/88 pd 16/06/88--------- £ si 2@1
dot icon05/08/1988
Wd 17/06/88 ad 16/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon28/03/1988
Memorandum and Articles of Association
dot icon28/03/1988
New secretary appointed;new director appointed
dot icon28/03/1988
Secretary resigned;director resigned;new director appointed
dot icon28/03/1988
Registered office changed on 28/03/88 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon01/03/1988
Certificate of change of name
dot icon28/01/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

102
2023
change arrow icon+77.34 % *

* during past year

Cash in Bank

£603,103.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
88
2.94M
-
0.00
626.40K
-
2022
96
3.49M
-
0.00
340.08K
-
2023
102
3.73M
-
0.00
603.10K
-
2023
102
3.73M
-
0.00
603.10K
-

Employees

2023

Employees

102 Ascended6 % *

Net Assets(GBP)

3.73M £Ascended7.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

603.10K £Ascended77.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boden, Scott Bramwell
Director
01/01/1995 - 01/10/2003
3
Brown, Alastair Vaughan
Director
01/07/2010 - 08/11/2013
2
Barraclough, Bruce Sinclair
Director
01/03/2008 - 16/02/2009
-
Ranson, Rebecca Emma
Director
01/10/1990 - 31/03/1994
-
Zurdo Muniz, Alberto
Director
01/10/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BRINDISA LIMITED

BRINDISA LIMITED is an(a) Active company incorporated on 28/01/1988 with the registered office located at Unit B 9 Weir Road, London, SW12 0LT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 102 according to last financial statements.

Frequently Asked Questions

What is the current status of BRINDISA LIMITED?

toggle

BRINDISA LIMITED is currently Active. It was registered on 28/01/1988 .

Where is BRINDISA LIMITED located?

toggle

BRINDISA LIMITED is registered at Unit B 9 Weir Road, London, SW12 0LT.

What does BRINDISA LIMITED do?

toggle

BRINDISA LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

How many employees does BRINDISA LIMITED have?

toggle

BRINDISA LIMITED had 102 employees in 2023.

What is the latest filing for BRINDISA LIMITED?

toggle

The latest filing was on 12/04/2026: Group of companies' accounts made up to 2025-06-30.