BRINDLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRINDLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03941605

Incorporation date

07/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

The Byre Daisy Bank Farm, Off Top Farm Lane, Winsford, Cheshire CW7 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2000)
dot icon04/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon06/11/2025
Director's details changed for Mr David Grant Atkinson on 2025-11-06
dot icon06/11/2025
Change of details for Brindle Properties Holdings Limited as a person with significant control on 2025-11-06
dot icon06/11/2025
Change of details for Brindle Properties Holdings Limited as a person with significant control on 2025-11-06
dot icon17/07/2025
Satisfaction of charge 039416050009 in full
dot icon17/07/2025
Satisfaction of charge 039416050010 in full
dot icon15/07/2025
Registration of charge 039416050011, created on 2025-07-15
dot icon15/07/2025
Registration of charge 039416050012, created on 2025-07-15
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon04/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon01/05/2024
Appointment of Mrs Linda Suzanne Mary Atkinson as a director on 2024-05-01
dot icon01/05/2024
Termination of appointment of Linda Suzanne Mary Atkinson as a director on 2024-05-01
dot icon01/05/2024
Appointment of Mrs Linda Suzanne Mary Atkinson as a director on 2024-05-01
dot icon30/03/2024
Micro company accounts made up to 2023-06-30
dot icon14/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/09/2023
Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England to The Byre Daisy Bank Farm Off Top Farm Lane Winsford Cheshire CW7 4DR on 2023-09-26
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/05/2016
Termination of appointment of Peter Fraser Atkinson as a director on 2016-04-10
dot icon23/05/2016
Termination of appointment of Peter Fraser Atkinson as a secretary on 2016-04-10
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/07/2015
Registered office address changed from 15 Finkle Street Carlisle Cumbria CA3 8UU to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 2015-07-21
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/02/2014
Satisfaction of charge 7 in full
dot icon07/02/2014
Satisfaction of charge 8 in full
dot icon03/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/02/2014
Register inspection address has been changed
dot icon23/12/2013
Registration of charge 039416050010
dot icon23/12/2013
Registration of charge 039416050009
dot icon31/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/03/2010
Termination of appointment of Pamela Atkinson as a director
dot icon22/03/2010
Termination of appointment of Susan Bowers as a director
dot icon20/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mrs Pamela Margaret Atkinson on 2009-12-31
dot icon06/01/2010
Director's details changed for Mr Peter Fraser Atkinson on 2009-12-31
dot icon06/01/2010
Director's details changed for Mr David Grant Atkinson on 2009-12-31
dot icon06/01/2010
Director's details changed for Mrs Susan Elizabeth Bowers on 2009-12-01
dot icon07/01/2009
Accounts for a small company made up to 2008-06-30
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon28/01/2008
Director resigned
dot icon09/01/2008
Accounts for a small company made up to 2007-06-30
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon11/01/2007
Accounts for a small company made up to 2006-06-30
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon19/01/2006
Director's particulars changed
dot icon13/01/2006
Accounts for a small company made up to 2005-06-30
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon19/01/2005
Accounts for a small company made up to 2004-06-30
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon23/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Particulars of mortgage/charge
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon16/01/2004
Accounts for a small company made up to 2003-06-30
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon14/01/2003
Accounts for a small company made up to 2002-06-30
dot icon03/01/2002
Accounts for a small company made up to 2001-06-30
dot icon03/01/2002
Return made up to 31/12/01; full list of members
dot icon07/03/2001
Return made up to 07/03/01; full list of members
dot icon27/02/2001
Particulars of mortgage/charge
dot icon28/11/2000
Particulars of mortgage/charge
dot icon28/11/2000
Particulars of mortgage/charge
dot icon28/11/2000
Particulars of mortgage/charge
dot icon28/11/2000
Particulars of mortgage/charge
dot icon28/10/2000
Particulars of mortgage/charge
dot icon25/08/2000
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New secretary appointed;new director appointed
dot icon05/04/2000
Secretary resigned
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Registered office changed on 05/04/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon07/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon-50.01 % *

* during past year

Cash in Bank

£39,139.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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
3
1.18M
-
0.00
78.30K
-
2022
1
1.17M
-
0.00
39.14K
-
2022
1
1.17M
-
0.00
39.14K
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

1.17M £Descended-0.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.14K £Descended-50.01 % *

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
Atkinson, Stuart Graham
Director
03/01/2004 - 16/01/2008
10
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
07/03/2000 - 07/03/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
07/03/2000 - 07/03/2000
12820
Atkinson, David Grant
Director
07/03/2000 - Present
9
Bowers, Susan Elizabeth
Director
03/01/2004 - 02/03/2010
7

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRINDLE PROPERTIES LIMITED

BRINDLE PROPERTIES LIMITED is an(a) Active company incorporated on 07/03/2000 with the registered office located at The Byre Daisy Bank Farm, Off Top Farm Lane, Winsford, Cheshire CW7 4DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRINDLE PROPERTIES LIMITED?

toggle

BRINDLE PROPERTIES LIMITED is currently Active. It was registered on 07/03/2000 .

Where is BRINDLE PROPERTIES LIMITED located?

toggle

BRINDLE PROPERTIES LIMITED is registered at The Byre Daisy Bank Farm, Off Top Farm Lane, Winsford, Cheshire CW7 4DR.

What does BRINDLE PROPERTIES LIMITED do?

toggle

BRINDLE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BRINDLE PROPERTIES LIMITED have?

toggle

BRINDLE PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for BRINDLE PROPERTIES LIMITED?

toggle

The latest filing was on 04/04/2026: Total exemption full accounts made up to 2025-06-30.