BRINDLEY DATA SERVICES LTD

Register to unlock more data on OkredoRegister

BRINDLEY DATA SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04330296

Incorporation date

28/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

3 Berriedale Terrace, Grange-Over-Sands, Cumbria LA11 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2001)
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon17/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon16/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-04-30
dot icon09/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon13/10/2021
Registered office address changed from , High Lawn Hobb Lane, Moore, Warrington, Cheshire, WA4 5QS, England to 3 Berriedale Terrace Grange-over-Sands Cumbria LA11 6ER on 2021-10-13
dot icon23/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/11/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon18/08/2020
Registered office address changed from , Unit 10 Whitworth Court, Runcorn, WA7 1WA, England to 3 Berriedale Terrace Grange-over-Sands Cumbria LA11 6ER on 2020-08-18
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon11/12/2017
Previous accounting period extended from 2017-03-31 to 2017-04-30
dot icon05/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon16/03/2017
Registered office address changed from , Unit 20 Picow Farm Road, Runcorn, Cheshire, WA7 4UA to 3 Berriedale Terrace Grange-over-Sands Cumbria LA11 6ER on 2017-03-16
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/11/2016
Resolutions
dot icon23/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon08/08/2016
Termination of appointment of Mark Stephen Catlin as a director on 2016-06-28
dot icon08/08/2016
Appointment of Mr Paul Christopher Lewis-Brown as a director on 2016-06-28
dot icon08/08/2016
Termination of appointment of Janet Stella Edmondson as a director on 2016-06-28
dot icon08/08/2016
Appointment of Mrs Alexandra Adele Lewis-Brown as a director on 2016-06-28
dot icon24/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Registered office address changed from , Dbh Business Centre, Castlemill Burnt Tree, Tipton, West Midlands, DY4 7UF to 3 Berriedale Terrace Grange-over-Sands Cumbria LA11 6ER on 2015-01-28
dot icon08/01/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Director's details changed for Mr Mark Stephen Catlin on 2013-08-20
dot icon20/02/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon20/02/2014
Registered office address changed from , Castlemill Burnt Tree, Tipton, West Midlands, DY4 7UF, England on 2014-02-20
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2013
Registered office address changed from , 14a/14B Enville Road, Wall Heath, Kingswinford, West Midlands, DY6 0JT, United Kingdom on 2013-11-22
dot icon27/08/2013
Director's details changed for Mr Mark Stephen Catlin on 2013-08-20
dot icon13/05/2013
Appointment of Mrs Janet Stella Edmondson as a director
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon05/04/2012
Registered office address changed from , Unit 20 Ebl Centre, Picow Farm Road, Runcorn, Cheshire, WA7 4UA, Uk on 2012-04-05
dot icon16/03/2012
Termination of appointment of Katherine Thomas as a director
dot icon09/03/2012
Appointment of Mark Catlin as a director
dot icon06/03/2012
Termination of appointment of Carolann Wright as a director
dot icon06/03/2012
Termination of appointment of Jaime Fernandes as a director
dot icon09/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-11-28
dot icon10/02/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon10/02/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon10/02/2011
Appointment of Mr Jaime Fernandes as a director
dot icon10/02/2011
Appointment of Miss Carolann Wright as a director
dot icon10/02/2011
Termination of appointment of Heather Beesley as a director
dot icon10/02/2011
Termination of appointment of Simon Beesley as a secretary
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon16/12/2009
Director's details changed for Katherine Rachel Thomas on 2009-12-16
dot icon16/12/2009
Director's details changed for Heather Louise Beesley on 2009-12-16
dot icon17/09/2009
Return made up to 28/11/08; full list of members
dot icon17/09/2009
Location of debenture register
dot icon17/09/2009
Location of register of members
dot icon17/09/2009
Registered office changed on 17/09/2009 from, unit 20 enterprise business & logistics centre, picow farm road, runcorn, cheshire, WA7 4UA
dot icon12/02/2009
Registered office changed on 12/02/2009 from, 3 somerset mews, loch street, runcorn, cheshire, WA7 1LP
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 28/11/07; no change of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/12/2006
Return made up to 28/11/06; full list of members
dot icon09/03/2006
Return made up to 28/11/05; full list of members
dot icon09/03/2006
Location of debenture register
dot icon09/03/2006
Location of register of members
dot icon09/03/2006
Registered office changed on 09/03/06 from: 76 moughland lane, runcorn, cheshire WA7 4SQ
dot icon13/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/12/2004
Return made up to 28/11/04; full list of members
dot icon25/11/2003
Ad 01/01/03--------- £ si 4@1
dot icon25/11/2003
Return made up to 28/11/03; full list of members
dot icon15/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon19/12/2002
Return made up to 28/11/02; full list of members
dot icon08/12/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon11/06/2002
Director's particulars changed
dot icon28/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
21.28K
-
0.00
115.23K
-
2022
5
5.16K
-
0.00
30.08K
-
2023
3
1.74K
-
0.00
-
-
2023
3
1.74K
-
0.00
-
-

Employees

2023

Employees

3 Descended-40 % *

Net Assets(GBP)

1.74K £Descended-66.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis-Brown, Paul Christopher
Director
28/06/2016 - Present
4
Lewis -Brown, Alexandra Adele
Director
28/06/2016 - Present
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRINDLEY DATA SERVICES LTD

BRINDLEY DATA SERVICES LTD is an(a) Active company incorporated on 28/11/2001 with the registered office located at 3 Berriedale Terrace, Grange-Over-Sands, Cumbria LA11 6ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRINDLEY DATA SERVICES LTD?

toggle

BRINDLEY DATA SERVICES LTD is currently Active. It was registered on 28/11/2001 .

Where is BRINDLEY DATA SERVICES LTD located?

toggle

BRINDLEY DATA SERVICES LTD is registered at 3 Berriedale Terrace, Grange-Over-Sands, Cumbria LA11 6ER.

What does BRINDLEY DATA SERVICES LTD do?

toggle

BRINDLEY DATA SERVICES LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does BRINDLEY DATA SERVICES LTD have?

toggle

BRINDLEY DATA SERVICES LTD had 3 employees in 2023.

What is the latest filing for BRINDLEY DATA SERVICES LTD?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-30.