BRINK'S LIMITED

Register to unlock more data on OkredoRegister

BRINK'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00959654

Incorporation date

06/08/1969

Size

Full

Contacts

Registered address

Registered address

Unit 1, Radius Park, Faggs Road, Feltham, Middlesex TW14 0NGCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1969)
dot icon23/02/2026
Full accounts made up to 2024-12-31
dot icon12/02/2026
Termination of appointment of Mark Andrew Woolley as a director on 2025-12-31
dot icon12/02/2026
Appointment of Mr Andrew Wild as a director on 2026-01-01
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon29/11/2024
Termination of appointment of Nader Antar as a director on 2024-11-01
dot icon26/11/2024
Termination of appointment of Dominik Bossart as a director on 2024-10-31
dot icon25/11/2024
Appointment of Nader Antar as a director on 2024-11-01
dot icon08/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon27/04/2024
Full accounts made up to 2022-12-31
dot icon14/04/2024
Termination of appointment of Andrea Stina Sanchez as a director on 2024-03-26
dot icon15/01/2024
Director's details changed for Ms Andrea Stina Sanchez on 2021-09-30
dot icon16/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon12/04/2023
Full accounts made up to 2021-12-31
dot icon07/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon22/08/2022
Appointment of Sallyann Miranda Whittingham as a director on 2022-08-18
dot icon17/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon05/05/2022
Full accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon29/04/2021
Full accounts made up to 2019-12-31
dot icon14/04/2021
Change of details for Brink's (Uk) Limited as a person with significant control on 2021-04-12
dot icon14/04/2021
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Unit 1, Radius Park Faggs Road Feltham Middlesex TW14 0NG on 2021-04-14
dot icon02/03/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon22/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon25/10/2019
Appointment of Dominik Bossart as a director on 2019-10-01
dot icon23/10/2019
Termination of appointment of Mcalister C Marshall as a director on 2019-10-01
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon05/03/2019
Appointment of Brian Pereira as a director on 2019-02-09
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-01 with updates
dot icon13/02/2017
Full accounts made up to 2015-12-31
dot icon20/09/2016
Termination of appointment of Joseph William Dziedzic as a director on 2016-09-19
dot icon17/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon06/05/2015
Director's details changed for Mark Andrew Woolley on 2015-04-01
dot icon07/02/2015
Satisfaction of charge 2 in full
dot icon07/02/2015
Satisfaction of charge 1 in full
dot icon10/11/2014
Appointment of Andrea Stina Sanchez as a director on 2014-10-31
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon20/06/2014
Termination of appointment of Amit Zukerman as a director
dot icon19/06/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon19/06/2014
Director's details changed for Amit Zukerman on 2014-05-01
dot icon09/05/2014
Director's details changed for Mr Mcaliser C Marshall on 2014-05-07
dot icon04/11/2013
Appointment of Mr Mcalister C Marshall as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Director's details changed for Amit Zukerman on 2013-05-30
dot icon04/07/2013
Director's details changed for Amit Zukerman on 2013-05-30
dot icon02/07/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon05/06/2013
Director's details changed for Amit Zukerman on 2013-04-01
dot icon17/12/2012
Appointment of Mark Andrew Woolley as a director
dot icon17/12/2012
Termination of appointment of Frank Lennon as a director
dot icon06/12/2012
Termination of appointment of Orit Eyal Fibeesh as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon21/06/2012
Director's details changed for Amit Zukerman on 2012-06-20
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon10/05/2011
Director's details changed for Amit Zukerman on 2010-04-01
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon13/04/2010
Appointment of Frank Thomas Lennon as a director
dot icon13/04/2010
Appointment of Joseph William Dziedzic as a director
dot icon18/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/11/2009
Termination of appointment of Frank Lennon as a director
dot icon06/11/2009
Termination of appointment of Joseph William Dziedzic as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon13/08/2009
Director appointed joseph william dziedzic
dot icon13/08/2009
Director appointed frank thomas lennon
dot icon12/08/2009
Appointment terminated director michael cazer
dot icon12/08/2009
Appointment terminated director joseph eyal
dot icon29/06/2009
Return made up to 01/05/09; full list of members
dot icon23/02/2009
Director appointed michael jonathan cazer
dot icon17/02/2009
Appointment terminated director christian berte
dot icon30/01/2009
Director's change of particulars / amit zuckerman / 06/10/2008
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon20/10/2008
Director appointed amit zuckerman
dot icon16/10/2008
Appointment terminated director ronald rokosz
dot icon22/09/2008
Full accounts made up to 2006-12-31
dot icon12/06/2008
Return made up to 01/05/08; full list of members
dot icon22/05/2008
Appointment terminated director timothy ottridge
dot icon22/05/2008
Appointment terminated director david gronow
dot icon10/08/2007
Full accounts made up to 2005-12-31
dot icon06/06/2007
Ad 20/03/07--------- £ si 8000000@1
dot icon25/05/2007
Return made up to 01/05/07; full list of members
dot icon23/05/2007
Registered office changed on 23/05/07 from: arnold house, 36/41, holywell lane, london EC2A 3LB
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Director resigned
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Nc inc already adjusted 20/03/07
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Resolutions
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon12/05/2006
Return made up to 01/05/06; full list of members
dot icon09/05/2006
Full accounts made up to 2004-12-31
dot icon19/04/2006
Nc inc already adjusted 10/02/06
dot icon19/04/2006
Ad 10/02/06--------- £ si 4517780@1=4517780 £ ic 12475000/16992780
dot icon19/04/2006
Resolutions
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Ad 18/02/06--------- £ si 6000000@1=6000000 £ ic 6475000/12475000
dot icon13/03/2006
Nc inc already adjusted 18/01/06
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon22/09/2005
Ad 28/06/05--------- £ si 3500000@1=3500000 £ ic 2975000/6475000
dot icon06/09/2005
Resolutions
dot icon06/09/2005
Resolutions
dot icon06/09/2005
Resolutions
dot icon06/09/2005
£ nc 2975000/6475000 28/06/05
dot icon25/07/2005
Return made up to 01/05/05; full list of members
dot icon28/06/2005
New director appointed
dot icon23/06/2005
Location of register of members
dot icon05/05/2005
New secretary appointed
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon19/08/2004
New director appointed
dot icon28/07/2004
Director resigned
dot icon27/05/2004
Return made up to 01/05/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon18/10/2003
Director resigned
dot icon16/05/2003
Return made up to 01/05/03; full list of members
dot icon27/10/2002
Full accounts made up to 2001-12-30
dot icon02/06/2002
Return made up to 01/05/02; full list of members
dot icon31/05/2002
Miscellaneous
dot icon31/05/2002
Auditor's resignation
dot icon02/02/2002
Full accounts made up to 2000-12-24
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New secretary appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Secretary resigned;director resigned
dot icon19/09/2001
Director resigned
dot icon17/09/2001
Delivery ext'd 3 mth 24/12/00
dot icon01/06/2001
Return made up to 01/05/01; full list of members
dot icon25/01/2001
Full accounts made up to 1999-12-26
dot icon23/10/2000
Delivery ext'd 3 mth 26/12/99
dot icon29/08/2000
Director resigned
dot icon22/08/2000
New director appointed
dot icon04/07/2000
New director appointed
dot icon23/05/2000
Return made up to 01/05/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon09/07/1999
New director appointed
dot icon08/07/1999
New director appointed
dot icon06/06/1999
Return made up to 01/05/99; full list of members
dot icon07/04/1999
New secretary appointed;new director appointed
dot icon07/04/1999
Secretary resigned
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon23/06/1998
Return made up to 01/05/98; no change of members
dot icon02/04/1998
New secretary appointed;new director appointed
dot icon02/04/1998
Secretary resigned
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Director resigned
dot icon27/10/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon01/10/1997
Full accounts made up to 1996-11-30
dot icon04/06/1997
Return made up to 01/05/97; no change of members
dot icon27/02/1997
New director appointed
dot icon10/09/1996
Full accounts made up to 1995-11-30
dot icon05/07/1996
Return made up to 01/05/96; full list of members
dot icon08/01/1996
Memorandum and Articles of Association
dot icon08/01/1996
Nc inc already adjusted 24/11/95
dot icon08/01/1996
Ad 24/11/95--------- £ si 735000@1=735000 £ ic 2240000/2975000
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon22/08/1995
Director resigned;new director appointed
dot icon21/08/1995
Full accounts made up to 1994-11-30
dot icon07/06/1995
Return made up to 01/05/95; full list of members
dot icon17/02/1995
Director resigned;new director appointed
dot icon17/02/1995
Director resigned;new director appointed
dot icon17/02/1995
Secretary resigned;new secretary appointed
dot icon25/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Memorandum and Articles of Association
dot icon15/12/1994
Resolutions
dot icon15/12/1994
Resolutions
dot icon15/12/1994
Ad 30/11/94--------- £ si 1590000@1=1590000 £ ic 650000/2240000
dot icon15/12/1994
£ nc 650000/2240000 30/11/94
dot icon08/05/1994
Return made up to 01/05/94; full list of members
dot icon20/04/1994
Full accounts made up to 1993-11-30
dot icon23/09/1993
New director appointed
dot icon12/09/1993
Director resigned;new director appointed
dot icon08/07/1993
New director appointed
dot icon10/05/1993
Return made up to 01/05/93; no change of members
dot icon22/04/1993
Full accounts made up to 1992-11-30
dot icon19/03/1993
Director resigned
dot icon21/10/1992
Accounting reference date extended from 31/10 to 30/11
dot icon20/08/1992
Director resigned;new director appointed
dot icon15/06/1992
Secretary resigned;new secretary appointed
dot icon20/05/1992
Full accounts made up to 1991-10-31
dot icon15/05/1992
Return made up to 07/05/92; no change of members
dot icon29/07/1991
Accounting reference date extended from 30/09 to 31/10
dot icon12/06/1991
Full accounts made up to 1990-09-30
dot icon28/05/1991
Return made up to 07/05/91; full list of members
dot icon04/10/1990
Director resigned
dot icon01/10/1990
Certificate of change of name
dot icon28/09/1990
Certificate of change of name
dot icon28/07/1990
Certificate of change of name
dot icon20/06/1990
Full group accounts made up to 1989-09-30
dot icon20/06/1990
Return made up to 07/05/90; full list of members
dot icon24/05/1990
Memorandum and Articles of Association
dot icon24/05/1990
Resolutions
dot icon24/05/1990
Resolutions
dot icon24/05/1990
Secretary resigned;new secretary appointed
dot icon17/05/1989
Full group accounts made up to 1988-09-30
dot icon17/05/1989
Return made up to 09/05/89; full list of members
dot icon10/11/1988
Secretary resigned;new secretary appointed
dot icon02/06/1988
Full group accounts made up to 1987-09-30
dot icon02/06/1988
Return made up to 05/05/88; full list of members
dot icon20/10/1987
Director resigned
dot icon21/09/1987
Resolutions
dot icon29/07/1987
Secretary resigned;new secretary appointed
dot icon22/07/1987
Full accounts made up to 1986-09-30
dot icon22/07/1987
Return made up to 19/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deuchars, Colin Macdonald
Director
17/07/2000 - 12/08/2003
11
Whittingham, Sallyann Miranda
Director
18/08/2022 - Present
4
Benson, Paul
Director
01/06/1998 - 05/06/2001
8
Wild, Andrew
Director
01/01/2026 - Present
8
EVERSECRETARY LIMITED
Corporate Secretary
25/04/2005 - 01/02/2021
953

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+
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 BRINK'S LIMITED

BRINK'S LIMITED is an(a) Active company incorporated on 06/08/1969 with the registered office located at Unit 1, Radius Park, Faggs Road, Feltham, Middlesex TW14 0NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRINK'S LIMITED?

toggle

BRINK'S LIMITED is currently Active. It was registered on 06/08/1969 .

Where is BRINK'S LIMITED located?

toggle

BRINK'S LIMITED is registered at Unit 1, Radius Park, Faggs Road, Feltham, Middlesex TW14 0NG.

What does BRINK'S LIMITED do?

toggle

BRINK'S LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BRINK'S LIMITED?

toggle

The latest filing was on 23/02/2026: Full accounts made up to 2024-12-31.