BRINKHILL RECOMMENDED LTD

Register to unlock more data on OkredoRegister

BRINKHILL RECOMMENDED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09615950

Incorporation date

01/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2015)
dot icon15/03/2026
Appointment of Mr Mohammed Ayyaz as a director on 2026-02-17
dot icon14/03/2026
Notification of Mohammed Ayyaz as a person with significant control on 2026-02-17
dot icon13/03/2026
Termination of appointment of Sylvester Bobro as a director on 2026-02-17
dot icon13/03/2026
Cessation of Sylvester Bobro as a person with significant control on 2026-02-17
dot icon13/03/2026
Registered office address changed from 156 Willingham Street Grimsby DN32 9PU United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2026-03-13
dot icon11/12/2025
Micro company accounts made up to 2025-06-30
dot icon29/07/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon19/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon10/01/2023
Micro company accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon09/02/2022
Micro company accounts made up to 2021-06-30
dot icon09/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon12/05/2021
Micro company accounts made up to 2020-06-30
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon01/04/2020
Notification of Sylvester Bobro as a person with significant control on 2020-03-12
dot icon01/04/2020
Cessation of Sebastain Rediu as a person with significant control on 2020-03-12
dot icon01/04/2020
Appointment of Mr Sylvester Bobro as a director on 2020-03-12
dot icon01/04/2020
Termination of appointment of Sebastain Rediu as a director on 2020-03-12
dot icon05/02/2020
Micro company accounts made up to 2019-06-30
dot icon10/12/2019
Registered office address changed from 203 Gadsby Street Nuneaton CV11 4PF United Kingdom to 156 Willingham Street Grimsby DN32 9PU on 2019-12-10
dot icon10/12/2019
Notification of Sebastain Rediu as a person with significant control on 2019-11-25
dot icon10/12/2019
Cessation of Christopher Barker as a person with significant control on 2019-11-25
dot icon10/12/2019
Appointment of Mr Sebastain Rediu as a director on 2019-11-25
dot icon10/12/2019
Termination of appointment of Christopher Barker as a director on 2019-11-25
dot icon21/11/2019
Registered office address changed from 13 Milner Road Birmingham B29 7RL United Kingdom to 203 Gadsby Street Nuneaton CV11 4PF on 2019-11-21
dot icon21/11/2019
Notification of Christopher Barker as a person with significant control on 2019-11-04
dot icon21/11/2019
Cessation of Kishon Taylor-Parkes as a person with significant control on 2019-11-04
dot icon21/11/2019
Appointment of Mr Christopher Barker as a director on 2019-11-04
dot icon21/11/2019
Termination of appointment of Kishon Taylor-Parkes as a director on 2019-11-04
dot icon21/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon08/02/2019
Micro company accounts made up to 2018-06-30
dot icon20/09/2018
Cessation of Claude Darroux as a person with significant control on 2018-09-12
dot icon20/09/2018
Registered office address changed from 59B Berrymead Gardens London W3 8AB England to 13 Milner Road Birmingham B29 7RL on 2018-09-20
dot icon20/09/2018
Notification of Kishon Taylor-Parkes as a person with significant control on 2018-09-12
dot icon20/09/2018
Appointment of Mr Kishon Taylor-Parkes as a director on 2018-09-12
dot icon20/09/2018
Termination of appointment of Claude Darroux as a director on 2018-09-12
dot icon27/07/2018
Termination of appointment of Terence Dunne as a director on 2018-07-05
dot icon27/07/2018
Cessation of Terence Dunne as a person with significant control on 2018-07-05
dot icon27/07/2018
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 59B Berrymead Gardens London W3 8AB on 2018-07-27
dot icon27/07/2018
Notification of Claude Darroux as a person with significant control on 2018-07-05
dot icon27/07/2018
Appointment of Mr Claude Darroux as a director on 2018-07-05
dot icon25/06/2018
Appointment of Mr Terence Dunne as a director on 2018-04-05
dot icon25/06/2018
Termination of appointment of Mohamed Burale as a director on 2018-04-05
dot icon25/06/2018
Cessation of Mohamed Burale as a person with significant control on 2018-04-05
dot icon25/06/2018
Notification of Terence Dunne as a person with significant control on 2018-04-05
dot icon25/06/2018
Registered office address changed from 257 Station Road Hayes UB3 4JE England to 7 Limewood Way Leeds LS14 1AB on 2018-06-25
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon14/06/2018
Cessation of Terence Dunne as a person with significant control on 2017-06-28
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon14/02/2018
Notification of Mohamed Burale as a person with significant control on 2018-01-26
dot icon14/02/2018
Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 257 Station Road Hayes UB3 4JE on 2018-02-14
dot icon14/02/2018
Appointment of Mr Mohamed Burale as a director on 2018-01-26
dot icon14/02/2018
Cessation of Chantelle Maclean as a person with significant control on 2018-01-26
dot icon14/02/2018
Termination of appointment of Chantelle Maclean as a director on 2018-01-26
dot icon11/07/2017
Termination of appointment of Terence Dunne as a director on 2017-06-28
dot icon10/07/2017
Appointment of Miss Chantelle Maclean as a director on 2017-06-28
dot icon10/07/2017
Notification of Chantelle Maclean as a person with significant control on 2017-06-28
dot icon10/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on 2017-07-10
dot icon16/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon22/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon22/03/2017
Termination of appointment of Sean Swift as a director on 2017-03-15
dot icon22/03/2017
Registered office address changed from 7 Main Street Goadby Marwood Melton Mowbray LE14 4LN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-22
dot icon14/02/2017
Micro company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon02/06/2016
Termination of appointment of Erika Cerkauskaite as a director on 2016-05-24
dot icon02/06/2016
Registered office address changed from 24 Greenwood Road Northampton NN5 5ER United Kingdom to 7 Main Street Goadby Marwood Melton Mowbray LE14 4LN on 2016-06-02
dot icon02/06/2016
Appointment of Sean Swift as a director on 2016-05-24
dot icon23/09/2015
Registered office address changed from 12 Beechway Liverpool L31 1HP United Kingdom to 24 Greenwood Road Northampton NN5 5ER on 2015-09-23
dot icon23/09/2015
Appointment of Erika Cerkauskaite as a director on 2015-09-16
dot icon23/09/2015
Termination of appointment of Peter Jones as a director on 2015-09-16
dot icon12/08/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12 Beechway Liverpool L31 1HP on 2015-08-12
dot icon12/08/2015
Termination of appointment of Terence Dunne as a director on 2015-08-03
dot icon12/08/2015
Appointment of Peter Jones as a director on 2015-08-03
dot icon01/06/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/06/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Claude Darroux
Director
05/07/2018 - 12/09/2018
-
Burale, Mohamed
Director
26/01/2018 - 05/04/2018
-
Mr Christopher William Barker
Director
04/11/2019 - 25/11/2019
3
Rediu, Sebastain
Director
25/11/2019 - 12/03/2020
-
Bobro, Sylvester
Director
12/03/2020 - 17/02/2026
-

Persons with Significant Control

11
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 BRINKHILL RECOMMENDED LTD

BRINKHILL RECOMMENDED LTD is an(a) Active company incorporated on 01/06/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. 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 BRINKHILL RECOMMENDED LTD?

toggle

BRINKHILL RECOMMENDED LTD is currently Active. It was registered on 01/06/2015 .

Where is BRINKHILL RECOMMENDED LTD located?

toggle

BRINKHILL RECOMMENDED LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BRINKHILL RECOMMENDED LTD do?

toggle

BRINKHILL RECOMMENDED LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for BRINKHILL RECOMMENDED LTD?

toggle

The latest filing was on 15/03/2026: Appointment of Mr Mohammed Ayyaz as a director on 2026-02-17.