BRINKLEY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRINKLEY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05590547

Incorporation date

12/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

15 Carnarvon Street, Manchester, M3 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2005)
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon22/10/2024
Micro company accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon17/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon31/08/2022
Micro company accounts made up to 2022-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon14/10/2021
Micro company accounts made up to 2021-03-31
dot icon10/01/2021
Micro company accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon17/02/2020
Satisfaction of charge 1 in full
dot icon15/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon18/09/2019
Micro company accounts made up to 2019-03-31
dot icon28/03/2019
Termination of appointment of Wendy Littman as a secretary on 2019-03-14
dot icon28/03/2019
Appointment of Smart Sol Services Ltd as a secretary on 2019-03-14
dot icon09/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon21/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon24/12/2014
Cancellation of shares. Statement of capital on 2014-12-03
dot icon24/12/2014
Purchase of own shares.
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Appointment of Wendy Littman as a secretary on 2014-12-01
dot icon13/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon19/02/2010
Termination of appointment of Bryce Brooks as a secretary
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon19/10/2009
Secretary's details changed for Mr Bryce Rowan Brooks on 2008-10-03
dot icon19/10/2009
Director's details changed for John Gordon Whitehurst on 2009-10-01
dot icon19/10/2009
Director's details changed for Mr Philip Isaac Hodari on 2009-10-01
dot icon27/01/2009
Return made up to 12/10/08; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/03/2008
Curr sho from 10/04/2008 to 31/03/2008
dot icon29/01/2008
Return made up to 12/10/07; full list of members
dot icon22/11/2007
New secretary appointed
dot icon10/10/2007
Secretary resigned
dot icon13/08/2007
Total exemption small company accounts made up to 2007-04-10
dot icon12/08/2007
Accounting reference date extended from 31/10/06 to 10/04/07
dot icon16/11/2006
Return made up to 12/10/06; full list of members
dot icon24/06/2006
Particulars of mortgage/charge
dot icon24/05/2006
Ad 15/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon17/11/2005
Certificate of change of name
dot icon13/10/2005
New secretary appointed
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon13/10/2005
Secretary resigned
dot icon13/10/2005
Director resigned
dot icon13/10/2005
Registered office changed on 13/10/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon12/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehurst, John Gordon
Director
12/10/2005 - Present
47
Hodari, Philip Isaac
Director
12/10/2005 - Present
102

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 BRINKLEY INVESTMENTS LIMITED

BRINKLEY INVESTMENTS LIMITED is an(a) Active company incorporated on 12/10/2005 with the registered office located at 15 Carnarvon Street, Manchester, M3 1HJ. There are currently 2 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 BRINKLEY INVESTMENTS LIMITED?

toggle

BRINKLEY INVESTMENTS LIMITED is currently Active. It was registered on 12/10/2005 .

Where is BRINKLEY INVESTMENTS LIMITED located?

toggle

BRINKLEY INVESTMENTS LIMITED is registered at 15 Carnarvon Street, Manchester, M3 1HJ.

What does BRINKLEY INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for BRINKLEY INVESTMENTS LIMITED?

toggle

The latest filing was on 09/12/2025: Micro company accounts made up to 2025-03-31.