BRINMERE LTD

Register to unlock more data on OkredoRegister

BRINMERE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04671725

Incorporation date

19/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Echo Tax, Spaces Manchester Peter House, Oxford Street, Manchester M1 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2003)
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon26/09/2024
Registered office address changed from The Lexicon Second Floor Mount Street Manchester M2 5NT England to C/O Echo Tax, Spaces Manchester Peter House Oxford Street Manchester M1 5AN on 2024-09-26
dot icon26/09/2024
Change of details for Dr Olaniyi Olalekan Ajayi as a person with significant control on 2024-09-26
dot icon04/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon25/07/2024
Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to The Lexicon Second Floor Mount Street Manchester M2 5NT on 2024-07-25
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon30/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-05-11
dot icon21/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon13/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon23/06/2019
Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 2019-06-23
dot icon22/05/2019
Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 2019-05-22
dot icon20/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/03/2018
Director's details changed for Adetoun Ebunoluwa Ajayi on 2017-10-10
dot icon12/03/2018
Director's details changed for Dr Olaniyi Olalekan Ajayi on 2017-10-10
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon15/07/2016
Termination of appointment of Philip Anthony Cowman as a secretary on 2016-07-15
dot icon22/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon15/02/2016
Secretary's details changed for Mr Philip Anthony Cowman on 2016-02-15
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/07/2015
Registered office address changed from C/O Mckenzie Knight & Partners 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 2015-07-14
dot icon02/04/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/09/2012
Director's details changed for Dr Olaniyi Ajayi on 2012-09-14
dot icon14/09/2012
Director's details changed for Adetoun Ebunoluwa Ajayi on 2012-09-14
dot icon20/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/03/2009
Return made up to 19/02/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-02-29
dot icon05/03/2008
Return made up to 19/02/08; full list of members
dot icon10/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon03/04/2007
Return made up to 19/02/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon20/04/2006
Return made up to 19/02/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-02-28
dot icon02/03/2005
Return made up to 19/02/05; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2004-02-28
dot icon10/03/2004
Return made up to 19/02/04; full list of members
dot icon07/07/2003
Ad 07/07/03-07/07/03 £ si [email protected]=20 £ ic 120/140
dot icon02/05/2003
Ad 31/03/03--------- £ si 119@1=119 £ ic 1/120
dot icon02/05/2003
Nc inc already adjusted 31/03/03
dot icon02/05/2003
Resolutions
dot icon02/05/2003
Resolutions
dot icon16/04/2003
Registered office changed on 16/04/03 from: 597 stretford road old trafford manchester M16 9BX
dot icon16/04/2003
New secretary appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
Registered office changed on 20/03/03 from: 39A leicester road salford manchester M7 4AS
dot icon20/03/2003
Director resigned
dot icon19/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-22.51 % *

* during past year

Cash in Bank

£544.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.03K
-
0.00
1.49K
-
2022
2
3.07K
-
0.00
702.00
-
2023
2
152.00
-
0.00
544.00
-
2023
2
152.00
-
0.00
544.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

152.00 £Descended-95.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

544.00 £Descended-22.51 % *

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
Ajayi, Olaniyi Olalekan, Dr
Director
31/03/2003 - Present
-
Ajayi, Adetoun Ebunoluwa
Director
31/03/2003 - Present
-

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 BRINMERE LTD

BRINMERE LTD is an(a) Active company incorporated on 19/02/2003 with the registered office located at C/O Echo Tax, Spaces Manchester Peter House, Oxford Street, Manchester M1 5AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRINMERE LTD?

toggle

BRINMERE LTD is currently Active. It was registered on 19/02/2003 .

Where is BRINMERE LTD located?

toggle

BRINMERE LTD is registered at C/O Echo Tax, Spaces Manchester Peter House, Oxford Street, Manchester M1 5AN.

What does BRINMERE LTD do?

toggle

BRINMERE LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does BRINMERE LTD have?

toggle

BRINMERE LTD had 2 employees in 2023.

What is the latest filing for BRINMERE LTD?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-13 with no updates.