BRINOR INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRINOR INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00672789

Incorporation date

18/10/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 6a And 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire CM21 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1960)
dot icon26/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon19/12/2025
-
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon18/03/2024
Director's details changed for Mr Philip James Macaree on 2023-10-12
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4TG to Units 6a and 6B Quickbury Farm Hatfield Heath Road Sheering Sawbridgeworth Hertfordshire CM21 9HY on 2023-10-16
dot icon16/10/2023
Change of details for John Peter William Maidman as a person with significant control on 2023-10-12
dot icon16/10/2023
Director's details changed for Mr David Macaree on 2023-10-12
dot icon16/10/2023
Director's details changed for Annika Clare Woodcock on 2023-10-12
dot icon16/10/2023
Director's details changed for Mrs Jessica Louise Walmsley on 2023-10-12
dot icon16/10/2023
Director's details changed for Mr John Peter William Maidman on 2023-10-12
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon27/02/2023
Cessation of Ronald William Maidman as a person with significant control on 2022-09-17
dot icon05/12/2022
Termination of appointment of Ronald William Maidman as a director on 2022-09-17
dot icon15/06/2022
Confirmation statement made on 2022-03-03 with updates
dot icon09/06/2022
Compulsory strike-off action has been discontinued
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-03-03 with updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Director's details changed for Annika Clare Woodcock on 2020-09-02
dot icon10/08/2020
Director's details changed for Jessica Louise Maidman on 2020-07-01
dot icon31/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Director's details changed for Mr Philip James Macaree on 2019-11-11
dot icon11/11/2019
Director's details changed for Mr Philip James Macaree on 2019-11-11
dot icon17/04/2019
Confirmation statement made on 2019-03-03 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/07/2018
Appointment of Mr David Macaree as a director on 2018-07-05
dot icon06/07/2018
Termination of appointment of Hazel Patricia Maidman as a director on 2018-07-05
dot icon20/06/2018
Notification of Ronald William Maidman as a person with significant control on 2018-06-20
dot icon06/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon05/03/2018
Cessation of Ronald William Maidman as a person with significant control on 2018-03-02
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Director's details changed for Jessica Louise Maidman on 2017-08-27
dot icon11/05/2017
Director's details changed for John Peter William Maidman on 2017-03-28
dot icon24/04/2017
Confirmation statement made on 2017-03-03 with updates
dot icon18/04/2017
Appointment of Annika Clare Woodcock as a director on 2017-03-28
dot icon18/04/2017
Appointment of John Peter William Maidman as a director on 2017-03-28
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2015
Termination of appointment of Beryl Daphne Lily Maidman as a director on 2015-10-01
dot icon22/12/2015
Termination of appointment of Beryl Daphne Lily Maidman as a secretary on 2015-10-01
dot icon18/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon26/02/2015
Appointment of Jessica Louise Maidman as a director on 2015-02-26
dot icon26/02/2015
Appointment of Philip Macaree as a director on 2015-02-26
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon20/12/2012
Accounts for a small company made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon28/11/2011
Full accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon01/02/2011
Accounts for a small company made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon29/03/2010
Director's details changed for Beryl Daphne Lily Maidman on 2009-09-01
dot icon11/01/2010
Termination of appointment of Brian Maidman as a director
dot icon06/08/2009
Accounts for a small company made up to 2009-03-31
dot icon26/03/2009
Return made up to 03/03/09; full list of members
dot icon19/01/2009
Accounts for a small company made up to 2008-03-31
dot icon06/05/2008
Return made up to 03/03/08; full list of members
dot icon01/02/2008
Accounts for a small company made up to 2007-03-31
dot icon05/04/2007
Full accounts made up to 2006-03-31
dot icon19/03/2007
Return made up to 03/03/07; full list of members
dot icon24/03/2006
Return made up to 03/03/06; full list of members
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon16/03/2005
Return made up to 03/03/05; full list of members
dot icon14/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/03/2004
Return made up to 03/03/04; full list of members
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon22/03/2003
Return made up to 03/03/03; full list of members
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon18/06/2002
Statement of affairs
dot icon18/06/2002
Ad 29/04/02--------- £ si 254@1=254 £ ic 9700/9954
dot icon29/05/2002
Return made up to 03/03/02; full list of members
dot icon05/05/2002
Ad 11/04/02--------- £ si 9600@1=9600 £ ic 100/9700
dot icon24/04/2002
Nc inc already adjusted 11/04/02
dot icon24/04/2002
Resolutions
dot icon27/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/03/2001
Return made up to 03/03/01; full list of members
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon10/03/2000
Return made up to 03/03/00; full list of members
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon16/06/1999
Ad 30/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon17/03/1999
Return made up to 03/03/99; full list of members
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon18/03/1998
Return made up to 03/03/98; full list of members
dot icon02/01/1998
Full accounts made up to 1997-03-31
dot icon19/03/1997
Return made up to 03/03/97; full list of members
dot icon26/11/1996
Full accounts made up to 1996-03-31
dot icon04/07/1996
Particulars of mortgage/charge
dot icon15/03/1996
Return made up to 03/03/96; full list of members
dot icon22/09/1995
Full accounts made up to 1995-03-31
dot icon14/03/1995
Return made up to 03/03/95; full list of members
dot icon16/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/03/1994
Return made up to 03/03/94; full list of members
dot icon19/02/1994
Full accounts made up to 1993-03-31
dot icon11/03/1993
Return made up to 03/03/93; no change of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon29/09/1992
Full accounts made up to 1991-03-31
dot icon10/03/1992
Return made up to 03/03/92; no change of members
dot icon22/04/1991
Full accounts made up to 1990-03-31
dot icon22/04/1991
Return made up to 25/02/91; full list of members
dot icon11/04/1990
Full accounts made up to 1989-03-31
dot icon11/04/1990
Return made up to 26/03/90; full list of members
dot icon16/08/1989
Full accounts made up to 1988-03-31
dot icon16/08/1989
Return made up to 02/08/89; full list of members
dot icon30/06/1989
Particulars of mortgage/charge
dot icon30/06/1989
Particulars of mortgage/charge
dot icon30/06/1989
Particulars of mortgage/charge
dot icon30/06/1989
Particulars of mortgage/charge
dot icon30/06/1989
Particulars of mortgage/charge
dot icon30/06/1989
Particulars of mortgage/charge
dot icon07/06/1988
Full accounts made up to 1987-03-31
dot icon07/06/1988
Return made up to 04/05/88; full list of members
dot icon12/06/1987
Full accounts made up to 1986-03-31
dot icon12/06/1987
Return made up to 30/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/07/1986
Full accounts made up to 1985-03-31
dot icon28/07/1986
Return made up to 24/07/86; full list of members
dot icon18/10/1960
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
5.46M
-
0.00
201.81K
-
2022
6
5.15M
-
0.00
91.74K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macaree, Philip James
Director
26/02/2015 - Present
15
Macaree, David
Director
05/07/2018 - Present
34
Maidman, John Peter William
Director
28/03/2017 - Present
35
Walmsley, Jessica Louise
Director
26/02/2015 - Present
20
Woodcock, Annika Clare
Director
28/03/2017 - Present
1

Persons with Significant Control

4
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 BRINOR INVESTMENTS LIMITED

BRINOR INVESTMENTS LIMITED is an(a) Active company incorporated on 18/10/1960 with the registered office located at Units 6a And 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire CM21 9HY. There are currently 5 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 BRINOR INVESTMENTS LIMITED?

toggle

BRINOR INVESTMENTS LIMITED is currently Active. It was registered on 18/10/1960 .

Where is BRINOR INVESTMENTS LIMITED located?

toggle

BRINOR INVESTMENTS LIMITED is registered at Units 6a And 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire CM21 9HY.

What does BRINOR INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for BRINOR INVESTMENTS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-03 with updates.