BRINTEX LIMITED

Register to unlock more data on OkredoRegister

BRINTEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00946431

Incorporation date

22/01/1969

Size

Micro Entity

Contacts

Registered address

Registered address

Fourth Floor, 3 Dorset Rise, London EC4Y 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1986)
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon02/06/2024
Termination of appointment of Abigail Waller Grace Gaynor as a director on 2024-05-31
dot icon11/04/2024
Termination of appointment of Abigail Waller Grace Gaynor as a secretary on 2024-04-11
dot icon11/04/2024
Appointment of Mr James Robert Cook as a secretary on 2024-04-11
dot icon11/04/2024
Appointment of Mr James Robert Cook as a director on 2024-04-11
dot icon28/03/2024
Previous accounting period extended from 2023-06-30 to 2023-12-31
dot icon12/01/2024
Termination of appointment of Amanda Ainsley Mansergh as a director on 2023-12-31
dot icon10/07/2023
Change of details for Hemming Group Limited as a person with significant control on 2022-09-30
dot icon10/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon31/03/2023
Termination of appointment of Joseph Dowling as a director on 2023-03-31
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon31/03/2023
Appointment of Mrs Abigail Waller Grace Gaynor as a director on 2023-03-31
dot icon31/03/2023
Registered office address changed from 32 Vauxhall Bridge Road London SW1V 2SS to Fourth Floor 3 Dorset Rise London EC4Y 8EN on 2023-03-31
dot icon13/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon13/07/2022
Termination of appointment of Jasvinder Sidhu as a director on 2021-10-31
dot icon05/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon30/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon15/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon28/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon08/02/2019
Termination of appointment of Joseph Dowling as a secretary on 2019-01-29
dot icon08/02/2019
Appointment of Mrs Abigail Waller Grace Gaynor as a secretary on 2019-01-29
dot icon16/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon05/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon05/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon22/08/2017
Termination of appointment of Graham John Bond as a director on 2017-07-25
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon06/07/2017
Appointment of Ms Jasvinder Sidhu as a director on 2016-07-01
dot icon06/07/2017
Appointment of Ms Amanda Mansergh as a director on 2016-07-01
dot icon08/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon29/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon11/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon11/09/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon28/07/2015
Termination of appointment of Malcolm Charles Vernon Taylor as a director on 2013-11-30
dot icon16/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon24/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon26/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon02/07/2013
Termination of appointment of Louisa Service as a director
dot icon02/07/2013
Termination of appointment of James Murray as a director
dot icon13/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon27/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon16/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon15/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon22/07/2010
Director's details changed for Joseph Dowling on 2010-06-30
dot icon22/07/2010
Director's details changed for Mr Malcolm Charles Vernon Taylor on 2010-06-30
dot icon22/07/2010
Director's details changed for Lee William Butler on 2010-06-30
dot icon22/07/2010
Director's details changed for Graham John Bond on 2010-06-30
dot icon22/07/2010
Director's details changed for James Robert Murray on 2010-06-30
dot icon22/07/2010
Secretary's details changed for Joseph Dowling on 2010-06-30
dot icon25/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon22/07/2009
Return made up to 30/06/09; full list of members
dot icon05/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon14/07/2008
Return made up to 30/06/08; full list of members
dot icon18/02/2008
Accounts for a dormant company made up to 2007-06-30
dot icon16/07/2007
Return made up to 30/06/07; full list of members
dot icon16/07/2007
Location of debenture register
dot icon16/07/2007
Location of register of members
dot icon16/07/2007
Registered office changed on 16/07/07 from: the meridian 4 copthall house station square coventry west midlands CV1 2FL
dot icon04/07/2007
Registered office changed on 04/07/07 from: 32 vauxhall bridge road london SW1V 2SS
dot icon12/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon18/07/2006
Return made up to 30/06/06; full list of members
dot icon09/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon21/07/2005
Return made up to 30/06/05; full list of members
dot icon23/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon27/07/2004
Return made up to 30/06/04; full list of members
dot icon07/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon13/11/2003
Director resigned
dot icon01/10/2003
Director resigned
dot icon27/09/2003
New director appointed
dot icon27/09/2003
New director appointed
dot icon28/07/2003
Return made up to 30/06/03; full list of members
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Director resigned
dot icon30/12/2002
Accounts for a dormant company made up to 2002-06-30
dot icon24/07/2002
New director appointed
dot icon24/07/2002
Return made up to 30/06/02; full list of members
dot icon05/12/2001
New secretary appointed
dot icon05/12/2001
Secretary resigned
dot icon08/11/2001
Full accounts made up to 2001-06-30
dot icon26/07/2001
Return made up to 30/06/01; full list of members
dot icon14/12/2000
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon24/11/2000
Director resigned
dot icon13/11/2000
New director appointed
dot icon26/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon20/07/2000
Return made up to 30/06/00; full list of members
dot icon09/05/2000
Director's particulars changed
dot icon23/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon26/07/1999
Return made up to 30/06/99; full list of members
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New director appointed
dot icon24/12/1998
Director resigned
dot icon17/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon10/07/1998
Return made up to 30/06/98; no change of members
dot icon10/07/1998
Director's particulars changed
dot icon10/07/1998
Secretary resigned
dot icon10/07/1998
New secretary appointed
dot icon27/05/1998
Secretary's particulars changed;director's particulars changed
dot icon18/11/1997
New director appointed
dot icon06/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon28/08/1997
New director appointed
dot icon13/08/1997
Return made up to 30/06/97; full list of members
dot icon17/01/1997
New director appointed
dot icon17/01/1997
New director appointed
dot icon10/01/1997
New director appointed
dot icon04/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon07/08/1996
Return made up to 30/06/96; full list of members
dot icon08/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon08/09/1995
Resolutions
dot icon03/08/1995
Director resigned
dot icon11/07/1995
Return made up to 30/06/95; no change of members
dot icon09/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Return made up to 30/06/94; no change of members
dot icon27/07/1994
Full accounts made up to 1993-12-31
dot icon22/03/1994
New secretary appointed
dot icon22/03/1994
Secretary resigned
dot icon02/03/1994
New secretary appointed
dot icon24/02/1994
Secretary resigned;director resigned
dot icon02/10/1993
Full accounts made up to 1992-12-31
dot icon04/08/1993
Director resigned
dot icon19/07/1993
Director resigned
dot icon19/07/1993
Return made up to 30/06/93; full list of members
dot icon04/08/1992
Full accounts made up to 1991-12-31
dot icon22/07/1992
Return made up to 30/06/92; no change of members
dot icon05/05/1992
Particulars of mortgage/charge
dot icon13/11/1991
Return made up to 31/10/91; no change of members
dot icon23/10/1991
Full accounts made up to 1990-12-31
dot icon10/06/1991
Director resigned
dot icon16/05/1991
Director resigned
dot icon05/12/1990
Director resigned
dot icon28/11/1990
Return made up to 31/10/90; full list of members
dot icon14/11/1990
Full accounts made up to 1989-12-31
dot icon28/03/1990
Registered office changed on 28/03/90 from: 178/202 great portland street london W1N 5TB
dot icon21/02/1990
Director resigned;new director appointed
dot icon24/11/1989
Full accounts made up to 1988-12-31
dot icon24/11/1989
Return made up to 23/06/89; full list of members
dot icon12/09/1989
New director appointed
dot icon12/09/1989
New director appointed
dot icon20/12/1988
Full accounts made up to 1987-12-31
dot icon14/12/1988
Return made up to 24/06/88; full list of members
dot icon09/02/1988
Full accounts made up to 1986-12-31
dot icon09/02/1988
Return made up to 24/06/87; full list of members
dot icon23/02/1987
Director resigned;new director appointed
dot icon04/02/1987
Return made up to 20/06/86; full list of members
dot icon07/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
Full accounts made up to 1985-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
145.00K
-
0.00
-
-
2022
0
145.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

145.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Jo
Director
02/11/2000 - 31/10/2003
1
Evans, Andrew
Director
01/10/1996 - 05/06/2003
13
Dowling, Joseph
Director
01/10/1996 - 31/03/2023
11
Butler, Lee William
Director
10/09/2003 - Present
2
Gaynor, Abigail Waller Grace
Director
31/03/2023 - 31/05/2024
8

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 BRINTEX LIMITED

BRINTEX LIMITED is an(a) Active company incorporated on 22/01/1969 with the registered office located at Fourth Floor, 3 Dorset Rise, London EC4Y 8EN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRINTEX LIMITED?

toggle

BRINTEX LIMITED is currently Active. It was registered on 22/01/1969 .

Where is BRINTEX LIMITED located?

toggle

BRINTEX LIMITED is registered at Fourth Floor, 3 Dorset Rise, London EC4Y 8EN.

What does BRINTEX LIMITED do?

toggle

BRINTEX LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRINTEX LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-12-31.