About

Registered Number: 06885456
Date of Incorporation: 23/04/2009 (15 years ago)
Company Status: Active
Registered Address: Electricity Building Unit 2 Hurricane Close, Sherburn In Elmet, Leeds, LS25 6PB

 

Established in 2009, Brimlow Ltd are based in Leeds, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 5 directors listed as Brimble, Rachel, Cosheril, Brian Douglas, Peal, Stephen John, Turner Little Company Secretaries Limited, Turner Little Company Nominees Limited for Brimlow Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSHERIL, Brian Douglas 01 August 2018 - 1
PEAL, Stephen John 01 August 2018 - 1
TURNER LITTLE COMPANY NOMINEES LIMITED 23 April 2009 23 April 2009 1
Secretary Name Appointed Resigned Total Appointments
BRIMBLE, Rachel 23 April 2009 - 1
TURNER LITTLE COMPANY SECRETARIES LIMITED 23 April 2009 23 April 2009 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 29 April 2019
CH03 - Change of particulars for secretary 24 January 2019
CH01 - Change of particulars for director 24 January 2019
AA - Annual Accounts 19 October 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 16 September 2016
MR04 - N/A 09 September 2016
AR01 - Annual Return 27 April 2016
RESOLUTIONS - N/A 25 April 2016
AA - Annual Accounts 17 September 2015
RESOLUTIONS - N/A 19 May 2015
AR01 - Annual Return 15 May 2015
AD04 - Change of location of company records to the registered office 15 May 2015
SH01 - Return of Allotment of shares 14 May 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 14 May 2014
AAMD - Amended Accounts 11 February 2014
AA - Annual Accounts 09 October 2013
CH01 - Change of particulars for director 03 July 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 28 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2010
AR01 - Annual Return 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
AA01 - Change of accounting reference date 02 March 2010
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2009
395 - Particulars of a mortgage or charge 11 August 2009
395 - Particulars of a mortgage or charge 25 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
NEWINC - New incorporation documents 23 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2009 Fully Satisfied

N/A

Debenture 23 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.