About

Registered Number: 00959654
Date of Incorporation: 06/08/1969 (55 years and 8 months ago)
Company Status: Active
Registered Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

 

Established in 1969, Brink's Ltd has its registered office in Manchester. This organisation has 22 directors listed as Bossart, Dominik, Woolley, Mark Andrew, Alleway, Caroline, Cazer, Michael Jonathan, Dziedzic, Joseph William, Dziedzic, Joseph William, Eades, Richard Anthony, Eyal, Joseph, Eyal Fibeesh, Orit, Frankish, Simon Adrian York, Gronow, David John, Kroeger, Hans Juergen, Larsen, Gary Ronald, Mcguirk, Brendan Joseph, O'hagan, John, Oosterlinck, Michel Albert Felicie, Rawlings, Brian James, Rokosz, Ronald Francis, Sharman, Nicholas Andrew, Van Den Broeck, Michel, Walsh, John Thomas, Zukerman, Amit in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSSART, Dominik 01 October 2019 - 1
WOOLLEY, Mark Andrew 14 December 2012 - 1
ALLEWAY, Caroline 20 June 2000 31 October 2001 1
CAZER, Michael Jonathan 30 January 2009 30 June 2009 1
DZIEDZIC, Joseph William 16 February 2010 19 September 2016 1
DZIEDZIC, Joseph William 20 July 2009 05 November 2009 1
EADES, Richard Anthony 01 July 1995 31 October 2001 1
EYAL, Joseph 09 May 2006 30 June 2009 1
EYAL FIBEESH, Orit 27 October 2006 30 November 2012 1
FRANKISH, Simon Adrian York 01 October 1998 31 October 2001 1
GRONOW, David John 01 April 2007 01 March 2008 1
KROEGER, Hans Juergen 27 January 2006 01 April 2007 1
LARSEN, Gary Ronald 14 June 2004 01 September 2005 1
MCGUIRK, Brendan Joseph 26 March 1999 31 October 2001 1
O'HAGAN, John 01 June 2005 30 January 2006 1
OOSTERLINCK, Michel Albert Felicie 02 September 1993 01 September 1994 1
RAWLINGS, Brian James N/A 14 March 1996 1
ROKOSZ, Ronald Francis 07 November 2006 21 September 2008 1
SHARMAN, Nicholas Andrew 29 June 1993 20 January 1995 1
VAN DEN BROECK, Michel 24 June 1992 07 May 1993 1
WALSH, John Thomas N/A 11 May 1992 1
ZUKERMAN, Amit 06 October 2008 16 June 2014 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AP01 - Appointment of director 25 October 2019
TM01 - Termination of appointment of director 23 October 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 09 May 2019
AP01 - Appointment of director 05 March 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 13 February 2017
TM01 - Termination of appointment of director 20 September 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 06 May 2015
MR04 - N/A 07 February 2015
MR04 - N/A 07 February 2015
AP01 - Appointment of director 10 November 2014
AA - Annual Accounts 23 September 2014
TM01 - Termination of appointment of director 20 June 2014
AR01 - Annual Return 19 June 2014
CH01 - Change of particulars for director 19 June 2014
CH01 - Change of particulars for director 09 May 2014
AP01 - Appointment of director 04 November 2013
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 04 July 2013
CH01 - Change of particulars for director 04 July 2013
AR01 - Annual Return 02 July 2013
CH01 - Change of particulars for director 05 June 2013
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 06 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 03 October 2010
MG01 - Particulars of a mortgage or charge 02 June 2010
AR01 - Annual Return 13 May 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
MG01 - Particulars of a mortgage or charge 18 March 2010
TM01 - Termination of appointment of director 06 November 2009
TM01 - Termination of appointment of director 06 November 2009
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
363a - Annual Return 29 June 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
AA - Annual Accounts 10 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
363a - Annual Return 25 May 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
287 - Change in situation or address of Registered Office 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
123 - Notice of increase in nominal capital 23 May 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 09 May 2006
RESOLUTIONS - N/A 19 April 2006
123 - Notice of increase in nominal capital 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
123 - Notice of increase in nominal capital 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
123 - Notice of increase in nominal capital 06 September 2005
363a - Annual Return 25 July 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
353 - Register of members 23 June 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 02 June 2002
MISC - Miscellaneous document 31 May 2002
AUD - Auditor's letter of resignation 31 May 2002
AA - Annual Accounts 02 February 2002
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 September 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 25 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 02 November 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
363s - Annual Return 06 June 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 23 June 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
225 - Change of Accounting Reference Date 27 October 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 04 June 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 05 July 1996
RESOLUTIONS - N/A 08 January 1996
RESOLUTIONS - N/A 08 January 1996
MEM/ARTS - N/A 08 January 1996
123 - Notice of increase in nominal capital 08 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1996
288 - N/A 22 August 1995
AA - Annual Accounts 21 August 1995
363s - Annual Return 07 June 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 25 January 1995
RESOLUTIONS - N/A 15 December 1994
RESOLUTIONS - N/A 15 December 1994
MEM/ARTS - N/A 15 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1994
123 - Notice of increase in nominal capital 15 December 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 20 April 1994
288 - N/A 23 September 1993
288 - N/A 12 September 1993
288 - N/A 08 July 1993
363b - Annual Return 10 May 1993
AA - Annual Accounts 22 April 1993
288 - N/A 19 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 October 1992
288 - N/A 20 August 1992
288 - N/A 15 June 1992
AA - Annual Accounts 20 May 1992
363s - Annual Return 15 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 July 1991
AA - Annual Accounts 12 June 1991
363b - Annual Return 28 May 1991
288 - N/A 04 October 1990
CERTNM - Change of name certificate 01 October 1990
CERTNM - Change of name certificate 28 September 1990
CERTNM - Change of name certificate 28 July 1990
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
RESOLUTIONS - N/A 24 May 1990
RESOLUTIONS - N/A 24 May 1990
MEM/ARTS - N/A 24 May 1990
288 - N/A 24 May 1990
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
288 - N/A 10 November 1988
AA - Annual Accounts 02 June 1988
363 - Annual Return 02 June 1988
288 - N/A 20 October 1987
RESOLUTIONS - N/A 21 September 1987
288 - N/A 29 July 1987
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
NEWINC - New incorporation documents 06 August 1969

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 May 2010 Fully Satisfied

N/A

Agreement deposit deed 04 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.