Company NameBrinkdell Building Applications Limited
DirectorAdam Louis Berlyne
Company StatusActive
Company Number01054148
CategoryPrivate Limited Company
Incorporation Date11 May 1972(52 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Adam Louis Berlyne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(42 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Dale Street Dale Street
Manchester
M1 2HG
Director NameMr John Green
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(19 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 August 1999)
RoleLaunderette Owner
Correspondence Address1 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Director NameMr Robert Michael St John Green
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(19 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 August 1999)
RoleSecretary
Correspondence AddressWillow Green
Chester Road
Mere
Cheshire
WA16 6LG
Secretary NameMr Robert Michael St John Green
NationalityBritish
StatusResigned
Appointed30 September 1991(19 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 August 1999)
RoleCompany Director
Correspondence AddressWillow Green
Chester Road
Mere
Cheshire
WA16 6LG
Director NameDorothy Casey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(27 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address230
Washway Road
Sale
Cheshire
M33 4RA
Director NameGerard Columba McLaughlin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(27 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address19 Westgate
Flixton
Manchester
M41 9EL
Secretary NameDorothy Casey
NationalityBritish
StatusResigned
Appointed03 August 1999(27 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address230
Washway Road
Sale
Cheshire
M33 4RA
Director NameMrs Carole Alexandra Berlyne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(31 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 May 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address51 Racecourse Road
Wilmslow
Cheshire
SK9 5LJ
Director NameMr Gordon Harry Berlyne
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(31 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 May 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address51 Racecourse Road
Wilmslow
Cheshire
SK9 5LJ
Secretary NameMr Gordon Harry Berlyne
NationalityBritish
StatusResigned
Appointed15 July 2003(31 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Racecourse Road
Wilmslow
Cheshire
SK9 5LJ
Secretary NameMr Nigel Copeland
StatusResigned
Appointed01 May 2014(42 years after company formation)
Appointment Duration4 years (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressApartment 9 The White House
Suffolk Road
Altrincham
Cheshire
WA14 4QX

Location

Registered AddressMarsland Chambers
Marsland Road
Sale
M33 3HP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

140 at £1Boldpark LTD
70.00%
Ordinary
15 at £1Jennifer Ann Gold
7.50%
Ordinary
15 at £1Laura Kate Purvor
7.50%
Ordinary
15 at £1Miss Colette Eglantine Dumont
7.50%
Ordinary
15 at £1Ms Rachel Pike & R.p. Boydell
7.50%
Ordinary

Financials

Year2014
Net Worth-£918
Cash£609
Current Liabilities£1,877

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

15 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
24 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
21 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
28 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 June 2018Change of details for Mr Ada, Berlyne as a person with significant control on 12 June 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
5 June 2018Registered office address changed from Apartment 9 the White House Suffolk Road Altrincham Cheshire WA14 4QX to Marsland Chambers Marsland Road Sale M33 3HP on 5 June 2018 (1 page)
5 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
5 June 2018Termination of appointment of Nigel Copeland as a secretary on 30 April 2018 (1 page)
5 June 2018Notification of Ada, Berlyne as a person with significant control on 1 March 2018 (2 pages)
5 June 2018Cessation of Nigel Copeland as a person with significant control on 28 February 2018 (1 page)
23 March 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 July 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
3 July 2017Notification of Nigel Copeland as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Nigel Copeland as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 200
(7 pages)
14 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 200
(7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(6 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(6 pages)
29 August 2014Termination of appointment of Gordon Harry Berlyne as a director on 1 May 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 August 2014Termination of appointment of Carole Alexandra Berlyne as a director on 1 May 2014 (1 page)
29 August 2014Termination of appointment of Gordon Harry Berlyne as a director on 1 May 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 August 2014Termination of appointment of Gordon Harry Berlyne as a director on 1 May 2014 (1 page)
29 August 2014Appointment of Mr Nigel Copeland as a secretary on 1 May 2014 (2 pages)
29 August 2014Appointment of Mr Adam Louis Berlyne as a director on 1 May 2014 (2 pages)
29 August 2014Termination of appointment of Carole Alexandra Berlyne as a director on 1 May 2014 (1 page)
29 August 2014Appointment of Mr Nigel Copeland as a secretary on 1 May 2014 (2 pages)
29 August 2014Termination of appointment of Gordon Harry Berlyne as a director on 1 May 2014 (1 page)
29 August 2014Termination of appointment of Gordon Harry Berlyne as a director on 1 May 2014 (1 page)
29 August 2014Termination of appointment of Gordon Harry Berlyne as a director on 1 May 2014 (1 page)
29 August 2014Appointment of Mr Adam Louis Berlyne as a director on 1 May 2014 (2 pages)
29 August 2014Termination of appointment of Carole Alexandra Berlyne as a director on 1 May 2014 (1 page)
29 August 2014Appointment of Mr Adam Louis Berlyne as a director on 1 May 2014 (2 pages)
29 August 2014Appointment of Mr Nigel Copeland as a secretary on 1 May 2014 (2 pages)
20 August 2014Termination of appointment of Gordon Harry Berlyne as a secretary on 1 May 2014 (1 page)
20 August 2014Termination of appointment of Gordon Harry Berlyne as a secretary on 1 May 2014 (1 page)
20 August 2014Termination of appointment of Gordon Harry Berlyne as a secretary on 1 May 2014 (1 page)
11 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(7 pages)
11 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(7 pages)
1 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
1 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 August 2012Registered office address changed from 28 Taunton Road Sale Manchester Greater Manchester M33 5DN on 3 August 2012 (1 page)
3 August 2012Register inspection address has been changed from C/O Nigel Copeland 28 Taunton Road Sale, Manchester Greater Manchester M33 5DN United Kingdom (1 page)
3 August 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
3 August 2012Registered office address changed from Apartment 9 the White House Suffolk Road Altrincham Cheshire WA14 4QX United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from Apartment 9 the White House Suffolk Road Altrincham Cheshire WA14 4QX United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 28 Taunton Road Sale Manchester Greater Manchester M33 5DN on 3 August 2012 (1 page)
3 August 2012Registered office address changed from Apartment 9 the White House Suffolk Road Altrincham Cheshire WA14 4QX United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 28 Taunton Road Sale Manchester Greater Manchester M33 5DN on 3 August 2012 (1 page)
3 August 2012Register inspection address has been changed from C/O Nigel Copeland 28 Taunton Road Sale, Manchester Greater Manchester M33 5DN United Kingdom (1 page)
3 August 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
19 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Director's details changed for Mr Gordon Harry Berlyne on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Carole Alexandra Berlyne on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Gordon Harry Berlyne on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Carole Alexandra Berlyne on 30 April 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
4 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 May 2009Return made up to 30/04/09; full list of members (5 pages)
26 May 2009Return made up to 30/04/09; full list of members (5 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
13 May 2008Return made up to 30/04/08; full list of members (5 pages)
13 May 2008Return made up to 30/04/08; full list of members (5 pages)
20 June 2007Return made up to 30/04/07; change of members (7 pages)
20 June 2007Return made up to 30/04/07; change of members (7 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
11 May 2006Return made up to 30/04/06; full list of members (8 pages)
11 May 2006Return made up to 30/04/06; full list of members (8 pages)
14 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(10 pages)
1 July 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(10 pages)
1 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
1 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Secretary resigned;director resigned (1 page)
27 August 2003Secretary resigned;director resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: 414-416 wilbraham road chorlton manchester M21 0SD (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: 414-416 wilbraham road chorlton manchester M21 0SD (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
13 May 2003Return made up to 30/04/03; full list of members (9 pages)
13 May 2003Return made up to 30/04/03; full list of members (9 pages)
10 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
10 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
7 May 2002Compulsory strike-off action has been discontinued (1 page)
7 May 2002Return made up to 25/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(9 pages)
7 May 2002Compulsory strike-off action has been discontinued (1 page)
7 May 2002Return made up to 25/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(9 pages)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
10 October 2000Return made up to 30/09/00; full list of members (8 pages)
10 October 2000Return made up to 30/09/00; full list of members (8 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
25 January 2000Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 January 2000Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (1 page)
11 November 1999Director resigned (1 page)
11 November 1999New secretary appointed;new director appointed (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999New secretary appointed;new director appointed (1 page)
11 November 1999New director appointed (1 page)
14 July 1999Amended accounts made up to 31 October 1998 (5 pages)
14 July 1999Amended accounts made up to 31 October 1998 (5 pages)
12 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
23 February 1999Registered office changed on 23/02/99 from: priory house ellesmere avenue marple,stockport cheshire SK6 7AN (1 page)
23 February 1999Registered office changed on 23/02/99 from: priory house ellesmere avenue marple,stockport cheshire SK6 7AN (1 page)
2 November 1998Return made up to 30/09/98; no change of members (4 pages)
2 November 1998Return made up to 30/09/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 November 1997Return made up to 30/09/97; full list of members (6 pages)
3 November 1997Return made up to 30/09/97; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
14 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
11 October 1996Return made up to 30/09/96; full list of members (6 pages)
11 October 1996Return made up to 30/09/96; full list of members (6 pages)
1 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
1 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
6 October 1995Auditor's resignation (2 pages)
6 October 1995Auditor's resignation (2 pages)
6 October 1995Return made up to 30/09/95; no change of members (4 pages)
6 October 1995Return made up to 30/09/95; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
20 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)