Company NameA. W. Brindle & Company Limited
DirectorsStephen John Yates and David James Yates
Company StatusActive
Company Number01279393
CategoryPrivate Limited Company
Incorporation Date30 September 1976(47 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Stephen John Yates
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(15 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence Address16 Limefield Road
Smithills
Bolton
Lancashire
BL1 6LE
Director NameMr David James Yates
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(36 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Limefield Road
Smithills
Bolton
Greater Manchester
BL1 6LE
Secretary NameMr Stephen John Yates
StatusCurrent
Appointed08 August 2013(36 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address16 Limefield Road
Smithills
Bolton
Lancashire
BL1 6LE
Director NameMr Albert William Brindle
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 1992)
RoleWelding Engineer
Correspondence Address9 Smithy Croft
Bromley Cross
Bolton
Lancashire
BL7 9JB
Director NameMrs Sheila Mavis Brindle
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 1992)
RoleCompany Director
Correspondence Address9 Smithy Croft
Bromley Cross
Bolton
Lancashire
BL7 9JB
Secretary NameMrs Sheila Mavis Brindle
NationalityBritish
StatusResigned
Appointed31 January 1991(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 1992)
RoleCompany Director
Correspondence Address9 Smithy Croft
Bromley Cross
Bolton
Lancashire
BL7 9JB
Director NameMr Gordon Ernest Brooking
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(15 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 08 August 2013)
RoleRetired Estimator
Correspondence Address16 Limefield Road
Smithills
Bolton
Greater Manchester
BL1 6LE
Secretary NameMrs Lesley Patricia Yates
NationalityBritish
StatusResigned
Appointed20 March 1992(15 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 December 2005)
RoleCompany Director
Correspondence Address16 Limefield Road
Smithills
Bolton
Lancashire
BL1 6LE
Director NameCarlton William Stilwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(19 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 08 August 2013)
RoleSheet Metalworker
Correspondence Address16 Limefield Road
Smithills
Bolton
Greater Manchester
BL1 6LE
Secretary NameCarlton William Stilwell
NationalityBritish
StatusResigned
Appointed08 December 2005(29 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 August 2013)
RoleCompany Director
Correspondence Address16 Limefield Road
Smithills
Bolton
Greater Manchester
BL1 6LE

Contact

Websiteawbrindle.co.uk

Location

Registered Address16 Limefield Road
Smithills
Bolton
Greater Manchester
BL1 6LE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Shareholders

50 at £1David James Yates
25.00%
Ordinary
50 at £1Joyce Yates
25.00%
Ordinary
50 at £1Lesley Yates
25.00%
Ordinary
50 at £1Mr Stephen John Yates
25.00%
Ordinary

Financials

Year2014
Net Worth£15,848
Cash£7,143
Current Liabilities£11,807

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

18 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
22 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
4 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
14 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
(5 pages)
14 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
(5 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
17 March 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200
(5 pages)
17 March 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200
(5 pages)
6 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
(5 pages)
6 March 2015Register inspection address has been changed from 70 Chorley New Road Bolton Lancashire BL1 4BY England to 16 Limefield Road Bolton BL1 6LE (1 page)
6 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
(5 pages)
6 March 2015Register inspection address has been changed from 70 Chorley New Road Bolton Lancashire BL1 4BY England to 16 Limefield Road Bolton BL1 6LE (1 page)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
9 August 2013Termination of appointment of Gordon Brooking as a director (1 page)
9 August 2013Termination of appointment of Carlton Stilwell as a secretary (1 page)
9 August 2013Appointment of Mr Stephen John Yates as a secretary (2 pages)
9 August 2013Termination of appointment of Carlton Stilwell as a director (1 page)
9 August 2013Termination of appointment of Carlton Stilwell as a secretary (1 page)
9 August 2013Termination of appointment of Carlton Stilwell as a director (1 page)
9 August 2013Appointment of Mr David James Yates as a director (2 pages)
9 August 2013Appointment of Mr David James Yates as a director (2 pages)
9 August 2013Appointment of Mr Stephen John Yates as a secretary (2 pages)
9 August 2013Termination of appointment of Gordon Brooking as a director (1 page)
8 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 July 2013Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
30 July 2013Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
22 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
12 February 2013Director's details changed for Mr Gordon Ernest Brooking on 1 January 2013 (2 pages)
12 February 2013Secretary's details changed for Carlton William Stilwell on 1 January 2013 (2 pages)
12 February 2013Director's details changed for Mr Gordon Ernest Brooking on 1 January 2013 (2 pages)
12 February 2013Director's details changed for Carlton William Stilwell on 1 January 2013 (2 pages)
12 February 2013Director's details changed for Carlton William Stilwell on 1 January 2013 (2 pages)
12 February 2013Register inspection address has been changed (1 page)
12 February 2013Director's details changed for Carlton William Stilwell on 1 January 2013 (2 pages)
12 February 2013Secretary's details changed for Carlton William Stilwell on 1 January 2013 (2 pages)
12 February 2013Register inspection address has been changed (1 page)
12 February 2013Director's details changed for Mr Gordon Ernest Brooking on 1 January 2013 (2 pages)
12 February 2013Secretary's details changed for Carlton William Stilwell on 1 January 2013 (2 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
26 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2006Return made up to 31/01/06; full list of members (3 pages)
1 February 2006Return made up to 31/01/06; full list of members (3 pages)
16 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005Secretary resigned (1 page)
10 March 2005Return made up to 31/01/05; full list of members (7 pages)
10 March 2005Return made up to 31/01/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 February 2004Return made up to 31/01/04; full list of members (7 pages)
13 February 2004Return made up to 31/01/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 January 2003Return made up to 31/01/03; full list of members (7 pages)
30 January 2003Return made up to 31/01/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
23 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 February 2001Return made up to 31/01/01; full list of members (7 pages)
8 February 2001Return made up to 31/01/01; full list of members (7 pages)
9 February 2000Return made up to 31/01/00; full list of members (7 pages)
9 February 2000Return made up to 31/01/00; full list of members (7 pages)
30 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
30 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
21 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
21 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
10 February 1999Return made up to 31/01/99; full list of members (6 pages)
10 February 1999Return made up to 31/01/99; full list of members (6 pages)
16 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
16 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
11 February 1998Return made up to 31/01/98; no change of members (4 pages)
11 February 1998Return made up to 31/01/98; no change of members (4 pages)
5 February 1997Return made up to 31/01/97; no change of members (4 pages)
5 February 1997Return made up to 31/01/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 August 1996 (4 pages)
26 January 1997Accounts for a small company made up to 31 August 1996 (4 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
29 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
29 February 1996New director appointed (2 pages)
14 February 1996Return made up to 31/01/96; full list of members (6 pages)
14 February 1996Return made up to 31/01/96; full list of members (6 pages)