Company NameBrinkley Investments Limited
DirectorsPhilip Isaac Hodari and John Gordon Whitehurst
Company StatusActive
Company Number05590547
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 7 months ago)
Previous NameOriginal Colour Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip Isaac Hodari
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EE
Director NameMr John Gordon Whitehurst
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ogden Road
Bramhall
Cheshire
SK7 1HJ
Secretary NameSmart Sol Services Ltd (Corporation)
StatusCurrent
Appointed14 March 2019(13 years, 5 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address89 New Street
Altrincham
WA14 2QP
Secretary NamePeter John Allen
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPedley House Pedley House
Pedley Hill
Adlington
Cheshire
SK10 4LB
Secretary NameMr Bryce Rowan Brooks
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2010)
RoleAccountant
Correspondence Address5 Kingsbury Drive
Wilmslow
Cheshire
SK9 2GU
Secretary NameWendy Littman
StatusResigned
Appointed01 December 2014(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 2019)
RoleCompany Director
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address15 Carnarvon Street
Manchester
M3 1HJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

45 at £1John Gordon Whitehurst
50.00%
Ordinary B
45 at £1Philip Hodari
50.00%
Ordinary A

Financials

Year2014
Net Worth£211,033
Cash£11,125
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 4 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

15 June 2006Delivered on: 24 June 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land and buildings on the south east side of priestly road worsley t/no GM373016. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

15 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
17 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
17 February 2020Satisfaction of charge 1 in full (2 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
28 March 2019Termination of appointment of Wendy Littman as a secretary on 14 March 2019 (1 page)
28 March 2019Appointment of Smart Sol Services Ltd as a secretary on 14 March 2019 (2 pages)
9 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 90
(5 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 90
(5 pages)
24 December 2014Purchase of own shares. (3 pages)
24 December 2014Cancellation of shares. Statement of capital on 3 December 2014
  • GBP 90
(4 pages)
24 December 2014Cancellation of shares. Statement of capital on 3 December 2014
  • GBP 90
(4 pages)
24 December 2014Purchase of own shares. (3 pages)
24 December 2014Cancellation of shares. Statement of capital on 3 December 2014
  • GBP 90
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Appointment of Wendy Littman as a secretary on 1 December 2014 (2 pages)
1 December 2014Appointment of Wendy Littman as a secretary on 1 December 2014 (2 pages)
1 December 2014Appointment of Wendy Littman as a secretary on 1 December 2014 (2 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
19 February 2010Termination of appointment of Bryce Brooks as a secretary (2 pages)
19 February 2010Termination of appointment of Bryce Brooks as a secretary (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
20 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for John Gordon Whitehurst on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Gordon Whitehurst on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Philip Isaac Hodari on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Gordon Whitehurst on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Bryce Rowan Brooks on 3 October 2008 (1 page)
19 October 2009Secretary's details changed for Mr Bryce Rowan Brooks on 3 October 2008 (1 page)
19 October 2009Director's details changed for Mr Philip Isaac Hodari on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Bryce Rowan Brooks on 3 October 2008 (1 page)
19 October 2009Director's details changed for Mr Philip Isaac Hodari on 1 October 2009 (2 pages)
27 January 2009Return made up to 12/10/08; full list of members (4 pages)
27 January 2009Return made up to 12/10/08; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 March 2008Curr sho from 10/04/2008 to 31/03/2008 (1 page)
14 March 2008Curr sho from 10/04/2008 to 31/03/2008 (1 page)
29 January 2008Return made up to 12/10/07; full list of members (7 pages)
29 January 2008Return made up to 12/10/07; full list of members (7 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
13 August 2007Total exemption small company accounts made up to 10 April 2007 (4 pages)
13 August 2007Total exemption small company accounts made up to 10 April 2007 (4 pages)
12 August 2007Accounting reference date extended from 31/10/06 to 10/04/07 (1 page)
12 August 2007Accounting reference date extended from 31/10/06 to 10/04/07 (1 page)
16 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 May 2006Ad 15/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 May 2006Ad 15/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 2005Company name changed original colour LIMITED\certificate issued on 17/11/05 (2 pages)
17 November 2005Company name changed original colour LIMITED\certificate issued on 17/11/05 (2 pages)
13 October 2005Registered office changed on 13/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (1 page)
13 October 2005New director appointed (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005New director appointed (1 page)
13 October 2005Registered office changed on 13/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 October 2005New director appointed (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (1 page)
12 October 2005Incorporation (16 pages)
12 October 2005Incorporation (16 pages)