Company NameBrimberry Limited
DirectorRichard James Chapman Jones
Company StatusActive
Company Number01397289
CategoryPrivate Limited Company
Incorporation Date1 November 1978(45 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard James Chapman Jones
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(31 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address5 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameMr Michael Bernard Hearne
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 02 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameMr Keith Andrew Wilson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 7 months after company formation)
Appointment Duration31 years, 2 months (resigned 15 August 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Mandeville Close
Broxbourne
Hertfordshire
EN10 7PN
Secretary NameMr Michael Bernard Hearne
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST

Location

Registered Address5 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

4 at £1Professor Luigi Giuseppe Staffico
40.00%
Ordinary
2 at £1Monica Staffico
20.00%
Ordinary
2 at £1Patrizia Peralda
20.00%
Ordinary
2 at £1Simona Erminia Staffico
20.00%
Ordinary

Financials

Year2014
Net Worth£63,120
Cash£4,389
Current Liabilities£1,499

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

17 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
3 November 2022Appointment of Mrs Sarah Jayne Elizabeth Tuvey as a director on 3 November 2022 (2 pages)
7 October 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
25 August 2022Termination of appointment of Keith Andrew Wilson as a director on 15 August 2022 (1 page)
22 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
10 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
18 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(4 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(4 pages)
8 February 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
8 February 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10
(4 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10
(4 pages)
23 February 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
23 February 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
(4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
(4 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
14 December 2012Full accounts made up to 30 June 2012 (10 pages)
14 December 2012Full accounts made up to 30 June 2012 (10 pages)
11 July 2012Director's details changed for Richard James Chapman Jones on 21 March 2012 (2 pages)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
11 July 2012Director's details changed for Richard James Chapman Jones on 21 March 2012 (2 pages)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
10 July 2012Director's details changed for Mr Keith Andrew Wilson on 31 May 2012 (2 pages)
10 July 2012Director's details changed for Mr Keith Andrew Wilson on 31 May 2012 (2 pages)
26 March 2012Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 26 March 2012 (2 pages)
26 March 2012Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 26 March 2012 (2 pages)
28 February 2012Full accounts made up to 30 June 2011 (11 pages)
28 February 2012Full accounts made up to 30 June 2011 (11 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
9 November 2010Termination of appointment of Michael Hearne as a director (2 pages)
9 November 2010Termination of appointment of Michael Hearne as a secretary (2 pages)
9 November 2010Termination of appointment of Michael Hearne as a secretary (2 pages)
9 November 2010Termination of appointment of Michael Hearne as a director (2 pages)
13 July 2010Appointment of Richard James Chapman Jones as a director (3 pages)
13 July 2010Appointment of Richard James Chapman Jones as a director (3 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
19 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
19 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
11 June 2009Return made up to 31/05/09; full list of members (6 pages)
11 June 2009Return made up to 31/05/09; full list of members (6 pages)
12 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
12 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
10 June 2008Return made up to 31/05/08; full list of members (6 pages)
10 June 2008Return made up to 31/05/08; full list of members (6 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 June 2007Return made up to 31/05/07; full list of members (3 pages)
29 June 2007Return made up to 31/05/07; full list of members (3 pages)
18 April 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
2 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
31 May 2006Return made up to 31/05/06; full list of members (2 pages)
31 May 2006Return made up to 31/05/06; full list of members (2 pages)
13 April 2006Ad 16/03/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2006Ad 16/03/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
22 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
27 May 2005Return made up to 31/05/05; full list of members (7 pages)
27 May 2005Return made up to 31/05/05; full list of members (7 pages)
16 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
16 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
2 July 2004Return made up to 31/05/04; full list of members (5 pages)
2 July 2004Return made up to 31/05/04; full list of members (5 pages)
16 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
16 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
5 June 2003Return made up to 31/05/03; full list of members (5 pages)
5 June 2003Return made up to 31/05/03; full list of members (5 pages)
24 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
24 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
6 July 2002Return made up to 31/05/02; full list of members (5 pages)
6 July 2002Location of register of members (1 page)
6 July 2002Return made up to 31/05/02; full list of members (5 pages)
6 July 2002Location of register of members (1 page)
19 February 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
19 February 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
12 February 2002Secretary's particulars changed;director's particulars changed (1 page)
12 February 2002Secretary's particulars changed;director's particulars changed (1 page)
10 August 2001Registered office changed on 10/08/01 from: 2 newman road bromley kent BR1 1RJ (1 page)
10 August 2001Registered office changed on 10/08/01 from: 2 newman road bromley kent BR1 1RJ (1 page)
21 May 2001Return made up to 31/05/01; full list of members (5 pages)
21 May 2001Return made up to 31/05/01; full list of members (5 pages)
23 March 2001Full accounts made up to 30 June 2000 (9 pages)
23 March 2001Full accounts made up to 30 June 2000 (9 pages)
28 December 2000Registered office changed on 28/12/00 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page)
28 December 2000Registered office changed on 28/12/00 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page)
11 July 2000Return made up to 31/05/00; full list of members (7 pages)
11 July 2000Return made up to 31/05/00; full list of members (7 pages)
7 March 2000Full accounts made up to 30 June 1999 (9 pages)
7 March 2000Full accounts made up to 30 June 1999 (9 pages)
25 June 1999Return made up to 31/05/99; no change of members (5 pages)
25 June 1999Return made up to 31/05/99; no change of members (5 pages)
23 March 1999Full accounts made up to 30 June 1998 (9 pages)
23 March 1999Full accounts made up to 30 June 1998 (9 pages)
3 June 1998Return made up to 31/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
3 June 1998Return made up to 31/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
28 April 1998Full accounts made up to 30 June 1997 (7 pages)
28 April 1998Full accounts made up to 30 June 1997 (7 pages)
6 July 1997Return made up to 31/05/97; full list of members (7 pages)
6 July 1997Return made up to 31/05/97; full list of members (7 pages)
15 April 1997Full accounts made up to 30 June 1996 (10 pages)
15 April 1997Full accounts made up to 30 June 1996 (10 pages)
18 June 1996Return made up to 31/05/96; no change of members (5 pages)
18 June 1996Return made up to 31/05/96; no change of members (5 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
20 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
20 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
17 October 1995Return made up to 31/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 1995Return made up to 31/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 1995Registered office changed on 30/05/95 from: 22 st andrew street london EC4A 3AN (1 page)
30 May 1995Registered office changed on 30/05/95 from: 22 st andrew street london EC4A 3AN (1 page)
2 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)
12 December 1978Memorandum of association (7 pages)
12 December 1978Memorandum of association (7 pages)
1 November 1978Incorporation (17 pages)
1 November 1978Incorporation (17 pages)