Company NameBrink & Thomas (Engineering) Limited
DirectorDarrel Brian Judge
Company StatusActive
Company Number02257344
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Darrel Brian Judge
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2002(14 years after company formation)
Appointment Duration21 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMelville House
41 Wray Lane
Reigate
Surrey
RH2 0HU
Secretary NameMrs Aileen Judge
NationalityBritish
StatusCurrent
Appointed29 May 2002(14 years after company formation)
Appointment Duration21 years, 11 months
RoleLegal Assistance
Correspondence AddressMerville House 41 Wray Lane
Reigate
Surrey
RH2 0HU
Director NameJennifer Anne Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 May 2002)
RoleCompany Director
Correspondence AddressBlythwood Upper Drive
Biggin Hill
Westerham
Kent
TN16 3RE
Director NameTrevor John Smith
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 January 2003)
RoleCompany Director
Correspondence AddressBlythwood Upper Drive
Biggin Hill
Westerham
Kent
TN16 3RE
Secretary NameJennifer Anne Smith
NationalityBritish
StatusResigned
Appointed23 October 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 May 2002)
RoleCompany Director
Correspondence AddressBlythwood Upper Drive
Biggin Hill
Westerham
Kent
TN16 3RE

Contact

Telephone020 86542284
Telephone regionLondon

Location

Registered Address278 Mitcham Lane
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Chainstream Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 3 weeks from now)

Charges

20 August 1990Delivered on: 4 September 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 April 2023Accounts for a dormant company made up to 31 August 2022 (9 pages)
20 December 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
5 April 2022Accounts for a dormant company made up to 31 August 2021 (9 pages)
25 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 August 2020 (9 pages)
26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (9 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
30 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
18 October 2018Accounts for a dormant company made up to 31 August 2018 (7 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
18 October 2017Accounts for a dormant company made up to 31 August 2017 (7 pages)
18 October 2017Accounts for a dormant company made up to 31 August 2017 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 August 2015 (9 pages)
20 April 2016Accounts for a dormant company made up to 31 August 2015 (9 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(4 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(4 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (9 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (9 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(4 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (9 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (9 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (9 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (9 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
23 March 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption full accounts made up to 31 August 2010 (13 pages)
3 November 2010Total exemption full accounts made up to 31 August 2010 (13 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
26 October 2009Registered office address changed from Reddin House 278 Mitcham Lane London SW16 6NU on 26 October 2009 (1 page)
26 October 2009Registered office address changed from Reddin House 278 Mitcham Lane London SW16 6NU on 26 October 2009 (1 page)
26 October 2009Director's details changed for Darrel Brian Judge on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Darrel Brian Judge on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Darrel Brian Judge on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
20 October 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
20 October 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
10 February 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
10 February 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
27 October 2008Return made up to 23/10/08; full list of members (3 pages)
27 October 2008Return made up to 23/10/08; full list of members (3 pages)
25 February 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
25 February 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
7 January 2008Return made up to 23/10/07; full list of members (2 pages)
7 January 2008Return made up to 23/10/07; full list of members (2 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
6 June 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
6 June 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
4 December 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 November 2006Return made up to 23/10/06; full list of members (6 pages)
8 November 2006Return made up to 23/10/06; full list of members (6 pages)
8 November 2005Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2005Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
18 August 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
3 November 2004Return made up to 23/10/04; full list of members (6 pages)
3 November 2004Return made up to 23/10/04; full list of members (6 pages)
12 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
12 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 January 2004Return made up to 23/10/03; full list of members (6 pages)
5 January 2004Return made up to 23/10/03; full list of members (6 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
9 March 2003Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2003Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2003Registered office changed on 02/03/03 from: 196 moreland road croydon surrey cro 6NF (1 page)
2 March 2003Registered office changed on 02/03/03 from: 196 moreland road croydon surrey cro 6NF (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
29 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
29 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
21 June 2002Secretary resigned;director resigned (1 page)
21 June 2002Secretary resigned;director resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
31 December 2001Return made up to 23/10/01; full list of members (6 pages)
31 December 2001Return made up to 23/10/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
18 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 February 2001Auditor's resignation (1 page)
20 February 2001Auditor's resignation (1 page)
1 November 2000Return made up to 23/10/00; full list of members (5 pages)
1 November 2000Return made up to 23/10/00; full list of members (5 pages)
15 June 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
15 June 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
27 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 November 1999Return made up to 23/10/99; full list of members (6 pages)
30 November 1999Return made up to 23/10/99; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 December 1998Return made up to 23/10/98; no change of members (4 pages)
22 December 1998Return made up to 23/10/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
12 November 1997Return made up to 23/10/97; no change of members (4 pages)
12 November 1997Return made up to 23/10/97; no change of members (4 pages)
26 November 1996Return made up to 23/10/96; full list of members (6 pages)
26 November 1996Return made up to 23/10/96; full list of members (6 pages)
12 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
12 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
8 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
8 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
30 October 1995Return made up to 23/10/95; no change of members (4 pages)
30 October 1995Return made up to 23/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 September 1990Particulars of mortgage/charge (3 pages)
28 July 1988Company name changed acelux LIMITED\certificate issued on 29/07/88 (2 pages)
28 July 1988Company name changed acelux LIMITED\certificate issued on 29/07/88 (2 pages)
12 May 1988Incorporation (9 pages)
12 May 1988Incorporation (9 pages)