Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRINTEX LIMITED
Company Information for

BRINTEX LIMITED

Fourth Floor, 3 Dorset Rise, London, EC4Y 8EN,
Company Registration Number
00946431
Private Limited Company
Active

Company Overview

About Brintex Ltd
BRINTEX LIMITED was founded on 1969-01-22 and has its registered office in London. The organisation's status is listed as "Active". Brintex Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRINTEX LIMITED
 
Legal Registered Office
Fourth Floor
3 Dorset Rise
London
EC4Y 8EN
Other companies in SW1V
 
Filing Information
Company Number 00946431
Company ID Number 00946431
Date formed 1969-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-06-30
Return next due 2025-07-14
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-24 09:38:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRINTEX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRINTEX LIMITED
The following companies were found which have the same name as BRINTEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRINTEX LIMITED Voluntary Liquidation
BRINTEX TRADING LLC 3642 BOULDER HIGHWAY SUITE 387 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1996-08-12
BRINTEX TRADING ENTERPRISES MAGAZINE ROAD Singapore 059567 Dissolved Company formed on the 2008-09-09

Company Officers of BRINTEX LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH DOWLING
Company Secretary 2001-11-28
LEE WILLIAM BUTLER
Director 2003-09-10
JOSEPH DOWLING
Director 1996-10-01
JOHN HENRY HEMMING
Director 1991-10-31
AMANDA MANSERGH
Director 2016-07-01
NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE
Director 1996-10-01
JASVINDER SIDHU
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN BOND
Director 2002-06-26 2017-07-25
MALCOLM CHARLES VERNON TAYLOR
Director 1991-10-31 2013-11-30
JAMES ROBERT MURRAY
Director 2003-09-10 2012-12-31
LOUISA ANNE SERVICE
Director 1991-10-31 2012-07-31
JO SMITH
Director 2000-11-02 2003-10-31
VICTORIA JANE TELFER
Director 1999-06-15 2003-09-21
FRAZER ROBERT CHESTERMAN
Director 1999-06-15 2003-06-05
ANDREW EVANS
Director 1996-10-01 2003-06-05
DIANNE RHODA BRAIDEN
Company Secretary 1998-07-01 2001-11-28
ANNA GRABHAM
Director 1996-10-01 2000-11-02
IAN RAYMOND SMOUT
Director 1996-10-01 1998-12-03
NICHOLAS ALASTAIR SERVICE
Company Secretary 1994-03-07 1998-06-30
ALAN RICHARD LEWIS
Director 1991-10-31 1995-07-19
MICHAEL GEOFFREY ALLSOPP
Director 1991-10-31 1995-01-27
ALAN RICHARD LEWIS
Company Secretary 1994-02-07 1994-03-07
GEOFFREY JOHN COX
Company Secretary 1991-10-31 1994-02-04
GEOFFREY JOHN COX
Director 1991-10-31 1994-02-04
JOHN CHARLES WILLIAM NORTHOVER
Director 1991-10-31 1993-07-30
SUSAN MAHY
Director 1991-10-31 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH DOWLING OYSTER EXHIBITIONS LIMITED Company Secretary 2007-04-27 CURRENT 1996-08-16 Dissolved 2016-02-09
JOSEPH DOWLING OYSTER FASHION EVENTS LIMITED Company Secretary 2007-04-27 CURRENT 2001-10-04 Dissolved 2016-02-09
JOSEPH DOWLING HEMMING GROUP LIMITED Company Secretary 2001-11-28 CURRENT 1951-01-04 Active
JOSEPH DOWLING NEWMAN BOOKS LIMITED Company Secretary 2001-11-28 CURRENT 1936-07-11 Active
JOSEPH DOWLING HEMMING INFORMATION SERVICES LIMITED Company Secretary 2001-11-28 CURRENT 1919-04-29 Active
JOSEPH DOWLING HEMMING PUBLISHING LIMITED Company Secretary 2001-11-28 CURRENT 1979-06-19 Active
JOSEPH DOWLING KENNEDY COMMUNICATIONS LTD. Company Secretary 2001-06-26 CURRENT 1988-03-24 Active
JOSEPH DOWLING ALAD LIMITED Director 2016-11-01 CURRENT 1995-08-10 Active
JOSEPH DOWLING EXECUTIVE HIRE NEWS LTD. Director 2016-08-11 CURRENT 1992-06-05 Active
JOSEPH DOWLING EXECUTIVE HIRE SHOW LIMITED Director 2016-08-11 CURRENT 2006-01-28 Active
JOSEPH DOWLING OYSTER EXHIBITIONS LIMITED Director 2007-04-27 CURRENT 1996-08-16 Dissolved 2016-02-09
JOSEPH DOWLING OYSTER FASHION EVENTS LIMITED Director 2007-04-27 CURRENT 2001-10-04 Dissolved 2016-02-09
JOSEPH DOWLING HEMMING GROUP LIMITED Director 2001-10-25 CURRENT 1951-01-04 Active
JOSEPH DOWLING KENNEDY COMMUNICATIONS LTD. Director 2001-06-26 CURRENT 1988-03-24 Active
JOSEPH DOWLING NEWMAN BOOKS LIMITED Director 1998-03-16 CURRENT 1936-07-11 Active
JOSEPH DOWLING HEMMING INFORMATION SERVICES LIMITED Director 1996-10-01 CURRENT 1919-04-29 Active
JOSEPH DOWLING HEMMING PUBLISHING LIMITED Director 1996-02-01 CURRENT 1979-06-19 Active
JOHN HENRY HEMMING RAINFOREST FOUNDATION UK Director 2010-09-29 CURRENT 2010-09-29 Active
JOHN HENRY HEMMING THE GLOBAL DIVERSITY FOUNDATION Director 1999-08-23 CURRENT 1999-08-23 Active
JOHN HENRY HEMMING NEWMAN BOOKS LIMITED Director 1991-10-31 CURRENT 1936-07-11 Active
JOHN HENRY HEMMING HEMMING PUBLISHING LIMITED Director 1991-10-31 CURRENT 1979-06-19 Active
JOHN HENRY HEMMING HEMMING GROUP LIMITED Director 1991-06-23 CURRENT 1951-01-04 Active
JOHN HENRY HEMMING HEMMING INFORMATION SERVICES LIMITED Director 1991-06-23 CURRENT 1919-04-29 Active
NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE HEMMING GROUP LIMITED Director 1995-07-03 CURRENT 1951-01-04 Active
NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE HEMMING INFORMATION SERVICES LIMITED Director 1993-11-18 CURRENT 1919-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-04-11Termination of appointment of Abigail Waller Grace Gaynor on 2024-04-11
2024-04-11Appointment of Mr James Robert Cook as company secretary on 2024-04-11
2024-04-11DIRECTOR APPOINTED MR JAMES ROBERT COOK
2024-03-28Previous accounting period extended from 30/06/23 TO 31/12/23
2023-07-10Change of details for Hemming Group Limited as a person with significant control on 2022-09-30
2023-07-10CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOWLING
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-31DIRECTOR APPOINTED MRS ABIGAIL WALLER GRACE GAYNOR
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM 32 Vauxhall Bridge Road London SW1V 2SS
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JASVINDER SIDHU
2022-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-02-08TM02Termination of appointment of Joseph Dowling on 2019-01-29
2019-02-08AP03Appointment of Mrs Abigail Waller Grace Gaynor as company secretary on 2019-01-29
2019-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN BOND
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-06AP01DIRECTOR APPOINTED MS JASVINDER SIDHU
2017-07-06AP01DIRECTOR APPOINTED MS AMANDA MANSERGH
2017-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 145000
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 145000
2015-09-11AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHARLES VERNON TAYLOR
2015-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 145000
2014-07-24AR0130/06/14 ANNUAL RETURN FULL LIST
2013-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-07-02AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA SERVICE
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY
2013-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-07-27AR0130/06/12 ANNUAL RETURN FULL LIST
2012-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-07-20AR0130/06/11 ANNUAL RETURN FULL LIST
2010-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-07-22AR0130/06/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES VERNON TAYLOR / 30/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MURRAY / 30/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DOWLING / 30/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE WILLIAM BUTLER / 30/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BOND / 30/06/2010
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH DOWLING / 30/06/2010
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-22363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-14363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-16363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-16353LOCATION OF REGISTER OF MEMBERS
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL
2007-07-16190LOCATION OF DEBENTURE REGISTER
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 32 VAUXHALL BRIDGE ROAD LONDON SW1V 2SS
2007-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-18363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-21363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-27363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-11-13288bDIRECTOR RESIGNED
2003-10-01288bDIRECTOR RESIGNED
2003-09-27288aNEW DIRECTOR APPOINTED
2003-09-27288aNEW DIRECTOR APPOINTED
2003-07-28363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-02288bDIRECTOR RESIGNED
2003-07-02288bDIRECTOR RESIGNED
2002-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-24288aNEW DIRECTOR APPOINTED
2002-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-24363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-12-05288aNEW SECRETARY APPOINTED
2001-12-05288bSECRETARY RESIGNED
2001-11-08AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-26363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-12-14225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01
2000-11-24288bDIRECTOR RESIGNED
2000-11-13288aNEW DIRECTOR APPOINTED
2000-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-20363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-05-09288cDIRECTOR'S PARTICULARS CHANGED
1999-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-26363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-06-22288aNEW DIRECTOR APPOINTED
1999-06-22288aNEW DIRECTOR APPOINTED
1998-12-24288bDIRECTOR RESIGNED
1998-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BRINTEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRINTEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1992-05-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRINTEX LIMITED

Intangible Assets
Patents
We have not found any records of BRINTEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRINTEX LIMITED
Trademarks
We have not found any records of BRINTEX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRINTEX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Knowsley Council 2014-06-26 GBP £8,736 HOSPITALITY CORPORATE AND DEMOCRATIC CORE
Leeds City Council 2011-11-23 GBP £2,778 Publication And Promotion

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where BRINTEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRINTEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRINTEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.