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

BROWNFIELD INVESTMENTS LIMITED

OLD MINE OFFICES, WHEAL JANE BALDHU, TRURO, CORNWALL, TR3 6EE,
Company Registration Number
01169572
Private Limited Company
Active

Company Overview

About Brownfield Investments Ltd
BROWNFIELD INVESTMENTS LIMITED was founded on 1974-05-09 and has its registered office in Truro. The organisation's status is listed as "Active". Brownfield Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROWNFIELD INVESTMENTS LIMITED
 
Legal Registered Office
OLD MINE OFFICES
WHEAL JANE BALDHU
TRURO
CORNWALL
TR3 6EE
Other companies in TR3
 
Filing Information
Company Number 01169572
Company ID Number 01169572
Date formed 1974-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB123049252  
Last Datalog update: 2024-12-05 20:15:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWNFIELD INVESTMENTS 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 BROWNFIELD INVESTMENTS LIMITED
The following companies were found which have the same name as BROWNFIELD INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROWNFIELD INVESTMENTS, LLC 7744 NW 90TH AVE. OCALA FL 34482 Inactive Company formed on the 2014-07-14
BROWNFIELD INVESTMENTS LLC North Carolina Unknown

Company Officers of BROWNFIELD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MAXWELL GIDDINGS
Company Secretary 2017-11-16
BERNARD JOHN BALLARD
Director 1999-03-18
IAN DUNLOP
Director 2013-01-30
DAVID MAXWELL GIDDINGS
Director 2017-03-06
MARK GIDDINGS
Director 2013-01-30
NICOLA GIDDINGS
Director 2013-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHELLEY SPINDLER
Company Secretary 2018-03-14 2018-07-25
HENRY JAMES MEACOCK
Company Secretary 2017-02-01 2017-11-16
GRAHAM JOHN STEPHENS
Company Secretary 2009-03-20 2017-01-31
KATHRYN LEDA WILTON
Company Secretary 2002-08-01 2009-03-20
ROLAND EICHLER
Director 2001-05-30 2008-03-28
ROGER WHITE DAVEY
Company Secretary 2001-10-16 2002-08-01
HOWARD GUY MIDWINTER
Company Secretary 1997-11-17 2001-10-16
JOHN MICHAEL DARCH
Director 1999-01-01 2001-03-01
ROGER WHITE DAVEY
Director 1996-02-15 1999-03-18
DAVID MAXWELL GIDDINGS
Director 1997-11-20 1998-12-31
KEVIN JOHN ROSS
Director 1991-10-19 1998-08-04
DAVID MAXWELL GIDDINGS
Company Secretary 1996-04-30 1997-11-17
HOWARD GUY MIDWINTER
Company Secretary 1994-06-29 1996-02-01
HOWARD GUY MIDWINTER
Director 1994-06-29 1996-02-01
JEREMY CHARLES BELING
Company Secretary 1991-10-19 1994-06-29
JEREMY CHARLES BELING
Director 1991-10-19 1994-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD JOHN BALLARD CORNISH CHAMBER OF MINES AND MINERALS Director 2016-08-15 CURRENT 1917-05-05 Active
BERNARD JOHN BALLARD WHEAL JANE SERVICES LIMITED Director 2002-08-21 CURRENT 2000-07-20 Active
DAVID MAXWELL GIDDINGS WHEAL JANE SERVICES LIMITED Director 2000-07-20 CURRENT 2000-07-20 Active
DAVID MAXWELL GIDDINGS 01386912 LIMITED Director 1997-11-20 CURRENT 1978-09-04 Dissolved 2016-06-07
DAVID MAXWELL GIDDINGS CARNON CONTRACTING LIMITED Director 1997-11-20 CURRENT 1906-07-18 Active
DAVID MAXWELL GIDDINGS SOUTH CROFTY LIMITED Director 1997-09-17 CURRENT 1983-05-19 Dissolved 2016-03-22

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
2024-10-25APPOINTMENT TERMINATED, DIRECTOR IAN DUNLOP
2024-10-25CONFIRMATION STATEMENT MADE ON 15/10/24, WITH UPDATES
2024-08-07APPOINTMENT TERMINATED, DIRECTOR BERNARD JOHN BALLARD
2024-08-07CESSATION OF BERNARD JOHN BALLARD AS A PERSON OF SIGNIFICANT CONTROL
2023-07-1528/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2021-11-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA GIDDINGS
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL GIDDINGS
2021-04-28PSC07CESSATION OF DAVID MAXWELL GIDDINGS AS A PERSON OF SIGNIFICANT CONTROL
2021-04-28TM02Termination of appointment of David Maxwell Giddings on 2021-04-04
2021-03-09AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2019-11-26AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-07-30TM02Termination of appointment of Shelley Spindler on 2018-07-25
2018-03-14AP03Appointment of Ms Shelley Spindler as company secretary on 2018-03-14
2018-01-29AA01Current accounting period shortened from 31/05/18 TO 28/02/18
2017-12-13AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16AP03Appointment of Mr David Maxwell Giddings as company secretary on 2017-11-16
2017-11-16TM02Termination of appointment of Henry James Meacock on 2017-11-16
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-03-15AP01DIRECTOR APPOINTED MR DAVID MAXWELL GIDDINGS
2017-03-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01AP03Appointment of Mr Henry James Meacock as company secretary on 2017-02-01
2017-02-01TM02Termination of appointment of Graham John Stephens on 2017-01-31
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 513000
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-03-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 513000
2015-11-02AR0115/10/15 ANNUAL RETURN FULL LIST
2015-03-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06ANNOTATIONOther
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011695720011
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 513000
2014-11-24AR0115/10/14 ANNUAL RETURN FULL LIST
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 513000
2014-08-05SH06Cancellation of shares. Statement of capital on 2014-05-31 GBP 513,000
2014-08-05RES09Resolution of authority to purchase a number of shares
2014-08-05SH03Purchase of own shares
2014-03-20ANNOTATIONClarification
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 011695720010
2014-01-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 011695720009
2013-11-08AR0115/10/13 FULL LIST
2013-02-25AA31/05/12 TOTAL EXEMPTION SMALL
2013-02-01AP01DIRECTOR APPOINTED MR IAN DUNLOP
2013-02-01AP01DIRECTOR APPOINTED MISS NICOLA GIDDINGS
2013-02-01AP01DIRECTOR APPOINTED MR MARK GIDDINGS
2012-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-12AR0115/10/12 FULL LIST
2012-07-02SH0602/07/12 STATEMENT OF CAPITAL GBP 581400
2012-06-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-10-19AR0115/10/11 FULL LIST
2011-02-23AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-12AR0115/10/10 FULL LIST
2010-02-25AA31/05/09 TOTAL EXEMPTION FULL
2009-11-28AA31/05/08 TOTAL EXEMPTION SMALL
2009-11-09AR0115/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN BALLARD / 09/11/2009
2009-09-23225CURRSHO FROM 30/11/2008 TO 31/05/2008
2009-03-20288bAPPOINTMENT TERMINATED SECRETARY KATHRYN WILTON
2009-03-20288aSECRETARY APPOINTED MR GRAHAM JOHN STEPHENS
2008-12-17363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-04-04AA31/05/07 TOTAL EXEMPTION SMALL
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR ROLAND EICHLER
2008-03-25225ACC. REF. DATE EXTENDED FROM 31/05/2008 TO 30/11/2008
2007-10-29363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-27363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-10-17363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-11-04363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-03-23244DELIVERY EXT'D 3 MTH 31/05/03
2003-10-25363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-20395PARTICULARS OF MORTGAGE/CHARGE
2003-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-02-20395PARTICULARS OF MORTGAGE/CHARGE
2002-12-02363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-08-14288aNEW SECRETARY APPOINTED
2002-08-14288bSECRETARY RESIGNED
2002-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-11-09363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-10-30288aNEW SECRETARY APPOINTED
2001-10-23288bSECRETARY RESIGNED
2001-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-18225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/05/01
2001-05-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BROWNFIELD INVESTMENTS 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 BROWNFIELD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-05 Outstanding LLOYDS BANK PLC
2014-03-19 Outstanding LLOYDS TSB BANK PLC
2014-01-16 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-10-26 Outstanding WHEAL JANE LTD
LEGAL CHARGE 2005-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 1997-07-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-06 Satisfied SOUTH CROFTY HOLDINGS LIMITED
LEGAL CHARGE 1990-04-03 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1984-01-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2018-02-28

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 BROWNFIELD INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BROWNFIELD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROWNFIELD INVESTMENTS LIMITED
Trademarks
We have not found any records of BROWNFIELD INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWNFIELD INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BROWNFIELD INVESTMENTS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BROWNFIELD INVESTMENTS 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 BROWNFIELD INVESTMENTS 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 BROWNFIELD INVESTMENTS 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.