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

BRIMBERRY LIMITED

5 BICKENHALL MANSIONS, BICKENHALL STREET, LONDON, W1U 6BP,
Company Registration Number
01397289
Private Limited Company
Active

Company Overview

About Brimberry Ltd
BRIMBERRY LIMITED was founded on 1978-11-01 and has its registered office in London. The organisation's status is listed as "Active". Brimberry 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
BRIMBERRY LIMITED
 
Legal Registered Office
5 BICKENHALL MANSIONS
BICKENHALL STREET
LONDON
W1U 6BP
Other companies in W1U
 
Filing Information
Company Number 01397289
Company ID Number 01397289
Date formed 1978-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:32:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIMBERRY 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 BRIMBERRY LIMITED
The following companies were found which have the same name as BRIMBERRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIMBERRY COMPLETE CYCLE MEDICINE, LLLP 2326 WESTROCK DR AUSTIN TX 78704 Active Company formed on the 2014-12-18
BRIMBERRY MANAGEMENT, P.A. 2326 WESTROCK DR AUSTIN TX 78704 ACTIVE Company formed on the 2015-07-30
BRIMBERRY MEDICINE, PLLC 2326 WESTROCK DR AUSTIN TX 78704 Active Company formed on the 2014-12-03
BRIMBERRY & COHEN, INC. 151 N. NOB HILL RD. PLANTATION FL 33324 Inactive Company formed on the 2014-08-15
BRIMBERRY FAMILY PARTNERSHIP, LTD. 911 PINE BREEZE DR FRIENDSWOOD TX 77546 Forfeited Company formed on the 1998-05-26
BRIMBERRY KAPLAN CAMPBELL DONALDSON PC Georgia Unknown
BRIMBERRY S DISCOUNT STORE L L C North Carolina Unknown
BRIMBERRY LLC PO BOX 739 ANDERSON TX 77830 Active Company formed on the 2019-01-25
BRIMBERRY CUSTOM PAINTING LLC North Carolina Unknown
BRIMBERRY KAPLAN CAMPBELL DONALDSON P.C Georgia Unknown
BRIMBERRY KAPLAN BRIMBERRY P.C Georgia Unknown
BRIMBERRY ENTERPRISES LLC Louisiana Unknown
BRIMBERRY, KAPLAN & BRIMBERRY, P.C. 408 N JACKSON ST ALBANY GA 31702-1085 Active/Owes Current Year AR Company formed on the 1993-08-02

Company Officers of BRIMBERRY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES CHAPMAN JONES
Director 2010-07-01
KEITH ANDREW WILSON
Director 1991-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BERNARD HEARNE
Company Secretary 1991-05-31 2010-11-02
MICHAEL BERNARD HEARNE
Director 1991-05-31 2010-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES CHAPMAN JONES GFS EUROPE LIMITED Director 2012-12-06 CURRENT 2011-11-25 Dissolved 2018-01-09
RICHARD JAMES CHAPMAN JONES THE JOHN CARPENTER CLUB CHARITABLE TRUST Director 2012-10-24 CURRENT 2012-10-24 Active
RICHARD JAMES CHAPMAN JONES ALLBRIGHT ELECTRIC CO.LIMITED Director 2010-10-01 CURRENT 1932-06-15 Active
RICHARD JAMES CHAPMAN JONES ALLBRIGHT PROPERTIES LIMITED Director 2006-04-01 CURRENT 1980-03-17 Active
RICHARD JAMES CHAPMAN JONES BICKENHALL MANSIONS MANAGEMENT LIMITED Director 2003-11-03 CURRENT 1972-11-17 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
2023-06-17CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-17CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-11-03AP01DIRECTOR APPOINTED MRS SARAH JAYNE ELIZABETH TUVEY
2022-10-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW WILSON
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW WILSON
2022-06-22CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-11-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-09-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-02-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-03-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-18LATEST SOC18/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-14AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-18AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-02AR0131/05/14 ANNUAL RETURN FULL LIST
2014-03-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-12AR0131/05/13 ANNUAL RETURN FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-11AR0131/05/12 ANNUAL RETURN FULL LIST
2012-07-11CH01Director's details changed for Richard James Chapman Jones on 2012-03-21
2012-07-10CH01Director's details changed for Mr Keith Andrew Wilson on 2012-05-31
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/12 FROM Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT
2012-02-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-30AR0131/05/11 ANNUAL RETURN FULL LIST
2011-03-16AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEARNE
2010-11-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL HEARNE
2010-07-13AP01DIRECTOR APPOINTED RICHARD JAMES CHAPMAN JONES
2010-06-03AR0131/05/10 ANNUAL RETURN FULL LIST
2010-02-19AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-11363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-02-12AA30/06/08 TOTAL EXEMPTION FULL
2008-06-10363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION FULL
2007-06-29363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-05-31363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-04-13RES13CAPITALISED 16/03/06
2006-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-1388(2)RAD 16/03/06--------- £ SI 8@1=8 £ IC 2/10
2006-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-05-27363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-02363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-05363aRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-06363aRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-07-06353LOCATION OF REGISTER OF MEMBERS
2002-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-10287REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 2 NEWMAN ROAD BROMLEY KENT BR1 1RJ
2001-05-21363aRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-03-23AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-28287REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 4 LONDON WALL BUILDINGS BLOMFIELD STREET LONDON EC2M 5NT
2000-07-11363aRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-03-07AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-25363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-03-23AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-06-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-06-03363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-04-28AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-06363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-04-15AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-06-18363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1996-05-01AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-20288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-10-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-10-17363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-05-30287REGISTERED OFFICE CHANGED ON 30/05/95 FROM: 22 ST ANDREW STREET LONDON EC4A 3AN
1995-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-07-15363aRETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS
1994-06-13363sRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1994-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-05-05AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-10-22AAFULL ACCOUNTS MADE UP TO 30/06/91
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRIMBERRY 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 BRIMBERRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIMBERRY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 BRIMBERRY LIMITED

Intangible Assets
Patents
We have not found any records of BRIMBERRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIMBERRY LIMITED
Trademarks
We have not found any records of BRIMBERRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIMBERRY 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 (70100 - Activities of head offices) as BRIMBERRY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRIMBERRY 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 BRIMBERRY 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 BRIMBERRY 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.