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

BRIMAID LIMITED

VALLEY MILLS, VALLEY ROAD, BRADFORD, BD1 4RU,
Company Registration Number
01664244
Private Limited Company
Active

Company Overview

About Brimaid Ltd
BRIMAID LIMITED was founded on 1982-09-15 and has its registered office in Bradford. The organisation's status is listed as "Active". Brimaid Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRIMAID LIMITED
 
Legal Registered Office
VALLEY MILLS
VALLEY ROAD
BRADFORD
BD1 4RU
Other companies in BD1
 
Filing Information
Company Number 01664244
Company ID Number 01664244
Date formed 1982-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB651786412  
Last Datalog update: 2024-12-05 17:28:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIMAID 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.

Company Officers of BRIMAID LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM SCOTT ILES
Company Secretary 2011-02-01
KEVIN ROGER DIXON
Director 1991-12-31
GRAHAM SCOTT ILES
Director 2009-08-11
SIDNEY TREVOR ILES
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN ROBERT HANCOCK
Director 1995-10-17 2015-01-28
KEVIN ROGER DIXON
Company Secretary 1992-09-25 2011-02-01
KEITH GRAHAM JAMES
Director 1995-10-17 2011-02-01
MELVIN PAUL TURNER
Director 1995-10-17 2008-05-26
ROBERT JAMES HENRY MILLER
Company Secretary 1991-12-31 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ROGER DIXON THOMAS OWEN & SONS(NEWCASTLE-UPON-TYNE)LIMITED Director 2007-10-31 CURRENT 1955-01-19 Active
KEVIN ROGER DIXON RED OAK (YORKSHIRE) LIMITED Director 2005-09-23 CURRENT 1994-07-12 Active
KEVIN ROGER DIXON MURADA SUPPLIES LIMITED Director 2003-12-01 CURRENT 1970-01-06 Active
KEVIN ROGER DIXON MTM ENVIRONMENT CARE LIMITED Director 1995-07-27 CURRENT 1988-10-19 Active
KEVIN ROGER DIXON FOCUS HYGIENE SUPPLIES LIMITED Director 1992-01-22 CURRENT 1990-03-22 Active
KEVIN ROGER DIXON ILES WASTE SYSTEMS LIMITED Director 1992-01-12 CURRENT 1990-03-12 Active
KEVIN ROGER DIXON ILES HYGIENE SUPPLIES LIMITED Director 1992-01-12 CURRENT 1990-03-12 Active
KEVIN ROGER DIXON SPRINGCLEAN (NORTHERN) LIMITED Director 1991-07-10 CURRENT 1983-12-13 Active
KEVIN ROGER DIXON TREVOR ILES LIMITED Director 1991-07-10 CURRENT 1973-08-13 Active
KEVIN ROGER DIXON ILES GLASSWARE LIMITED Director 1991-07-10 CURRENT 1931-07-16 Active
KEVIN ROGER DIXON ILES FLOORCARE LIMITED Director 1991-07-10 CURRENT 1972-06-28 Active
GRAHAM SCOTT ILES THOMAS OWEN & SONS(NEWCASTLE-UPON-TYNE)LIMITED Director 2007-10-31 CURRENT 1955-01-19 Active
GRAHAM SCOTT ILES MTM ENVIRONMENT CARE LIMITED Director 2006-07-14 CURRENT 1988-10-19 Active
GRAHAM SCOTT ILES TREVOR ILES LIMITED Director 1995-04-01 CURRENT 1973-08-13 Active
SIDNEY TREVOR ILES THOMAS OWEN & SONS(NEWCASTLE-UPON-TYNE)LIMITED Director 2007-10-31 CURRENT 1955-01-19 Active
SIDNEY TREVOR ILES RED OAK (YORKSHIRE) LIMITED Director 2005-09-23 CURRENT 1994-07-12 Active
SIDNEY TREVOR ILES MURADA SUPPLIES LIMITED Director 2003-12-01 CURRENT 1970-01-06 Active
SIDNEY TREVOR ILES FOCUS HYGIENE SUPPLIES LIMITED Director 1992-01-22 CURRENT 1990-03-22 Active
SIDNEY TREVOR ILES ILES WASTE SYSTEMS LIMITED Director 1992-01-12 CURRENT 1990-03-12 Active
SIDNEY TREVOR ILES ILES HYGIENE SUPPLIES LIMITED Director 1992-01-12 CURRENT 1990-03-12 Active
SIDNEY TREVOR ILES MTM ENVIRONMENT CARE LIMITED Director 1991-10-19 CURRENT 1988-10-19 Active
SIDNEY TREVOR ILES SPRINGCLEAN (NORTHERN) LIMITED Director 1991-07-10 CURRENT 1983-12-13 Active
SIDNEY TREVOR ILES TREVOR ILES LIMITED Director 1991-07-10 CURRENT 1973-08-13 Active
SIDNEY TREVOR ILES ILES GLASSWARE LIMITED Director 1991-07-10 CURRENT 1931-07-16 Active
SIDNEY TREVOR ILES ILES FLOORCARE LIMITED Director 1991-07-10 CURRENT 1972-06-28 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
2024-11-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-02AP01DIRECTOR APPOINTED MR ROBERT SCOTT ILES
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROGER DIXON
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-05SH06Cancellation of shares. Statement of capital on 2015-01-28 GBP 100
2015-05-05SH03Purchase of own shares
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANCOCK
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANCOCK
2014-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 150
2014-04-04AR0131/03/14 ANNUAL RETURN FULL LIST
2013-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-02AR0131/03/13 ANNUAL RETURN FULL LIST
2012-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-03AR0131/03/12 ANNUAL RETURN FULL LIST
2011-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-01AR0131/03/11 ANNUAL RETURN FULL LIST
2011-03-02AP03Appointment of Mr Graham Scott Iles as company secretary
2011-03-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEVIN DIXON
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JAMES
2010-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-08AR0131/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAHAM JAMES / 31/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROBERT HANCOCK / 31/03/2010
2010-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-10288aDIRECTOR APPOINTED GRAHAM SCOTT ILES
2009-04-07363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR MELVIN TURNER
2008-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-09363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-19363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-21363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-27363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-05363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2003-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-03363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-13363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2001-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-10363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-25363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-13363sRETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS
1999-04-20363sRETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-27363sRETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-08363sRETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-04363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-16288NEW DIRECTOR APPOINTED
1995-11-16288NEW DIRECTOR APPOINTED
1995-11-16288NEW DIRECTOR APPOINTED
1995-11-1688(2)RAD 31/10/95--------- £ SI 270@1=270 £ IC 30/300
1995-02-05363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-02-16363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1993-01-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-01-06363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-02-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-02-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




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

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2021-03-31

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 BRIMAID LIMITED

Intangible Assets
Patents
We have not found any records of BRIMAID LIMITED registering or being granted any patents
Domain Names

BRIMAID LIMITED owns 1 domain names.

biokab.co.uk  

Trademarks
We have not found any records of BRIMAID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIMAID 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 (46900 - Non-specialised wholesale trade) as BRIMAID LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BRIMAID 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 BRIMAID 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 BRIMAID 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.