UKBizDB.co.uk

F.J.BRINDLEY & SONS (SHEFFIELD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F.j.brindley & Sons (sheffield) Limited. The company was founded 94 years ago and was given the registration number 00246762. The firm's registered office is in SHEFFIELD. You can find them at Acres Hill Lane,, Darnall, Sheffield, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:F.J.BRINDLEY & SONS (SHEFFIELD) LIMITED
Company Number:00246762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1930
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Acres Hill Lane,, Darnall, Sheffield, S9 4LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acres Hill Lane,, Darnall, Sheffield, S9 4LR

Secretary23 February 1994Active
Acres Hill Lane,, Darnall, Sheffield, S9 4LR

Director22 February 1996Active
Acres Hill Lane,, Darnall, Sheffield, S9 4LR

Director01 December 2013Active
Acres Hill Lane,, Darnall, Sheffield, S9 4LR

Director01 December 2013Active
4 Machon Bank Road, Sheffield, S7 1PF

Secretary-Active
Grove Cottage Farm, Bilton In Ainsty, York, YO26 7NN

Director26 February 1998Active
Chy Kerenza,, Church Cove, The Lizard, Helston, TR12 7PQ

Director-Active
Hill Crest, Hunsonby, Penrith, CA10 1PN

Director22 February 2001Active
4 Heathfield Close, Dronfield, Sheffield, S18 6RJ

Director-Active
Thie Ny Chelley 8 Winters Park, Penrith, CA11 8RG

Director-Active
4 Machon Bank Road, Sheffield, S7 1PF

Director-Active
7 Beech Terrace, Leominster, HR6 8LW

Director22 February 2001Active
7 Beech Terrace, Leominster, HR6 8LW

Director-Active
9 Whirlowdale Rise, Whirlow, Sheffield, S11 9LS

Director02 March 2005Active
Acres Hill Lane,, Darnall, Sheffield, S9 4LR

Director26 February 2008Active
Acres Hill Lane,, Darnall, Sheffield, S9 4LR

Director26 February 2004Active
Bryn Bennar, Abersoch, Pwllheli, LL53 7AY

Director26 February 1998Active
4 Cambridge Gardens, Leamington Spa, CV32 4JN

Director-Active
Acres Hill Lane,, Darnall, Sheffield, S9 4LR

Director26 February 2008Active
Acres Hill Lane,, Darnall, Sheffield, S9 4LR

Director04 March 2009Active

People with Significant Control

Mr Alan James Brindley
Notified on:07 March 2017
Status:Active
Date of birth:August 1957
Nationality:British
Address:Acres Hill Lane,, Sheffield, S9 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-04-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-20Capital

Capital cancellation shares.

Download
2014-01-13Capital

Capital return purchase own shares.

Download
2014-01-02Officers

Termination director company with name.

Download
2013-12-16Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.