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

BRINDUS (INDUSTRIAL SERVICES) LIMITED

ACCRINGTON, LANCASHIRE, BB5 5YE,
Company Registration Number
00902957
Private Limited Company
Dissolved

Dissolved 2015-12-29

Company Overview

About Brindus (industrial Services) Ltd
BRINDUS (INDUSTRIAL SERVICES) LIMITED was founded on 1967-04-06 and had its registered office in Accrington. The company was dissolved on the 2015-12-29 and is no longer trading or active.

Key Data
Company Name
BRINDUS (INDUSTRIAL SERVICES) LIMITED
 
Legal Registered Office
ACCRINGTON
LANCASHIRE
BB5 5YE
Other companies in BB5
 
Filing Information
Company Number 00902957
Date formed 1967-04-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-12-29
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRINDUS (INDUSTRIAL SERVICES) 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 BRINDUS (INDUSTRIAL SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL TEAGLE
Director 2014-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CLARKSON
Company Secretary 2011-09-01 2014-01-08
ANDREW CLARKSON
Director 2011-09-01 2014-01-08
THOMAS WILLIAM SCOBIE ROKKE
Director 2011-09-01 2014-01-08
MIKAEL STERNBERG
Director 2011-09-01 2014-01-08
RICHARD PETER WRIGHT
Director 2011-09-01 2014-01-08
MARTIN BUSK ANDERSEN
Director 2011-09-01 2012-12-31
ANTHONY JOHN GLASSCOE
Director 2010-05-13 2011-09-01
IAN HORNE
Company Secretary 2004-10-29 2011-08-31
RICHARD PETER WRIGHT
Director 2008-08-29 2010-05-13
MICHAEL EMSLIE
Director 2004-09-30 2008-08-29
IAN WISHART TAYLOR
Company Secretary 2002-04-26 2004-10-29
DAVID JOHN LUMMIS
Director 2000-09-04 2004-09-30
IAN HORNE
Company Secretary 2000-01-14 2002-04-26
IAN HORNE
Director 2000-07-04 2002-04-26
OLAV INGE ROEYSET
Director 2000-01-14 2000-09-04
JAMES GEORGE TUTHILL
Director 1996-05-17 2000-01-14
SIMON WILLIAM HOLMES
Company Secretary 1999-04-27 2000-01-13
SIMON WILLIAM HOLMES
Director 1997-12-05 2000-01-13
JOHN VICTOR EVANS
Company Secretary 1997-12-05 1999-04-27
JOHN VICTOR EVANS
Director 1997-12-05 1999-04-27
SUSAN JANE RUSSELL
Company Secretary 1991-07-24 1997-12-05
ALEXANDER INNES RUSSELL
Director 1991-07-24 1997-12-05
SUSAN JANE RUSSELL
Director 1991-07-24 1997-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL TEAGLE 10SJP (SALISBURY) LIMITED Director 2017-02-28 CURRENT 2003-11-04 Active
NICHOLAS PAUL TEAGLE GREAT EASTON TRADING LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
NICHOLAS PAUL TEAGLE DAVID ROSS EDUCATION SERVICES LTD Director 2014-07-04 CURRENT 2014-07-04 Active
NICHOLAS PAUL TEAGLE HARTLEBURY TRADING COMPANY LIMITED Director 2014-05-19 CURRENT 2009-06-26 Dissolved 2016-03-08
NICHOLAS PAUL TEAGLE 10SJP NO.2 LIMITED Director 2014-04-28 CURRENT 2008-02-28 Active
NICHOLAS PAUL TEAGLE 10SJP LIMITED Director 2014-04-28 CURRENT 2005-11-09 Active
NICHOLAS PAUL TEAGLE HOGARTH SAFETYWEAR LIMITED Director 2014-01-08 CURRENT 1979-06-11 Dissolved 2016-01-12
NICHOLAS PAUL TEAGLE OCCUPATIONAL KITE SAFETY LIMITED Director 2014-01-08 CURRENT 1997-11-19 Dissolved 2015-12-29
NICHOLAS PAUL TEAGLE T.G.FREEMAN & SON.LIMITED Director 2014-01-08 CURRENT 1928-04-05 Dissolved 2015-12-29
NICHOLAS PAUL TEAGLE UBL1001 LTD Director 2014-01-08 CURRENT 2011-11-10 Dissolved 2015-12-29
NICHOLAS PAUL TEAGLE WR SAFETY GROUP LIMITED Director 2014-01-08 CURRENT 2000-04-11 Dissolved 2015-12-29
NICHOLAS PAUL TEAGLE SPECIALIST CLOTHING LIMITED Director 2014-01-08 CURRENT 1996-12-16 Dissolved 2016-01-12
NICHOLAS PAUL TEAGLE UBL1000 LTD Director 2014-01-08 CURRENT 1983-10-06 Dissolved 2016-03-08
NICHOLAS PAUL TEAGLE UBL1002 LTD Director 2014-01-08 CURRENT 1977-03-28 Dissolved 2016-03-08
NICHOLAS PAUL TEAGLE FRONTIER SAFETY LTD Director 2014-01-08 CURRENT 1999-10-26 Dissolved 2016-03-08

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
2015-12-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-04DS01APPLICATION FOR STRIKING-OFF
2015-06-10SH20STATEMENT BY DIRECTORS
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10SH1910/06/15 STATEMENT OF CAPITAL GBP 100
2015-06-10CAP-SSSOLVENCY STATEMENT DATED 04/06/15
2015-06-10RES13CANEL SHARE PREM A/C 04/06/2015
2015-06-10RES06REDUCE ISSUED CAPITAL 04/06/2015
2015-04-28AR0111/04/15 FULL LIST
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 10050
2014-04-28AR0111/04/14 FULL LIST
2014-04-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-04-25AD02SAIL ADDRESS CREATED
2014-02-07RES01ADOPT ARTICLES 08/01/2014
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SCOBIE ROKKE
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKSON
2014-01-27TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CLARKSON
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MIKAEL STERNBERG
2014-01-27AP01DIRECTOR APPOINTED MR NICHOLAS PAUL TEAGLE
2013-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-21AR0121/06/13 FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BUSK ANDERSEN
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-28AR0121/06/12 FULL LIST
2011-10-20AP03SECRETARY APPOINTED MR ANDREW CLARKSON
2011-10-20TM02APPOINTMENT TERMINATED, SECRETARY IAN HORNE
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM C/O WENAAS UK LTD HARFREYS ROAD HARFREYS INDUSTRIAL ESTATE GREAT YARMOUTH NORFOLK NR31 0LS ENGLAND
2011-09-22AP01DIRECTOR APPOINTED MR THOMAS WILLIAM SCOBIE ROKKE
2011-09-22AP01DIRECTOR APPOINTED MR MARTIN BUSK ANDERSEN
2011-09-22AP01DIRECTOR APPOINTED MR MIKAEL STERNBERG
2011-09-22AP01DIRECTOR APPOINTED MR RICHARD PETER WRIGHT
2011-09-22AP01DIRECTOR APPOINTED MR ANDREW CLARKSON
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GLASSCOE
2011-08-10AR0121/06/11 FULL LIST
2011-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM C/O C/O WENAAS UK LTD. - HARFREYS ROAD HARFREYS INDUSTRIAL ESTATE GREAT YARMOUTH NORFOLK NR31 0LS ENGLAND
2010-06-25AR0121/06/10 FULL LIST
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM C/O WENAAS UK EDISON WAY GAPTON HALL INDUSTRIAL ESTATE GREAT YARMOUTH NORFOLK NR31 0ND
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT
2010-05-13AP01DIRECTOR APPOINTED MR ANTHONY JOHN GLASSCOE
2009-07-10363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-11288aDIRECTOR APPOINTED RICHARD WRIGHT
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL EMSLIE
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-01363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-24363sRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2006-07-14363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: UNIT 67 BUTTERLY AVENUE DARTFORD TRADE PARK DARTFORD KENT DA1 1JG
2005-07-25363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-24288aNEW SECRETARY APPOINTED
2004-11-24288bDIRECTOR RESIGNED
2004-11-24288bSECRETARY RESIGNED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-07-05363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-29363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-18363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-06-13AUDAUDITOR'S RESIGNATION
2002-05-09288aNEW SECRETARY APPOINTED
2002-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRINDUS (INDUSTRIAL SERVICES) 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 BRINDUS (INDUSTRIAL SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-01-09 Satisfied CREDITANSTALT AG
FIXED EQUITABLE CHARGE 1995-04-03 Satisfied GRIFFIN FACTORS LIMITED
CHARGE 1981-09-23 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-03-16 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1974-01-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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 BRINDUS (INDUSTRIAL SERVICES) LIMITED

Intangible Assets
Patents
We have not found any records of BRINDUS (INDUSTRIAL SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRINDUS (INDUSTRIAL SERVICES) LIMITED
Trademarks
We have not found any records of BRINDUS (INDUSTRIAL SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRINDUS (INDUSTRIAL SERVICES) 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 (74990 - Non-trading company) as BRINDUS (INDUSTRIAL SERVICES) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRINDUS (INDUSTRIAL SERVICES) 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 BRINDUS (INDUSTRIAL SERVICES) 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 BRINDUS (INDUSTRIAL SERVICES) 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.