Brinkhill Recommended Ltd GRIMSBY


Founded in 2015, Brinkhill Recommended, classified under reg no. 09615950 is an active company. Currently registered at 156 Willingham Street DN32 9PU, Grimsby the company has been in the business for nine years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has one director. Sylvester B., appointed on 12 March 2020. There are currently no secretaries appointed. As of 23 April 2024, there were 12 ex directors - Sebastain R., Christopher B. and others listed below. There were no ex secretaries.

Brinkhill Recommended Ltd Address / Contact

Office Address 156 Willingham Street
Town Grimsby
Post code DN32 9PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09615950
Date of Incorporation Mon, 1st Jun 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Sylvester B.

Position: Director

Appointed: 12 March 2020

Sebastain R.

Position: Director

Appointed: 25 November 2019

Resigned: 12 March 2020

Christopher B.

Position: Director

Appointed: 04 November 2019

Resigned: 25 November 2019

Kishon T.

Position: Director

Appointed: 12 September 2018

Resigned: 04 November 2019

Claude D.

Position: Director

Appointed: 05 July 2018

Resigned: 12 September 2018

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 05 July 2018

Mohamed B.

Position: Director

Appointed: 26 January 2018

Resigned: 05 April 2018

Chantelle M.

Position: Director

Appointed: 28 June 2017

Resigned: 26 January 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 28 June 2017

Sean S.

Position: Director

Appointed: 24 May 2016

Resigned: 15 March 2017

Erika C.

Position: Director

Appointed: 16 September 2015

Resigned: 24 May 2016

Peter J.

Position: Director

Appointed: 03 August 2015

Resigned: 16 September 2015

Terence D.

Position: Director

Appointed: 01 June 2015

Resigned: 03 August 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 9 names. As we discovered, there is Sylvester B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sebastain R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Christopher B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sylvester B.

Notified on 12 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sebastain R.

Notified on 25 November 2019
Ceased on 12 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher B.

Notified on 4 November 2019
Ceased on 25 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kishon T.

Notified on 12 September 2018
Ceased on 4 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Claude D.

Notified on 5 July 2018
Ceased on 12 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2018
Ceased on 5 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohamed B.

Notified on 26 January 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chantelle M.

Notified on 28 June 2017
Ceased on 26 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 15 March 2017
Ceased on 28 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302023-06-30
Net Worth1      
Balance Sheet
Current Assets211112498981
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds1      
Other
Average Number Employees During Period    111
Creditors20   248897 
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Creditors Due Within One Year20      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 10th, January 2023
Free Download (5 pages)

Company search