Background WavePink WaveYellow Wave

THE FLOORBRITE GROUP LIMITED (01219526)

THE FLOORBRITE GROUP LIMITED (01219526) is an active UK company. incorporated on 16 July 1975. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. THE FLOORBRITE GROUP LIMITED has been registered for 50 years. Current directors include BERRY, Adam, DOWLING, Joanne, WYERS, Linda and 1 others.

Company Number
01219526
Status
active
Type
ltd
Incorporated
16 July 1975
Age
50 years
Address
Cranford House, Manchester, M33 2AU
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
BERRY, Adam, DOWLING, Joanne, WYERS, Linda, WYERS, Niki Field
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FLOORBRITE GROUP LIMITED

THE FLOORBRITE GROUP LIMITED is an active company incorporated on 16 July 1975 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. THE FLOORBRITE GROUP LIMITED was registered 50 years ago.(SIC: 81210)

Status

active

Active since 50 years ago

Company No

01219526

LTD Company

Age

50 Years

Incorporated 16 July 1975

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

FLOORBRITE CLEANING CONTRACTORS LIMITED
From: 16 July 1975To: 7 March 2019
Contact
Address

Cranford House Cranford Avenue Manchester, M33 2AU,

Timeline

29 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Jul 75
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jan 11
Director Left
Oct 11
Director Joined
Jul 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Dec 15
Director Left
Jan 16
Director Left
Sept 16
Director Joined
Oct 17
Director Joined
Aug 18
Director Left
Jan 20
Loan Cleared
Apr 20
Loan Secured
Apr 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 21
Director Left
Feb 22
Director Left
Sept 23
Director Joined
Jan 24
Director Left
May 25
Director Left
May 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

DOWLING, Joanne

Active
Cranford House, ManchesterM33 2AU
Secretary
Appointed 02 Jan 2024

BERRY, Adam

Active
Cranford House, ManchesterM33 2AU
Born February 1972
Director
Appointed 01 Aug 2018

DOWLING, Joanne

Active
Cranford House, ManchesterM33 2AU
Born May 1975
Director
Appointed 02 Jan 2024

WYERS, Linda

Active
Cranford House, ManchesterM33 2AU
Born August 1951
Director
Appointed 15 Oct 2009

WYERS, Niki Field

Active
Cranford House, ManchesterM33 2AU
Born September 1982
Director
Appointed 22 Jul 2015

ANDERSON, Jane Claire

Resigned
7 Bloomsbury Lane, TimperleyWA15 6LU
Secretary
Appointed 01 Jan 2004
Resigned 01 Aug 2009

BOARDMAN, Carl

Resigned
Cranford Avenue, SaleM33 2AU
Secretary
Appointed 16 Mar 2020
Resigned 11 Feb 2022

GOSNAY, Helen Tracey

Resigned
Cranford House, ManchesterM33 2AU
Secretary
Appointed 01 Aug 2009
Resigned 26 Aug 2016

VERNON, Jean Bindloss

Resigned
26 Fairview Road, AltrinchamWA15 7AR
Secretary
Appointed N/A
Resigned 31 Dec 2003

ANDERSON, Jane Claire

Resigned
Cranford House, ManchesterM33 2AU
Born March 1965
Director
Appointed 01 Dec 2008
Resigned 15 Sept 2023

BOARDMAN, Carl Peter

Resigned
Cranford Avenue, SaleM33 2AU
Born January 1983
Director
Appointed 01 Apr 2021
Resigned 11 Feb 2022

BOTT, Nina Michelle

Resigned
Cranford House, ManchesterM33 2AU
Born March 1978
Director
Appointed 22 Jul 2015
Resigned 19 May 2025

BURLEY, Michael Lee

Resigned
1 Walsingham Avenue, ManchesterM20 2XG
Born May 1952
Director
Appointed 01 Feb 1992
Resigned 18 May 2011

GOSNAY, Helen Tracey

Resigned
Cranford House, ManchesterM33 2AU
Born November 1964
Director
Appointed 01 Aug 2013
Resigned 26 Aug 2016

PERKINS, John Leonard

Resigned
Cranford House, ManchesterM33 2AU
Born July 1948
Director
Appointed 07 Oct 2009
Resigned 31 Dec 2015

SMITH, Freda

Resigned
Cranford House, ManchesterM33 2AU
Born December 1953
Director
Appointed 01 Aug 2017
Resigned 31 Dec 2019

SOMERSET, Robert John

Resigned
1 Almond Drive, SaleM33 5QZ
Born November 1948
Director
Appointed N/A
Resigned 09 Mar 1996

VERNON, Jean Bindloss

Resigned
26 Fairview Road, AltrinchamWA15 7AR
Born July 1940
Director
Appointed N/A
Resigned 31 Dec 2003

WELLS, June Alexandra

Resigned
5 Meadows Road, CheadleSK8 3RF
Born September 1950
Director
Appointed 01 Aug 1997
Resigned 23 Aug 2002

WYERS, Alexander Carew

Resigned
Cranford House, ManchesterM33 2AU
Born January 1980
Director
Appointed 22 Jul 2015
Resigned 19 May 2025

WYERS, Linda

Resigned
Carew, HaleWA15 0NN
Born August 1951
Director
Appointed N/A
Resigned 24 Aug 2001

WYERS, Martin Charles

Resigned
Carew 23 Hill Top, AltrinchamWA15 0NN
Born July 1949
Director
Appointed N/A
Resigned 09 Dec 2010

Persons with significant control

1

Floorbrite Holdings Limited

Active
Cranford Avenue, SaleM33 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Memorandum Articles
13 March 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
16 March 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2019
AAAnnual Accounts
Resolution
7 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
2 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Secretary Company With Change Date
23 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Secretary Company With Change Date
22 December 2011
CH03Change of Secretary Details
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 May 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
1 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
21 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Resolution
2 June 2005
RESOLUTIONSResolutions
Resolution
2 June 2005
RESOLUTIONSResolutions
Legacy
2 June 2005
169169
Legacy
18 January 2005
363aAnnual Return
Accounts With Accounts Type Medium
1 June 2004
AAAnnual Accounts
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
363aAnnual Return
Accounts With Accounts Type Medium
28 May 2003
AAAnnual Accounts
Legacy
10 February 2003
363aAnnual Return
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
6 June 2002
AAAnnual Accounts
Legacy
3 January 2002
363aAnnual Return
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
8 January 2001
363aAnnual Return
Accounts With Accounts Type Small
5 June 2000
AAAnnual Accounts
Legacy
22 February 2000
363aAnnual Return
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Legacy
2 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 June 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
9 September 1996
288288
Accounts With Accounts Type Small
5 June 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 May 1994
AAAnnual Accounts
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1993
AAAnnual Accounts
Legacy
14 February 1993
287Change of Registered Office
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
3 August 1992
288288
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
18 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Accounts With Accounts Type Small
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Legacy
28 March 1989
363363
Accounts With Accounts Type Small
31 October 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Accounts With Accounts Type Small
23 April 1987
AAAnnual Accounts
Legacy
23 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
287Change of Registered Office
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Legacy
20 February 1980
395Particulars of Mortgage or Charge
Legacy
31 October 1979
395Particulars of Mortgage or Charge
Legacy
25 August 1976
395Particulars of Mortgage or Charge
Miscellaneous
16 July 1975
MISCMISC
Incorporation Company
16 July 1975
NEWINCIncorporation