Background WavePink WaveYellow Wave

BRINKSWAY TOOL LIMITED (01263524)

BRINKSWAY TOOL LIMITED (01263524) is an active UK company. incorporated on 17 June 1976. with registered office in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. BRINKSWAY TOOL LIMITED has been registered for 49 years. Current directors include BENNETT, Simon, FORD, Michael, HASLAM, Mark Vernon and 2 others.

Company Number
01263524
Status
active
Type
ltd
Incorporated
17 June 1976
Age
49 years
Address
185 Stamford House, Stalybridge, SK15 1QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BENNETT, Simon, FORD, Michael, HASLAM, Mark Vernon, O'CONNOR, Malcolm, OATES, Gavin
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRINKSWAY TOOL LIMITED

BRINKSWAY TOOL LIMITED is an active company incorporated on 17 June 1976 with the registered office located in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. BRINKSWAY TOOL LIMITED was registered 49 years ago.(SIC: 71129)

Status

active

Active since 49 years ago

Company No

01263524

LTD Company

Age

49 Years

Incorporated 17 June 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

BRINKSWAY TOOL (STOCKPORT) LIMITED
From: 31 December 1978To: 16 July 2002
HYDE DESIGN MANUFACTURING LIMITED
From: 31 December 1976To: 31 December 1978
FAIRNEAT ENGINEERING LIMITED
From: 17 June 1976To: 31 December 1976
Contact
Address

185 Stamford House Stamford Street Stalybridge, SK15 1QZ,

Timeline

12 key events • 1976 - 2023

Funding Officers Ownership
Company Founded
Jun 76
Director Left
Jul 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Jan 20
Director Joined
Oct 21
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Apr 23
Director Joined
Apr 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

HASLAM, Mark Vernon

Active
Stamford House, StalybridgeSK15 1QZ
Secretary
Appointed 15 Dec 2017

BENNETT, Simon

Active
185 Stamford Street, StalybridgeSK15 1QZ
Born December 1967
Director
Appointed 03 Apr 2023

FORD, Michael

Active
Stamford House, StalybridgeSK15 1QZ
Born November 1945
Director
Appointed N/A

HASLAM, Mark Vernon

Active
Stamford House, StalybridgeSK15 1QZ
Born September 1968
Director
Appointed 15 Dec 2017

O'CONNOR, Malcolm

Active
Stamford House, StalybridgeSK15 1QZ
Born April 1965
Director
Appointed 14 Jun 2005

OATES, Gavin

Active
185 Stamford Street, StalybridgeSK15 1QZ
Born July 1970
Director
Appointed 03 Apr 2023

CANNINGS, Paul

Resigned
Stamford Street, StalybridgeSK15 1QZ
Secretary
Appointed N/A
Resigned 15 Dec 2017

ADAMSON, Peter

Resigned
4 Ferndown Avenue, StockportSK7 5HN
Born December 1937
Director
Appointed N/A
Resigned 03 Jan 1995

BAKER, James

Resigned
Stamford House, StalybridgeSK15 1QZ
Born August 1962
Director
Appointed 02 Apr 2001
Resigned 31 Oct 2018

CANNINGS, Paul

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1955
Director
Appointed 15 May 2007
Resigned 15 Dec 2017

DUFFY, Barry

Resigned
65 Shelley Grove, ManchesterM35 6RB
Born October 1944
Director
Appointed N/A
Resigned 03 Mar 2004

GRANT, Darrin

Resigned
The Barn, RomileySK6 4BA
Born June 1966
Director
Appointed 14 Jun 2005
Resigned 19 Apr 2007

HILL, David John

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1963
Director
Appointed 06 Oct 2021
Resigned 18 Jul 2022

MORGAN, Stuart

Resigned
Stamford House, StalybridgeSK15 1QZ
Born February 1980
Director
Appointed 10 Dec 2018
Resigned 03 Oct 2022

NICKERSON, Carl

Resigned
Stamford House, StalybridgeSK15 1QZ
Born June 1966
Director
Appointed 06 Apr 2009
Resigned 25 Dec 2019

SHELLEY, Joseph

Resigned
3 Tern Drive, StockportSK12 1HR
Born October 1949
Director
Appointed N/A
Resigned 06 Apr 2009

SMITH, Edwin

Resigned
Sunnungdale 2 Kensington Grove, ManchesterM34 3GW
Born February 1935
Director
Appointed N/A
Resigned 21 Apr 1995

WILSON, Stuart

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1958
Director
Appointed 16 Mar 2009
Resigned 04 Jul 2016

Persons with significant control

2

Stamford Street, StalybridgeSK15 1QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2021

Mr Michael Ford

Active
Stamford House, StalybridgeSK15 1QZ
Born November 1945

Nature of Control

Significant influence or control
Notified 09 Oct 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
190190
Legacy
21 October 2008
353353
Legacy
21 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
9 November 2002
395Particulars of Mortgage or Charge
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Certificate Change Of Name Company
16 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2001
403aParticulars of Charge Subject to s859A
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
2 April 1997
288cChange of Particulars
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Legacy
24 April 1995
288288
Legacy
12 January 1995
288288
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1994
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Legacy
1 November 1991
363aAnnual Return
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
28 June 1991
288288
Legacy
13 November 1990
363363
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
18 July 1990
288288
Legacy
27 April 1990
288288
Legacy
20 February 1990
363363
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Legacy
10 November 1988
288288
Accounts With Accounts Type Full
29 September 1988
AAAnnual Accounts
Legacy
21 April 1988
288288
Legacy
12 January 1988
363363
Accounts With Accounts Type Small
6 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Accounts With Accounts Type Small
24 October 1986
AAAnnual Accounts
Incorporation Company
17 June 1976
NEWINCIncorporation