Background WavePink WaveYellow Wave

BRINDLEY ASPHALT LIMITED (01349453)

BRINDLEY ASPHALT LIMITED (01349453) is an active UK company. incorporated on 23 January 1978. with registered office in Bilston. The company operates in the Construction sector, engaged in roofing activities. BRINDLEY ASPHALT LIMITED has been registered for 48 years. Current directors include BAKER, Myles Lewis, BAKER, Peter, PURSEHOUSE, Mark Jonathan Charles.

Company Number
01349453
Status
active
Type
ltd
Incorporated
23 January 1978
Age
48 years
Address
Meadwood House, Bilston, WV14 0ST
Industry Sector
Construction
Business Activity
Roofing activities
Directors
BAKER, Myles Lewis, BAKER, Peter, PURSEHOUSE, Mark Jonathan Charles
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRINDLEY ASPHALT LIMITED

BRINDLEY ASPHALT LIMITED is an active company incorporated on 23 January 1978 with the registered office located in Bilston. The company operates in the Construction sector, specifically engaged in roofing activities. BRINDLEY ASPHALT LIMITED was registered 48 years ago.(SIC: 43910)

Status

active

Active since 48 years ago

Company No

01349453

LTD Company

Age

48 Years

Incorporated 23 January 1978

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

COLMBIRD LIMITED
From: 23 January 1978To: 31 December 1979
Contact
Address

Meadwood House Bath Street Bilston, WV14 0ST,

Timeline

7 key events • 1978 - 2023

Funding Officers Ownership
Company Founded
Jan 78
Director Left
Apr 10
Director Left
May 13
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Apr 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

THOMAS, Elizabeth

Active
Meadwood House, BilstonWV14 0ST
Secretary
Appointed 31 Aug 2002

BAKER, Myles Lewis

Active
Meadwood House, BilstonWV14 0ST
Born May 1993
Director
Appointed 07 Apr 2023

BAKER, Peter

Active
Meadwood House, BilstonWV14 0ST
Born January 1946
Director
Appointed N/A

PURSEHOUSE, Mark Jonathan Charles

Active
Meadwood House, BilstonWV14 0ST
Born September 1974
Director
Appointed 01 Apr 2002

ALDRIDGE, Pearl Gladys

Resigned
58 Lichfield Road, WillenhallWV12 5UL
Secretary
Appointed N/A
Resigned 12 Nov 1996

BAKER, Michelle

Resigned
Rudge Hall, WolverhamptonWV6 7EA
Secretary
Appointed 12 Nov 1996
Resigned 31 Aug 2002

BAKER, Graham

Resigned
27 Miles Meadow Close, WillenhallWV12 5YE
Born May 1953
Director
Appointed N/A
Resigned 01 Apr 2010

GOODHEAD, Michael

Resigned
3 Meadow Vale, Stourport On SevernDY13 9GS
Born April 1967
Director
Appointed 01 Jul 2006
Resigned 28 Feb 2013

Persons with significant control

1

Bath Street, BilstonWV14 0ST

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
14 October 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
13 October 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Legacy
18 February 2010
MG02MG02
Legacy
27 January 2010
MG02MG02
Change Sail Address Company
15 January 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Small
6 June 2009
AAAnnual Accounts
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
21 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Legacy
29 January 2005
363sAnnual Return (shuttle)
Resolution
4 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 February 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 March 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
2 August 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Legacy
18 December 1993
395Particulars of Mortgage or Charge
Legacy
18 December 1993
395Particulars of Mortgage or Charge
Statement Of Affairs
20 August 1993
SASA
Legacy
20 August 1993
88(2)O88(2)O
Legacy
23 July 1993
225(1)225(1)
Legacy
22 July 1993
88(2)P88(2)P
Legacy
14 May 1993
395Particulars of Mortgage or Charge
Resolution
14 May 1993
RESOLUTIONSResolutions
Resolution
14 May 1993
RESOLUTIONSResolutions
Legacy
14 May 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
10 May 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1992
AAAnnual Accounts
Legacy
10 January 1992
363b363b
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
22 February 1991
363363
Accounts With Accounts Type Small
10 October 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
16 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 November 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
6 March 1989
288288
Legacy
5 September 1988
PUC 2PUC 2
Resolution
5 September 1988
RESOLUTIONSResolutions
Legacy
5 September 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
26 August 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Accounts With Accounts Type Small
3 August 1987
AAAnnual Accounts
Legacy
13 April 1987
363363
Legacy
25 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 December 1986
AAAnnual Accounts
Accounts With Made Up Date
23 May 1983
AAAnnual Accounts
Accounts With Made Up Date
28 November 1980
AAAnnual Accounts
Incorporation Company
23 January 1978
NEWINCIncorporation