Background WavePink WaveYellow Wave

BROWNFIELD SOLUTIONS LIMITED (05439900)

BROWNFIELD SOLUTIONS LIMITED (05439900) is an active UK company. incorporated on 29 April 2005. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. BROWNFIELD SOLUTIONS LIMITED has been registered for 20 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
05439900
Status
active
Type
ltd
Incorporated
29 April 2005
Age
20 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNFIELD SOLUTIONS LIMITED

BROWNFIELD SOLUTIONS LIMITED is an active company incorporated on 29 April 2005 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. BROWNFIELD SOLUTIONS LIMITED was registered 20 years ago.(SIC: 74901)

Status

active

Active since 20 years ago

Company No

05439900

LTD Company

Age

20 Years

Incorporated 29 April 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

William Smith House 173 - 183 Witton Street Northwich Cheshire CW9 5LP England
From: 17 May 2016To: 4 December 2024
Wychwood House 1 Queen Street Northwich Cheshire CW9 5JL
From: 29 April 2005To: 17 May 2016
Timeline

18 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
Sept 14
Funding Round
Dec 16
Funding Round
Jan 17
Capital Reduction
Sept 21
Share Buyback
Sept 21
Capital Reduction
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Share Buyback
Mar 24
Director Joined
May 24
Loan Secured
Aug 24
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
7
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BONTHRON, Gillian

Active
ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 13 Nov 2023

COILEY, Jonathan Charles Adrian

Resigned
Eskdale, WindsorSL4 2ES
Secretary
Appointed 29 Apr 2005
Resigned 01 Jan 2007

JACOB, James Michael

Resigned
173 - 183 Witton Street, NorthwichCW9 5LP
Secretary
Appointed 01 Jan 2007
Resigned 01 Dec 2024

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 07 May 2024
Resigned 27 Oct 2025

HEWITT, Anthony James

Resigned
173 - 183 Witton Street, NorthwichCW9 5LP
Born September 1969
Director
Appointed 29 Apr 2005
Resigned 01 Dec 2024

JACOB, James Michael

Resigned
173 - 183 Witton Street, NorthwichCW9 5LP
Born July 1966
Director
Appointed 15 Nov 2005
Resigned 01 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2023

Mr Anthony James Hewitt

Ceased
173 - 183 Witton Street, NorthwichCW9 5LP
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 13 Nov 2023

Mr James Michael Jacob

Ceased
173 - 183 Witton Street, NorthwichCW9 5LP
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 13 Nov 2023
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2026
AAAnnual Accounts
Legacy
17 April 2026
PARENT_ACCPARENT_ACC
Legacy
17 April 2026
GUARANTEE2GUARANTEE2
Legacy
17 April 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2025
AAAnnual Accounts
Legacy
13 February 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Statement Of Companys Objects
25 November 2024
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Return Purchase Own Shares
7 March 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Capital Cancellation Shares
16 November 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Capital Cancellation Shares
17 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 September 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Memorandum Articles
2 February 2021
MAMA
Resolution
2 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
22 February 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Resolution
1 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
17 August 2009
287Change of Registered Office
Legacy
3 June 2009
363aAnnual Return
Legacy
11 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
2 October 2008
288cChange of Particulars
Legacy
4 July 2008
287Change of Registered Office
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
29 August 2006
287Change of Registered Office
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
88(3)88(3)
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
88(2)R88(2)R
Legacy
29 November 2005
123Notice of Increase in Nominal Capital
Resolution
29 November 2005
RESOLUTIONSResolutions
Incorporation Company
29 April 2005
NEWINCIncorporation