Background WavePink WaveYellow Wave

BRINKLEY INVESTMENTS LIMITED (05590547)

BRINKLEY INVESTMENTS LIMITED (05590547) is an active UK company. incorporated on 12 October 2005. with registered office in 15 Carnarvon Street. The company operates in the Construction sector, engaged in development of building projects. BRINKLEY INVESTMENTS LIMITED has been registered for 20 years. Current directors include HODARI, Philip Isaac, WHITEHURST, John Gordon.

Company Number
05590547
Status
active
Type
ltd
Incorporated
12 October 2005
Age
20 years
Address
15 Carnarvon Street, M3 1HJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HODARI, Philip Isaac, WHITEHURST, John Gordon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRINKLEY INVESTMENTS LIMITED

BRINKLEY INVESTMENTS LIMITED is an active company incorporated on 12 October 2005 with the registered office located in 15 Carnarvon Street. The company operates in the Construction sector, specifically engaged in development of building projects. BRINKLEY INVESTMENTS LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05590547

LTD Company

Age

20 Years

Incorporated 12 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

ORIGINAL COLOUR LIMITED
From: 12 October 2005To: 17 November 2005
Contact
Address

15 Carnarvon Street Manchester , M3 1HJ,

Timeline

4 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Oct 05
Capital Reduction
Dec 14
Share Buyback
Dec 14
Loan Cleared
Feb 20
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SMART SOL SERVICES LTD

Active
New Street, AltrinchamWA14 2QP
Corporate secretary
Appointed 14 Mar 2019

HODARI, Philip Isaac

Active
Carrwood, AltrinchamWA15 0EE
Born January 1961
Director
Appointed 12 Oct 2005

WHITEHURST, John Gordon

Active
5 Ogden Road, BramhallSK7 1HJ
Born July 1965
Director
Appointed 12 Oct 2005

ALLEN, Peter John

Resigned
Pedley House, AdlingtonSK10 4LB
Secretary
Appointed 12 Oct 2005
Resigned 25 Sept 2007

BROOKS, Bryce Rowan

Resigned
Kingsbury Drive, WilmslowSK9 2GU
Secretary
Appointed 01 Nov 2007
Resigned 01 Feb 2010

LITTMAN, Wendy

Resigned
15 Carnarvon StreetM3 1HJ
Secretary
Appointed 01 Dec 2014
Resigned 14 Mar 2019

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 12 Oct 2005
Resigned 12 Oct 2005

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 12 Oct 2005
Resigned 12 Oct 2005

Persons with significant control

2

Mr Philip Isaac Hodari

Active
15 Carnarvon StreetM3 1HJ
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Gordon Whitehurst

Active
15 Carnarvon StreetM3 1HJ
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 March 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Capital Cancellation Shares
24 December 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 December 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
14 March 2008
225Change of Accounting Reference Date
Legacy
29 January 2008
363sAnnual Return (shuttle)
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
12 August 2007
225Change of Accounting Reference Date
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
24 June 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
88(2)R88(2)R
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
287Change of Registered Office
Incorporation Company
12 October 2005
NEWINCIncorporation