Background WavePink WaveYellow Wave

BRINDLEY SPECIAL PROJECTS LIMITED (05595855)

BRINDLEY SPECIAL PROJECTS LIMITED (05595855) is an active UK company. incorporated on 18 October 2005. with registered office in Bilston. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BRINDLEY SPECIAL PROJECTS LIMITED has been registered for 20 years. Current directors include BAKER, Peter.

Company Number
05595855
Status
active
Type
ltd
Incorporated
18 October 2005
Age
20 years
Address
Meadwood House, Bilston, WV14 0ST
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BAKER, Peter
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRINDLEY SPECIAL PROJECTS LIMITED

BRINDLEY SPECIAL PROJECTS LIMITED is an active company incorporated on 18 October 2005 with the registered office located in Bilston. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BRINDLEY SPECIAL PROJECTS LIMITED was registered 20 years ago.(SIC: 43999)

Status

active

Active since 20 years ago

Company No

05595855

LTD Company

Age

20 Years

Incorporated 18 October 2005

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

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Meadwood House Bath Street Bilston, WV14 0ST,

Timeline

3 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Apr 10
Director Left
Jun 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

THOMAS, Elizabeth

Active
Meadwood House, BilstonWV14 0ST
Secretary
Appointed 18 Oct 2005

BAKER, Peter

Active
Meadwood House, BilstonWV14 0ST
Born January 1946
Director
Appointed 18 Oct 2005

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 18 Oct 2005
Resigned 18 Oct 2005

BAKER, Graham

Resigned
27 Miles Meadow Close, WillenhallWV12 5YE
Born May 1953
Director
Appointed 18 Oct 2005
Resigned 01 Apr 2010

JENKINS, Paul

Resigned
98 Station Road, BirminghamB30 1DB
Born May 1956
Director
Appointed 18 Oct 2005
Resigned 30 Apr 2018

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 18 Oct 2005
Resigned 18 Oct 2005

Persons with significant control

1

Bath Street, BilstonWV14 0ST

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 18 Oct 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 June 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 October 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Move Registers To Sail Company With New Address
23 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
6 November 2014
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
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Sail Address Company
28 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
24 November 2005
225Change of Accounting Reference Date
Legacy
18 November 2005
88(2)R88(2)R
Legacy
3 November 2005
287Change of Registered Office
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Incorporation Company
18 October 2005
NEWINCIncorporation