Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVERBRIM LIMITED
Company Information for

INVERBRIM LIMITED

Blb Advisory The Enterprise Hub, 5 Whitefriars Street, Coventry, CV1 2DS,
Company Registration Number
02122713
Private Limited Company
Liquidation

Company Overview

About Inverbrim Ltd
INVERBRIM LIMITED was founded on 1987-04-14 and has its registered office in Coventry. The organisation's status is listed as "Liquidation". Inverbrim Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INVERBRIM LIMITED
 
Legal Registered Office
Blb Advisory The Enterprise Hub
5 Whitefriars Street
Coventry
CV1 2DS
Other companies in HP5
 
Filing Information
Company Number 02122713
Company ID Number 02122713
Date formed 1987-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-05-31
Account next due 18/06/2020
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB530915461  
Last Datalog update: 2022-09-28 13:23:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVERBRIM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INVERBRIM LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE CALLINGHAM
Company Secretary 2009-12-30
JACQUELINE CALLINGHAM
Director 2018-01-01
CHRISTOPHER JOHN PICK
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
EDNA MAY SPARKES
Company Secretary 2007-01-21 2009-12-30
JOHN HENRY PICK
Company Secretary 1990-12-31 2006-10-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-28Final Gazette dissolved via compulsory strike-off
2022-06-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-28
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM 15 st. Andrews Close Moreton-on-Lugg Hereford HR4 8DD England
2020-05-13600Appointment of a voluntary liquidator
2020-05-13LIQ01Voluntary liquidation declaration of solvency
2020-05-13LRESSPResolutions passed:
  • Special resolution to wind up on 2020-04-29
2020-03-18AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2019-02-01PSC07CESSATION OF CHRISTOPHER JOHN PICK AS A PERSON OF SIGNIFICANT CONTROL
2019-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE CALLINGHAM
2019-02-01CH03SECRETARY'S DETAILS CHNAGED FOR JACQUELINE CALLINGHAM on 2019-01-21
2019-01-21AA01Current accounting period shortened from 31/05/19 TO 31/03/19
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PICK
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM Brandon House 90 the Broadway Chesham Bucks HP5 1EG England
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-02DISS40Compulsory strike-off action has been discontinued
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-05-01CH03SECRETARY'S DETAILS CHNAGED FOR JAQUELINE CALLINGHAM on 2018-01-01
2018-05-01AP01DIRECTOR APPOINTED MRS JACQUELINE CALLINGHAM
2018-05-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2018-01-29AP03Appointment of Jaqueline Callingham as company secretary on 2009-12-30
2018-01-29TM02Termination of appointment of Edna May Sparkes on 2009-12-30
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM 74a Broadway Court the Broadway Chesham Buckinghamshire HP5 1EG
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-08-16AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-23DISS40Compulsory strike-off action has been discontinued
2016-06-30DISS16(SOAS)Compulsory strike-off action has been suspended
2016-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0131/12/14 FULL LIST
2014-08-16DISS40DISS40 (DISS40(SOAD))
2014-08-13AA31/05/13 TOTAL EXEMPTION FULL
2014-06-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-06-03GAZ1FIRST GAZETTE
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0131/12/13 FULL LIST
2013-06-01DISS40DISS40 (DISS40(SOAD))
2013-05-30AA31/05/12 TOTAL EXEMPTION FULL
2013-05-28GAZ1FIRST GAZETTE
2013-01-02AR0131/12/12 FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-06AR0131/12/11 FULL LIST
2011-05-05AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 FULL LIST
2010-03-03AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-05AR0131/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PICK / 01/10/2009
2009-03-03AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-02288aNEW SECRETARY APPOINTED
2007-02-14288bSECRETARY RESIGNED
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-05363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-05363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-01-04363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-01-13363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-16287REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 24/26 HIGH STREET RICKMANSWORTH HERTS WD3 1ER
1997-02-25AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-01-19363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-24AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-01-02363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-03-21AAFULL ACCOUNTS MADE UP TO 31/05/94
1995-01-16363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-03-30ELRESS386 DISP APP AUDS 14/12/93
1994-03-30ELRESS369(4) SHT NOTICE MEET 14/12/93
1994-03-28363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1993-01-20363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-04-13AAFULL ACCOUNTS MADE UP TO 31/05/91
1992-01-30363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-03-14AAFULL ACCOUNTS MADE UP TO 31/05/90
1991-03-14363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-04-25AAFULL ACCOUNTS MADE UP TO 31/05/89
1990-03-27363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to INVERBRIM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-05-06
Appointmen2020-05-06
Notices to2020-05-06
Proposal to Strike Off2014-06-03
Proposal to Strike Off2013-05-28
Fines / Sanctions
No fines or sanctions have been issued against INVERBRIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INVERBRIM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

Creditors
Creditors Due Within One Year 2012-05-31 £ 91,210
Creditors Due Within One Year 2011-05-31 £ 98,629
Other Creditors Due Within One Year 2012-05-31 £ 73,404
Other Creditors Due Within One Year 2011-05-31 £ 65,714
Taxation Social Security Due Within One Year 2012-05-31 £ 17,806
Taxation Social Security Due Within One Year 2011-05-31 £ 32,915

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVERBRIM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-31 £ 195,826
Cash Bank In Hand 2011-05-31 £ 182,132
Current Assets 2012-05-31 £ 195,826
Current Assets 2011-05-31 £ 183,226
Debtors 2011-05-31 £ 1,094
Shareholder Funds 2012-05-31 £ 104,688
Shareholder Funds 2011-05-31 £ 84,687

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INVERBRIM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVERBRIM LIMITED
Trademarks
We have not found any records of INVERBRIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVERBRIM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as INVERBRIM LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where INVERBRIM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyINVERBRIM LIMITEDEvent Date2020-05-06
 
Initiating party Event TypeAppointmen
Defending partyINVERBRIM LIMITEDEvent Date2020-05-06
Name of Company: INVERBRIM LIMITED Company Number: 02122713 Nature of Business: Civil Engineering Draftsman Registered office: 15 St. Andrews Close, Moreton-On-Lugg, Hereford, HR4 8DD Type of Liquidat…
 
Initiating party Event TypeNotices to
Defending partyINVERBRIM LIMITEDEvent Date2020-05-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyINVERBRIM LIMITEDEvent Date2014-06-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyINVERBRIM LIMITEDEvent Date2013-05-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVERBRIM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVERBRIM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3