ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brownfield Solutions Limited

Brownfield Solutions Limited is an active company incorporated on 29 April 2005 with the registered office located in Manchester, Greater Manchester. Brownfield Solutions Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05439900
Private limited company
Age
20 years
Incorporated 29 April 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 27 July 2025 (1 month ago)
Next confirmation dated 27 July 2026
Due by 10 August 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 May30 Jun 2024 (1 year 2 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
One St Peter's Square
Manchester
M2 3DE
United Kingdom
Address changed on 4 Dec 2024 (9 months ago)
Previous address was William Smith House 173 - 183 Witton Street Northwich Cheshire CW9 5LP England
Telephone
01606334844
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Engineer • British • Lives in UK • Born in Jul 1966
Director • British • Lives in England • Born in Oct 1970
Director • British • Lives in UK • Born in Sep 1969
Director • Irish • Lives in England • Born in Aug 1977
Celnor Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ground Investigation & Piling Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Vintec Laboratories Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Assurity Consulting Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
TWC (Services) Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Building Monitoring Services Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
A F Howland Associates Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Apec Environmental Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Green Building Design Consultants Ltd
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Brands
Brownfield Solutions Ltd
Brownfield Solutions Ltd is a company specializing in geo-environmental engineering, providing assessments and investigations for contaminated land.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Apr30 Jun 2024
Traded for 14 months
Cash in Bank
£186.91K
Decreased by £80.07K (-30%)
Turnover
Unreported
Same as previous period
Employees
27
Increased by 1 (+4%)
Total Assets
£672.74K
Decreased by £98K (-13%)
Total Liabilities
-£409.08K
Decreased by £85.95K (-17%)
Net Assets
£263.67K
Decreased by £12.05K (-4%)
Debt Ratio (%)
61%
Decreased by 3.42% (-5%)
Latest Activity
Confirmation Submitted
1 Month Ago on 28 Jul 2025
Subsidiary Accounts Submitted
6 Months Ago on 13 Feb 2025
Registered Address Changed
9 Months Ago on 4 Dec 2024
Anthony James Hewitt Resigned
9 Months Ago on 1 Dec 2024
James Michael Coby Jacob Resigned
9 Months Ago on 1 Dec 2024
James Michael Coby Jacob Resigned
9 Months Ago on 1 Dec 2024
New Charge Registered
1 Year 1 Month Ago on 2 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 1 Aug 2024
Mr Simon Christopher Parrington Details Changed
1 Year 1 Month Ago on 15 Jul 2024
Accounting Period Extended
1 Year 2 Months Ago on 14 Jun 2024
Get Credit Report
Discover Brownfield Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 July 2025 with no updates
Submitted on 28 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 13 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 13 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 13 Feb 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 13 Feb 2025
Termination of appointment of James Michael Coby Jacob as a director on 1 December 2024
Submitted on 4 Dec 2024
Termination of appointment of James Michael Coby Jacob as a secretary on 1 December 2024
Submitted on 4 Dec 2024
Registered office address changed from William Smith House 173 - 183 Witton Street Northwich Cheshire CW9 5LP England to One St Peter's Square Manchester M2 3DE on 4 December 2024
Submitted on 4 Dec 2024
Termination of appointment of Anthony James Hewitt as a director on 1 December 2024
Submitted on 4 Dec 2024
Resolutions
Submitted on 29 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year