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

BRNE REALISATIONS LIMITED

BURY, LANCASHIRE, GL9,
Company Registration Number
00910429
Private Limited Company
Dissolved

Dissolved 2015-04-22

Company Overview

About Brne Realisations Ltd
BRNE REALISATIONS LIMITED was founded on 1967-07-11 and had its registered office in Bury. The company was dissolved on the 2015-04-22 and is no longer trading or active.

Key Data
Company Name
BRNE REALISATIONS LIMITED
 
Legal Registered Office
BURY
LANCASHIRE
 
Previous Names
BROWN & NEWIRTH LIMITED21/03/2012
Filing Information
Company Number 00910429
Date formed 1967-07-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-02-28
Date Dissolved 2015-04-22
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BRNE REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
SIMON MARK ASHTON
Director 2011-02-22
JOHN ROBERT BALL
Director 2011-07-25
MARK JASON BIRCHALL
Director 2011-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON LAZENBY
Company Secretary 2010-09-30 2011-12-24
SIMON LAZENBY
Director 2010-09-30 2011-12-24
SEWA SINGH KANG
Director 2011-02-21 2011-12-22
JULIE LARGE
Director 2011-01-27 2011-12-09
NICHOLAS PETER HAMLEY
Director 2009-03-26 2011-02-22
CHRISTOPHER SANDERS
Director 1992-01-11 2011-01-20
GARY STEPHEN WILLIAMS
Director 1992-01-11 2010-09-22
SIMON MARK ASHTON
Director 2010-02-22 2010-02-22
DAVID PHILIP CHAPMAN
Company Secretary 2008-02-19 2009-03-26
DAVID PHILIP CHAPMAN
Director 2008-02-19 2009-03-26
MICHAEL NEVILLE LEVER
Director 2000-12-20 2008-08-31
PHILLIP ANDREW WALKER
Company Secretary 2002-05-17 2008-02-18
PHILLIP ANDREW WALKER
Director 2002-05-21 2008-02-18
SCOTT THOMPSON
Director 2002-05-21 2006-03-08
ALEX RICHARD POMERANCE
Director 1992-01-11 2005-12-06
EDWARD IVOR BROWN
Director 1992-01-11 2003-02-28
JOHN TREVOR SUTCLIFFE
Company Secretary 2000-12-20 2002-05-17
JOHN TREVOR SUTCLIFFE
Director 2000-12-20 2002-05-17
CHRISTOPHER SANDERS
Company Secretary 1995-03-31 2000-12-20
ZELMA BROWN
Company Secretary 1992-01-11 1995-03-31
ZELMA BROWN
Director 1992-01-11 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARK ASHTON ONE D SPV LIMITED Director 2012-05-01 CURRENT 2010-09-08 Dissolved 2015-06-30
SIMON MARK ASHTON VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED Director 2012-01-31 CURRENT 2007-11-26 Active
SIMON MARK ASHTON ERIC'S JEWELLERS LIMITED Director 2011-02-22 CURRENT 1990-12-17 Dissolved 2015-03-08
SIMON MARK ASHTON FORMERLY H LIMITED Director 2009-05-14 CURRENT 2006-09-12 Liquidation
JOHN ROBERT BALL DARCY FINE JEWELLERY LIMITED Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2013-09-17
MARK JASON BIRCHALL MOTOR VEHICLES STOLEN LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
MARK JASON BIRCHALL MARK BIRCHALL LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
MARK JASON BIRCHALL FINANCE DIRECTOR SPECIALISTS LTD Director 2015-10-03 CURRENT 2015-10-03 Active
MARK JASON BIRCHALL ERIC'S JEWELLERS LIMITED Director 2011-12-24 CURRENT 1990-12-17 Dissolved 2015-03-08
MARK JASON BIRCHALL ABBEYCREST INTERNATIONAL LTD. Director 2011-12-24 CURRENT 1990-04-06 Dissolved 2015-03-08
MARK JASON BIRCHALL BUSINESS SUPPORT CIRCLE LIMITED Director 2011-07-25 CURRENT 2011-07-25 Dissolved 2014-08-19
MARK JASON BIRCHALL TATTA LTD Director 2010-01-08 CURRENT 2010-01-08 Dissolved 2014-05-20
MARK JASON BIRCHALL KIAI LIMITED Director 2009-11-17 CURRENT 2009-11-17 Dissolved 2014-01-21

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
2015-04-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-12-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2013
2012-10-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/10/2012
2012-10-052.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-09-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2012
2012-07-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-04-30F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-04-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-03-21RES15CHANGE OF NAME 06/02/2012
2012-03-21CERTNMCOMPANY NAME CHANGED BROWN & NEWIRTH LIMITED CERTIFICATE ISSUED ON 21/03/12
2012-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM ELMA HOUSE BEACONSFIELD CLOSE HATFIELD HERTFORDSHIRE AL10 8YG UNITED KINGDOM
2012-02-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-02-01LATEST SOC01/02/12 STATEMENT OF CAPITAL;GBP 250000
2012-02-01AR0111/01/12 FULL LIST
2012-02-01AD02SAIL ADDRESS CHANGED FROM: 4100 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE LS15 8GB
2012-01-18AP01DIRECTOR APPOINTED MR MARK JASON BIRCHALL
2012-01-16TM02APPOINTMENT TERMINATED, SECRETARY SIMON LAZENBY
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LARGE
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAZENBY
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SEWA KANG
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 4100 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE LS15 8GB UNITED KINGDOM
2011-08-18AP01DIRECTOR APPOINTED MR. JOHN ROBERT BALL
2011-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-04-27AP01DIRECTOR APPOINTED MR. SIMON MARK ASHTON
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ASHTON
2011-04-26AP01DIRECTOR APPOINTED MR. SIMON MARK ASHTON
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAMLEY
2011-02-21AP01DIRECTOR APPOINTED MR. SEWA SINGH KANG
2011-02-16AR0111/01/11 FULL LIST
2011-02-04AR0111/01/10 FULL LIST
2011-02-04AP01DIRECTOR APPOINTED MRS JULIE LARGE
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANDERS
2010-11-30AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-10-25AP01DIRECTOR APPOINTED MR. SIMON LAZENBY
2010-10-25AP03SECRETARY APPOINTED MR. SIMON LAZENBY
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM PETER ROSENBURG HOUSE 11-15 WILMINGTON GROVE LEEDS WEST YORKSHIRE LS7 2BQ
2010-01-26AD02SAIL ADDRESS CHANGED FROM: 4100 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE LS15 8GB UNITED KINGDOM
2010-01-14AD02SAIL ADDRESS CREATED
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAMS / 02/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SANDERS / 02/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER HAMLEY / 01/10/2009
2010-01-09AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-05-07288aDIRECTOR APPOINTED NICHOLAS PETER HAMLEY
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID CHAPMAN
2009-04-05363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 30 HERGA ROAD HARROW MIDDLESEX HA3 5AS
2009-03-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-12-22AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM PETER ROSENBERG HOUSE 11/15 WILMINGTON GROVE LEEDS LS7 2BQ
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LEVER
2008-09-01288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PHILIP WALKER LOGGED FORM
2008-02-28288aDIRECTOR AND SECRETARY APPOINTED DAVID PHILLIP CHAPMAN
2008-02-21288bDIRECTOR RESIGNED
2008-01-16363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
321 - Manufacture of jewellery, bijouterie and related articles
32120 - Manufacture of jewellery and related articles




Licences & Regulatory approval
We could not find any licences issued to BRNE REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-07
Notices to Creditors2014-03-21
Notices to Creditors2012-10-15
Appointment of Administrators2012-02-10
Fines / Sanctions
No fines or sanctions have been issued against BRNE REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2012-02-07 Outstanding CHRYSUS HOLDCO LIMITED
GUARANTEE & DEBENTURE 2011-05-06 Outstanding MOORGARTH PROPERTY INVESTMENTS LIMITED (MOORGARTH)
GUARANTEE & DEBENTURE 2009-03-21 Outstanding MICHEAL NEVILLE LEVER
DEBENTURE 2006-06-23 Outstanding BURDALE FINANCIAL LIMITED
LEGAL ASSIGNMENT OF CONTRACT MONIES 2006-02-02 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-12-30 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2005-12-30 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2004-04-30 Satisfied HSBC BANK PLC
GUARANTEE AND DEBENTURE 2001-06-07 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF SECURITY 1991-07-09 Satisfied THE BANK OF NOVA SCOTIA
LEGAL MORTGAGE 1990-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1984-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1978-04-27 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2011-02-28

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 BRNE REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of BRNE REALISATIONS LIMITED registering or being granted any patents
Domain Names

BRNE REALISATIONS LIMITED owns 1 domain names.

brownandnewirth.co.uk  

Trademarks
We have not found any records of BRNE REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRNE REALISATIONS 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 (32120 - Manufacture of jewellery and related articles) as BRNE REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRNE REALISATIONS 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 TypeFinal Meetings
Defending partyBRNE REALISATIONS LIMITEDEvent Date2014-10-01
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ on 12 December 2014 at 11.00 am and 11.30 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Office Holder details: A Poxon, (IP No. 8620) and J M Titley, (IP No. 8617) both of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: A Poxon, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250. A Poxon and J M Titley , Joint Liquidators :
 
Initiating party Event TypeNotices to Creditors
Defending partyBRNE REALISATIONS LIMITEDEvent Date2012-10-05
Notice is hereby given that the Creditors of the above-named Company are required on or before 9 May 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator of the said Company at A Poxon of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3EZ and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: A Poxon and J M Titley (IP Nos 8620 and 8617) both of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3EZ. Date of Appointment: 5 October 2012. Further details contact: A Poxon, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250.
 
Initiating party Event TypeNotices to Creditors
Defending partyBRNE REALISATIONS LIMITEDEvent Date2012-10-05
Notice is hereby given that the Creditors of the above-named Company are required to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to A Poxon and J M Titley the Joint Liquidators of the said Company, at the address shown above and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further advertisement of invitation to prove debts will be given. Date of appointment: 5 October 2012. Further details contact: A Poxon, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250. A Poxon and J M Titley , Joint Liquidators (IP Nos 8620 and 8617) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyBROWN AND NEWIRTH LIMITEDEvent Date2012-02-06
In the Manchester District Registry case number 2175 A Poxon and J M Titley (IP Nos 8620 and 8617 ), both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG Further details contact: A Poxon, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRNE REALISATIONS 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 BRNE REALISATIONS 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.