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

BRISKLOOK LIMITED

40 BANK STREET, SHEFFIELD, S1 2DS,
Company Registration Number
02971283
Private Limited Company
Active

Company Overview

About Brisklook Ltd
BRISKLOOK LIMITED was founded on 1994-09-26 and has its registered office in Sheffield. The organisation's status is listed as "Active". Brisklook Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRISKLOOK LIMITED
 
Legal Registered Office
40 BANK STREET
SHEFFIELD
S1 2DS
Other companies in S1
 
Filing Information
Company Number 02971283
Company ID Number 02971283
Date formed 1994-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:01:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRISKLOOK 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 BRISKLOOK LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN HOLLIS
Company Secretary 2007-10-09
JONATHAN MARTIN PARSONS
Director 2003-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ANN PARSONS
Company Secretary 2003-09-10 2007-10-09
ANNA MARGARET STELE
Company Secretary 2000-05-01 2003-09-10
VINCENT REGINALD ERIC STEELE
Director 2000-05-01 2003-09-10
DAVID GEORGE BOLTON
Company Secretary 1997-11-06 2000-05-02
PHILIP ROBERT ALLISON
Director 1994-11-10 2000-05-02
RICHARD IRVING WEAVER
Director 1997-11-06 2000-05-02
TRACEY BROWN
Company Secretary 1997-02-27 1997-11-06
PHILIP ROBERT ALLISON
Company Secretary 1994-11-10 1997-02-27
VINCENT REGINALD ERIC STEELE
Director 1994-11-10 1997-02-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-09-26 1994-11-10
INSTANT COMPANIES LIMITED
Nominated Director 1994-09-26 1994-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN HOLLIS NEOTEK TDP LIMITED Company Secretary 2004-03-05 CURRENT 2000-05-22 Active - Proposal to Strike off
JONATHAN MARTIN PARSONS WPA SURVEYORS LIMITED Director 2006-01-04 CURRENT 2006-01-04 Active

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
2023-10-09CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26TM02Termination of appointment of Peter John Hollis on 2021-05-25
2020-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/20 FROM 17 Paradise Square Sheffield South Yorkshire S1 2DE
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 029712830019
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029712830018
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029712830017
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029712830016
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029712830015
2017-03-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2017-03-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2017-03-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2017-03-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2017-03-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2017-03-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 17360
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 17360
2015-09-29AR0126/09/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23AAMDAmended account small company full exemption
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 17360
2014-10-14AR0126/09/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 17360
2013-11-05AR0126/09/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0126/09/12 ANNUAL RETURN FULL LIST
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-10-10AR0126/09/11 FULL LIST
2011-06-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-13AR0126/09/10 FULL LIST
2010-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN PARSONS / 26/09/2010
2010-10-13AD02SAIL ADDRESS CREATED
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN HOLLIS / 26/09/2010
2010-06-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-14AR0126/09/09 FULL LIST
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN HOLLIS / 14/12/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN PARSONS / 13/11/2009
2009-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 7 PERIWOOD CLOSE SHEFFIELD S8 0HZ
2009-07-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-14AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-02363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-10-16288aNEW SECRETARY APPOINTED
2007-10-16288bSECRETARY RESIGNED
2007-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-12363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-04363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-25363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-28363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-28363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-10-15169£ IC 25000/17360 10/09/03 £ SR 7640@1=7640
2003-09-25288bSECRETARY RESIGNED
2003-09-25288bDIRECTOR RESIGNED
2003-09-23288aNEW SECRETARY APPOINTED
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-09-10288aNEW DIRECTOR APPOINTED
2003-08-22395PARTICULARS OF MORTGAGE/CHARGE
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/03
2003-02-10363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-17395PARTICULARS OF MORTGAGE/CHARGE
2001-10-03363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-01-23363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2001-01-04288aNEW DIRECTOR APPOINTED
2001-01-04288aNEW SECRETARY APPOINTED
2000-06-12123NC INC ALREADY ADJUSTED 02/05/00
2000-06-12287REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 22 REGENT SQUARE DONCASTER SOUTH YORKSHIRE DN1 2DS
2000-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BRISKLOOK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRISKLOOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-04-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-04-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-04-13 Outstanding SVENSKA HANDELSBANKEN AB PUBL
2017-04-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEED 2012-09-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-07-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-07-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-07-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-07-19 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-06-08 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2008-08-02 ALL of the property or undertaking has been released from charge CLYDESDALE BANK PLC
DEBENTURE 2008-07-17 ALL of the property or undertaking has been released from charge CLYDESDALE BANK PLC
LEGAL MORTGAGE 2003-09-11 ALL of the property or undertaking has been released from charge HSBC BANK PLC
DEBENTURE 2003-08-22 ALL of the property or undertaking has been released from charge HSBC BANK PLC
LEGAL MORTGAGE 2001-10-15 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-05-28 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-02-03 ALL of the property or undertaking has been released from charge YORKSHIRE BANK PLC
DEBENTURE 1995-09-26 ALL of the property or undertaking has been released from charge YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 416,103
Creditors Due Within One Year 2012-12-31 £ 127,961
Creditors Due Within One Year 2011-12-31 £ 382,248

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BRISKLOOK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 17,360
Called Up Share Capital 2011-12-31 £ 17,360
Cash Bank In Hand 2011-12-31 £ 9,725
Current Assets 2012-12-31 £ 11,524
Current Assets 2011-12-31 £ 13,954
Debtors 2012-12-31 £ 10,948
Debtors 2011-12-31 £ 4,229
Fixed Assets 2012-12-31 £ 837,082
Fixed Assets 2011-12-31 £ 685,000
Secured Debts 2012-12-31 £ 428,420
Secured Debts 2011-12-31 £ 280,000
Shareholder Funds 2012-12-31 £ 304,542
Shareholder Funds 2011-12-31 £ 316,706
Tangible Fixed Assets 2012-12-31 £ 837,082
Tangible Fixed Assets 2011-12-31 £ 685,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRISKLOOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRISKLOOK LIMITED
Trademarks
We have not found any records of BRISKLOOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRISKLOOK 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 (68320 - Management of real estate on a fee or contract basis) as BRISKLOOK LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BRISKLOOK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRISKLOOK 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 BRISKLOOK 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.