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

BRANDIMS GRAPHIC SERVICES LIMITED

Unit 1 Avocado Court Commerce Way, Trafford Park, Manchester, M17 1HW,
Company Registration Number
04029885
Private Limited Company
Active

Company Overview

About Brandims Graphic Services Ltd
BRANDIMS GRAPHIC SERVICES LIMITED was founded on 2000-07-10 and has its registered office in Manchester. The organisation's status is listed as "Active". Brandims Graphic Services Limited is a Private Limited Company registered in 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
BRANDIMS GRAPHIC SERVICES LIMITED
 
Legal Registered Office
Unit 1 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Other companies in M41
 
Previous Names
AVOCADO DESIGN COMMUNICATIONS LIMITED04/03/2021
Filing Information
Company Number 04029885
Company ID Number 04029885
Date formed 2000-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-07-20
Return next due 2024-08-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-28 12:59:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDIMS GRAPHIC SERVICES 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 BRANDIMS GRAPHIC SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BRAND IMAGING SOLUTIONS LIMITED
Director 2013-10-01
JUSTIN ROBERT SCOTT JENKINS
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL COLEMAN
Director 2000-07-10 2013-10-01
JUSTIN ROBERT SCOTT JENKINS
Director 2013-10-01 2013-10-01
TONY CASSON
Company Secretary 2004-11-08 2009-07-17
ROBERT MICHAEL COLEMAN
Company Secretary 2000-07-10 2004-11-08
SIMON MICHAEL JACKSON
Director 2000-07-10 2004-11-08
MERYL ANN LYDIATE
Director 2000-07-10 2004-11-08
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-07-10 2000-07-10
WATERLOW NOMINEES LIMITED
Nominated Director 2000-07-10 2000-07-10

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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-07-18CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-04-26Current accounting period extended from 31/03/23 TO 30/06/23
2023-03-29Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution File form SH03 and form SH06 23/02/2003<li>Resolution purchase number of shares</ul>
2023-03-28Purchase of own shares
2023-03-28Purchase of own shares
2023-03-27Cancellation of shares. Statement of capital on 2023-03-23 GBP 50,991
2023-03-27Cancellation of shares. Statement of capital on 2023-03-23 GBP 50,991
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040298850002
2022-07-2531/03/22 STATEMENT OF CAPITAL GBP 51136
2022-07-25CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-07-25SH0131/03/22 STATEMENT OF CAPITAL GBP 51136
2022-07-19PSC09Withdrawal of a person with significant control statement on 2022-07-19
2022-07-19PSC08Notification of a person with significant control statement
2022-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BENT
2022-07-19CH01Director's details changed for Mr Mark Bent on 2022-07-19
2022-07-06PSC02Notification of Brand Imaging Solutions Limited as a person with significant control on 2021-09-27
2022-03-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-24SH06Cancellation of shares. Statement of capital on 2021-04-04 GBP 50,266
2021-10-24SH03Purchase of own shares
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-09-28SH0130/06/21 STATEMENT OF CAPITAL GBP 50556
2021-08-25SH0126/03/21 STATEMENT OF CAPITAL GBP 50245
2021-05-25MEM/ARTSARTICLES OF ASSOCIATION
2021-05-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-03-09CH02Director's details changed for Brand Imaging Solutions Limited on 2021-03-09
2021-03-04RES15CHANGE OF COMPANY NAME 04/03/21
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040298850003
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040298850003
2019-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 040298850002
2019-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 040298850002
2019-03-11AP01DIRECTOR APPOINTED MR MARK BENT
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 040298850001
2016-01-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15AP01DIRECTOR APPOINTED MR JUSTIN ROBERT SCOTT JENKINS
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-02AR0110/07/15 ANNUAL RETURN FULL LIST
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ROBERT SCOTT JENKINS
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM Unit13 Mercury Park, Mercury Way Urmston Manchester M41 7LY
2015-09-02AP02Appointment of Brand Imaging Solutions Limited as director on 2013-10-01
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17AA01Previous accounting period extended from 31/01/14 TO 31/03/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-07AR0110/07/14 ANNUAL RETURN FULL LIST
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/13 FROM Coleman House 1-3 Gravel Lane Salford Manchester M3 7WQ
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLEMAN
2013-10-02AP01DIRECTOR APPOINTED MR JUSTIN ROBERT SCOTT JENKINS
2013-10-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27LATEST SOC27/08/13 STATEMENT OF CAPITAL;GBP 50000
2013-08-27AR0110/07/13 ANNUAL RETURN FULL LIST
2013-08-27CH01Director's details changed for Robert Michael Coleman on 2013-08-27
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/13 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AR0110/07/12 ANNUAL RETURN FULL LIST
2011-08-30AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-23AR0110/07/11 FULL LIST
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM COWGILL HOLLOWAY REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2010-11-02AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-26AR0110/07/10 FULL LIST
2010-05-18AR0110/07/09 FULL LIST AMEND
2009-12-06AA31/01/09 TOTAL EXEMPTION SMALL
2009-08-18288bAPPOINTMENT TERMINATED SECRETARY TONY CASSON
2009-07-16363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-10-29AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-12288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT COLEMAN / 01/09/2008
2008-08-11363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-02-06363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2008-01-28225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-21RES13RE-DES SHARES 10/04/06
2007-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-1988(2)RAD 10/04/06--------- £ SI 5000@1
2007-02-02363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-20363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-04-15169£ IC 50000/45000 30/11/04 £ SR 5000@1=5000
2005-04-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-01-28288aNEW SECRETARY APPOINTED
2005-01-28288bDIRECTOR RESIGNED
2005-01-28288bDIRECTOR RESIGNED
2005-01-28288bSECRETARY RESIGNED
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-03363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2003-09-17363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-07-30363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-07-18CERTNMCOMPANY NAME CHANGED COLEMAN DESIGN LIMITED CERTIFICATE ISSUED ON 18/07/02
2002-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-06363(287)REGISTERED OFFICE CHANGED ON 06/08/01
2001-08-06363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-01-1988(2)RAD 24/11/00--------- £ SI 49998@1=49998 £ IC 2/50000
2001-01-12287REGISTERED OFFICE CHANGED ON 12/01/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2001-01-05123NC INC ALREADY ADJUSTED 24/11/00
2001-01-05288aNEW DIRECTOR APPOINTED
2001-01-05288aNEW DIRECTOR APPOINTED
2001-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-05225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2001-01-05288bSECRETARY RESIGNED
2001-01-05288bDIRECTOR RESIGNED
2001-01-05SRES04£ NC 1000/100000 24/11
2000-12-19CERTNMCOMPANY NAME CHANGED SEDMASTER LIMITED CERTIFICATE ISSUED ON 20/12/00
2000-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities




Licences & Regulatory approval
We could not find any licences issued to BRANDIMS GRAPHIC SERVICES 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 BRANDIMS GRAPHIC SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-02-01 £ 43,358
Provisions For Liabilities Charges 2012-02-01 £ 799

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BRANDIMS GRAPHIC SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 50,000
Cash Bank In Hand 2012-02-01 £ 10,586
Current Assets 2012-02-01 £ 130,917
Debtors 2012-02-01 £ 118,581
Stocks Inventory 2012-02-01 £ 1,750
Tangible Fixed Assets 2012-02-01 £ 10,826

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRANDIMS GRAPHIC SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDIMS GRAPHIC SERVICES LIMITED
Trademarks
We have not found any records of BRANDIMS GRAPHIC SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDIMS GRAPHIC SERVICES 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 (82920 - Packaging activities) as BRANDIMS GRAPHIC SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRANDIMS GRAPHIC SERVICES 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 BRANDIMS GRAPHIC SERVICES 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 BRANDIMS GRAPHIC SERVICES 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1