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

BRENTSAIL LIMITED

CONSETT, COUNTY DURHAM, DH8,
Company Registration Number
05992305
Private Limited Company
Dissolved

Dissolved 2017-02-07

Company Overview

About Brentsail Ltd
BRENTSAIL LIMITED was founded on 2006-11-08 and had its registered office in Consett. The company was dissolved on the 2017-02-07 and is no longer trading or active.

Key Data
Company Name
BRENTSAIL LIMITED
 
Legal Registered Office
CONSETT
COUNTY DURHAM
 
Filing Information
Company Number 05992305
Date formed 2006-11-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-02-07
Type of accounts TOTAL EXEMPTION SMALL
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 BRENTSAIL LIMITED

Current Directors
Officer Role Date Appointed
TULIP SECRETARIES LTD
Company Secretary 2011-10-26
EMB FOLDS LTD
Director 2013-02-28
VICTORIA HALL
Director 2013-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER POWELL
Director 2012-07-03 2013-02-28
JOHN MAWSON
Director 2012-01-12 2012-07-03
IDO RAVIV
Director 2011-09-26 2012-01-12
BOURNEWOOD LIMITED
Company Secretary 2006-11-08 2011-10-26
PAULINE WILSON
Director 2011-07-21 2011-09-26
JOANNE FORSTER
Director 2011-05-25 2011-07-21
MATTHEW PATTON
Director 2010-05-10 2011-05-25
DENICE CURRY
Director 2006-11-08 2010-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TULIP SECRETARIES LTD BLUEMAY ENTERPRISES LIMITED Company Secretary 2011-10-26 CURRENT 2010-03-12 Liquidation
TULIP SECRETARIES LTD SUPERB SOLUTIONS LIMITED Company Secretary 2011-10-26 CURRENT 2004-09-28 Liquidation
VICTORIA HALL BRONTISIDE TRADING LTD Director 2014-05-06 CURRENT 2009-06-02 Dissolved 2015-09-29
VICTORIA HALL VEERMAIN NETWORKS LTD Director 2014-05-06 CURRENT 2009-06-02 Dissolved 2015-09-29
VICTORIA HALL PINKINK MANAGEMENT LIMITED Director 2014-01-23 CURRENT 2011-11-04 Dissolved 2014-07-22
VICTORIA HALL VILLOSAIL MEDIA LTD Director 2014-01-23 CURRENT 2011-11-28 Dissolved 2015-08-04
VICTORIA HALL FLR BUSINESS MOTION LTD Director 2014-01-14 CURRENT 2011-11-23 Dissolved 2014-07-22
VICTORIA HALL HARPER MANAGEMENT INC LTD Director 2014-01-14 CURRENT 2011-11-23 Dissolved 2014-07-22
VICTORIA HALL HAMSHIRT LIMITED Director 2014-01-09 CURRENT 2010-04-06 Dissolved 2014-07-22
VICTORIA HALL REST OF WORLD PAY LTD Director 2014-01-09 CURRENT 2010-04-06 Dissolved 2014-07-22
VICTORIA HALL MAMMOTE LIMITED Director 2014-01-09 CURRENT 2010-03-10 Dissolved 2014-07-22
VICTORIA HALL CRIADHILL MANAGEMENT LTD Director 2014-01-09 CURRENT 2009-06-02 Dissolved 2014-07-22
VICTORIA HALL PREMIER PAYMENTS LIMITED Director 2014-01-07 CURRENT 2007-04-24 Dissolved 2014-07-22
VICTORIA HALL MONOGRAM BILLING LTD Director 2014-01-06 CURRENT 2012-04-27 Dissolved 2014-07-22
VICTORIA HALL RIVERMAIN ENTERPRISES LIMITED Director 2014-01-03 CURRENT 2009-11-13 Dissolved 2014-07-22
VICTORIA HALL BLUEMAY ENTERPRISES LIMITED Director 2014-01-01 CURRENT 2010-03-12 Liquidation
VICTORIA HALL BEMRACE MEDIA LTD Director 2013-12-12 CURRENT 2011-08-15 Dissolved 2014-05-06
VICTORIA HALL EXECUTIVE DIGITAL LTD Director 2013-12-12 CURRENT 2012-07-20 Dissolved 2014-07-22
VICTORIA HALL WALLTEN LTD Director 2013-12-06 CURRENT 2010-08-25 Dissolved 2014-07-22
VICTORIA HALL NECTOLONE LIMITED Director 2013-12-06 CURRENT 2010-10-05 Dissolved 2015-08-04
VICTORIA HALL AUCTIONATE LTD Director 2013-11-07 CURRENT 2009-07-20 Dissolved 2014-07-22
VICTORIA HALL DREWDALE SERVICES LIMITED Director 2013-11-07 CURRENT 2006-09-25 Dissolved 2014-07-22
VICTORIA HALL HOUGHTONE LIMITED Director 2013-08-12 CURRENT 2011-02-02 Dissolved 2014-03-25
VICTORIA HALL LISETONE LIMITED Director 2013-07-01 CURRENT 2010-09-24 Dissolved 2014-03-25
VICTORIA HALL STADERMED LIMITED Director 2013-07-01 CURRENT 2010-08-17 Dissolved 2014-03-25
VICTORIA HALL COOPEREDGE LIMITED Director 2013-07-01 CURRENT 2011-02-02 Dissolved 2014-03-25
VICTORIA HALL AEROMEDIA SOLUTIONS LIMITED Director 2013-05-31 CURRENT 2011-02-02 Dissolved 2014-03-25
VICTORIA HALL SUPERB SOLUTIONS LIMITED Director 2013-02-28 CURRENT 2004-09-28 Liquidation
VICTORIA HALL CRUNCH ENTERTAINMENT LTD Director 2013-02-19 CURRENT 2012-03-07 Dissolved 2014-03-25
VICTORIA HALL GOLDEN FLAKE DISTRIBUTION LTD Director 2013-02-19 CURRENT 2012-03-07 Dissolved 2014-03-25
VICTORIA HALL CLUSTER MANAGEMENT LIMITED Director 2013-02-19 CURRENT 2012-03-07 Dissolved 2014-03-25
VICTORIA HALL BANNOCK ENERPRISES LTD Director 2013-02-15 CURRENT 2009-02-05 Dissolved 2014-07-22
VICTORIA HALL DAHMER TRADING LIMITED Director 2013-02-15 CURRENT 2009-04-15 Dissolved 2014-03-25
VICTORIA HALL DOTSON INVESTMENTS LIMITED Director 2013-02-11 CURRENT 2009-04-16 Dissolved 2014-07-22
VICTORIA HALL RACINE INVESTMENTS LTD Director 2012-12-31 CURRENT 2009-05-11 Dissolved 2014-03-25
VICTORIA HALL CATALPAR LTD Director 2012-12-31 CURRENT 2009-04-15 Dissolved 2014-03-25
VICTORIA HALL DELMAR PUBLICATIONS LTD Director 2012-12-31 CURRENT 2009-02-06 Dissolved 2014-03-25
VICTORIA HALL WABASH SYSTEMS LTD Director 2012-12-31 CURRENT 2009-01-27 Dissolved 2014-03-25
VICTORIA HALL DEWEY SYSTEMS LTD Director 2012-12-31 CURRENT 2009-02-05 Dissolved 2014-07-22
VICTORIA HALL PLATINUM CONTRACTORS LTD Director 2012-09-24 CURRENT 2012-01-13 Dissolved 2014-05-20
VICTORIA HALL CLYDEMILL LIMITED Director 2012-09-04 CURRENT 2006-11-08 Liquidation
VICTORIA HALL COMEURO LIMITED Director 2012-08-09 CURRENT 2008-08-15 Dissolved 2014-03-25

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
2017-02-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-18SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-08-10DS01APPLICATION FOR STRIKING-OFF
2016-07-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-06-07GAZ1FIRST GAZETTE
2016-06-07GAZ1FIRST GAZETTE
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-27AR0108/11/15 FULL LIST
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-10AR0108/11/14 FULL LIST
2014-03-24AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-09AR0108/11/13 FULL LIST
2013-03-08AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-04AP02CORPORATE DIRECTOR APPOINTED EMB FOLDS LTD
2013-03-04AP01DIRECTOR APPOINTED MRS VICTORIA HALL
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POWELL
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 20 STUART COURT CONSETT COUNTY DURHAM DH8 5GA UNITED KINGDOM
2012-12-17AR0108/11/12 FULL LIST
2012-10-01AD02SAIL ADDRESS CHANGED FROM: 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 29 GEORGE STREET BLACKHILL CONSETT COUNTY DURHAM DH8 0AE UNITED KINGDOM
2012-07-03AP01DIRECTOR APPOINTED MR CHRISTOPHER POWELL
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAWSON
2012-02-20AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR IDO RAVIV
2012-01-23AP01DIRECTOR APPOINTED MR JOHN MAWSON
2011-12-05AR0108/11/11 FULL LIST
2011-11-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2011-11-02AD02SAIL ADDRESS CREATED
2011-10-28AP04CORPORATE SECRETARY APPOINTED TULIP SECRETARIES LTD
2011-10-28TM02APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LIMITED
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WILSON
2011-10-03AP01DIRECTOR APPOINTED MR IDO RAVIV
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 11 TINDALE STREET CONSETT COUNTY DURHAM DH8 6DL UNITED KINGDOM
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE FORSTER
2011-07-25AP01DIRECTOR APPOINTED MS PAULINE WILSON
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 10 ARTHUR TERRACE BISHOP AUCKLAND COUNTY DURHAM DL14 6BL UNITED KINGDOM
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PATTON
2011-05-27AP01DIRECTOR APPOINTED MS JOANNE FORSTER
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-09AR0108/11/10 FULL LIST
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DENICE CURRY
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 47 MOORLANDS, BLACKHILL CONSETT DURHAM DH8 0LQ
2010-05-13AP01DIRECTOR APPOINTED MATTHEW PATTON
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-02AR0108/11/09 FULL LIST
2009-12-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LIMITED / 01/12/2009
2009-03-26AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-07363sRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-03-19225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07
2006-11-08NEWINCINCORPORATION 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.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BRENTSAIL 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 BRENTSAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRENTSAIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Creditors
Creditors Due Within One Year 2012-07-01 £ 5,418
Creditors Due Within One Year 2011-07-01 £ 2,618

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

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 BRENTSAIL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Shareholder Funds 2012-07-01 £ 5,418
Shareholder Funds 2011-07-01 £ 2,618

Debtors and other cash assets

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

BRENTSAIL LIMITED owns 1 domain names.

simplywatches.co.uk  

Trademarks
We have not found any records of BRENTSAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRENTSAIL 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 (82990 - Other business support service activities not elsewhere classified) as BRENTSAIL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRENTSAIL 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 BRENTSAIL 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 BRENTSAIL 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.