4th Floor
London
EC2V 7JE
Director Name | Mr David Russell Thoreson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 June 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Gresham Street 4th Floor London EC2V 7JE |
Director Name | Michael Ashley Cecil Brinton |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Pudleston Leominster Herefordshire HR6 0RA Wales |
Director Name | Mr Peter John Sverre Johansen |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34a Newick Avenue Little Aston Sutton Coldfield West Midlands B74 3DA |
Director Name | Mr Howard Neil Reilly |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Little Thatch Galtons Lane Belbroughton Stourbridge West Midlands DY9 9TS |
Secretary Name | David John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Larches Cottage Gardens Kidderminster Worcestershire DY11 7AZ |
Director Name | Mr Andrew John Walker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Browns End Bromesberrow Gloucestershire HR8 1RX Wales |
Director Name | Mr Donald William Coates |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Draycott House Main Road Kempsey Worcester WR5 3NY |
Director Name | Mr Martin Peter Hopcroft |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 6 Factory Stourport Road Kidderminster Worcestershire DY11 7PZ |
Director Name | Mr Andrew John Edwards |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | . Stourport Road Kidderminster Worcestershire DY11 7PZ |
Secretary Name | Mr Roger Michael Peak |
---|---|
Status | Resigned |
Appointed | 13 August 2013(7 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 January 2017) |
Role | Company Director |
Correspondence Address | . Stourport Road Kidderminster Worcestershire DY11 7PZ |
Director Name | Mr Duccio Latino Senese Baldi |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . Stourport Road Kidderminster Worcestershire DY11 7PZ |
Director Name | Mr Weiqun Liu |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sinclair & Co 10 Harborne Road Birmingham B15 3AA |
Director Name | Ms Yuelu Liu |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 August 2018(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | C/O Sinclair & Co 10 Harborne Road Birmingham B15 3AA |
Website | brintons.co.uk |
---|---|
Telephone | 01562 635571 |
Telephone region | Kidderminster |
Registered Address | 20 Gresham Street 4th Floor London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10.1m at £1 | Brintons Overseas Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,434,717 |
Cash | £137 |
Current Liabilities | £6,164,119 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
21 July 2016 | Delivered on: 4 August 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
2 September 2011 | Delivered on: 15 September 2011 Persons entitled: Carlyle Strategic Partners Ii Luxembourg S.A.R.L. Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 August 2011 | Delivered on: 17 August 2011 Satisfied on: 4 January 2012 Persons entitled: Carlyle Strategic Partners Ii Luxembourg S.A.R.L. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 June 2010 | Delivered on: 18 June 2010 Satisfied on: 10 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
20 November 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
7 July 2023 | Accounts for a small company made up to 30 September 2022 (56 pages) |
20 December 2022 | Resolutions
|
13 December 2022 | Statement of capital following an allotment of shares on 8 December 2022
|
13 December 2022 | Confirmation statement made on 13 December 2022 with updates (4 pages) |
7 December 2022 | Accounts for a small company made up to 30 September 2021 (29 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with updates (4 pages) |
9 September 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
30 July 2021 | Director's details changed for Mr David Russell Thoreson on 30 July 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
30 July 2021 | Registered office address changed from 20 Gresham Street 4th Floor 4th Floor EC2V 7JE England to 20 Gresham Street 4th Floor London EC2V 7JE on 30 July 2021 (1 page) |
30 July 2021 | Director's details changed for Ms Katherine Mary Dornan on 30 July 2021 (2 pages) |
29 July 2021 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
27 July 2021 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
30 June 2021 | Appointment of Mr David Russell Thoreson as a director on 18 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of Yuelu Liu as a director on 18 June 2021 (1 page) |
30 June 2021 | Cessation of Chen Yin as a person with significant control on 18 June 2021 (1 page) |
30 June 2021 | Appointment of Ms Katherine Mary Dornan as a director on 18 June 2021 (2 pages) |
30 June 2021 | Notification of a person with significant control statement (2 pages) |
30 June 2021 | Registered office address changed from C/O Sinclair & Co 10 Harborne Road Birmingham B15 3AA England to 20 Gresham Street 4th Floor 4th Floor EC2V 7JE on 30 June 2021 (1 page) |
12 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
11 January 2021 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
11 January 2021 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
28 November 2019 | Confirmation statement made on 18 July 2019 with no updates (2 pages) |
28 November 2019 | Administrative restoration application (3 pages) |
28 November 2019 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
2 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2018 | Appointment of Ms Yuelu Liu as a director on 16 August 2018 (2 pages) |
26 September 2018 | Termination of appointment of Weiqun Liu as a director on 16 August 2018 (1 page) |
30 July 2018 | Registered office address changed from Fairfund House 7 Portland Road Edgbaston Birmingham B16 9HN England to C/O Sinclair & Co 10 Harborne Road Birmingham B15 3AA on 30 July 2018 (1 page) |
30 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
1 August 2017 | Cessation of Brintons Overseas Holdings Limited as a person with significant control on 19 January 2017 (1 page) |
1 August 2017 | Cessation of Brintons Overseas Holdings Limited as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Notification of Chen Yin as a person with significant control on 19 January 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
1 August 2017 | Notification of Chen Yin as a person with significant control on 19 January 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
8 June 2017 | Accounts for a small company made up to 1 October 2016 (14 pages) |
8 June 2017 | Accounts for a small company made up to 1 October 2016 (14 pages) |
25 January 2017 | Registered office address changed from . Stourport Road Kidderminster Worcestershire DY11 7PZ to Fairfund House 7 Portland Road Edgbaston Birmingham B16 9HN on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from . Stourport Road Kidderminster Worcestershire DY11 7PZ to Fairfund House 7 Portland Road Edgbaston Birmingham B16 9HN on 25 January 2017 (1 page) |
20 January 2017 | Resolutions
|
20 January 2017 | Resolutions
|
19 January 2017 | Termination of appointment of Roger Michael Peak as a secretary on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Duccio Latino Senese Baldi as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Andrew John Edwards as a director on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Mr Weiqun Liu as a director on 19 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Weiqun Liu as a director on 19 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Roger Michael Peak as a secretary on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Andrew John Edwards as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Duccio Latino Senese Baldi as a director on 19 January 2017 (1 page) |
13 January 2017 | Satisfaction of charge 3 in full (1 page) |
13 January 2017 | Satisfaction of charge 058803980004 in full (1 page) |
13 January 2017 | Satisfaction of charge 058803980004 in full (1 page) |
13 January 2017 | Satisfaction of charge 3 in full (1 page) |
4 August 2016 | Registration of charge 058803980004, created on 21 July 2016 (64 pages) |
4 August 2016 | Registration of charge 058803980004, created on 21 July 2016 (64 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
4 July 2016 | Full accounts made up to 26 September 2015 (14 pages) |
4 July 2016 | Full accounts made up to 26 September 2015 (14 pages) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
2 February 2015 | Full accounts made up to 27 September 2014 (14 pages) |
2 February 2015 | Full accounts made up to 27 September 2014 (14 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
12 June 2014 | Full accounts made up to 28 September 2013 (13 pages) |
12 June 2014 | Full accounts made up to 28 September 2013 (13 pages) |
3 June 2014 | Registered office address changed from No 6 Factory Stourport Road Kidderminster Worcestershire DY11 7PZ United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from No 6 Factory Stourport Road Kidderminster Worcestershire DY11 7PZ United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from No 6 Factory Stourport Road Kidderminster Worcestershire DY11 7PZ United Kingdom on 3 June 2014 (1 page) |
21 March 2014 | Termination of appointment of Donald Coates as a director (1 page) |
21 March 2014 | Termination of appointment of Donald Coates as a director (1 page) |
21 March 2014 | Appointment of Mr Duccio Latino Senese Baldi as a director (2 pages) |
21 March 2014 | Appointment of Mr Duccio Latino Senese Baldi as a director (2 pages) |
20 August 2013 | Termination of appointment of David Smith as a secretary (1 page) |
20 August 2013 | Appointment of Mr Roger Michael Peak as a secretary (1 page) |
20 August 2013 | Termination of appointment of David Smith as a secretary (1 page) |
20 August 2013 | Appointment of Mr Roger Michael Peak as a secretary (1 page) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
4 July 2013 | Full accounts made up to 29 September 2012 (13 pages) |
4 July 2013 | Full accounts made up to 29 September 2012 (13 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Section 519 (1 page) |
6 July 2012 | Section 519 (1 page) |
4 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
4 July 2012 | Appointment of Andrew John Edwards as a director (2 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
4 July 2012 | Appointment of Andrew John Edwards as a director (2 pages) |
20 February 2012 | Termination of appointment of Martin Hopcroft as a director (1 page) |
20 February 2012 | Termination of appointment of Martin Hopcroft as a director (1 page) |
16 January 2012 | Appointment of Donald William Coates as a director (2 pages) |
16 January 2012 | Appointment of Donald William Coates as a director (2 pages) |
16 January 2012 | Registered office address changed from Po Box 16, Exchange Street Kidderminster Worcestershire DY10 1AG on 16 January 2012 (1 page) |
16 January 2012 | Termination of appointment of Andrew Walker as a director (1 page) |
16 January 2012 | Registered office address changed from Po Box 16, Exchange Street Kidderminster Worcestershire DY10 1AG on 16 January 2012 (1 page) |
16 January 2012 | Termination of appointment of Andrew Walker as a director (1 page) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 December 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Appointment of Martin Peter Hopcroft as a director (2 pages) |
13 December 2011 | Appointment of Martin Peter Hopcroft as a director (2 pages) |
13 December 2011 | Termination of appointment of Peter Johansen as a director (1 page) |
13 December 2011 | Termination of appointment of Peter Johansen as a director (1 page) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2011 | Full accounts made up to 3 July 2010 (11 pages) |
19 September 2011 | Full accounts made up to 3 July 2010 (11 pages) |
19 September 2011 | Full accounts made up to 3 July 2010 (11 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
17 August 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
11 July 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
11 July 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
10 January 2011 | Termination of appointment of Howard Reilly as a director (1 page) |
10 January 2011 | Termination of appointment of Howard Reilly as a director (1 page) |
30 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 March 2010 | Full accounts made up to 4 July 2009 (9 pages) |
25 March 2010 | Full accounts made up to 4 July 2009 (9 pages) |
25 March 2010 | Full accounts made up to 4 July 2009 (9 pages) |
27 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
7 July 2009 | Nc inc already adjusted 25/06/09 (2 pages) |
7 July 2009 | Ad 29/06/09\gbp si 8744168@1=8744168\gbp ic 1308799/10052967\ (2 pages) |
7 July 2009 | Ad 29/06/09\gbp si 8744168@1=8744168\gbp ic 1308799/10052967\ (2 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
7 July 2009 | Nc inc already adjusted 25/06/09 (2 pages) |
30 April 2009 | Full accounts made up to 5 July 2008 (10 pages) |
30 April 2009 | Full accounts made up to 5 July 2008 (10 pages) |
30 April 2009 | Full accounts made up to 5 July 2008 (10 pages) |
28 November 2008 | Director appointed mr andrew john walker (2 pages) |
28 November 2008 | Director appointed mr andrew john walker (2 pages) |
26 November 2008 | Appointment terminated director michael brinton (1 page) |
26 November 2008 | Appointment terminated director michael brinton (1 page) |
18 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
11 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
11 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
18 August 2007 | Ad 29/06/07--------- £ si 1308699@1 (2 pages) |
18 August 2007 | £ nc 100/10000100 28/06/07 (2 pages) |
18 August 2007 | Resolutions
|
18 August 2007 | Ad 29/06/07--------- £ si 1308699@1 (2 pages) |
18 August 2007 | £ nc 100/10000100 28/06/07 (2 pages) |
18 August 2007 | Resolutions
|
13 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
7 August 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
7 August 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
18 July 2006 | Incorporation (17 pages) |
18 July 2006 | Incorporation (17 pages) |