BRAINSTORM LTD
CLITHEROE DOWLING MAGNETS EUROPE LIMITED

Hellopages » Lancashire » Ribble Valley » BB7 4LN

Company number 03066662
Status Active
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address UNIT 1A MILL LANE, GISBURN, CLITHEROE, LANCASHIRE, BB7 4LN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 . The most likely internet sites of BRAINSTORM LTD are www.brainstorm.co.uk, and www.brainstorm.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty years and four months. Brainstorm Ltd is a Private Limited Company. The company registration number is 03066662. Brainstorm Ltd has been working since 09 June 1995. The present status of the company is Active. The registered address of Brainstorm Ltd is Unit 1a Mill Lane Gisburn Clitheroe Lancashire Bb7 4ln. The company`s financial liabilities are £451.31k. It is £4.65k against last year. The cash in hand is £213.71k. It is £22.84k against last year. And the total assets are £1509.02k, which is £227.33k against last year. KENEALY, Rosanne is a Secretary of the company. GREENWOOD, Julie is a Director of the company. KENEALY, Rosanne is a Director of the company. SAUNDERS, Nicholas Mark is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director CHEW, Niels Arthur has been resigned. Director GREENWOOD, Roy John has been resigned. Director ORD, Jennifer Chew has been resigned. Director PROHASKA, Ann Elizabeth has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


brainstorm Key Finiance

LIABILITIES £451.31k
+1%
CASH £213.71k
+11%
TOTAL ASSETS £1509.02k
+17%
All Financial Figures

Current Directors

Secretary
KENEALY, Rosanne
Appointed Date: 13 June 1995

Director
GREENWOOD, Julie
Appointed Date: 01 October 2012
57 years old

Director
KENEALY, Rosanne
Appointed Date: 13 June 1995
60 years old

Director
SAUNDERS, Nicholas Mark
Appointed Date: 01 November 2003
57 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 09 June 1995
Appointed Date: 09 June 1995

Director
CHEW, Niels Arthur
Resigned: 26 June 2003
Appointed Date: 01 August 1995
95 years old

Director
GREENWOOD, Roy John
Resigned: 01 October 2012
Appointed Date: 20 May 2002
57 years old

Director
ORD, Jennifer Chew
Resigned: 26 June 2003
Appointed Date: 01 August 1995
64 years old

Director
PROHASKA, Ann Elizabeth
Resigned: 12 April 1999
Appointed Date: 13 June 1995
64 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 09 June 1995
Appointed Date: 09 June 1995

BRAINSTORM LTD Events

24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
21 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

07 Jun 2016
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 80 more events
11 Jul 1995
Accounting reference date notified as 31/12

11 Jul 1995
Registered office changed on 11/07/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

11 Jul 1995
New director appointed
11 Jul 1995
New secretary appointed;new director appointed

09 Jun 1995
Incorporation

BRAINSTORM LTD Charges

1 August 2011
Legal assignment
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
27 October 2006
Floating charge (all assets)
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
27 October 2006
Fixed charge on purchased debts which fail to vest
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
22 August 2006
Debenture
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 2004
Debenture
Delivered: 24 February 2004
Status: Satisfied on 24 September 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…