Company NameBriham Limited
DirectorsJohn Desmond Hamilton and Katherine Carmichael Hamilton
Company StatusActive
Company Number02080945
CategoryPrivate Limited Company
Incorporation Date5 December 1986(37 years, 4 months ago)
Previous NamesStardomes Limited and Renown Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Desmond Hamilton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(18 years, 2 months after company formation)
Appointment Duration19 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Cooks Wood
Biddick
Washington
Tyne & Wear
NE38 7EU
Director NameKatherine Carmichael Hamilton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(18 years, 2 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cooks Wood
Biddick
Washington
Tyne & Wear
NE38 7EU
Secretary NameKatherine Carmichael Hamilton
NationalityBritish
StatusCurrent
Appointed11 February 2005(18 years, 2 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cooks Wood
Biddick
Washington
Tyne & Wear
NE38 7EU
Director NameMr Paul Brown
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 11 February 2005)
RoleCompany Director
Correspondence Address29 The Pastures
Blyth
Northumberland
NE24 3HA
Director NameMr Peter Renney
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 11 February 2005)
RoleCompany Director
Correspondence Address10 Franklyn Avenue
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4JB
Secretary NameMr Paul Brown
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 11 February 2005)
RoleCompany Director
Correspondence Address29 The Pastures
Blyth
Northumberland
NE24 3HA
Director NameMr James Arthur Currer Briggs
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(18 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address210 Coniscliffe Road
Darlington
County Durham
DL3 8PU

Contact

Websiterenown-engineering.co.uk
Telephone0191 2500113
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRenown Engineering Ltd
Northumberland Business Park West
Cramlington
Northumberland
NE23 7RH
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Skylander Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

11 February 2005Delivered on: 25 February 2005
Satisfied on: 23 February 2007
Persons entitled: Paul Brown and Peter Renney

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the companies named therein to paul brown as agent for the chargees.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 February 2005Delivered on: 26 February 2005
Satisfied on: 20 April 2006
Persons entitled: North East Regional Investments Fund Three Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge the chargor's plant and machinery,goodwill,rights and intellectual property of any kind,uncalled shre capital. See the mortgage charge document for full details.
Fully Satisfied
3 March 2005Delivered on: 8 March 2005
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

26 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
19 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
15 July 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 July 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
8 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
19 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
9 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
22 February 2012Termination of appointment of James Briggs as a director (1 page)
22 February 2012Termination of appointment of James Briggs as a director (1 page)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Katherine Carmichael Hamilton on 31 March 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Katherine Carmichael Hamilton on 31 March 2010 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 January 2009Return made up to 31/03/08; full list of members (4 pages)
29 January 2009Registered office changed on 29/01/2009 from south cramlington industrial estate cramlington northumberland NE23 7RH (1 page)
29 January 2009Return made up to 31/03/08; full list of members (4 pages)
29 January 2009Registered office changed on 29/01/2009 from south cramlington industrial estate cramlington northumberland NE23 7RH (1 page)
29 January 2009Director and secretary's change of particulars / katherine hamilton / 01/06/2008 (1 page)
29 January 2009Director and secretary's change of particulars / katherine hamilton / 01/06/2008 (1 page)
29 January 2009Director's change of particulars / john hamilton / 01/06/2008 (1 page)
29 January 2009Director's change of particulars / john hamilton / 01/06/2008 (1 page)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
8 May 2007Company name changed renown group LIMITED\certificate issued on 08/05/07 (2 pages)
8 May 2007Company name changed renown group LIMITED\certificate issued on 08/05/07 (2 pages)
21 April 2007Return made up to 31/03/07; full list of members (7 pages)
21 April 2007Return made up to 31/03/07; full list of members (7 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2006Return made up to 31/03/06; full list of members (7 pages)
13 April 2006Return made up to 31/03/06; full list of members (7 pages)
24 June 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
24 June 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
21 April 2005Return made up to 31/03/05; full list of members (7 pages)
21 April 2005Return made up to 31/03/05; full list of members (7 pages)
8 March 2005Particulars of mortgage/charge (6 pages)
8 March 2005Particulars of mortgage/charge (6 pages)
26 February 2005Particulars of mortgage/charge (10 pages)
26 February 2005Particulars of mortgage/charge (10 pages)
25 February 2005Particulars of mortgage/charge (5 pages)
25 February 2005Particulars of mortgage/charge (5 pages)
22 February 2005Auditor's resignation (1 page)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005Declaration of assistance for shares acquisition (4 pages)
22 February 2005Declaration of assistance for shares acquisition (4 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005Declaration of assistance for shares acquisition (4 pages)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005Declaration of assistance for shares acquisition (4 pages)
22 February 2005Auditor's resignation (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005New director appointed (2 pages)
27 September 2004Full accounts made up to 31 December 2003 (9 pages)
27 September 2004Full accounts made up to 31 December 2003 (9 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
4 December 2003Full accounts made up to 31 December 2002 (9 pages)
4 December 2003Full accounts made up to 31 December 2002 (9 pages)
15 April 2003Return made up to 31/03/03; full list of members (7 pages)
15 April 2003Return made up to 31/03/03; full list of members (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (7 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
24 October 2001Full accounts made up to 31 December 2000 (7 pages)
24 October 2001Full accounts made up to 31 December 2000 (7 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
19 October 2000Full accounts made up to 31 December 1999 (8 pages)
19 October 2000Full accounts made up to 31 December 1999 (8 pages)
12 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
12 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 1999Full accounts made up to 31 December 1998 (7 pages)
10 June 1999Full accounts made up to 31 December 1998 (7 pages)
6 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1998Full accounts made up to 31 December 1997 (7 pages)
24 August 1998Full accounts made up to 31 December 1997 (7 pages)
31 March 1998Return made up to 31/03/98; no change of members (4 pages)
31 March 1998Return made up to 31/03/98; no change of members (4 pages)
20 October 1997Full accounts made up to 31 December 1996 (7 pages)
20 October 1997Full accounts made up to 31 December 1996 (7 pages)
21 April 1997Return made up to 31/03/97; no change of members (4 pages)
21 April 1997Return made up to 31/03/97; no change of members (4 pages)
26 April 1996Accounts made up to 31 December 1995 (3 pages)
26 April 1996Accounts made up to 31 December 1995 (3 pages)
25 April 1996Return made up to 31/03/96; full list of members (6 pages)
25 April 1996Return made up to 31/03/96; full list of members (6 pages)
5 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
5 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
30 March 1995Return made up to 31/03/95; no change of members (4 pages)
30 March 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
21 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)