Company NameBranall Limited
Company StatusDissolved
Company Number02865254
CategoryPrivate Limited Company
Incorporation Date22 October 1993(30 years, 5 months ago)
Dissolution Date26 January 2024 (2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jonathan Mark Ball
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(11 years, 4 months after company formation)
Appointment Duration18 years, 11 months (closed 26 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Water Lane Frisby On The Wreake
Melton Mowbray
Leicestershire
LE14 2NP
Director NameMr Christian Alexander Rigg
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2020(27 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 26 January 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Director NameMr Michael James Tagg
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2020(27 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 26 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Director NameMark Andrew Green
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1999)
RoleComputer Software Manger
Correspondence Address21 Nelson Street
Syston
Leicester
LE7 2JQ
Director NameDennis Taylor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 24 January 1994)
RoleMachine Operator
Country of ResidenceUnited Kingdom
Correspondence Address35 Meadow Lane
Coalville
Leicestershire
LE67 4DN
Director NameMr Andrew Stephen Edward Whitby
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(1 month, 3 weeks after company formation)
Appointment Duration19 years, 4 months (resigned 30 April 2013)
RoleComputer Support Manger
Country of ResidenceEngland
Correspondence Address128 High Lane West
West Hallam
Derby
DE7 6HP
Director NameMr Victor Kevin Ball
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(1 month, 3 weeks after company formation)
Appointment Duration27 years (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Guild Close
Cropston
Leicestershire
LE7 7HT
Secretary NameMr Andrew Stephen Edward Whitby
NationalityBritish
StatusResigned
Appointed14 December 1993(1 month, 3 weeks after company formation)
Appointment Duration19 years, 4 months (resigned 30 April 2013)
RoleComputer Support Manger
Country of ResidenceEngland
Correspondence Address128 High Lane West
West Hallam
Derby
DE7 6HP
Director NameMr Philip Alan Hall
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(11 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Squirrel Close
Narborough
Leicester
LE19 3WF
Director NameMr Anis Razak
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(11 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Leicester Road
Glenfield
Leicestershire
LE3 8HE
Secretary NameMr Jonathan Mark Ball
StatusResigned
Appointed30 April 2013(19 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 December 2020)
RoleCompany Director
Correspondence Address20 Water Lane Frisby On The Wreake
Melton Mowbray
Leicestershire
LE14 2NP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitestirlingsolutions.co.uk
Email address[email protected]

Location

Registered AddressNorthpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

20 at £1Stirling Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£178,966
Cash£185,468
Current Liabilities£513,053

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryAudited Abridged
Accounts Year End28 February

Charges

22 December 2020Delivered on: 30 December 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

24 February 2021Notification of Mandata Solutions Limited as a person with significant control on 23 February 2021 (2 pages)
24 February 2021Cessation of Stirling Solutions Limited as a person with significant control on 23 February 2021 (1 page)
2 February 2021Memorandum and Articles of Association (22 pages)
2 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 January 2021Registered office address changed from 8 Bakewell Street Coalville Leics LE67 3BA to 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton Newcastle upon Tyne Tyne and Wear NE12 8BS on 6 January 2021 (1 page)
4 January 2021Termination of appointment of Anis Razak as a director on 22 December 2020 (1 page)
4 January 2021Appointment of Mr Christian Alexander Rigg as a director on 22 December 2020 (2 pages)
4 January 2021Termination of appointment of Philip Alan Hall as a director on 22 December 2020 (1 page)
4 January 2021Termination of appointment of Jonathan Mark Ball as a secretary on 22 December 2020 (1 page)
4 January 2021Appointment of Mr Michael James Tagg as a director on 22 December 2020 (2 pages)
4 January 2021Termination of appointment of Victor Kevin Ball as a director on 22 December 2020 (1 page)
30 December 2020Registration of charge 028652540001, created on 22 December 2020 (51 pages)
28 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
10 July 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
13 December 2019Notification of Stirling Solutions Limited as a person with significant control on 6 April 2016 (2 pages)
13 December 2019Cessation of Victor Kevin Ball as a person with significant control on 1 July 2016 (1 page)
31 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
18 June 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
24 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
3 May 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
17 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
16 November 2017Director's details changed for Mr Victor Kevin Ball on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Mr Jonathan Mark Ball on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Mr Philip Alan Hall on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Mr Jonathan Mark Ball on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Mr Anis Razak on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Mr Philip Alan Hall on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Mr Anis Razak on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Mr Victor Kevin Ball on 16 November 2017 (2 pages)
15 November 2017Secretary's details changed for Mr Jonathan Mark Ball on 10 November 2017 (1 page)
15 November 2017Secretary's details changed for Mr Jonathan Mark Ball on 10 November 2017 (1 page)
13 November 2017Director's details changed for Mr Jonathan Mark Ball on 1 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Jonathan Mark Ball on 1 November 2017 (2 pages)
11 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
11 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20
(7 pages)
12 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20
(7 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 20
(7 pages)
21 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 20
(7 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 December 2013Appointment of Mr Jonathan Mark Ball as a secretary (2 pages)
2 December 2013Appointment of Mr Jonathan Mark Ball as a secretary (2 pages)
2 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 20
(7 pages)
2 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 20
(7 pages)
29 November 2013Director's details changed for Mr Philip Alan Hall on 20 October 2013 (2 pages)
29 November 2013Director's details changed for Mr Philip Alan Hall on 20 October 2013 (2 pages)
29 November 2013Termination of appointment of Andrew Whitby as a director (1 page)
29 November 2013Termination of appointment of Andrew Whitby as a secretary (1 page)
29 November 2013Termination of appointment of Andrew Whitby as a director (1 page)
29 November 2013Termination of appointment of Andrew Whitby as a secretary (1 page)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
19 September 2012Full accounts made up to 31 December 2011 (16 pages)
19 September 2012Full accounts made up to 31 December 2011 (16 pages)
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (8 pages)
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (8 pages)
6 July 2011Full accounts made up to 31 December 2010 (13 pages)
6 July 2011Full accounts made up to 31 December 2010 (13 pages)
15 November 2010Director's details changed for Mr Philip Alan Hall on 15 November 2010 (2 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (8 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (8 pages)
15 November 2010Director's details changed for Mr Philip Alan Hall on 15 November 2010 (2 pages)
11 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
11 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
16 April 2010Director's details changed for Mr Philip Alan Sturdy on 16 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Philip Alan Sturdy on 16 April 2010 (2 pages)
23 October 2009Director's details changed for Victor Kevin Ball on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Andrew Stephen Edward Whitby on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Anis Razak on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Jonathan Mark Ball on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Anis Razak on 22 October 2009 (2 pages)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Andrew Stephen Edward Whitby on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Philip Alan Sturdy on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Philip Alan Sturdy on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Victor Kevin Ball on 22 October 2009 (2 pages)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Jonathan Mark Ball on 22 October 2009 (2 pages)
4 May 2009Accounts for a small company made up to 31 December 2008 (4 pages)
4 May 2009Accounts for a small company made up to 31 December 2008 (4 pages)
17 November 2008Director's change of particulars / victor ball / 17/11/2008 (1 page)
17 November 2008Director's change of particulars / victor ball / 17/11/2008 (1 page)
17 November 2008Return made up to 22/10/08; full list of members (4 pages)
17 November 2008Return made up to 22/10/08; full list of members (4 pages)
9 June 2008Accounts for a small company made up to 31 December 2007 (4 pages)
9 June 2008Accounts for a small company made up to 31 December 2007 (4 pages)
1 November 2007Return made up to 22/10/07; full list of members (3 pages)
1 November 2007Return made up to 22/10/07; full list of members (3 pages)
1 June 2007Accounts for a small company made up to 31 December 2006 (4 pages)
1 June 2007Accounts for a small company made up to 31 December 2006 (4 pages)
21 December 2006Return made up to 22/10/06; full list of members (3 pages)
21 December 2006Return made up to 22/10/06; full list of members (3 pages)
16 November 2006Registered office changed on 16/11/06 from: 8 bakewell street coalville leicestershire LE67 3BA (1 page)
16 November 2006Registered office changed on 16/11/06 from: 8 bakewell street coalville leicestershire LE67 3BA (1 page)
25 May 2006Accounts for a small company made up to 31 December 2005 (4 pages)
25 May 2006Accounts for a small company made up to 31 December 2005 (4 pages)
16 March 2006Registered office changed on 16/03/06 from: 19 london road coalville leicestershire LE67 3JB (1 page)
16 March 2006Registered office changed on 16/03/06 from: 19 london road coalville leicestershire LE67 3JB (1 page)
22 November 2005Return made up to 22/10/05; full list of members (8 pages)
22 November 2005Return made up to 22/10/05; full list of members (8 pages)
24 May 2005New director appointed (1 page)
24 May 2005New director appointed (1 page)
12 May 2005New director appointed (1 page)
12 May 2005New director appointed (1 page)
12 May 2005New director appointed (1 page)
12 May 2005New director appointed (1 page)
10 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
10 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
11 November 2004Return made up to 22/10/04; full list of members (7 pages)
11 November 2004Return made up to 22/10/04; full list of members (7 pages)
19 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
30 October 2003Return made up to 22/10/03; full list of members (7 pages)
30 October 2003Return made up to 22/10/03; full list of members (7 pages)
31 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2002Return made up to 22/10/02; full list of members (7 pages)
4 November 2002Return made up to 22/10/02; full list of members (7 pages)
16 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 October 2001Return made up to 22/10/01; full list of members (6 pages)
18 October 2001Return made up to 22/10/01; full list of members (6 pages)
2 March 2001Full accounts made up to 31 December 2000 (11 pages)
2 March 2001Full accounts made up to 31 December 2000 (11 pages)
17 November 2000Return made up to 22/10/00; full list of members; amend (7 pages)
17 November 2000Return made up to 22/10/00; full list of members; amend (7 pages)
10 November 2000Return made up to 22/10/00; full list of members (6 pages)
10 November 2000Return made up to 22/10/00; full list of members (6 pages)
20 April 2000Full accounts made up to 31 December 1999 (11 pages)
20 April 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 1999Return made up to 22/10/99; full list of members (6 pages)
1 November 1999Return made up to 22/10/99; full list of members (6 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
9 March 1999Full accounts made up to 31 December 1998 (10 pages)
9 March 1999Full accounts made up to 31 December 1998 (10 pages)
13 October 1998Return made up to 22/10/98; full list of members (6 pages)
13 October 1998Return made up to 22/10/98; full list of members (6 pages)
17 March 1998Full accounts made up to 31 December 1997 (10 pages)
17 March 1998Full accounts made up to 31 December 1997 (10 pages)
15 October 1997Return made up to 22/10/97; full list of members (6 pages)
15 October 1997Return made up to 22/10/97; full list of members (6 pages)
6 March 1997Full accounts made up to 31 December 1996 (10 pages)
6 March 1997Full accounts made up to 31 December 1996 (10 pages)
15 October 1996Return made up to 22/10/96; full list of members (6 pages)
15 October 1996Return made up to 22/10/96; full list of members (6 pages)
13 May 1996Full accounts made up to 31 December 1995 (10 pages)
13 May 1996Full accounts made up to 31 December 1995 (10 pages)
2 November 1995Return made up to 22/10/95; full list of members (6 pages)
2 November 1995Return made up to 22/10/95; full list of members (6 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
16 February 1995Return made up to 22/10/94; full list of members (5 pages)
13 June 1994Ad 31/05/94--------- £ si 17@1=17 £ ic 3/20 (2 pages)
13 April 1994Registered office changed on 13/04/94 from: 16 romans crescent coalville leicestershire LE67 4QU (1 page)
13 April 1994Accounting reference date notified as 31/12 (1 page)
13 April 1994Director resigned (2 pages)
7 January 1994Registered office changed on 07/01/94 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 January 1994New director appointed (2 pages)
21 December 1993Memorandum and Articles of Association (5 pages)
21 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1993Incorporation (13 pages)
22 October 1993Incorporation (13 pages)