Company NameVianet Group Plc
Company StatusActive
Company Number05345684
CategoryPublic Limited Company
Incorporation Date28 January 2005(19 years, 2 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James William Dickson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Director NameMr Mark Hardwick Foster
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2006(11 months, 1 week after company formation)
Appointment Duration18 years, 3 months
RoleCh Td Accountant
Country of ResidenceEngland
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Secretary NameMr Mark Hardwick Foster
NationalityBritish
StatusCurrent
Appointed03 January 2006(11 months, 1 week after company formation)
Appointment Duration18 years, 3 months
RoleCh Td Accountant
Country of ResidenceEngland
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Director NameMr David Charles Coplin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Director NameMs Stella Panu
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Director NameMr Derrick Collin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Lodge
29 Egton Road
Whitby
North Yorkshire
YO21 1SU
Secretary NameMr Stephen Anthony James
NationalityBritish
StatusResigned
Appointed20 April 2005(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Danes Brook Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QX
Director NameMr James Henry Newman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(1 year, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Director NameMr Duncan James Noble
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(1 year, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 July 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Crossgate Peth
Durham
County Durham
DH1 4PZ
Director NameMr Stewart Charles Gilliland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(1 year, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Director NameMr Stewart William Darling
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(4 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 February 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Director NameMr Christopher Williams
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(8 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Director NameMr Mike McGoun
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(9 years after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websitebrulines.com

Location

Registered Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£21,085,000
Gross Profit£10,810,000
Net Worth£3,467,000
Cash£1,196,000
Current Liabilities£5,447,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 3 weeks from now)

Charges

31 July 2023Delivered on: 4 August 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
19 May 2005Delivered on: 26 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 May 2005Delivered on: 7 June 2005
Satisfied on: 9 December 2006
Persons entitled: Derrick Collin and Debra Ellen Collin and Graeme Richard Boagey (The Security Trustee)

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 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

Filing History

13 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
11 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 August 2023Group of companies' accounts made up to 31 March 2023 (90 pages)
4 August 2023Registration of charge 053456840003, created on 31 July 2023 (16 pages)
1 August 2023Satisfaction of charge 1 in full (1 page)
26 May 2023Statement of capital following an allotment of shares on 12 March 2023
  • GBP 2,950,891.40
(4 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
24 October 2022Appointment of Ms Stella Panu as a director on 13 July 2022 (2 pages)
24 October 2022Termination of appointment of Christopher Williams as a director on 13 July 2022 (1 page)
13 September 2022Group of companies' accounts made up to 31 March 2022 (191 pages)
19 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: section 701 & 693(4) of the companies act 2006 13/07/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2022Purchase of own shares. (4 pages)
23 May 2022Purchase of own shares. (4 pages)
23 May 2022Cancellation of shares by a PLC. Statement of capital on 2 March 2022
  • GBP 2,893,491.40
(4 pages)
23 May 2022Cancellation of shares by a PLC. Statement of capital on 25 March 2022
  • GBP 2,884,891.40
(4 pages)
23 May 2022Cancellation of shares by a PLC. Statement of capital on 24 February 2022
  • GBP 2,894,641.40
(4 pages)
23 May 2022Purchase of own shares. (4 pages)
23 May 2022Cancellation of shares by a PLC. Statement of capital on 7 March 2022
  • GBP 2,891,791.40
(4 pages)
23 May 2022Purchase of own shares. (4 pages)
23 May 2022Purchase of own shares. (4 pages)
23 May 2022Purchase of own shares. (4 pages)
23 May 2022Cancellation of shares by a PLC. Statement of capital on 18 March 2022
  • GBP 2,889,891.40
(4 pages)
19 May 2022Cancellation of shares by a PLC. Statement of capital on 28 March 2022
  • GBP 2,880,891.40
(4 pages)
8 November 2021Confirmation statement made on 8 November 2021 with updates (4 pages)
1 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
12 September 2021Group of companies' accounts made up to 31 March 2021 (90 pages)
28 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2021Register(s) moved to registered inspection location C/O Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
5 July 2021Register inspection address has been changed to C/O Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
3 March 2021Termination of appointment of Stewart William Darling as a director on 23 February 2021 (1 page)
2 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
15 July 2020Group of companies' accounts made up to 31 March 2020 (82 pages)
14 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
10 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2019Group of companies' accounts made up to 31 March 2019 (90 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
24 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2018Group of companies' accounts made up to 31 March 2018 (78 pages)
10 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 July 2018Termination of appointment of Mike Mcgoun as a director on 28 June 2018 (1 page)
3 April 2018Appointment of Mr David Charles Coplin as a director on 1 April 2018 (2 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Group of companies' accounts made up to 31 March 2017 (68 pages)
13 July 2017Group of companies' accounts made up to 31 March 2017 (68 pages)
7 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
6 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2016Group of companies' accounts made up to 31 March 2016 (66 pages)
6 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2016Group of companies' accounts made up to 31 March 2016 (66 pages)
11 February 2016Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
11 February 2016Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
5 January 2016Termination of appointment of Stewart Charles Gilliland as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Stewart Charles Gilliland as a director on 31 December 2015 (1 page)
29 October 2015Annual return made up to 29 October 2015 no member list
Statement of capital on 2015-10-29
  • GBP 2,830,816.4
(6 pages)
29 October 2015Annual return made up to 29 October 2015 no member list
Statement of capital on 2015-10-29
  • GBP 2,830,816.4
(6 pages)
20 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2015Memorandum and Articles of Association (46 pages)
9 July 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2015Memorandum and Articles of Association (46 pages)
7 July 2015Group of companies' accounts made up to 31 March 2015 (60 pages)
7 July 2015Group of companies' accounts made up to 31 March 2015 (60 pages)
4 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 2,830,816.4
(3 pages)
4 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 2,830,816.4
(3 pages)
4 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 2,830,816.4
(3 pages)
29 October 2014Annual return made up to 29 October 2014 no member list
Statement of capital on 2014-10-29
  • GBP 2,826,816.4
(6 pages)
29 October 2014Annual return made up to 29 October 2014 no member list
Statement of capital on 2014-10-29
  • GBP 2,826,816.4
(6 pages)
30 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 July 2014Group of companies' accounts made up to 31 March 2014 (70 pages)
16 July 2014Group of companies' accounts made up to 31 March 2014 (70 pages)
27 February 2014Appointment of Mr Mike Mcgoun as a director on 1 February 2014 (2 pages)
27 February 2014Appointment of Mr Mike Mcgoun as a director on 1 February 2014 (2 pages)
27 February 2014Appointment of Mr Mike Mcgoun as a director on 1 February 2014 (2 pages)
31 October 2013Annual return made up to 29 October 2013 no member list (5 pages)
31 October 2013Annual return made up to 29 October 2013 no member list (5 pages)
19 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the company to make a market purchases of ordinary shares provided that the maximum aggregate number of the ordinary shares is authorised to be purchased is 2826816 representing 100f the company issued ordinary share capital at the date of this notice 16/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the company to make a market purchases of ordinary shares provided that the maximum aggregate number of the ordinary shares is authorised to be purchased is 2826816 representing 100f the company issued ordinary share capital at the date of this notice 16/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 July 2013Group of companies' accounts made up to 31 March 2013 (67 pages)
10 July 2013Group of companies' accounts made up to 31 March 2013 (67 pages)
7 June 2013Appointment of Mr Christopher Williams as a director on 20 May 2013 (2 pages)
7 June 2013Appointment of Mr Christopher Williams as a director on 20 May 2013 (2 pages)
18 April 2013Termination of appointment of James Henry Newman as a director on 31 March 2013 (1 page)
18 April 2013Termination of appointment of James Henry Newman as a director on 31 March 2013 (1 page)
29 January 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 2,824,816.4
(3 pages)
29 January 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 2,824,816.4
(3 pages)
29 October 2012Secretary's details changed for Mr Mark Hardwick Foster on 29 October 2012 (1 page)
29 October 2012Annual return made up to 29 October 2012 no member list (5 pages)
29 October 2012Director's details changed for Mr Mark Hardwick Foster on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Mark Hardwick Foster on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Stewart Charles Gilliland on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr James Henry Newman on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Stewart Darling on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr James William Dickson on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Stewart Charles Gilliland on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Stewart Darling on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr James Henry Newman on 29 October 2012 (2 pages)
29 October 2012Annual return made up to 29 October 2012 no member list (5 pages)
29 October 2012Director's details changed for Mr James William Dickson on 29 October 2012 (2 pages)
29 October 2012Secretary's details changed for Mr Mark Hardwick Foster on 29 October 2012 (1 page)
12 July 2012Group of companies' accounts made up to 31 March 2012 (65 pages)
12 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 July 2012Group of companies' accounts made up to 31 March 2012 (65 pages)
5 July 2012Termination of appointment of Duncan James Noble as a director on 5 July 2012 (1 page)
5 July 2012Termination of appointment of Duncan James Noble as a director on 5 July 2012 (1 page)
5 July 2012Termination of appointment of Duncan James Noble as a director on 5 July 2012 (1 page)
2 April 2012Company name changed brulines group PLC\certificate issued on 02/04/12
  • CONNOT ‐
(3 pages)
2 April 2012Company name changed brulines group PLC\certificate issued on 02/04/12
  • CONNOT ‐
(3 pages)
9 January 2012Annual return made up to 9 January 2012 no member list (9 pages)
9 January 2012Annual return made up to 9 January 2012 no member list (9 pages)
9 January 2012Annual return made up to 9 January 2012 no member list (9 pages)
15 July 2011Memorandum and Articles of Association (46 pages)
15 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 July 2011Memorandum and Articles of Association (46 pages)
12 July 2011Group of companies' accounts made up to 31 March 2011 (72 pages)
12 July 2011Group of companies' accounts made up to 31 March 2011 (72 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (35 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (35 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (35 pages)
17 August 2010Full accounts made up to 31 March 2010 (63 pages)
17 August 2010Full accounts made up to 31 March 2010 (63 pages)
21 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
21 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
20 May 2010Appointment of Stewart Darling as a director (2 pages)
20 May 2010Appointment of Stewart Darling as a director (2 pages)
25 February 2010Annual return made up to 9 January 2010. List of shareholders has changed (20 pages)
25 February 2010Annual return made up to 9 January 2010. List of shareholders has changed (20 pages)
25 February 2010Annual return made up to 9 January 2010. List of shareholders has changed (20 pages)
20 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 2,824,816.40
(4 pages)
20 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 2,824,816.40
(4 pages)
24 July 2009Group of companies' accounts made up to 31 March 2009 (65 pages)
24 July 2009Group of companies' accounts made up to 31 March 2009 (65 pages)
11 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
11 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
11 February 2009Return made up to 09/01/09; full list of members (16 pages)
11 February 2009Return made up to 09/01/09; full list of members (16 pages)
6 January 2009Ad 30/12/08\gbp si [email protected]=378664.1\gbp ic 2411609/2790273.1\ (3 pages)
6 January 2009Ad 30/12/08\gbp si [email protected]=378664.1\gbp ic 2411609/2790273.1\ (3 pages)
31 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 December 2008Group of companies' accounts made up to 31 March 2008 (66 pages)
16 December 2008Group of companies' accounts made up to 31 March 2008 (66 pages)
28 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
28 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
25 July 2008Memorandum and Articles of Association (45 pages)
25 July 2008Memorandum and Articles of Association (45 pages)
25 July 2008Memorandum and Articles of Association (44 pages)
25 July 2008Memorandum and Articles of Association (44 pages)
22 July 2008Company name changed brulines(holdings)PLC\certificate issued on 23/07/08 (7 pages)
22 July 2008Company name changed brulines(holdings)PLC\certificate issued on 23/07/08 (7 pages)
6 February 2008Return made up to 09/01/08; full list of members (15 pages)
6 February 2008Return made up to 09/01/08; full list of members (15 pages)
18 January 2008Registered office changed on 18/01/08 from: edis house wellington court preston farm busininess park stockton on tees TS18 3TA (1 page)
18 January 2008Registered office changed on 18/01/08 from: edis house wellington court preston farm busininess park stockton on tees TS18 3TA (1 page)
29 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2007Auditor's resignation (1 page)
13 August 2007Auditor's resignation (1 page)
3 August 2007Group of companies' accounts made up to 31 March 2007 (44 pages)
3 August 2007Group of companies' accounts made up to 31 March 2007 (44 pages)
22 May 2007Ad 10/05/07--------- £ si [email protected]=3697 £ ic 2407912/2411609 (2 pages)
22 May 2007Statement of affairs (39 pages)
22 May 2007Ad 10/05/07--------- £ si [email protected]=3697 £ ic 2407912/2411609 (2 pages)
22 May 2007Statement of affairs (39 pages)
13 February 2007Return made up to 23/01/07; full list of members (64 pages)
13 February 2007Return made up to 23/01/07; full list of members (64 pages)
15 December 2006Ad 06/12/06--------- £ si [email protected]=8000 £ ic 2399911/2407911 (2 pages)
15 December 2006Ad 06/12/06--------- £ si [email protected]=8000 £ ic 2399911/2407911 (2 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2006Ad 25/10/06--------- £ si [email protected]=650406 £ ic 1749505/2399911 (2 pages)
9 November 2006Ad 25/10/06--------- £ si [email protected]=650406 £ ic 1749505/2399911 (2 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
8 November 2006Director resigned (1 page)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
8 November 2006Director resigned (1 page)
8 June 2006Full accounts made up to 31 March 2006 (25 pages)
8 June 2006Full accounts made up to 31 March 2006 (25 pages)
19 May 2006S-div 10/05/06 (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (3 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Nc inc already adjusted 10/05/06 (2 pages)
19 May 2006Nc inc already adjusted 10/05/06 (2 pages)
19 May 2006S-div 10/05/06 (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (3 pages)
19 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 10/05/06
(4 pages)
19 May 2006Ad 28/04/06--------- £ si 15000@1=15000 £ ic 1734505/1749505 (2 pages)
19 May 2006Ad 28/04/06--------- £ si 15000@1=15000 £ ic 1734505/1749505 (2 pages)
19 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 10/05/06
(4 pages)
18 May 2006Declaration on reregistration from private to PLC (1 page)
18 May 2006Declaration on reregistration from private to PLC (1 page)
18 May 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
18 May 2006Balance Sheet (1 page)
18 May 2006Auditor's statement (1 page)
18 May 2006Certificate of re-registration from Private to Public Limited Company (1 page)
18 May 2006Re-registration of Memorandum and Articles (15 pages)
18 May 2006Re-registration of Memorandum and Articles (15 pages)
18 May 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
18 May 2006Balance Sheet (1 page)
18 May 2006Application for reregistration from private to PLC (1 page)
18 May 2006Auditor's report (1 page)
18 May 2006Application for reregistration from private to PLC (1 page)
18 May 2006Certificate of re-registration from Private to Public Limited Company (1 page)
18 May 2006Auditor's statement (1 page)
18 May 2006Auditor's report (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
7 February 2006Return made up to 28/01/06; full list of members (8 pages)
7 February 2006Return made up to 28/01/06; full list of members (8 pages)
12 January 2006New secretary appointed;new director appointed (3 pages)
12 January 2006New secretary appointed;new director appointed (3 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 June 2005Nc inc already adjusted 16/05/05 (1 page)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2005Particulars of mortgage/charge (6 pages)
7 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2005Nc inc already adjusted 16/05/05 (1 page)
7 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2005Particulars of mortgage/charge (6 pages)
26 May 2005Particulars of mortgage/charge (5 pages)
26 May 2005Particulars of mortgage/charge (5 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
11 May 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
11 May 2005Registered office changed on 11/05/05 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
11 May 2005Memorandum and Articles of Association (9 pages)
11 May 2005Memorandum and Articles of Association (9 pages)
11 May 2005Registered office changed on 11/05/05 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
11 May 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
9 May 2005Company name changed gweco 253 LIMITED\certificate issued on 09/05/05 (2 pages)
9 May 2005Company name changed gweco 253 LIMITED\certificate issued on 09/05/05 (2 pages)
28 January 2005Incorporation (16 pages)
28 January 2005Incorporation (16 pages)