Company NameBrabiner Services Ltd
DirectorsClaire Grylls and Paul Grylls
Company StatusActive
Company Number06657703
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Previous NameWynyard Payroll Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Claire Grylls
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Business Centre
Belasis Avenue
Billingham
Cleveland
TS23 1LG
Director NameMr Paul Grylls
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wynyard Woods
Wynyard
Stockton On Tees
TS22 5GJ
Secretary NameMr Paul Grylls
NationalityBritish
StatusCurrent
Appointed18 September 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Business Centre
Belasis Avenue
Billingham
Cleveland
TS23 1LG
Director NameMr Christopher John Burns
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Goldfinch Road
Hartlepool
TS26 0RS
Secretary NameMr Christopher John Burns
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Goldfinch Road
Hartlepool
TS26 0RS

Location

Registered AddressThe Grange Business Centre
Belasis Avenue
Billingham
Cleveland
TS23 1LG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth-£65
Cash£1,779
Current Liabilities£1,844

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
22 August 2019Compulsory strike-off action has been discontinued (1 page)
21 August 2019Notification of Claire Grylls as a person with significant control on 1 September 2017 (2 pages)
21 August 2019Confirmation statement made on 28 July 2019 with updates (5 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
7 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
20 September 2017Confirmation statement made on 28 July 2017 with updates (3 pages)
20 September 2017Confirmation statement made on 28 July 2017 with updates (3 pages)
31 March 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
31 March 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
17 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
(3 pages)
17 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
(3 pages)
2 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
15 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 August 2013Secretary's details changed for Paul Grylls on 30 November 2012 (1 page)
9 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Director's details changed for Mrs Claire Grylls on 30 November 2012 (2 pages)
9 August 2013Secretary's details changed for Paul Grylls on 30 November 2012 (1 page)
9 August 2013Director's details changed for Mrs Claire Grylls on 30 November 2012 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
14 September 2009Return made up to 28/07/09; full list of members (3 pages)
14 September 2009Appointment terminated director christopher burns (1 page)
14 September 2009Appointment terminated director christopher burns (1 page)
14 September 2009Return made up to 28/07/09; full list of members (3 pages)
8 October 2008Registered office changed on 08/10/2008 from 50 goldfinch road hartlepool TS26 0RS united kingdom (1 page)
8 October 2008Registered office changed on 08/10/2008 from 50 goldfinch road hartlepool TS26 0RS united kingdom (1 page)
22 September 2008Director and secretary appointed paul grylls (2 pages)
22 September 2008Appointment terminated secretary christopher burns (1 page)
22 September 2008Appointment terminated secretary christopher burns (1 page)
22 September 2008Director and secretary appointed paul grylls (2 pages)
22 September 2008Director appointed claire grylls (2 pages)
22 September 2008Director appointed claire grylls (2 pages)
28 July 2008Incorporation (13 pages)
28 July 2008Incorporation (13 pages)