Company NameBrulines Group Limited
DirectorsJames William Dickson and Mark Hardwick Foster
Company StatusActive
Company Number07743683
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Previous NamesGweco 521 Limited and Vianet Group Limited

Business Activity

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

Directors

Director NameMr James William Dickson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(4 weeks after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne 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
Appointed14 September 2011(4 weeks after company formation)
Appointment Duration12 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Secretary NameMr Mark Hardwick Foster
StatusCurrent
Appointed14 September 2011(4 weeks after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressOne Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed17 August 2011(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Contact

Websitebrulines.com

Location

Registered AddressOne 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

Shareholders

1 at £1Vianet Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
16 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 August 2023Registration of charge 077436830001, created on 31 July 2023 (16 pages)
30 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
25 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
3 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
21 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
10 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
7 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
7 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
8 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
3 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Company name changed vianet group LIMITED\certificate issued on 02/04/12
  • CONNOT ‐
(3 pages)
2 April 2012Company name changed vianet group LIMITED\certificate issued on 02/04/12
  • CONNOT ‐
(3 pages)
7 November 2011Appointment of Mr Mark Hardwick Foster as a secretary (1 page)
7 November 2011Appointment of Mr James William Dickson as a director (2 pages)
7 November 2011Appointment of Mr Mark Hardwick Foster as a secretary (1 page)
7 November 2011Appointment of Mr James William Dickson as a director (2 pages)
29 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
29 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
29 September 2011Termination of appointment of Gweco Directors Ltd as a director (2 pages)
29 September 2011Appointment of Mark Hardwick Foster as a director (3 pages)
29 September 2011Appointment of Mark Hardwick Foster as a director (3 pages)
29 September 2011Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 29 September 2011 (2 pages)
29 September 2011Termination of appointment of John Holden as a director (2 pages)
29 September 2011Termination of appointment of Gweco Directors Ltd as a director (2 pages)
29 September 2011Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 29 September 2011 (2 pages)
29 September 2011Termination of appointment of John Holden as a director (2 pages)
26 September 2011Company name changed gweco 521 LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
(3 pages)
26 September 2011Change of name notice (2 pages)
26 September 2011Company name changed gweco 521 LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
(3 pages)
26 September 2011Change of name notice (2 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)