BRAINSTORM LTD

Register to unlock more data on OkredoRegister

BRAINSTORM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03066662

Incorporation date

09/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brainstorm Upbrooks, Lincoln Way, Clitheroe, Lancashire BB7 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1995)
dot icon26/03/2026
Satisfaction of charge 5 in full
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/06/2025
Change of details for Kgs Group Ltd as a person with significant control on 2025-02-05
dot icon20/06/2025
Director's details changed for Mr Nicholas Mark Saunders on 2025-02-05
dot icon20/06/2025
Register inspection address has been changed from C/O Azets Fleet House New Road Lancaster LA1 1EZ England to 11 Severn Court Morecambe LA3 3st
dot icon20/06/2025
Register(s) moved to registered office address Brainstorm Upbrooks Lincoln Way Clitheroe Lancashire BB7 1QG
dot icon20/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon05/02/2025
Registered office address changed from Unit 1a Mill Lane Gisburn Clitheroe Lancashire BB7 4LN to Brainstorm Upbrooks Lincoln Way Clitheroe Lancashire BB7 1QG on 2025-02-05
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon26/03/2024
Registration of charge 030666620006, created on 2024-03-25
dot icon13/01/2024
Memorandum and Articles of Association
dot icon13/01/2024
Resolutions
dot icon05/01/2024
Appointment of Mr Nicholas Mark Saunders as a director on 2023-12-20
dot icon03/01/2024
Appointment of Mrs Amanda Saunders as a secretary on 2023-12-20
dot icon02/01/2024
Termination of appointment of Rosanne Kenealy as a director on 2023-12-20
dot icon02/01/2024
Appointment of Katy Greenwood as a director on 2023-12-20
dot icon02/01/2024
Termination of appointment of Nicholas Mark Saunders as a director on 2023-12-20
dot icon02/01/2024
Termination of appointment of Amanda Jane Saunders as a secretary on 2023-12-20
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon02/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon27/11/2020
Register inspection address has been changed from C/O Clb Coopers Fleet House New Road Lancaster LA1 1EZ England to C/O Azets Fleet House New Road Lancaster LA1 1EZ
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Termination of appointment of Rosanne Kenealy as a secretary on 2018-10-31
dot icon31/10/2018
Appointment of Mrs Amanda Jane Saunders as a secretary on 2018-10-31
dot icon14/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon12/06/2018
Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England to C/O Clb Coopers Fleet House New Road Lancaster LA1 1EZ
dot icon15/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon19/06/2017
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
dot icon24/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/09/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon07/06/2016
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/06/2015
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
dot icon19/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/08/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon23/08/2013
Director's details changed for Mrs Rosanne Kenealy on 2012-06-09
dot icon21/01/2013
Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England on 2013-01-21
dot icon19/10/2012
Appointment of Mrs Julie Greenwood as a director
dot icon19/10/2012
Termination of appointment of Roy Greenwood as a director
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon27/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon11/10/2010
Director's details changed for Mr Roy John Greenwood on 2010-10-11
dot icon11/10/2010
Director's details changed for Mr Nicholas Mark Saunders on 2010-10-11
dot icon11/10/2010
Secretary's details changed for Mrs Rosanne Kenealy on 2010-10-11
dot icon08/10/2010
Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 2010-10-08
dot icon08/10/2010
Director's details changed for Mrs Rosanne Kenealy on 2010-10-08
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mrs Rosanne Kenealy on 2010-07-07
dot icon07/07/2010
Secretary's details changed for Mrs Rosanne Kenealy on 2010-07-07
dot icon07/07/2010
Director's details changed for Mr Nicholas Mark Saunders on 2010-07-07
dot icon07/07/2010
Director's details changed for Mr Roy John Greenwood on 2010-07-07
dot icon24/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/06/2009
Return made up to 09/06/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/06/2008
Return made up to 09/06/08; full list of members
dot icon30/01/2008
Director's particulars changed
dot icon05/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/06/2007
Return made up to 09/06/07; no change of members
dot icon01/11/2006
Particulars of mortgage/charge
dot icon01/11/2006
Particulars of mortgage/charge
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/08/2006
Particulars of mortgage/charge
dot icon11/07/2006
Return made up to 09/06/06; full list of members
dot icon21/02/2006
Director's particulars changed
dot icon21/02/2006
Director's particulars changed
dot icon21/02/2006
Director's particulars changed
dot icon14/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/10/2005
Secretary's particulars changed;director's particulars changed
dot icon06/07/2005
Return made up to 09/06/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/07/2004
Return made up to 09/06/04; full list of members
dot icon21/06/2004
Secretary's particulars changed;director's particulars changed
dot icon24/02/2004
Particulars of mortgage/charge
dot icon17/12/2003
Certificate of change of name
dot icon21/11/2003
New director appointed
dot icon30/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/09/2003
Return made up to 09/06/03; full list of members
dot icon03/07/2003
Director resigned
dot icon03/07/2003
Director resigned
dot icon03/04/2003
Total exemption small company accounts made up to 2001-12-31
dot icon27/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon03/07/2002
New director appointed
dot icon29/06/2002
Return made up to 09/06/02; full list of members
dot icon08/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/07/2001
Return made up to 09/06/01; full list of members
dot icon05/03/2001
Registered office changed on 05/03/01 from: lee valley techno park ashley road london N17 9LN
dot icon27/06/2000
Accounts for a small company made up to 1999-12-31
dot icon14/06/2000
Return made up to 09/06/00; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1998-12-31
dot icon28/07/1999
Return made up to 09/06/99; no change of members
dot icon10/05/1999
Director resigned
dot icon04/11/1998
Accounts for a small company made up to 1997-12-31
dot icon08/07/1998
Return made up to 09/06/98; full list of members
dot icon10/10/1997
Accounts for a small company made up to 1996-12-31
dot icon09/07/1997
Return made up to 09/06/97; full list of members
dot icon19/03/1997
Ad 01/03/97--------- £ si 98@1=98 £ ic 2/100
dot icon24/07/1996
Full accounts made up to 1995-12-31
dot icon24/07/1996
Registered office changed on 24/07/96 from: the blue door cheney road kings cross london NW1 2TF
dot icon24/07/1996
Return made up to 09/06/96; full list of members
dot icon06/09/1995
Director resigned
dot icon06/09/1995
Secretary resigned
dot icon06/09/1995
Registered office changed on 06/09/95 from: lee valley techno park ashley road london N17 9LN
dot icon30/08/1995
New director appointed
dot icon30/08/1995
New director appointed
dot icon11/07/1995
Accounting reference date notified as 31/12
dot icon11/07/1995
Registered office changed on 11/07/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New secretary appointed;new director appointed
dot icon09/06/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.18M
-
0.00
140.42K
-
2022
13
1.39M
-
0.00
161.45K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenealy, Rosanne
Director
13/06/1995 - 20/12/2023
5
Greenwood, Julie
Director
01/10/2012 - Present
8
Saunders, Amanda Jane
Secretary
31/10/2018 - 20/12/2023
-
Saunders, Nicholas Mark
Director
01/11/2003 - 20/12/2023
5
Saunders, Nicholas Mark
Director
20/12/2023 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAINSTORM LTD

BRAINSTORM LTD is an(a) Active company incorporated on 09/06/1995 with the registered office located at Brainstorm Upbrooks, Lincoln Way, Clitheroe, Lancashire BB7 1QG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAINSTORM LTD?

toggle

BRAINSTORM LTD is currently Active. It was registered on 09/06/1995 .

Where is BRAINSTORM LTD located?

toggle

BRAINSTORM LTD is registered at Brainstorm Upbrooks, Lincoln Way, Clitheroe, Lancashire BB7 1QG.

What does BRAINSTORM LTD do?

toggle

BRAINSTORM LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BRAINSTORM LTD?

toggle

The latest filing was on 26/03/2026: Satisfaction of charge 5 in full.