BRULINES LIMITED

Register to unlock more data on OkredoRegister

BRULINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04312345

Incorporation date

29/10/2001

Size

Dormant

Contacts

Registered address

Registered address

1 Surtees Way, Surtees Business Park, Stockton On Tees TS18 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2001)
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon01/08/2025
Appointment of Sarah Bentham as a director on 2025-08-01
dot icon18/07/2025
Termination of appointment of Mark Hardwick Foster as a secretary on 2025-07-16
dot icon18/07/2025
Termination of appointment of Mark Hardwick Foster as a director on 2025-07-16
dot icon07/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon29/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon01/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon24/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/08/2023
Registration of charge 043123450007, created on 2023-07-31
dot icon01/08/2023
Satisfaction of charge 5 in full
dot icon01/08/2023
Satisfaction of charge 2 in full
dot icon01/08/2023
Satisfaction of charge 6 in full
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon22/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2021-08-24 with no updates
dot icon12/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon19/09/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon16/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon19/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon06/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon18/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon07/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon18/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon24/06/2014
Full accounts made up to 2014-03-31
dot icon26/03/2014
Statement of capital on 2014-03-26
dot icon26/03/2014
Statement by directors
dot icon26/03/2014
Solvency statement dated 20/03/14
dot icon26/03/2014
Resolutions
dot icon19/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon11/07/2013
Full accounts made up to 2013-03-31
dot icon19/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon19/07/2012
Director's details changed for Mr Mark Hardwick Foster on 2012-04-01
dot icon19/07/2012
Director's details changed for Mr James William Dickson on 2012-04-01
dot icon19/07/2012
Secretary's details changed for Mr Mark Hardwick Foster on 2012-04-01
dot icon06/07/2012
Full accounts made up to 2012-03-31
dot icon11/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-10-29
dot icon05/04/2012
Termination of appointment of Duncan Noble as a director
dot icon05/04/2012
Termination of appointment of Alison Martinez as a director
dot icon05/04/2012
Termination of appointment of Ronald Colley as a director
dot icon05/04/2012
Termination of appointment of Jeffrey Anspach as a director
dot icon03/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon11/07/2011
Full accounts made up to 2011-03-31
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon09/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/10/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon02/09/2010
Termination of appointment of Clive Consterdine as a director
dot icon06/07/2010
Full accounts made up to 2010-03-31
dot icon17/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon17/11/2009
Director's details changed for Alison Joy Martinez on 2009-11-17
dot icon17/11/2009
Director's details changed for Duncan James Noble on 2009-11-17
dot icon17/11/2009
Director's details changed for Jeffrey Alan Anspach on 2009-11-17
dot icon17/11/2009
Director's details changed for Ronald Charles Colley on 2009-11-17
dot icon17/11/2009
Director's details changed for Clive Consterdine on 2009-11-17
dot icon21/07/2009
Full accounts made up to 2009-03-31
dot icon07/11/2008
Return made up to 29/10/08; full list of members
dot icon04/08/2008
Full accounts made up to 2008-03-31
dot icon21/01/2008
Registered office changed on 21/01/08 from: wellington court, preston farm business park, stockton on tees, TS18 3TA
dot icon21/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon03/01/2008
Particulars of mortgage/charge
dot icon03/11/2007
Return made up to 29/10/07; no change of members
dot icon13/08/2007
Auditor's resignation
dot icon03/08/2007
Full accounts made up to 2007-03-31
dot icon11/05/2007
Director resigned
dot icon07/04/2007
Particulars of mortgage/charge
dot icon09/12/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Return made up to 29/10/06; full list of members
dot icon08/11/2006
Director resigned
dot icon19/06/2006
New director appointed
dot icon08/06/2006
Full accounts made up to 2006-03-31
dot icon30/03/2006
Director resigned
dot icon14/02/2006
Secretary resigned
dot icon26/01/2006
Secretary resigned
dot icon12/01/2006
New secretary appointed;new director appointed
dot icon28/12/2005
Return made up to 29/10/05; full list of members
dot icon24/08/2005
Accounts for a medium company made up to 2005-03-31
dot icon01/07/2005
Auditor's resignation
dot icon21/06/2005
Ad 19/05/05--------- £ si 26988@1=26988 £ ic 250000/276988
dot icon07/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Auditor's resignation
dot icon06/06/2005
Declaration of assistance for shares acquisition
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Declaration of assistance for shares acquisition
dot icon26/05/2005
Particulars of mortgage/charge
dot icon06/05/2005
Director resigned
dot icon05/02/2005
Director resigned
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Secretary resigned
dot icon21/12/2004
Director resigned
dot icon01/11/2004
Return made up to 29/10/04; full list of members
dot icon19/08/2004
Accounts for a small company made up to 2004-03-31
dot icon11/08/2004
Director resigned
dot icon28/07/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon11/12/2003
New director appointed
dot icon03/12/2003
Return made up to 29/10/03; full list of members
dot icon16/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon10/09/2003
Director resigned
dot icon28/07/2003
Director's particulars changed
dot icon03/06/2003
Director resigned
dot icon28/05/2003
Ad 16/10/02--------- £ si 249999@1=249999 £ ic 250001/500000
dot icon04/04/2003
New director appointed
dot icon04/04/2003
Registered office changed on 04/04/03 from: edis house, eagle court, de havilland avenue, stockton on tees TS18 3TB
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon17/12/2002
Return made up to 14/10/02; full list of members
dot icon22/11/2002
Registered office changed on 22/11/02 from: edis house martinet road thornaby stockton on tees TS17 0NW
dot icon31/10/2002
Ad 16/10/02--------- £ si 250000@1=250000 £ ic 1/250001
dot icon19/10/2002
Particulars of mortgage/charge
dot icon18/10/2002
Certificate of change of name
dot icon11/09/2002
New director appointed
dot icon17/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon04/12/2001
Secretary resigned
dot icon04/12/2001
Director resigned
dot icon04/12/2001
New secretary appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
Accounting reference date shortened from 31/10/02 to 31/03/02
dot icon04/12/2001
Registered office changed on 04/12/01 from: edis house, dehavilland avenue, preston farm business park, stockton on tees 3TB TS18
dot icon29/11/2001
Registered office changed on 29/11/01 from: 788-790 finchley road, london, NW11 7TJ
dot icon28/11/2001
Memorandum and Articles of Association
dot icon28/11/2001
Nc inc already adjusted 23/11/01
dot icon28/11/2001
Resolutions
dot icon28/11/2001
Resolutions
dot icon29/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Mark Hardwick
Director
03/01/2006 - 16/07/2025
22
Dickson, James William
Director
02/04/2003 - Present
14
Foster, Mark Hardwick
Secretary
03/01/2006 - 16/07/2025
12
Bentham, Sarah
Director
01/08/2025 - Present
5

Persons with Significant Control

0

No PSC data available.

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 BRULINES LIMITED

BRULINES LIMITED is an(a) Active company incorporated on 29/10/2001 with the registered office located at 1 Surtees Way, Surtees Business Park, Stockton On Tees TS18 3HR. There are currently 2 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 BRULINES LIMITED?

toggle

BRULINES LIMITED is currently Active. It was registered on 29/10/2001 .

Where is BRULINES LIMITED located?

toggle

BRULINES LIMITED is registered at 1 Surtees Way, Surtees Business Park, Stockton On Tees TS18 3HR.

What does BRULINES LIMITED do?

toggle

BRULINES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRULINES LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-24 with no updates.