Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SLIMBRAND LIMITED
Company Information for

SLIMBRAND LIMITED

70-71 WARSTONE LANE, HOCKLEY, BIRMINGHAM, WEST MIDLANDS, B18 6NG,
Company Registration Number
01355072
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Slimbrand Ltd
SLIMBRAND LIMITED was founded on 1978-02-28 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Slimbrand Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SLIMBRAND LIMITED
 
Legal Registered Office
70-71 WARSTONE LANE
HOCKLEY
BIRMINGHAM
WEST MIDLANDS
B18 6NG
Other companies in B18
 
Telephone01212122560
 
Filing Information
Company Number 01355072
Company ID Number 01355072
Date formed 1978-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-04-17 10:55:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLIMBRAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SLIMBRAND LIMITED

Current Directors
Officer Role Date Appointed
JILLIAN STEVENS
Company Secretary 2008-02-29
IAN MERRELL
Director 2008-02-29
JILLIAN STEVENS
Director 2008-02-29
GARY MICHAEL WROE
Director 2008-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MALCOLM EVANS
Company Secretary 1991-12-31 2008-02-29
RICHARD MURRALL
Company Secretary 2008-02-29 2008-02-29
ANDREW MALCOLM EVANS
Director 1991-12-31 2008-02-29
MALCOLM ARTHUR ALFRED EVANS
Director 1991-12-31 2008-02-29
ANDREW NEIL HALL
Director 1995-11-06 2007-02-28
TERRY ANN GUMBLEY
Director 2000-03-01 2002-09-12
RODERIC WILLIAM TRACEY
Director 1991-12-31 1995-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILLIAN STEVENS CONIC LIMITED Company Secretary 2002-12-13 CURRENT 2000-03-20 Active - Proposal to Strike off
JILLIAN STEVENS HOCKLEY MINT LIMITED Company Secretary 1999-09-20 CURRENT 1980-09-05 Active
JILLIAN STEVENS MERRELL CASTING CO. LIMITED(THE) Company Secretary 1992-07-14 CURRENT 1952-04-16 Active
IAN MERRELL EURO-CAST (BIRMINGHAM) LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
IAN MERRELL CONIC LIMITED Director 2002-12-13 CURRENT 2000-03-20 Active - Proposal to Strike off
IAN MERRELL KWIK-CAST LIMITED Director 1995-05-05 CURRENT 1973-03-06 Active - Proposal to Strike off
IAN MERRELL HOCKLEY MINT LIMITED Director 1991-10-12 CURRENT 1980-09-05 Active
IAN MERRELL MERRELL CASTING CO. LIMITED(THE) Director 1991-06-21 CURRENT 1952-04-16 Active
JILLIAN STEVENS EURO-CAST (BIRMINGHAM) LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
JILLIAN STEVENS CONIC LIMITED Director 2002-12-13 CURRENT 2000-03-20 Active - Proposal to Strike off
JILLIAN STEVENS KWIK-CAST LIMITED Director 1995-05-05 CURRENT 1973-03-06 Active - Proposal to Strike off
JILLIAN STEVENS HOCKLEY MINT LIMITED Director 1991-10-12 CURRENT 1980-09-05 Active
JILLIAN STEVENS MERRELL CASTING CO. LIMITED(THE) Director 1991-06-21 CURRENT 1952-04-16 Active
GARY MICHAEL WROE YOU FINE JEWELLERY LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active - Proposal to Strike off
GARY MICHAEL WROE EURO-CAST (BIRMINGHAM) LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
GARY MICHAEL WROE HOCKLEY MINT LIMITED Director 2009-09-21 CURRENT 1980-09-05 Active
GARY MICHAEL WROE MERRELL CASTING CO. LIMITED(THE) Director 2007-06-27 CURRENT 1952-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-05DS01Application to strike the company off the register
2021-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-01-02PSC05Change of details for Merrell Casting Co Limited as a person with significant control on 2019-11-25
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-04CH01Director's details changed for Mr Gary Michael Wroe on 2016-10-04
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS JILLIAN STEVENS on 2010-12-20
2010-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-03-17AR0131/12/09 ANNUAL RETURN FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WROE / 02/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN STEVENS / 02/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MERRELL / 02/10/2009
2010-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-09-27288cDIRECTOR'S CHANGE OF PARTICULARS / GARY WROE / 23/09/2009
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-07225ACC. REF. DATE EXTENDED FROM 28/02/2008 TO 31/03/2008
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 65-66 WARSTONE LANE HOCKLEY BIRMINGHAM B18 6NG
2008-03-07288aDIRECTOR APPOINTED GARY WROE
2008-03-07288aDIRECTOR AND SECRETARY APPOINTED JILLIAN STEVENS
2008-03-07288aDIRECTOR APPOINTED IAN MERRELL
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW EVANS
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM EVANS
2008-03-07288bAPPOINTMENT TERMINATED SECRETARY RICHARD MURRALL
2008-03-07288aSECRETARY APPOINTED RICHARD MURRALL
2008-02-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-26288bDIRECTOR RESIGNED
2007-02-27288bDIRECTOR RESIGNED
2007-02-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-01-19363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-04-15395PARTICULARS OF MORTGAGE/CHARGE
2003-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-06363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-05288bDIRECTOR RESIGNED
2002-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-05-24395PARTICULARS OF MORTGAGE/CHARGE
2002-02-13363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-08-22288aNEW DIRECTOR APPOINTED
2000-02-22363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-15395PARTICULARS OF MORTGAGE/CHARGE
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-25363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-16287REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 43-45 SPENCER STREET HOCKLEY BIRMINGHAM B18 6DE
1998-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-01-19363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
321 - Manufacture of jewellery, bijouterie and related articles
32120 - Manufacture of jewellery and related articles




Licences & Regulatory approval
We could not find any licences issued to SLIMBRAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SLIMBRAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING 2003-04-15 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE 2002-05-24 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SLIMBRAND LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SLIMBRAND LIMITED

SLIMBRAND LIMITED has registered 2 patents

GB2298565 , GB2297679 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SLIMBRAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLIMBRAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32120 - Manufacture of jewellery and related articles) as SLIMBRAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SLIMBRAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLIMBRAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SLIMBRAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.