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

BRASTEDS LIMITED

48 King Street, King's Lynn, PE30 1HE,
Company Registration Number
02022804
Private Limited Company
Active

Company Overview

About Brasteds Ltd
BRASTEDS LIMITED was founded on 1986-05-27 and has its registered office in King's Lynn. The organisation's status is listed as "Active". Brasteds Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRASTEDS LIMITED
 
Legal Registered Office
48 King Street
King's Lynn
PE30 1HE
Other companies in NR14
 
Filing Information
Company Number 02022804
Company ID Number 02022804
Date formed 1986-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-30
Account next due 2026-01-31
Latest return 2024-10-12
Return next due 2025-10-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB342540677  GB396287246  
Last Datalog update: 2025-01-31 15:20:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRASTEDS 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.
Companies with same name BRASTEDS LIMITED
The following companies were found which have the same name as BRASTEDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRASTEDS TWENTY20 LIMITED 48 King Street King's Lynn PE30 1HE Live but Receiver Manager on at least one charge Company formed on the 2020-12-14

Company Officers of BRASTEDS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS BRYAN MILLS
Company Secretary 2001-10-17
CHRISTOPHER DAVID BUSBY
Director 2008-04-30
NICHOLAS BRYAN MILLS
Director 2001-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHALAKIS MICHAEL ZOUVANI
Director 2008-04-30 2017-11-02
JOHN DOUGLAS BRASTED
Director 1991-10-12 2008-04-30
VALERIE LITTLE
Company Secretary 1999-10-05 2001-10-17
ADRIAN PHILIP CLARKE
Company Secretary 1998-10-20 1999-10-05
NICHOLAS BRYAN MILLS
Company Secretary 1996-05-16 1998-10-20
JOHN RICHARD CARTER
Company Secretary 1991-10-12 1996-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BRYAN MILLS TRINITY PARK EVENTS LIMITED Director 2013-01-21 CURRENT 1997-06-09 Active
NICHOLAS BRYAN MILLS GREEN FROG CAB COMPANY LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
NICHOLAS BRYAN MILLS ZINGYLEMON LIMITED Director 2006-04-06 CURRENT 2006-04-06 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
2025-01-3130/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-06Change of details for Mr Christopher David Busby as a person with significant control on 2024-03-26
2024-11-06Change of details for Mr Nicholas Bryan Mills as a person with significant control on 2024-03-26
2024-11-06CONFIRMATION STATEMENT MADE ON 12/10/24, WITH UPDATES
2024-10-08REGISTERED OFFICE CHANGED ON 08/10/24 FROM Manor Farm Barns Fox Road, Framingham Pigot Norwich Norfolk NR14 7PZ
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-22CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-01-1230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-08-16AA01Previous accounting period shortened from 31/05/21 TO 30/04/21
2021-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 020228040008
2021-06-09CC04Statement of company's objects
2021-06-09MEM/ARTSARTICLES OF ASSOCIATION
2021-06-09RES01ADOPT ARTICLES 09/06/21
2021-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020228040007
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 020228040006
2021-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020228040005
2021-04-16AP01DIRECTOR APPOINTED MS SIAN ANNE DE WAAL
2021-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-02-10AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 020228040005
2020-02-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-02-21AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHALAKIS MICHAEL ZOUVANI
2017-11-06PSC04Change of details for Mr Christopher David Busby as a person with significant control on 2017-11-02
2017-11-06PSC07CESSATION OF MICHALAKIS MICHEAL ZOUVANI AS A PERSON OF SIGNIFICANT CONTROL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 195426
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 195426
2015-10-12AR0112/10/15 ANNUAL RETURN FULL LIST
2015-02-20AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 195426
2014-10-14AR0112/10/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 195426
2013-10-14AR0112/10/13 ANNUAL RETURN FULL LIST
2012-10-15AR0112/10/12 ANNUAL RETURN FULL LIST
2012-08-03AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0112/10/11 ANNUAL RETURN FULL LIST
2010-12-13AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-12AR0112/10/10 ANNUAL RETURN FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRYAN MILLS / 12/10/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHALAKIS MICHAEL ZOUVANI / 12/10/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BUSBY / 12/10/2010
2010-10-12CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS BRYAN MILLS on 2010-10-12
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-11AR0112/10/09 NO CHANGES
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHALAKIS MICHAEL ZOUVANI / 30/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MILLS / 30/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BUSBY / 30/11/2009
2009-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-05AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2009-01-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MILLS / 09/01/2009
2008-09-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN BRASTED
2008-05-02288aDIRECTOR APPOINTED CHRISTOPHER DAVID BUSBY
2008-05-02288aDIRECTOR APPOINTED MICHALAKIS MICHAEL ZOUVANI
2008-03-27AA31/05/07 TOTAL EXEMPTION SMALL
2007-11-22363sRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-11363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-23363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-26363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-11-20363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-07363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-11-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-11-1688(2)RAD 28/08/02--------- £ SI 136737@1=136737 £ IC 58689/195426
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-10-28123NC INC ALREADY ADJUSTED 28/08/02
2002-10-28RES04£ NC 68500/568500 28/08
2002-10-28RES12VARYING SHARE RIGHTS AND NAMES
2002-10-28RES12VARYING SHARE RIGHTS AND NAMES
2002-08-29395PARTICULARS OF MORTGAGE/CHARGE
2001-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-10-27288aNEW SECRETARY APPOINTED
2001-10-27288bSECRETARY RESIGNED
2001-10-27363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-04-10288aNEW DIRECTOR APPOINTED
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-2988(2)RAD 23/03/01--------- £ SI 47@1=47 £ IC 58642/58689
2000-11-13363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-06-16287REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 8 ST ANDREWS HILL NORWICH NORFOLK NR2 1AD
2000-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-14363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-10-13288bSECRETARY RESIGNED
1999-10-13288aNEW SECRETARY APPOINTED
1999-05-26AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-10-23288bSECRETARY RESIGNED
1998-10-23363sRETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1998-10-23288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities



Licences & Regulatory approval
We could not find any licences issued to BRASTEDS 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 BRASTEDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2002-08-13 Satisfied HSBC BANK PLC
DEBENTURE 1992-02-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-21 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 63,066
Creditors Due After One Year 2012-05-31 £ 79,689
Creditors Due Within One Year 2013-05-31 £ 225,879
Creditors Due Within One Year 2012-05-31 £ 198,603
Provisions For Liabilities Charges 2013-05-31 £ 10,892
Provisions For Liabilities Charges 2012-05-31 £ 10,852

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-04-30

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 BRASTEDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 195,426
Called Up Share Capital 2012-05-31 £ 195,426
Cash Bank In Hand 2013-05-31 £ 349,300
Cash Bank In Hand 2012-05-31 £ 305,677
Current Assets 2013-05-31 £ 442,726
Current Assets 2012-05-31 £ 415,663
Debtors 2013-05-31 £ 67,145
Debtors 2012-05-31 £ 84,322
Secured Debts 2013-05-31 £ 78,666
Secured Debts 2012-05-31 £ 95,289
Shareholder Funds 2013-05-31 £ 275,314
Shareholder Funds 2012-05-31 £ 250,382
Stocks Inventory 2013-05-31 £ 26,281
Stocks Inventory 2012-05-31 £ 25,664
Tangible Fixed Assets 2013-05-31 £ 132,425
Tangible Fixed Assets 2012-05-31 £ 123,863

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRASTEDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRASTEDS LIMITED
Trademarks
We have not found any records of BRASTEDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRASTEDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Norfolk Council 2010-08-02 GBP £525 REISSUEBACS DETAIL INCORRECT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRASTEDS 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 BRASTEDS 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 BRASTEDS 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.