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

BROWNSHILL HOLDINGS LIMITED

OCEAN VILLAGE, SOUTHAMPTON, SO14,
Company Registration Number
03594407
Private Limited Company
Dissolved

Dissolved 2018-02-13

Company Overview

About Brownshill Holdings Ltd
BROWNSHILL HOLDINGS LIMITED was founded on 1998-07-08 and had its registered office in Ocean Village. The company was dissolved on the 2018-02-13 and is no longer trading or active.

Key Data
Company Name
BROWNSHILL HOLDINGS LIMITED
 
Legal Registered Office
OCEAN VILLAGE
SOUTHAMPTON
 
Previous Names
IBIS (447) LIMITED07/04/1999
Filing Information
Company Number 03594407
Date formed 1998-07-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-02-13
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BROWNSHILL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SOL CASTLEMAN
Director 2017-05-23
BRIAN DAVID SHORT
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES SMITH
Company Secretary 2008-09-26 2017-05-23
JOSEPH SEIDERS
Director 2007-01-05 2011-07-01
MICHAEL WALTER JALBERT
Director 2007-01-05 2008-10-15
JULIE ANN MCCARTHY
Company Secretary 2007-02-23 2008-09-25
JONATHAN TAYLOR
Company Secretary 2000-10-17 2007-02-23
STEVE MORREALE
Director 2005-10-01 2007-01-12
BILL OLSON
Director 2005-10-01 2007-01-12
ALLEN SALIKOF
Director 1999-04-07 2005-10-01
GREGORY LEWIS COWAN
Director 2000-10-17 2004-12-12
CRAIG LEWIS
Company Secretary 1999-04-07 2000-10-17
MITCHELL WIENICK
Director 1999-04-07 2000-10-17
TSD SECRETARIES LIMITED
Nominated Secretary 1998-07-08 1999-04-07
TSD NOMINEES LIMITED
Nominated Director 1998-07-08 1999-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN DAVID SHORT CDI CORPORATION (INTERNATIONAL) LIMITED Director 2014-12-29 CURRENT 2014-12-29 Dissolved 2018-01-09
BRIAN DAVID SHORT HARVARD ASSOCIATES LIMITED Director 2011-07-01 CURRENT 1993-10-08 Dissolved 2014-02-04
BRIAN DAVID SHORT CDI HOLDINGS (U.K.) LIMITED Director 2011-07-01 CURRENT 1998-05-26 Dissolved 2014-02-04
BRIAN DAVID SHORT EURO ELITE LIMITED Director 2011-07-01 CURRENT 1981-02-09 Dissolved 2014-02-04
BRIAN DAVID SHORT CDI ENGINEERING LIMITED Director 2011-07-01 CURRENT 1966-04-01 Dissolved 2014-02-04
BRIAN DAVID SHORT ANDERS GLASER WILLS LTD Director 2011-07-01 CURRENT 1983-07-18 Dissolved 2014-02-04
BRIAN DAVID SHORT MRIWW FRANCHISE SERVICES LTD Director 2011-07-01 CURRENT 1992-09-21 Active - Proposal to Strike off

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
2018-02-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-12-05PSC08NOTIFICATION OF PSC STATEMENT ON 12/09/2017
2017-12-05PSC07CESSATION OF BROWNSHILL CORP AS A PSC
2017-12-05PSC07CESSATION OF CDI CORP AS A PSC
2017-11-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-20DS01APPLICATION FOR STRIKING-OFF
2017-10-17SH20STATEMENT BY DIRECTORS
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-17SH1917/10/17 STATEMENT OF CAPITAL GBP 1
2017-10-17CAP-SSSOLVENCY STATEMENT DATED 05/10/17
2017-10-17RES06REDUCE ISSUED CAPITAL 05/10/2017
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 2721874
2017-10-12SH0128/09/17 STATEMENT OF CAPITAL GBP 2721874
2017-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-11RES13RESTRICTION ON AUTH SHARE CAP IS REVOKED AND DELETED 28/09/2017
2017-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-30RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 08/09/2016
2017-09-30ANNOTATIONClarification
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES
2017-06-02AP01DIRECTOR APPOINTED MR MICHAEL SOL CASTLEMAN
2017-06-02AP01DIRECTOR APPOINTED MR MICHAEL SOL CASTLEMAN
2017-05-31TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SMITH
2016-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 2721873
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2015-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2721873
2015-09-21AR0108/09/15 FULL LIST
2014-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES SMITH / 02/06/2014
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 2721873
2014-09-15AR0108/09/14 FULL LIST
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 10TH FLOOR CAPITAL HOUSE HOUNDWELL PLACE SOUTHAMPTON HAMPSHIRE SO14 1HU UNITED KINGDOM
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-11AR0108/09/13 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-13AR0108/09/12 FULL LIST
2011-10-10AR0108/09/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2011 FROM CAPITAL HOUSE, HOUNDWELL PLACE SOUTHAMPTON HAMPSHIRE SO14 1HU
2011-09-09AP01DIRECTOR APPOINTED MR BRIAN DAVID SHORT
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SEIDERS
2011-02-10AR0107/12/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-27AR0108/09/08 NO CHANGES
2009-10-22AR0108/09/09 NO CHANGES
2008-11-07SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2008-11-04652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-22288aSECRETARY APPOINTED STEPHEN JAMES SMITH
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL JALBERT
2008-10-16288bAPPOINTMENT TERMINATED SECRETARY JULIE MCCARTHY
2008-08-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2008-07-17652aAPPLICATION FOR STRIKING-OFF
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-20363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-09-20190LOCATION OF DEBENTURE REGISTER
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: CDI ANDERSELITE LTD CAPITAL HOUSE HOUNDWELL PLACE SOUTHAMPTON HAMPSHIRE SO14 1HU
2007-09-20353LOCATION OF REGISTER OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-07288aNEW SECRETARY APPOINTED
2007-03-07288bSECRETARY RESIGNED
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 5 VICTORIA STREET WINDSOR BERKSHIRE SL4 1HB
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-29288bDIRECTOR RESIGNED
2007-01-29288bDIRECTOR RESIGNED
2006-11-03363sRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288aNEW DIRECTOR APPOINTED
2005-12-22288bDIRECTOR RESIGNED
2005-12-12363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-12-12288bDIRECTOR RESIGNED
2005-05-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-28244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-28363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-02-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-10-17244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-18363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2002-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/02
2002-12-05363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-11-05244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-15MISCRE AUD STAT
2002-03-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-01-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/01
2001-12-20363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-09-27288bDIRECTOR RESIGNED
2001-09-11DISS40STRIKE-OFF ACTION DISCONTINUED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to BROWNSHILL HOLDINGS 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 BROWNSHILL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROWNSHILL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities

Intangible Assets
Patents
We have not found any records of BROWNSHILL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROWNSHILL HOLDINGS LIMITED
Trademarks
We have not found any records of BROWNSHILL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWNSHILL HOLDINGS 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 (78200 - Temporary employment agency activities) as BROWNSHILL HOLDINGS LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where BROWNSHILL HOLDINGS 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 BROWNSHILL HOLDINGS 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 BROWNSHILL HOLDINGS LIMITED any grants or awards.
Ownership
    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.