Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRODIE AND STONE INTERNATIONAL LTD
Company Information for

BRODIE AND STONE INTERNATIONAL LTD

1210 LINCOLN ROAD, PETERBOROUGH, PE4 6ND,
Company Registration Number
03701249
Private Limited Company
Active

Company Overview

About Brodie And Stone International Ltd
BRODIE AND STONE INTERNATIONAL LTD was founded on 1999-01-26 and has its registered office in Peterborough. The organisation's status is listed as "Active". Brodie And Stone International Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BRODIE AND STONE INTERNATIONAL LTD
 
Legal Registered Office
1210 LINCOLN ROAD
PETERBOROUGH
PE4 6ND
Other companies in NW8
 
Filing Information
Company Number 03701249
Company ID Number 03701249
Date formed 1999-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-06 22:51:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRODIE AND STONE INTERNATIONAL LTD
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 BRODIE AND STONE INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
DANIEL MITCHELL
Company Secretary 2014-04-08
MICHAEL STEPHEN EGGERTON
Director 1999-01-26
DANIEL DEREK MITCHELL
Director 2008-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY MANLEY
Company Secretary 2000-06-09 2014-03-31
PAUL ANTHONY MANLEY
Director 1999-05-01 2014-03-31
KEITH ANTHONY ROCKHILL
Director 1999-01-26 2003-02-01
DIANA ADORA VERONICA ARNOLD
Company Secretary 1999-01-26 2000-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STEPHEN EGGERTON MONTPELIER HALL MANAGEMENT COMPANY LIMITED Director 2017-07-25 CURRENT 2010-01-26 Active
MICHAEL STEPHEN EGGERTON VIADERM LIMITED Director 2005-09-30 CURRENT 1985-11-22 Active
MICHAEL STEPHEN EGGERTON BRODIE & STONE LIFESTYLE LIMITED Director 1999-08-05 CURRENT 1999-06-28 Dissolved 2014-05-06
MICHAEL STEPHEN EGGERTON BRODIE AND STONE HOLDINGS LTD Director 1999-01-26 CURRENT 1999-01-26 Active
MICHAEL STEPHEN EGGERTON NEWTONS LABORATORIES LIMITED Director 1994-08-03 CURRENT 1992-06-04 Dissolved 2014-05-06
MICHAEL STEPHEN EGGERTON BRODIE AND STONE PLC Director 1991-11-14 CURRENT 1944-11-07 Active - Proposal to Strike off
MICHAEL STEPHEN EGGERTON BRODIE AND STONE (EXPORT) LIMITED Director 1990-12-31 CURRENT 1988-05-20 Dissolved 2014-05-06
DANIEL DEREK MITCHELL BRODIE AND STONE PLC Director 2014-04-08 CURRENT 1944-11-07 Active - Proposal to Strike off
DANIEL DEREK MITCHELL BRODIE AND STONE HOLDINGS LTD Director 2014-04-08 CURRENT 1999-01-26 Active
DANIEL DEREK MITCHELL VIADERM LIMITED Director 2008-05-06 CURRENT 1985-11-22 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
2024-01-31CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-08-07APPOINTMENT TERMINATED, DIRECTOR EAMON MURPHY
2023-04-28REGISTRATION OF A CHARGE / CHARGE CODE 037012490010
2023-04-26DIRECTOR APPOINTED MR MARTIN STEVENS
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-11Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-01-28CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-10-04PSC02Notification of Creightons Plc as a person with significant control on 2021-09-24
2021-10-04AP03Appointment of Mr Nicholas Desmond John O'shea as company secretary on 2021-09-24
2021-10-04AP01DIRECTOR APPOINTED MR BERNARD JAMES MARY JOHNSON
2021-10-04PSC07CESSATION OF MICHAEL EGGERTON AS A PERSON OF SIGNIFICANT CONTROL
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHEN EGGERTON
2021-10-04TM02Termination of appointment of Daniel Mitchell on 2021-09-24
2021-10-04AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM 64 Woodcock Hill Harrow HA3 0JF England
2021-09-30AUDAUDITOR'S RESIGNATION
2021-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037012490009
2021-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037012490007
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-12-13RES02Resolutions passed:
  • Resolution of re-registration
2019-12-13MARRe-registration of memorandum and articles of association
2019-12-13CERT10Certificate of re-registration from Public Limited Company to Private
2019-12-13RR02Re-registration from a public company to a private limited company
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037012490009
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037012490008
2019-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 037012490007
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037012490006
2018-03-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-20AUDAUDITOR'S RESIGNATION
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM 120 Baker Street London W1U 6TU
2018-01-04AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-29AR0126/01/16 ANNUAL RETURN FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-30AR0126/01/15 ANNUAL RETURN FULL LIST
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/15 FROM Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-15AP03Appointment of Mr Daniel Mitchell as company secretary on 2014-04-08
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MANLEY
2014-04-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL MANLEY
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-31AR0126/01/14 ANNUAL RETURN FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 037012490006
2013-01-31AR0126/01/13 ANNUAL RETURN FULL LIST
2013-01-31CH01Director's details changed for Michael Stephen Eggerton on 2012-04-01
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-09AR0126/01/12 FULL LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-03AR0126/01/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-29AR0126/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DEREK MITCHELL / 29/01/2010
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-19363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-03287REGISTERED OFFICE CHANGED ON 03/06/2008 FROM DATAM HOUSE 48 MADDOX STREET LONDON W1S 1QB
2008-06-03288aDIRECTOR APPOINTED DANIEL DEREK MITCHELL
2008-01-29363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 3 SHELDON SQUARE LONDON W2 6PS
2007-03-09363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-24363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17363aRETURN MADE UP TO 26/01/05; NO CHANGE OF MEMBERS
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-12288cDIRECTOR'S PARTICULARS CHANGED
2004-07-09287REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 3 SHELDON SQUARE PADDINGTON LONDON W2 6PS
2004-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-12363aRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-08-23287REGISTERED OFFICE CHANGED ON 23/08/03 FROM: 3 SHELDON SQUARE LONDON W2 6PS
2003-07-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-23288cDIRECTOR'S PARTICULARS CHANGED
2003-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-04287REGISTERED OFFICE CHANGED ON 04/07/03 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2003-04-30288bDIRECTOR RESIGNED
2003-01-25363aRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-20288cDIRECTOR'S PARTICULARS CHANGED
2002-08-20288cDIRECTOR'S PARTICULARS CHANGED
2002-01-30363aRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-07-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-19363aRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2001-01-18288cDIRECTOR'S PARTICULARS CHANGED
2000-11-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/00
2000-08-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-21363aRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
2000-06-28288aNEW SECRETARY APPOINTED
2000-06-28288bSECRETARY RESIGNED
2000-06-15225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
2000-05-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRODIE AND STONE INTERNATIONAL LTD 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 BRODIE AND STONE INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-25 Outstanding CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE")
ALL ASSETS DEBENTURE 2009-06-17 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2009-06-11 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 13 APRIL 1999 AND 2005-10-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 1999-04-13 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BRODIE AND STONE INTERNATIONAL LTD

Intangible Assets
Patents
We have not found any records of BRODIE AND STONE INTERNATIONAL LTD registering or being granted any patents
Domain Names

BRODIE AND STONE INTERNATIONAL LTD owns 1 domain names.

balancedirect.co.uk  

Trademarks
We have not found any records of BRODIE AND STONE INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRODIE AND STONE INTERNATIONAL LTD. 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 (32990 - Other manufacturing n.e.c.) as BRODIE AND STONE INTERNATIONAL LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where BRODIE AND STONE INTERNATIONAL LTD 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 BRODIE AND STONE INTERNATIONAL LTD 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 BRODIE AND STONE INTERNATIONAL LTD 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.