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

BRENTMILL LIMITED

CARDIFF, WALES, CF14,
Company Registration Number
03755310
Private Limited Company
Dissolved

Dissolved 2014-07-15

Company Overview

About Brentmill Ltd
BRENTMILL LIMITED was founded on 1999-04-20 and had its registered office in Cardiff. The company was dissolved on the 2014-07-15 and is no longer trading or active.

Key Data
Company Name
BRENTMILL LIMITED
 
Legal Registered Office
CARDIFF
WALES
 
Filing Information
Company Number 03755310
Date formed 1999-04-20
Country Wales
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2014-07-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-31 14:37:15
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.
Companies with same name BRENTMILL LIMITED
The following companies were found which have the same name as BRENTMILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRENTMILL HOLDINGS PTY LTD Active Company formed on the 2012-01-13
BRENTMILL CARPETS LTD 54 FRENSHAM CLOSE SOUTHALL UB1 2YG Active - Proposal to Strike off Company formed on the 2018-01-23
BRENTMILL GROUP LLC New Jersey Unknown
BRENTMILL C.I.C. 54 Frensham Close Southall MIDDLESEX UB1 2YG Active - Proposal to Strike off Company formed on the 2019-04-10

Company Officers of BRENTMILL LIMITED

Current Directors
Officer Role Date Appointed
CLIVE STANLEY MATHIAS
Company Secretary 1999-05-07
KEITH JOHN HARDWICKE
Director 1999-05-07
GRAHAM MEREDITH WALL
Director 1999-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN WILLIAM HARDWICKE
Director 1999-05-07 2004-02-10
CLIVE MATHIAS NOMINEE LIMITED
Company Secretary 1999-05-07 1999-05-07
IRENE LESLEY HARRISON
Nominated Secretary 1999-04-20 1999-05-07
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1999-04-20 1999-05-07
CLIVE MATHIAS NOMINEE LIMITED
Director 1999-05-07 1999-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE STANLEY MATHIAS AQUA PASSPORT LIMITED Company Secretary 2013-03-15 CURRENT 2013-03-15 Active
CLIVE STANLEY MATHIAS PWMC REALISATIONS LIMITED Company Secretary 2012-06-15 CURRENT 2010-06-24 Dissolved 2015-08-27
CLIVE STANLEY MATHIAS PENNYWAY LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-07-02
CLIVE STANLEY MATHIAS GARTPORT LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-05-13
CLIVE STANLEY MATHIAS CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2014-08-16
CLIVE STANLEY MATHIAS CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2014-08-16
CLIVE STANLEY MATHIAS DRAYPARK LIMITED Company Secretary 2010-12-18 CURRENT 2010-09-14 Dissolved 2013-08-25
CLIVE STANLEY MATHIAS HALYARN LIMITED Company Secretary 2010-12-18 CURRENT 2010-08-31 Dissolved 2013-08-25
CLIVE STANLEY MATHIAS BOSTON DESIGNS LIMITED Company Secretary 2008-10-14 CURRENT 1994-10-18 Dissolved 2014-02-07
CLIVE STANLEY MATHIAS SWIM WALES Company Secretary 2008-09-13 CURRENT 2003-03-10 Active
CLIVE STANLEY MATHIAS WELSH AMATEUR SWIMMING ASSOCIATION LIMITED Company Secretary 2008-07-21 CURRENT 2007-01-08 Active
CLIVE STANLEY MATHIAS WILCARE HOLDINGS LIMITED Company Secretary 2007-01-27 CURRENT 2006-07-18 Active
CLIVE STANLEY MATHIAS MOTION FURNITURE DIRECT LIMITED Company Secretary 2007-01-27 CURRENT 2006-10-11 Active
CLIVE STANLEY MATHIAS WILCARE WALES LIMITED Company Secretary 2007-01-27 CURRENT 2001-11-08 Active
CLIVE STANLEY MATHIAS CRU INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-12-13 CURRENT 2005-02-09 Dissolved 2017-08-26
CLIVE STANLEY MATHIAS SD ASSET MANAGEMENT LIMITED Company Secretary 2006-12-13 CURRENT 1999-06-29 Liquidation
CLIVE STANLEY MATHIAS SWANSEA BAY ENERGY PARTNERSHIP LIMITED Company Secretary 2006-01-13 CURRENT 2003-06-30 Active
CLIVE STANLEY MATHIAS HERONREED (TURBERVILLE HOTEL) LIMITED Company Secretary 2003-05-22 CURRENT 2003-04-02 Dissolved 2014-07-22
CLIVE STANLEY MATHIAS HERONREED (MALTSTERS ARMS) LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Dissolved 2014-07-22
CLIVE STANLEY MATHIAS TECHNICAL ENVIRONMENTAL SERVICES LIMITED Company Secretary 2002-12-19 CURRENT 2001-11-16 Active
CLIVE STANLEY MATHIAS GRANTMONT LIMITED Company Secretary 2002-11-29 CURRENT 2002-10-24 Dissolved 2015-02-13
CLIVE STANLEY MATHIAS CROWN HOTELS & RESTAURANTS LIMITED Company Secretary 2002-07-26 CURRENT 2002-07-26 Dissolved 2014-08-15
CLIVE STANLEY MATHIAS B&S HOMES LIMITED Company Secretary 2001-11-06 CURRENT 2001-11-06 Liquidation
CLIVE STANLEY MATHIAS CONSORTIUM HOTELS & INNS BUSINESS SERVICES LIMITED Company Secretary 2001-04-10 CURRENT 2001-04-10 Dissolved 2014-10-08
CLIVE STANLEY MATHIAS GRANTMEAD LIMITED Company Secretary 1999-02-18 CURRENT 1999-02-04 Dissolved 2014-06-17
CLIVE STANLEY MATHIAS DRH BUSINESS SYSTEMS LIMITED Company Secretary 1998-09-10 CURRENT 1993-04-01 Active
CLIVE STANLEY MATHIAS WOODFORCE LIMITED Company Secretary 1998-09-10 CURRENT 1985-07-18 Active
CLIVE STANLEY MATHIAS BROADHALL LIMITED Company Secretary 1997-11-19 CURRENT 1997-10-21 Active
CLIVE STANLEY MATHIAS THEPACKEXCHANGE LIMITED Company Secretary 1996-08-16 CURRENT 1996-08-16 Active - Proposal to Strike off
CLIVE STANLEY MATHIAS FORDWEST LIMITED Company Secretary 1995-01-12 CURRENT 1995-01-12 Dissolved 2014-06-10
CLIVE STANLEY MATHIAS M.I.D. NOMINEES LIMITED Company Secretary 1995-01-01 CURRENT 1991-11-22 Dissolved 2014-06-10
KEITH JOHN HARDWICKE CRAFTPOINT LIMITED Director 2012-02-08 CURRENT 2012-02-08 Dissolved 2014-08-12
KEITH JOHN HARDWICKE PENNYWAY LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-07-02
KEITH JOHN HARDWICKE GARTPORT LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-05-13
KEITH JOHN HARDWICKE CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED Director 2011-08-16 CURRENT 2011-08-16 Dissolved 2014-08-16
KEITH JOHN HARDWICKE CRYSTALSWAN LIMITED Director 2005-10-26 CURRENT 2005-10-26 Dissolved 2013-11-05
KEITH JOHN HARDWICKE GRANTMONT LIMITED Director 2002-12-03 CURRENT 2002-10-24 Dissolved 2015-02-13
KEITH JOHN HARDWICKE CONSORTIUM HOTELS & INNS BUSINESS SERVICES LIMITED Director 2001-04-10 CURRENT 2001-04-10 Dissolved 2014-10-08
GRAHAM MEREDITH WALL GCSA LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2014-07-22
GRAHAM MEREDITH WALL GRAPE AND GRAIN MANAGEMENT LIMITED Director 2013-02-18 CURRENT 2012-10-15 Active
GRAHAM MEREDITH WALL THE CONSORTIUM DRINKS PURCHASING COMPANY LIMITED Director 2013-02-18 CURRENT 1993-01-04 Active - Proposal to Strike off
GRAHAM MEREDITH WALL CONSORTIUM HOTELS AND INNS LIMITED Director 2013-02-17 CURRENT 1992-05-07 Dissolved 2017-10-10
GRAHAM MEREDITH WALL GRAPE AND GRAIN GROUP LIMITED Director 2013-01-01 CURRENT 2012-09-28 Active - Proposal to Strike off
GRAHAM MEREDITH WALL CONSORTIUM HOTELS & INNS BUYING GROUP LIMITED Director 2012-11-30 CURRENT 2012-10-16 Dissolved 2017-03-28
GRAHAM MEREDITH WALL CELTIC CARVERIES & ALEHOUSE LIMITED Director 2012-01-16 CURRENT 2011-11-22 Liquidation
GRAHAM MEREDITH WALL PENNYWAY LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-07-02
GRAHAM MEREDITH WALL GARTPORT LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-05-13
GRAHAM MEREDITH WALL DRAYPARK LIMITED Director 2010-12-08 CURRENT 2010-09-14 Dissolved 2013-08-25
GRAHAM MEREDITH WALL HALYARN LIMITED Director 2010-12-08 CURRENT 2010-08-31 Dissolved 2013-08-25
GRAHAM MEREDITH WALL GRANTMEAD LIMITED Director 1999-02-18 CURRENT 1999-02-04 Dissolved 2014-06-17
GRAHAM MEREDITH WALL INNS 2000 LIMITED Director 1998-07-10 CURRENT 1997-01-30 Dissolved 2018-07-10
GRAHAM MEREDITH WALL CONSORTIUM FINANCIAL MANAGEMENT LIMITED Director 1997-06-24 CURRENT 1997-04-29 Dissolved 2014-06-17

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
2014-07-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-18SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-07-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-07-12DS01APPLICATION FOR STRIKING-OFF
2013-02-13AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-28LATEST SOC28/05/12 STATEMENT OF CAPITAL;GBP 90
2012-05-28AR0120/04/12 FULL LIST
2012-01-17AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-03AR0120/04/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-28AR0120/04/10 FULL LIST
2010-03-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 55 MERTHYR ROAD WHITCHURCH CARDIFF CF14 1DD
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 28 CAEDELYN ROAD WHITCHURCH CARDIFF CF14 1BH WALES
2008-04-29363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-04-17AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-29288cSECRETARY'S PARTICULARS CHANGED
2007-04-24363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-05363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-16363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-18363(288)DIRECTOR RESIGNED
2004-05-18363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-18363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-05-12287REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 14 WINDSOR PLACE CARDIFF SOUTH GLAMORGAN CF10 3BY
2003-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-22395PARTICULARS OF MORTGAGE/CHARGE
2002-08-07395PARTICULARS OF MORTGAGE/CHARGE
2002-08-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-05RES04£ NC 100/200 05/07/02
2002-08-05123NC INC ALREADY ADJUSTED 05/07/02
2002-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-0588(2)RAD 05/07/02--------- £ SI 10@1=10 £ IC 90/100
2002-07-26395PARTICULARS OF MORTGAGE/CHARGE
2002-05-21363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-23363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-02225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00
2000-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/00
2000-05-25363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
1999-08-04395PARTICULARS OF MORTGAGE/CHARGE
1999-05-24288aNEW SECRETARY APPOINTED
1999-05-24287REGISTERED OFFICE CHANGED ON 24/05/99 FROM: 14 WINDSOR PLACE CARDIFF SOUTH GLAMORGAN CF10 3BY
1999-05-24288aNEW DIRECTOR APPOINTED
1999-05-18288bSECRETARY RESIGNED
1999-05-18287REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
1999-05-18288aNEW SECRETARY APPOINTED
1999-05-18288bSECRETARY RESIGNED
1999-05-18SRES01ADOPT MEM AND ARTS 07/05/99
1999-05-18288aNEW DIRECTOR APPOINTED
1999-05-18288aNEW DIRECTOR APPOINTED
1999-05-18288aNEW DIRECTOR APPOINTED
1999-05-1888(2)RAD 07/05/99--------- £ SI 89@1=89 £ IC 1/90
1999-05-16288bDIRECTOR RESIGNED
1999-05-16288bSECRETARY RESIGNED
1999-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BRENTMILL 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 BRENTMILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-08-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-08-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-07-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-08-04 Outstanding SUN BANK PLC
Intangible Assets
Patents
We have not found any records of BRENTMILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRENTMILL LIMITED
Trademarks
We have not found any records of BRENTMILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRENTMILL 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 (68209 - Other letting and operating of own or leased real estate) as BRENTMILL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BRENTMILL 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 BRENTMILL 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 BRENTMILL 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.
    Other companies at postcode CF14