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

BRICHESTER LIMITED

AYLESBURY, BUCKINGHAMSHIRE, HP17,
Company Registration Number
04530074
Private Limited Company
Dissolved

Dissolved 2016-01-12

Company Overview

About Brichester Ltd
BRICHESTER LIMITED was founded on 2002-09-09 and had its registered office in Aylesbury. The company was dissolved on the 2016-01-12 and is no longer trading or active.

Key Data
Company Name
BRICHESTER LIMITED
 
Legal Registered Office
AYLESBURY
BUCKINGHAMSHIRE
 
Previous Names
CASTLEGATE 247 LIMITED29/01/2003
Filing Information
Company Number 04530074
Date formed 2002-09-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-01-12
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.
Companies with same name BRICHESTER LIMITED
The following companies were found which have the same name as BRICHESTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRICHESTER PROPERTY LIMITED THE OLD RECTORY STOWTING HILL STOWTING ASHFORD TN25 6BE Active Company formed on the 2020-10-07
BRICHESTER PSYCHOLOGY LIMITED THE OLD RECTORY STOWTING HILL STOWTING ASHFORD TN25 6BE Active Company formed on the 2022-03-31

Company Officers of BRICHESTER LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER RONALD HANDY
Director 2012-06-18
LAKHBIR SINGH JASPAL
Director 2012-06-18
JONATHAN VELLACOTT
Director 2003-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
LAKHBIR SINGH JASPAL
Company Secretary 2012-06-18 2015-06-03
RICHARD JAMES GORDON
Director 2011-03-22 2014-09-30
RICHARD JAMES GORDON
Company Secretary 2007-12-05 2012-06-18
MICHAEL THOMAS BURKE
Company Secretary 2006-06-14 2007-12-05
MICHAEL THOMAS BURKE
Director 2006-05-03 2007-12-05
ROBIN LESLIE PETERS
Company Secretary 2005-01-17 2006-06-14
JONATHAN VELLACOTT
Company Secretary 2003-01-27 2005-01-17
BRIAN HOLMES
Director 2003-01-27 2004-03-22
CASTLEGATE SECRETARIES LIMITED
Company Secretary 2002-09-09 2003-01-27
CASTLEGATE DIRECTORS LIMITED
Director 2002-09-09 2003-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (EAST RIDING) LIMITED Director 2014-08-26 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (OLDHAM) LIMITED Director 2014-08-26 CURRENT 2008-09-03 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (ROTHERHAM) LIMITED Director 2014-08-26 CURRENT 2011-12-20 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (KIRKLEES) LIMITED Director 2014-08-26 CURRENT 1999-12-09 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE GROUP LIMITED Director 2014-08-26 CURRENT 2008-04-28 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED Director 2014-08-26 CURRENT 2008-10-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY SCHOOL FOR SOCIAL ENTREPRENEURS - WEST MIDLANDS Director 2014-04-17 CURRENT 2013-03-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD INVESTMENTS LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
CHRISTOPHER RONALD HANDY BLUE MENU LIMITED Director 2012-06-18 CURRENT 1999-06-22 Dissolved 2016-01-12
CHRISTOPHER RONALD HANDY COBCO 624 LIMITED Director 2012-06-18 CURRENT 2004-02-26 Dissolved 2015-12-01
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD 1 LIMITED Director 2012-06-18 CURRENT 1999-03-25 Active
CHRISTOPHER RONALD HANDY DIRECT HEALTH (UK) LIMITED Director 2012-06-18 CURRENT 2003-01-13 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD 2 LIMITED Director 2012-06-18 CURRENT 2006-06-05 Active
CHRISTOPHER RONALD HANDY BLACK COUNTRY CONSORTIUM LIMITED Director 2012-05-01 CURRENT 2004-06-22 Liquidation
CHRISTOPHER RONALD HANDY GREEN HOMES GREEN SKILLS LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY LOWCARBONLIVING HOMES LTD Director 2005-03-22 CURRENT 2001-04-27 Active
CHRISTOPHER RONALD HANDY WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION Director 2000-02-24 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY REDDITCH CO-OPERATIVE HOMES Director 1998-11-10 CURRENT 1998-11-10 Converted / Closed
CHRISTOPHER RONALD HANDY ACCORD CARE SERVICES LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active - Proposal to Strike off
LAKHBIR SINGH JASPAL BLUE MENU LIMITED Director 2012-06-18 CURRENT 1999-06-22 Dissolved 2016-01-12
LAKHBIR SINGH JASPAL COBCO 624 LIMITED Director 2012-06-18 CURRENT 2004-02-26 Dissolved 2015-12-01
JONATHAN VELLACOTT DOMUS HEALTHCARE (EAST RIDING) LIMITED Director 2014-08-26 CURRENT 2000-02-24 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (OLDHAM) LIMITED Director 2014-08-26 CURRENT 2008-09-03 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (KIRKLEES) LIMITED Director 2014-08-26 CURRENT 1999-12-09 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE GROUP LIMITED Director 2014-08-26 CURRENT 2008-04-28 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED Director 2014-08-26 CURRENT 2008-10-06 Active - Proposal to Strike off
JONATHAN VELLACOTT DOMUS HEALTHCARE (ROTHERHAM) LIMITED Director 2014-03-26 CURRENT 2011-12-20 Active - Proposal to Strike off
JONATHAN VELLACOTT DIRECT HEALTH (UK) LIMITED Director 2006-11-22 CURRENT 2003-01-13 Active - Proposal to Strike off
JONATHAN VELLACOTT GREENSQUAREACCORD 2 LIMITED Director 2006-06-13 CURRENT 2006-06-05 Active
JONATHAN VELLACOTT GREENSQUAREACCORD 1 LIMITED Director 2006-05-03 CURRENT 1999-03-25 Active
JONATHAN VELLACOTT DIRECT HEALTH GROUP LIMITED Director 2005-11-28 CURRENT 2005-11-28 Active - Proposal to Strike off
JONATHAN VELLACOTT COBCO 624 LIMITED Director 2004-03-22 CURRENT 2004-02-26 Dissolved 2015-12-01
JONATHAN VELLACOTT BLUE MENU LIMITED Director 2003-01-27 CURRENT 1999-06-22 Dissolved 2016-01-12

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
2016-01-12GAZ2STRUCK OFF AND DISSOLVED
2015-09-29GAZ1FIRST GAZETTE
2015-07-29TM02APPOINTMENT TERMINATED, SECRETARY LAKHBIR JASPAL
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GORDON
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-11AR0109/09/14 FULL LIST
2014-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-26AR0109/09/13 FULL LIST
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAKHBIR SINGH JASPAL / 01/07/2013
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER RONALD HANDY / 01/07/2013
2013-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / LAKHBIR SINGH JASPAL / 01/07/2013
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2013 FROM SUITE C 1ST FLOOR DARWIN HOUSE FARADAY STREET BIRCHWOOD PARK BIRCHWOOD WARRINGTON CHESHIRE WA3 6FW
2013-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-09-26AR0109/09/12 FULL LIST
2012-08-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GORDON
2012-07-11AP01DIRECTOR APPOINTED MR LAKHBIR SINGH JASPAL
2012-07-11AP01DIRECTOR APPOINTED CHRISTOPHER RONALD HANDY
2012-07-11AP03SECRETARY APPOINTED LAKHBIR SINGH JASPAL
2012-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-15AR0109/09/11 FULL LIST
2011-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-30AP01DIRECTOR APPOINTED MR RICHARD JAMES GORDON
2011-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-23AR0109/09/10 FULL LIST
2010-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-15363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-11-25363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-11-25353LOCATION OF REGISTER OF MEMBERS
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM SUITE C, DARWIN HOUSE BIRCHWOOD PARK WARRINGTON CHESHIRE WA36FW
2008-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-02-07288aNEW SECRETARY APPOINTED
2008-02-07288bDIRECTOR RESIGNED
2008-02-07288bSECRETARY RESIGNED
2007-11-02363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: RIVERSIDE HOUSE HADY HILL CHESTERFIELD S41 0DT
2006-12-14363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-11-29395PARTICULARS OF MORTGAGE/CHARGE
2006-09-18225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-06-22288bSECRETARY RESIGNED
2006-06-22288aNEW SECRETARY APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-12363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/05
2005-02-02363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2005-01-21288bSECRETARY RESIGNED
2005-01-21288aNEW SECRETARY APPOINTED
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-06-01155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-05288bDIRECTOR RESIGNED
2003-10-01363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-05-16SASHARES AGREEMENT OTC
2003-03-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BRICHESTER 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 BRICHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CONFIRMATION 2012-01-17 Satisfied INDIGO CAPITAL LLP
CONFIRMATION 2011-04-21 Satisfied INDIGO CAPITAL LLP
DEBENTURE 2006-11-22 Satisfied INDIGO CAPITAL LIMITED (THE "SECURITY TRUSTEE")
DEBENTURE 2006-05-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-03-04 Satisfied MR JONATHAN VELLACOTT
DEBENTURE 2003-03-04 Satisfied BRIAN HOLMES AND BRYMARC LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 BRICHESTER LIMITED

Intangible Assets
Patents
We have not found any records of BRICHESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRICHESTER LIMITED
Trademarks
We have not found any records of BRICHESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRICHESTER 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 (99999 - Dormant Company) as BRICHESTER LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BRICHESTER 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 BRICHESTER 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 BRICHESTER 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.