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

BLANC BRASSERIES LIMITED

GROUND FLOOR, CAIRNS HOUSE, 10 STATION ROAD, TEDDINGTON, TW11 9AA,
Company Registration Number
04782459
Private Limited Company
Active

Company Overview

About Blanc Brasseries Ltd
BLANC BRASSERIES LIMITED was founded on 2003-05-30 and has its registered office in Teddington. The organisation's status is listed as "Active". Blanc Brasseries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLANC BRASSERIES LIMITED
 
Legal Registered Office
GROUND FLOOR, CAIRNS HOUSE
10 STATION ROAD
TEDDINGTON
TW11 9AA
Other companies in TW11
 
Filing Information
Company Number 04782459
Company ID Number 04782459
Date formed 2003-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/06/2023
Account next due 31/03/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 13:17:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLANC BRASSERIES 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.

Company Officers of BLANC BRASSERIES LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND RENE ALFRED BLANC
Director 2003-06-17
JEREMY BROWN
Director 2013-03-04
KATHRYN COURY
Director 2013-03-04
MARK DERRY
Director 2003-06-13
CLIVE ANDREW FRETWELL
Director 2003-06-17
CHRISTOPHER PATRICK EDWARD GUY
Director 2018-05-29
HELEN LOUISE MELVIN
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY PRIEST
Company Secretary 2013-06-13 2017-06-30
RORY MARTHINUSEN
Director 2013-03-04 2016-12-04
IAN ROBERT HOWARD GLYN
Director 2003-06-13 2016-09-14
JOHN DAVID LEDERER
Director 2006-02-27 2013-11-18
HELEN LOUISE MELVIN
Company Secretary 2011-10-26 2013-06-13
JEREMY BROWN
Company Secretary 2011-10-01 2011-10-26
NORMAN RONALD HALL
Company Secretary 2008-01-01 2011-09-30
NORMAN RONALD HALL
Director 2007-10-23 2011-09-30
ROBERT HARVEY CRAIG
Company Secretary 2003-06-13 2007-12-31
HELEN LOUISE MELVIN
Director 2003-06-13 2007-10-23
MICHAEL KIERAN MALLON
Director 2003-06-17 2004-06-23
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-05-30 2003-06-13
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-05-30 2003-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND RENE ALFRED BLANC LONDON COCKTAIL CLUB TRADING LIMITED Director 2013-05-30 CURRENT 2013-02-04 Active
RAYMOND RENE ALFRED BLANC ABRIAND LIMITED Director 2011-12-20 CURRENT 2011-07-01 Active
RAYMOND RENE ALFRED BLANC THE LONDON COCKTAIL CLUB LTD Director 2010-12-07 CURRENT 2010-11-12 Active
RAYMOND RENE ALFRED BLANC OXFORD PHILHARMONIC ORCHESTRA TRUST Director 2009-10-01 CURRENT 1998-08-03 Active
RAYMOND RENE ALFRED BLANC BLANC TOO LIMITED Director 1997-10-06 CURRENT 1997-07-14 Active
JEREMY BROWN HEARTWOOD INNS LIMITED Director 2015-02-03 CURRENT 2010-01-07 Active
JEREMY BROWN HEARTWOOD COLLECTION LIMITED Director 2013-02-06 CURRENT 2006-02-06 Active
KATHRYN COURY HEARTWOOD COLLECTION LIMITED Director 2013-02-06 CURRENT 2006-02-06 Active
KATHRYN COURY ROCK COMMUNICATIONS LIMITED Director 1999-04-28 CURRENT 1999-04-28 Dissolved 2013-09-24
MARK DERRY CAMINO (MINCING LANE) LIMITED Director 2011-12-16 CURRENT 2011-11-23 Active - Proposal to Strike off
MARK DERRY MINCING LANE TRADING LIMITED Director 2011-12-16 CURRENT 2011-11-23 Active - Proposal to Strike off
MARK DERRY BE AT ONE HOLDINGS LIMITED Director 2011-10-27 CURRENT 2011-10-03 Active
MARK DERRY ABRIAND LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
MARK DERRY OMNIAC HOLDINGS REALISATIONS LTD Director 2011-05-09 CURRENT 2010-06-21 In Administration/Administrative Receiver
MARK DERRY DAME TARTINE LIMITED Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2016-09-20
MARK DERRY HEARTWOOD INNS LIMITED Director 2010-02-23 CURRENT 2010-01-07 Active
MARK DERRY HEARTWOOD COLLECTION LIMITED Director 2006-02-06 CURRENT 2006-02-06 Active
CLIVE ANDREW FRETWELL RV PROPERTY LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active
CLIVE ANDREW FRETWELL RESTAURANT VENTURES (HOLDINGS) LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
CLIVE ANDREW FRETWELL HEARTWOOD COLLECTION LIMITED Director 2013-02-06 CURRENT 2006-02-06 Active
CLIVE ANDREW FRETWELL RESTAURANT VENTURES LIMITED Director 1997-07-01 CURRENT 1997-07-01 Active
CHRISTOPHER PATRICK EDWARD GUY HEARTWOOD COLLECTION LIMITED Director 2018-05-29 CURRENT 2006-02-06 Active
CHRISTOPHER PATRICK EDWARD GUY ABRIAND LIMITED Director 2018-05-29 CURRENT 2011-07-01 Active
HELEN LOUISE MELVIN ABRIAND LIMITED Director 2011-11-22 CURRENT 2011-07-01 Active
HELEN LOUISE MELVIN HEARTWOOD INNS LIMITED Director 2011-10-01 CURRENT 2010-01-07 Active
HELEN LOUISE MELVIN HEARTWOOD COLLECTION LIMITED Director 2011-10-01 CURRENT 2006-02-06 Active
HELEN LOUISE MELVIN RIVERDALE COURT RESIDENTS COMPANY LIMITED Director 2001-07-20 CURRENT 1991-07-02 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
2024-02-06REGISTRATION OF A CHARGE / CHARGE CODE 047824590043
2023-07-20REGISTRATION OF A CHARGE / CHARGE CODE 047824590041
2023-06-05CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-04-06FULL ACCOUNTS MADE UP TO 26/06/22
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 047824590039
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 047824590039
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 047824590040
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 047824590040
2023-01-19DIRECTOR APPOINTED MR EDWARD JAMES LITTLE
2023-01-19DIRECTOR APPOINTED MR HENRY THOMAS OLNEY
2022-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824590038
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824590037
2022-04-01AAFULL ACCOUNTS MADE UP TO 27/06/21
2022-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047824590035
2022-02-16Change of details for Brasserie Bar Co Limited as a person with significant control on 2019-01-28
2022-02-16Director's details changed for Mr Mark Derry on 2022-02-05
2022-02-16Director's details changed for Ms Helen Louise Melvin on 2022-02-05
2022-02-16CH01Director's details changed for Mr Mark Derry on 2022-02-05
2022-02-16PSC05Change of details for Brasserie Bar Co Limited as a person with significant control on 2019-01-28
2022-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824590036
2021-07-11AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824590035
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND RENE ALFRED BLANC
2020-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824590034
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN COURY
2020-09-09AP03Appointment of Mr Henry Thomas Olney as company secretary on 2020-09-01
2020-07-07AP01DIRECTOR APPOINTED RICHARD DANIEL FERRIER
2020-07-07AP01DIRECTOR APPOINTED RICHARD DANIEL FERRIER
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-01-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-01AAFULL ACCOUNTS MADE UP TO 01/07/18
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM 106-108 High Street Teddington Middlesex TW11 8JD
2018-07-31ANNOTATIONOther
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824590033
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-05-29AP01DIRECTOR APPOINTED MR CHRISTOPHER PATRICK EDWARD GUY
2018-02-05AAFULL ACCOUNTS MADE UP TO 02/07/17
2017-11-03TM02Termination of appointment of Mark Anthony Priest on 2017-06-30
2017-10-17ANNOTATIONOther
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824590032
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824590032
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824590031
2017-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824590030
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824590029
2017-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047824590027
2017-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047824590024
2017-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047824590022
2017-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047824590028
2017-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047824590025
2017-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047824590021
2017-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047824590023
2017-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047824590020
2017-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047824590019
2017-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047824590018
2017-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824590028
2017-03-22AAFULL ACCOUNTS MADE UP TO 03/07/16
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RORY MARTHINUSEN
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN GLYN
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824590027
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-01AR0130/05/16 FULL LIST
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047824590026
2016-02-24AAFULL ACCOUNTS MADE UP TO 28/06/15
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824590026
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824590025
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824590024
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-26AR0130/05/15 FULL LIST
2015-06-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824590023
2014-12-03AAFULL ACCOUNTS MADE UP TO 29/06/14
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824590022
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824590020
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824590021
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-24AR0130/05/14 FULL LIST
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824590019
2014-04-01AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 047824590018
2014-02-13RES13FINANCE DOCUMENTS 07/02/2014
2014-02-13RES01ADOPT ARTICLES 07/02/2014
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEDERER
2013-06-14AR0130/05/13 FULL LIST
2013-06-14AP01DIRECTOR APPOINTED MR JEREMY BROWN
2013-06-14AP01DIRECTOR APPOINTED MRS KATHRYN COURY
2013-06-13AP01DIRECTOR APPOINTED MR RORY MARTHINUSEN
2013-06-13AP03SECRETARY APPOINTED MR MARK ANTHONY PRIEST
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY HELEN MELVIN
2013-04-05AAFULL ACCOUNTS MADE UP TO 01/07/12
2013-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-06-08AR0130/05/12 FULL LIST
2012-06-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 237-DIR INDEM 275-REG SEC 743-REG DEB
2012-06-08AD02SAIL ADDRESS CHANGED FROM: 1ST FLOOR STONE BARN BLISWORTH HILL FARM STOKE ROAD BLISWORTH NORTHAMPTON NORTHANTS NN7 3DB
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-02-03AAFULL ACCOUNTS MADE UP TO 03/07/11
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-10-26AP03SECRETARY APPOINTED MS HELEN LOUISE MELVIN
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY JEREMY BROWN
2011-10-04AP01DIRECTOR APPOINTED MS HELEN MELVIN
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 301 AVEBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 2GA
2011-10-03AP03SECRETARY APPOINTED MR JEREMY BROWN
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HALL
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY NORMAN HALL
2011-06-08AR0130/05/11 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 27/06/10
2010-06-15AD02SAIL ADDRESS CHANGED FROM: 1ST FLOOR STONE BARN BLISWORTH HILL FARM, STOKE ROAD BLISWORTH NORTHAMPTON NORTHANTS NN7 3DB
2010-06-14AR0130/05/10 FULL LIST
2010-06-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-14AD02SAIL ADDRESS CREATED
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW FRETWELL / 30/05/2010
2009-11-26AAFULL ACCOUNTS MADE UP TO 28/06/09
2009-06-03363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE FRETWELL / 30/05/2009
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-01-08AAFULL ACCOUNTS MADE UP TO 29/06/08
2008-06-05363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to BLANC BRASSERIES 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 BLANC BRASSERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 43
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-31 Outstanding OAKNORTH BANK LIMITED
2017-05-31 Outstanding ESO INVESTCO V S.A.R.L.
2017-03-27 Satisfied ESO INVESTCO II S.A.R.L.
2016-06-28 Satisfied ESO INVESTCO II S.A.R.L
2016-02-03 Satisfied ESO INVESTCO II S.A.R.L
2016-02-01 Satisfied ESO INVESTCO II S.A.R.L
2015-08-25 Satisfied ESO INVESTCO II S.A.R.L.
2015-06-04 Satisfied ESO INVESTCO II S.A.R.L.
2014-09-30 Satisfied ESO INVESTCO II S.A.R.L.
2014-08-12 Satisfied ESO INVESTCO II S.A.R.L.
2014-08-12 Satisfied ESO INVESTCO II S.A.R.L.
2014-06-04 Satisfied ESO INVESTCO II S.A.R.L.
2014-02-14 Satisfied ESO INVESTCO II S.A.R.L.
LEGAL CHARGE 2013-01-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-04-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-04-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 2012-01-07 Satisfied ABRIAND LIMITED
DEBENTURE 2009-01-29 Satisfied IAN GLYN (SECURITY TRUSTEE)
LEGAL CHARGE 2008-04-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-12-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-02-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2003-12-04 Outstanding PRESIDENT AND SCHOLARS OF ST JOHNS BAPTIST COLLEGE UNIVERSITY OF OXFORD
RENT DEPOSIT DEED 2003-08-16 Outstanding THE PRESIDENT & SCHOLARS OF SAINT JOHN BAPTIST COLLEGE
DEBENTURE 2003-08-05 Satisfied LFR PLC
Filed Financial Reports
Annual Accounts
2014-06-29
Annual Accounts
2013-06-30

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 BLANC BRASSERIES LIMITED

Intangible Assets
Patents
We have not found any records of BLANC BRASSERIES LIMITED registering or being granted any patents
Domain Names

BLANC BRASSERIES LIMITED owns 1 domain names.

lepetitblanc.co.uk  

Trademarks

Trademark applications by BLANC BRASSERIES LIMITED

BLANC BRASSERIES LIMITED is the Original Applicant for the trademark Image for mark UK00003083281 BB ™ (UK00003083281) through the UKIPO on the 2014-11-26
Trademark classes: Software in the nature of a mobile device application for providing consumers with information regarding discounts, vouchers and special offers for restaurant and bar services and for making restaurant and bar reservations; magnetic encoded cards and cards bearing magnetic data media. Printed publications including books and magazines;recipe books, recipe cards; menus; stationery; posters, albums, notebooks, pencils, bookmarks; tablecloths of paper, table napkins of paper; mats of paper or cardboard for drinking glasses; paperweights, transfers (decalcomanias), paper labels, photographs, paperclips, greetings cards, leaflets, paper coffee filters, calendars, envelopes, pens, drawing pads; materials for writing, writing paper, writing utensils; postcards; gift vouchers. Prepared meals and snacks; salads; prepared salads; meat and meat products; fish and fish products; poultry and poultry products; chips; milk and dairy products; milkshakes; milk beverages; cheese including mozzarella cubes; pickles; fruits and vegetables all being preserved, dried or cooked; potato fries, chips and wedges; onion rings; dairy based desserts; egg; edible oils and fats; cooking oils; dried herbs; soups; fruit and vegetable juices; dips and spreads. Prepared and cooked snacks and meals; pasta, rice; flour and preparations made from flour; cereals and preparations made from cereals; coffee, tea, cocoa, sugar; bread, cakes; pies and pastries; pastry; biscuits; confectionery; honey; salt, pepper, mustard, vinegar, sauces, spices, yeast; salad dressings; chocolate; ice cream; seasonings; mustard; vinegar; relish; yeast; capers; mayonnaise; sandwiches; pastries non-medicated confectionery; prepared meals; pretzels; buns cookies; muffins; croissants; tapioca; sago; ices and ice creams; wrap sandwiches; puddings; sushi; tarts. Beers; mineral and aerated waters; non-alcoholic drinks; fruit drinks and fruit juices; syrups for making beverages; shandy, de-alcoholised drinks, non-alcoholic beers and wines. Alcoholic beverages (except beers); alcoholic wines; spirits and liqueurs; alcopops; alcoholic cocktails. Advertising; business management; business administration; office functions; retail services connected with food and drink items, books and magazines, aprons, cooking implements and knives, ceramics, kitchenware, ovenware and culinary ware; ordering services in the field of food, drink and catering provided online from a computer database or the Internet; loyalty card services; loyalty, incentive and bonus program services. Transport, packaging, storage and delivery of food and drink; transport and delivery of food and drink ordered from an Internet website or by means of telecommunications. Restaurant services; booking and reservation services for restaurants and bars; bar services; provision of food and drink; self-service restaurants; cafs; cafeterias, canteens; catering services; catering services provided online from a computer database or from the Internet; information relating to food, drink and catering services.
Income
Government Income

Government spend with BLANC BRASSERIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2011-02-18 GBP £1,074 PLACE MAKING DIRECTOR

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
Business rates information was found for BLANC BRASSERIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
RESTAURANT AND PREMISES BLANC BRASSERIE VICTORIA WHARF THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BA 88,50010/09/2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLANC BRASSERIES 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 BLANC BRASSERIES 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.