Company Information for BROOKSIDE SUPERMARKET LIMITED
HARPAL HOUSE 14 HOLYHEAD ROAD, HANDSWORTH, BIRMINGHAM, WEST MIDLANDS, B21 0LT,
|
Company Registration Number
05377477
Private Limited Company
Active |
Company Name | ||
---|---|---|
BROOKSIDE SUPERMARKET LIMITED | ||
Legal Registered Office | ||
HARPAL HOUSE 14 HOLYHEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0LT Other companies in B21 | ||
Previous Names | ||
|
Company Number | 05377477 | |
---|---|---|
Company ID Number | 05377477 | |
Date formed | 2005-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB129680196 |
Last Datalog update: | 2024-03-05 22:41:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PRITPAL SINGH SANDHU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BALBIR KAUR |
Company Secretary | ||
UK SECRETARIES LTD |
Company Secretary | ||
UK DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRUFORD ARMS LIMITED | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active | |
CAPTAIN WEBB LIMITED | Director | 2015-06-29 | CURRENT | 2015-06-29 | Dissolved 2016-11-01 | |
COD FRYDAYS LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Active | |
MAYBACH PROPERTIES LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
RODEO ENTERTAINMENTS LIMITED | Director | 2012-06-11 | CURRENT | 2012-06-11 | Dissolved 2016-11-22 | |
CODFATHER AT BROOKSIDE LIMITED | Director | 2010-12-14 | CURRENT | 2010-12-14 | Dissolved 2016-03-15 |
Date | Document Type | Document Description |
---|---|---|
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/03/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053774770004 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053774770003 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12 | |
AA01 | Previous accounting period extended from 31/10/11 TO 29/02/12 | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BALBIR KAUR | |
MG01 | Duplicate mortgage certificatecharge no:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
AR01 | 28/02/11 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM TRILOGY SUITE DELTA TRADING ESTATE BILSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 2HU ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PRITPAL SANDHU / 28/02/2010 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM TRILOGY SUITE DELTA TRADING ESTATE BILSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 2HU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 29 WATERLOO ROAD WOLVERHAMPTON WV1 4DJ | |
CERTNM | COMPANY NAME CHANGED SPAR MALINSLEE LIMITED CERTIFICATE ISSUED ON 28/01/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/10/05 | |
88(2)R | AD 28/02/05--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-07-05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE) | |
LEGAL CHARGE | Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE) |
Creditors Due After One Year | 2013-02-28 | £ 42,817 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 383,640 |
Creditors and other liabilities
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 BROOKSIDE SUPERMARKET LIMITED
Cash Bank In Hand | 2013-02-28 | £ 8,533 |
---|---|---|
Current Assets | 2013-02-28 | £ 82,598 |
Fixed Assets | 2013-02-28 | £ 351,657 |
Shareholder Funds | 2013-02-28 | £ 7,798 |
Stocks Inventory | 2013-02-28 | £ 74,065 |
Tangible Fixed Assets | 2013-02-28 | £ 19,157 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47210 - Retail sale of fruit and vegetables in specialised stores) as BROOKSIDE SUPERMARKET LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Superstore | 201a, Burford, Brookside, Telford, Shropshire, TF3 1LP | 16,000 | 2008-01-22 |
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BROOKSIDE SUPERMARKET LIMITED | Event Date | 2011-07-05 |
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. |