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

TARGETBRENT LIMITED

5 TOWN HALL STREET, GRIMSBY, DN31 1HN,
Company Registration Number
02734412
Private Limited Company
Active

Company Overview

About Targetbrent Ltd
TARGETBRENT LIMITED was founded on 1992-07-24 and has its registered office in Grimsby. The organisation's status is listed as "Active". Targetbrent Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TARGETBRENT LIMITED
 
Legal Registered Office
5 TOWN HALL STREET
GRIMSBY
DN31 1HN
Other companies in HA6
 
Filing Information
Company Number 02734412
Company ID Number 02734412
Date formed 1992-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB591771803  
Last Datalog update: 2024-03-05 22:19:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARGETBRENT LIMITED
The accountancy firm based at this address is THE SELF-ASSESSMENT HELP CENTRE 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 TARGETBRENT LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS HOWARD BAILEY
Company Secretary 2000-03-01
NICHOLAS HOWARD BAILEY
Director 1996-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN MARY ANNETTE BAILEY
Director 2000-04-20 2013-07-08
PATRICK ARTHUR GEORGE BAILEY
Director 2000-04-20 2013-07-08
AMANDA DORA SKINNER
Director 2001-12-01 2003-05-19
DAVID WILLIAM ALLEN
Director 1996-08-01 2000-04-20
JACQUELINE KIM BAILEY
Company Secretary 1994-03-02 2000-03-01
JACQUELINE KIM BAILEY
Director 1992-07-24 2000-03-01
JULIA MARGARET EALTERS PAGE
Director 1996-02-22 2000-03-01
SUSAN GLENDA ALLEN
Director 1992-07-24 1996-02-22
LOUISE JACKSON
Director 1992-07-24 1994-03-03
LOUISE JACKSON
Company Secretary 1992-07-24 1994-03-02
HOWARD THOMAS
Nominated Secretary 1992-07-24 1993-07-24
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1992-07-24 1993-07-24

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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-08-02CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/21 FROM 17B Waltham Road Grimsby DN33 2LY England
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/18 FROM Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England
2018-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/18 FROM Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP
2018-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-01-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-01-15AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0124/07/15 ANNUAL RETURN FULL LIST
2015-01-20AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0124/07/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-31AR0124/07/13 ANNUAL RETURN FULL LIST
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BAILEY
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BAILEY
2013-02-11AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-23AR0124/07/12 ANNUAL RETURN FULL LIST
2011-11-25AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-22AR0124/07/11 ANNUAL RETURN FULL LIST
2011-01-18AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-12AR0124/07/10 ANNUAL RETURN FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ARTHUR GEORGE BAILEY / 24/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD BAILEY / 24/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY ANNETTE BAILEY / 24/07/2010
2010-02-10AA31/07/09 TOTAL EXEMPTION FULL
2009-09-21363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-09-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BAILEY / 01/04/2009
2009-01-08AA31/07/08 TOTAL EXEMPTION FULL
2008-07-29363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-09363sRETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS
2006-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-15363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-30363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2004-11-18363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-03-26287REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 92 THE DRIVE RICKMANSWORTH HERTFORDSHIRE WD3 4DU
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-09-02363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-06-19288bDIRECTOR RESIGNED
2002-10-15363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-01-21288aNEW DIRECTOR APPOINTED
2001-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-07-27363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-26363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-05-16288bDIRECTOR RESIGNED
2000-05-16288aNEW DIRECTOR APPOINTED
2000-05-16288aNEW DIRECTOR APPOINTED
2000-04-25288bDIRECTOR RESIGNED
2000-04-25288aNEW SECRETARY APPOINTED
2000-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-30AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-17363sRETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS
1999-01-12395PARTICULARS OF MORTGAGE/CHARGE
1998-11-17AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-10-21288cDIRECTOR'S PARTICULARS CHANGED
1998-08-05287REGISTERED OFFICE CHANGED ON 05/08/98 FROM: 92 THE DRIVE RICKMANSWORTH HERTFORDSHIRE WD3 4DU
1998-08-05363(287)REGISTERED OFFICE CHANGED ON 05/08/98
1998-08-05363sRETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS
1997-12-03AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-04363sRETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS
1996-11-26AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-08-07288NEW DIRECTOR APPOINTED
1996-08-07288NEW DIRECTOR APPOINTED
1996-08-0788(2)AD 01/08/96--------- £ SI 96@1=96 £ IC 4/100
1996-08-06363sRETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS
1996-03-20288DIRECTOR RESIGNED
1996-03-20288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TARGETBRENT 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 TARGETBRENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1999-01-12 Outstanding OLIVER RICHARD COURTNEY
RENT DEPOSIT DEED 1996-02-22 Outstanding OLIVER COURTNEY CONSULTANCY LIMITED
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 TARGETBRENT LIMITED

Intangible Assets
Patents
We have not found any records of TARGETBRENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARGETBRENT LIMITED
Trademarks
We have not found any records of TARGETBRENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARGETBRENT 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 (43999 - Other specialised construction activities n.e.c.) as TARGETBRENT LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where TARGETBRENT 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 TARGETBRENT 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 TARGETBRENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1