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

BRAINSTORM LTD

UNIT 1A MILL LANE, GISBURN, CLITHEROE, LANCASHIRE, BB7 4LN,
Company Registration Number
03066662
Private Limited Company
Active

Company Overview

About Brainstorm Ltd
BRAINSTORM LTD was founded on 1995-06-09 and has its registered office in Clitheroe. The organisation's status is listed as "Active". Brainstorm Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAINSTORM LTD
 
Legal Registered Office
UNIT 1A MILL LANE
GISBURN
CLITHEROE
LANCASHIRE
BB7 4LN
Other companies in BB7
 
Filing Information
Company Number 03066662
Company ID Number 03066662
Date formed 1995-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB657491793  
Last Datalog update: 2024-04-06 20:18:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAINSTORM LTD
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 BRAINSTORM LTD
The following companies were found which have the same name as BRAINSTORM LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAINSTORM ADVERTISING LTD C/O CLARUS KNIGHT, 3RD FLOOR 6-8 BONHILL STREET LONDON EC2A 4BX Active Company formed on the 2008-09-24
BRAINSTORM CELL THERAPEUTICS UK LTD SUITE 1, 7TH FLOOR 50 BROADWAY LONDON SW1H 0BL Active Company formed on the 2013-02-19
BRAINSTORM COMMUNICATIONS LIMITED BRIGHTWELL GRANGE BRITWELL ROAD BURNHAM SL1 8DF Active Company formed on the 1997-07-31
BRAINSTORM COMPUTER SERVICES LTD VICTORIA CHAMBERS 120 VICTORIA ROAD OLD TOWN SWINDON WILTSHIRE SN1 3BH Dissolved Company formed on the 2011-01-10
BRAINSTORM COMPUTING LTD PETTY PLATT VICARAGE ROAD YALDING MAIDSTONE ME18 6DS Active - Proposal to Strike off Company formed on the 1996-07-12
BRAINSTORM CREATIVE LTD 2 Park Court Pyrford Road West Byfleet SURREY KT14 6SD Active - Proposal to Strike off Company formed on the 2012-04-05
BRAINSTORM DESIGN CONSULTANTS LIMITED 12B FESTOON ROOMS SUNNYBANK MILLS FARSLEY PUDSEY LS28 5UJ Active Company formed on the 2011-10-06
BRAINSTORM DIGITAL LIMITED 1C HOLDERS BARN CLARENDON CLOSE PETERSFIELD HAMPSHIRE GU32 3FR Active - Proposal to Strike off Company formed on the 2002-06-21
BRAINSTORM EDUCATION LIMITED WHITE GABLES ST. FLORENCE TENBY DYFED SA70 8LY Active Company formed on the 2005-06-15
BRAINSTORM ESPANA LIMITED CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW Active - Proposal to Strike off Company formed on the 2010-06-22
BRAINSTORM EVENTS LIMITED WEST DENE 12 ST CATHARINES ROAD BROXBOURNE HERTFORDSHIRE EN10 7LG Active Company formed on the 2001-04-09
BRAINSTORM FILMS LTD APARTMENT 206, RIVER APARTMENTS 20 GILLENDER STREET LONDON E3 3YJ Active Company formed on the 2009-12-29
BRAINSTORM HEALTH LIMITED UNIT 4 CITY LIMITS DANEHILL READING BERKSHIRE RG6 4UP Active Company formed on the 2013-07-19
BRAINSTORM HOLDINGS LIMITED STUDIO 311 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL Active - Proposal to Strike off Company formed on the 2002-04-19
BRAINSTORM INVEST LTD. CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH Active - Proposal to Strike off Company formed on the 2010-05-13
BRAINSTORM IT LIMITED 101 GROVE ROAD RAYLEIGH RAYLEIGH ESSEX SS6 8RA Dissolved Company formed on the 2006-02-03
BRAINSTORM MARKETING LIMITED 28 MORNANT AVENUE HARTFORD HARTFORD NORTHWICH CW8 2FQ Dissolved Company formed on the 2011-03-15
BRAINSTORM MARKETING SOLUTIONS LIMITED STUDIO 311 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL Active - Proposal to Strike off Company formed on the 1999-02-15
BRAINSTORM MEDIA LIMITED 49 Brunswick Road Gloucester Gloucestershire GL1 1JS Active Company formed on the 2000-06-05
BRAINSTORM PRODUCTIONS LIMITED APARTMENT 5 PENNETHORNE 6 PORTSMOUTH ROAD CAMBERLEY ENGLAND GU15 1LA Dissolved Company formed on the 2012-06-07

Company Officers of BRAINSTORM LTD

Current Directors
Officer Role Date Appointed
ROSANNE KENEALY
Company Secretary 1995-06-13
JULIE GREENWOOD
Director 2012-10-01
ROSANNE KENEALY
Director 1995-06-13
NICHOLAS MARK SAUNDERS
Director 2003-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROY JOHN GREENWOOD
Director 2002-05-20 2012-10-01
NIELS ARTHUR CHEW
Director 1995-08-01 2003-06-26
JENNIFER CHEW ORD
Director 1995-08-01 2003-06-26
ANN ELIZABETH PROHASKA
Director 1995-06-13 1999-04-12
RM REGISTRARS LIMITED
Nominated Secretary 1995-06-09 1995-06-09
RM NOMINEES LIMITED
Nominated Director 1995-06-09 1995-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSANNE KENEALY THE ORIGINAL GLOWSTARS COMPANY LIMITED Company Secretary 2002-12-10 CURRENT 2002-12-10 Active
ROSANNE KENEALY DOWLING MAGNETS EUROPE LTD Company Secretary 2002-11-12 CURRENT 2002-03-20 Active
JULIE GREENWOOD DOWLING MAGNETS EUROPE LTD Director 2012-10-01 CURRENT 2002-03-20 Active
JULIE GREENWOOD KGS GROUP LTD Director 2012-10-01 CURRENT 2009-02-24 Active
JULIE GREENWOOD THE ORIGINAL GLOWSTARS COMPANY LIMITED Director 2012-10-01 CURRENT 2002-12-10 Active
ROSANNE KENEALY KGS GROUP LTD Director 2009-02-25 CURRENT 2009-02-24 Active
ROSANNE KENEALY DOWLING MAGNETS EUROPE LTD Director 2003-03-26 CURRENT 2002-03-20 Active
ROSANNE KENEALY THE ORIGINAL GLOWSTARS COMPANY LIMITED Director 2002-12-10 CURRENT 2002-12-10 Active
NICHOLAS MARK SAUNDERS DOWLING MAGNETS EUROPE LTD Director 2017-03-19 CURRENT 2002-03-20 Active
NICHOLAS MARK SAUNDERS THE ORIGINAL GLOWSTARS COMPANY LIMITED Director 2011-09-09 CURRENT 2002-12-10 Active
NICHOLAS MARK SAUNDERS KGS GROUP LTD Director 2009-02-25 CURRENT 2009-02-24 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales AdministratorGisburnReceiving and replying to incoming customer enquiries by telephone, email, EDI and via our sales agents. This full-time, permanent position offers a varied and...2016-12-21

Jobs results powered by Indeed
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
2024-03-26REGISTRATION OF A CHARGE / CHARGE CODE 030666620006
2024-01-05DIRECTOR APPOINTED MR NICHOLAS MARK SAUNDERS
2024-01-03Appointment of Mrs Amanda Saunders as company secretary on 2023-12-20
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ROSANNE KENEALY
2024-01-02DIRECTOR APPOINTED KATY GREENWOOD
2024-01-02APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK SAUNDERS
2024-01-02Termination of appointment of Amanda Jane Saunders on 2023-12-20
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2022-08-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-10-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-11-27AD02Register inspection address changed from C/O Clb Coopers Fleet House New Road Lancaster LA1 1EZ England to C/O Azets Fleet House New Road Lancaster LA1 1EZ
2020-10-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-10-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16TM02Termination of appointment of Rosanne Kenealy on 2018-10-31
2018-10-31AP03Appointment of Mrs Amanda Jane Saunders as company secretary on 2018-10-31
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-06-12AD02SAIL ADDRESS CHANGED FROM: C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB ENGLAND
2018-06-12AD02SAIL ADDRESS CHANGED FROM: C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB ENGLAND
2018-01-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-19AD03Registers moved to registered inspection location of C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
2016-12-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21AR0109/06/16 ANNUAL RETURN FULL LIST
2016-06-07AD03Registers moved to registered inspection location of C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
2015-09-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19AD02Register inspection address changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0109/06/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-21AR0109/06/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-23AR0109/06/13 ANNUAL RETURN FULL LIST
2013-08-23CH01Director's details changed for Mrs Rosanne Kenealy on 2012-06-09
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/13 FROM C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England
2012-10-19AP01DIRECTOR APPOINTED MRS JULIE GREENWOOD
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROY GREENWOOD
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0109/06/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-27AR0109/06/11 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN GREENWOOD / 11/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK SAUNDERS / 11/10/2010
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ROSANNE KENEALY / 11/10/2010
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB1 8BW
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSANNE KENEALY / 08/10/2010
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-08AR0109/06/10 FULL LIST
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ROSANNE KENEALY / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSANNE KENEALY / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN GREENWOOD / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK SAUNDERS / 07/07/2010
2009-08-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-10-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-18363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-26363aRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2006-11-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-24395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-02-21288cDIRECTOR'S PARTICULARS CHANGED
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/05
2005-07-06363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-29363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-06-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-17CERTNMCOMPANY NAME CHANGED DOWLING MAGNETS EUROPE LIMITED CERTIFICATE ISSUED ON 17/12/03
2003-11-21288aNEW DIRECTOR APPOINTED
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-26363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-07-03288bDIRECTOR RESIGNED
2003-07-03288bDIRECTOR RESIGNED
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-27244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-03288aNEW DIRECTOR APPOINTED
2002-06-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-29363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2001-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-20363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-03-05287REGISTERED OFFICE CHANGED ON 05/03/01 FROM: LEE VALLEY TECHNO PARK ASHLEY ROAD LONDON N17 9LN
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BRAINSTORM LTD 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 BRAINSTORM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2011-08-03 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-11-01 Outstanding HSBC INVOICE FINANCE (UK) LTD
FLOATING CHARGE (ALL ASSETS) 2006-11-01 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2006-08-24 Outstanding HSBC BANK PLC
DEBENTURE 2004-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BRAINSTORM LTD

Intangible Assets
Patents
We have not found any records of BRAINSTORM LTD registering or being granted any patents
Domain Names

BRAINSTORM LTD owns 6 domain names.

brainstormltd.co.uk   brainstormtoys.co.uk   dowlingmagnets.co.uk   floatingideas.co.uk   glowstars.co.uk   mostaix.co.uk  

Trademarks
We have not found any records of BRAINSTORM LTD registering or being granted any trademarks
Income
Government Income

Government spend with BRAINSTORM LTD

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2014-10-20 GBP £659 Cost of Goods Sold
Bracknell Forest Council 2013-04-15 GBP £538 Cost of Goods Sold

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
No properties were found where BRAINSTORM LTD 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 BRAINSTORM LTD 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 BRAINSTORM LTD 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.