UKBizDB.co.uk

BRINEFIELD STORAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brinefield Storage Limited. The company was founded 30 years ago and was given the registration number 02859745. The firm's registered office is in NORTHWICH. You can find them at Natrium House, Winnington Lane, Northwich, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BRINEFIELD STORAGE LIMITED
Company Number:02859745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1993
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Natrium House, Winnington Lane, Northwich, Cheshire, United Kingdom, CW8 4GW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary18 January 2011Active
Natrium House, Winnington Lane, Northwich, United Kingdom, CW8 4GW

Director18 January 2011Active
Natrium House, Winnington Lane, Northwich, United Kingdom, CW8 4GW

Director31 March 2022Active
121 South Hill Road, Bromley, BR2 0RW

Secretary18 September 1997Active
121 South Hill Road, Bromley, BR2 0RW

Secretary30 November 1993Active
10955 Lowell Avenue, Suite 600, Overland Park, Usa,

Secretary07 April 2000Active
14175 143rd St West, Olathe, Usa,

Secretary04 June 2004Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary06 October 1993Active
18 Kendall Road, Beckenham, BR3 4PZ

Secretary01 February 1994Active
Halfpenny Barn, Cranes Lane, Lathom, Ormskirk, L40 5UJ

Secretary28 June 2007Active
Mond House, Winnington, Northwich, United Kingdom, CW8 4DT

Secretary07 June 2010Active
31 Parkgate, London, SE3 9XF

Director30 November 1993Active
121 South Hill Road, Bromley, BR2 0RW

Director30 November 1993Active
C/O British Salt Ltd, Cledford Lane, Middlewich, CW10 0JP

Director07 June 2010Active
The Grange, Uppermill, Saddleworth, OL3 6HP

Director01 February 1994Active
C/O British Salt Ltd, Cledford Lane, Middlewich, CW10 0JP

Director04 July 2007Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director06 October 1993Active
19 Holmedene Avenue, Herne Hill, London, SE24 9LB

Director22 July 1996Active
Roundabout House, 73 Vicarage Lane Elworth, Sandbach, CW11 3BU

Director01 April 1997Active
10955 Lowell Avenue, Suite 600, Overland Park, Usa,

Director07 April 2000Active
64a Marlborough Place, St Johns Wood, London, NW8 0PL

Director05 January 1998Active
10955 Lowell Avenue, Suite 600, Overland Park, Usa,

Director07 April 2000Active
Chalklands Station Road, Betchworth, RH3 7BZ

Director01 February 1994Active
Natrium House, Winnington Lane, Northwich, United Kingdom, CW8 4GW

Director08 October 2015Active
7 Somerford Close, Sandbach, CW11 1YL

Director28 June 2007Active
Mond House, Winnington, Northwich, England, CW8 4DT

Director18 January 2011Active
Southside, 105 Victoria Street, London, SW1E 6QT

Director17 June 1999Active
Hallgate Buxton Road, Highpeak, Stockport, SK23 6DR

Director01 February 1994Active
14175 143rd St West, Olathe, Usa,

Director04 June 2004Active
C/O British Salt Ltd, Cledford Lane, Middlewich, CW10 0JP

Director07 June 2010Active
C/O British Salt Ltd, Cledford Lane, Middlewich, CW10 0JP

Director28 June 2007Active
C/O British Salt Ltd, Cledford Lane, Middlewich, CW10 0JP

Director28 June 2007Active
5 Neville Avenue, New Malden, KT3 4SN

Director01 May 1999Active
C/O British Salt Ltd, Cledford Lane, Middlewich, CW10 0JP

Director07 June 2010Active

People with Significant Control

Tce Group Limited
Notified on:09 March 2018
Status:Active
Country of residence:United Kingdom
Address:Natrium House, Winnington Lane, Northwich, United Kingdom, CW8 4GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
British Salt Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mond House, Winnington Lane, Northwich, United Kingdom, CW8 4DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-26Dissolution

Dissolution application strike off company.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2020-03-12Address

Change registered office address company with date old address new address.

Download
2019-12-13Accounts

Accounts with accounts type dormant.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2018-07-18Persons with significant control

Change to a person with significant control.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.