Company NameBrilliant Concepts Unltd.
DirectorsJane Caroline Brook-Chrispin and Ken Brook-Chrispin
Company StatusActive
Company Number10164781
CategoryPrivate Unlimited Company
Incorporation Date5 May 2016(8 years ago)
Previous NameBc Newco 2016

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jane Caroline Brook-Chrispin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(1 week after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG
Director NameMr Ken Brook-Chrispin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(1 week after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 6 Queen Street
Leeds
LS1 2TW
Director NameMr Peter Guy Greswold
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG

Location

Registered AddressGround Floor
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 2 days from now)

Charges

27 June 2017Delivered on: 18 July 2017
Persons entitled: Ubs Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

18 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
14 May 2019Director's details changed for Mr Ken Brook-Chrispin on 10 May 2019 (2 pages)
14 May 2019Director's details changed for Kenneth Brook-Crispin on 10 May 2019 (2 pages)
11 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
9 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
18 July 2017Registration of charge 101647810001, created on 27 June 2017 (21 pages)
18 July 2017Registration of charge 101647810001, created on 27 June 2017 (21 pages)
13 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
16 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
(3 pages)
16 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
(3 pages)
5 December 2016Registered office address changed from 19 Cookridge Street Leeds West Yorkshire LS2 3AG to Moor Grange Westwood Drive Ilkley West Yorkshire LS29 9QX on 5 December 2016 (2 pages)
5 December 2016Registered office address changed from 19 Cookridge Street Leeds West Yorkshire LS2 3AG to Moor Grange Westwood Drive Ilkley West Yorkshire LS29 9QX on 5 December 2016 (2 pages)
27 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 June 2016Appointment of Kenneth Brook-Crispin as a director on 12 May 2016 (3 pages)
9 June 2016Termination of appointment of Peter Guy Greswold as a director on 12 May 2016 (2 pages)
9 June 2016Change of share class name or designation (2 pages)
9 June 2016Appointment of Mrs Jane Caroline Brook-Chrispin as a director on 12 May 2016 (3 pages)
9 June 2016Termination of appointment of Peter Guy Greswold as a director on 12 May 2016 (2 pages)
9 June 2016Appointment of Mrs Jane Caroline Brook-Chrispin as a director on 12 May 2016 (3 pages)
9 June 2016Allotment of a new class of shares by an unlimited company (4 pages)
9 June 2016Change of share class name or designation (2 pages)
9 June 2016Appointment of Kenneth Brook-Crispin as a director on 12 May 2016 (3 pages)
9 June 2016Particulars of variation of rights attached to shares (2 pages)
9 June 2016Allotment of a new class of shares by an unlimited company (4 pages)
9 June 2016Particulars of variation of rights attached to shares (2 pages)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 1
(37 pages)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 1
(37 pages)