Company NameBrilliant Topco Limited
Company StatusActive
Company Number12252823
CategoryPrivate Limited Company
Incorporation Date9 October 2019(4 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ben Hayden Brooks
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(6 days after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Lidgate Crescent Langthwaite Road
Langthwaite Grange Industrial Estate
Pontefract
WF9 3AP
Director NameAdam Douglas Davis
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2019(3 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address401 W. Lincoln Avenue
Lititz
Pennsylvania
17543
Director NameRobert Carl Rathsam
Date of BirthMay 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed28 October 2020(1 year after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTait 401 W. Lincoln Avenue
Lititz
Pa
17543
Director NameRamon Enrique Mercedes
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed27 December 2023(4 years, 2 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTait Towers Manufacturing Llc 401 W. Lincoln Ave.
Lititz
Pa
17543
Director NameMr Adrian Brooks
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Lidgate Crescent Langthwaite Road
Langthwaite Grange Industrial Estate
Pontefract
WF9 3AP
Director NameMr Lee Robert Brooks
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(6 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Lidgate Crescent Langthwaite Road
Langthwaite Grange Industrial Estate
Pontefract
WF9 3AP
Director NameMr Mansoor Mahmood Hussain
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(6 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Lidgate Crescent Langthwaite Road
Langthwaite Grange Industrial Estate
Pontefract
WF9 3AP
Director NameMr Mark Richard Tucknott
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(6 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Lidgate Crescent Langthwaite Road
Langthwaite Grange Industrial Estate
Pontefract
WF9 3AP
Secretary NameMrs Jacqueline Brooks
StatusResigned
Appointed15 October 2019(6 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 October 2019)
RoleCompany Director
Correspondence AddressUnit 5 Lidgate Crescent Langthwaite Road
Langthwaite Grange Industrial Estate
Pontefract
WF9 3AP
Director NameAvery Coryell White
Date of BirthApril 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2019(3 weeks, 1 day after company formation)
Appointment Duration12 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address401 W. Lincoln Avenue
Lititz
Pennsylvania
17543
Director NameMichael Joseph Dominguez
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2019(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Kennedy Plaza 18th Floor
Providence
Rhode Island
02903
Director NameScott Macomb Marimow
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2019(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Kennedy Plaza 18th Floor
Providence
Rhode Island
02903
Director NameUlrike Schachner-Dadley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed31 October 2019(3 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 19 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Falcon Park Neasden Lane
London
NW10 1RZ
Director NameMary June Huwaldt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2021(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTait 401 W. Lincoln Ave.
Lititz
Pa
17543
Director NameKerri McClellan
Date of BirthMay 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2022(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTait 401 W Lincoln Ave
Lititz
Pa
17543

Location

Registered AddressUnit 5 Lidgate Crescent Langthwaite Road
Langthwaite Grange Industrial Estate
Pontefract
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Filing History

8 February 2021Termination of appointment of Michael Joseph Dominguez as a director on 5 February 2021 (1 page)
8 February 2021Termination of appointment of Scott Macomb Marimow as a director on 5 February 2021 (1 page)
8 February 2021Appointment of Mary June Huwaldt as a director on 5 February 2021 (2 pages)
29 October 2020Termination of appointment of Avery Coryell White as a director on 28 October 2020 (1 page)
29 October 2020Director's details changed for Robert Carl Rathsam on 28 October 2020 (2 pages)
29 October 2020Appointment of Robert Carl Rathsam as a director on 28 October 2020 (2 pages)
8 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
4 December 2019Withdrawal of a person with significant control statement on 4 December 2019 (2 pages)
4 December 2019Notification of Tait International Ltd as a person with significant control on 31 October 2019 (2 pages)
13 November 2019Termination of appointment of Adrian Brooks as a director on 31 October 2019 (1 page)
13 November 2019Appointment of Scott Macomb Marimow as a director on 31 October 2019 (2 pages)
13 November 2019Termination of appointment of Lee Robert Brooks as a director on 31 October 2019 (1 page)
13 November 2019Termination of appointment of Jacqueline Brooks as a secretary on 31 October 2019 (1 page)
13 November 2019Appointment of Ulrike Schachner-Dadley as a director on 31 October 2019 (2 pages)
13 November 2019Appointment of Adam Douglas Davis as a director on 31 October 2019 (2 pages)
13 November 2019Appointment of Avery Coryell White as a director on 31 October 2019 (2 pages)
13 November 2019Appointment of Michael Joseph Dominguez as a director on 31 October 2019 (2 pages)
13 November 2019Termination of appointment of Mansoor Mahmood Hussain as a director on 31 October 2019 (1 page)
13 November 2019Termination of appointment of Mark Richard Tucknott as a director on 31 October 2019 (1 page)
8 November 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 1,590
(5 pages)
6 November 2019Change of share class name or designation (2 pages)
6 November 2019Change of share class name or designation (2 pages)
6 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
5 November 2019Notification of a person with significant control statement (2 pages)
28 October 2019Cessation of Adrian Brooks as a person with significant control on 15 October 2019 (1 page)
21 October 2019Appointment of Mr Mansoor Mahmood Hussain as a director on 15 October 2019 (2 pages)
21 October 2019Appointment of Mr Ben Hayden Brooks as a director on 15 October 2019 (2 pages)
21 October 2019Appointment of Mr Mark Richard Tucknott as a director on 15 October 2019 (2 pages)
21 October 2019Appointment of Mrs Jacqueline Brooks as a secretary on 15 October 2019 (2 pages)
21 October 2019Appointment of Mr Lee Robert Brooks as a director on 15 October 2019 (2 pages)
18 October 2019Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
9 October 2019Incorporation
Statement of capital on 2019-10-09
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)