Company NameBrand Imaging Solutions Limited
DirectorsMark Bent and Justin Robert Scott Jenkins
Company StatusActive
Company Number05532545
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mark Bent
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed31 January 2006(5 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Buildings 9 Ashton Lane
Sale
Cheshire
Manchester
M33 6WT
Director NameMr Justin Robert Scott Jenkins
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed31 January 2006(5 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Buildings 9 Ashton Lane
Sale
Cheshire
Manchester
M33 6WT
Secretary NameMr Mark Bent
StatusCurrent
Appointed01 November 2009(4 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressCharter Buildings Ashton Lane
Sale
M33 6WT
Director NameMr Steven Eric Mylott
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleGraphic Repro Production Manag
Country of ResidenceEngland
Correspondence Address11 Hall Drive Alkrington
Middleton
Manchester
Lancashire
M24 1NA
Director NameMr Simon William Potter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address299 Coppice Road
Higher Poynton
Cheshire
SK12 1SP
Secretary NameMr Simon William Potter
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address299 Coppice Road
Higher Poynton
Cheshire
SK12 1SP
Director NameDavid Bretnall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(5 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressFerndale 67 Heath Road
Upton
Chester
Cheshire
CH2 1HT
Wales
Director NameMr Alistair Borrett
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(4 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address480 Chester Road
Manchester
M16 9HE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrandimaging.co.uk
Telephone0161 8776080
Telephone regionManchester

Location

Registered AddressCharter Buildings
Ashton Lane
Sale
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

45 at £1Justin Jenkins
45.00%
Ordinary A
45 at £1Mark Bent
45.00%
Ordinary B
10 at £1Alistair Borrett
10.00%
Ordinary C

Financials

Year2014
Net Worth£212,647
Cash£1,085
Current Liabilities£1,145,463

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 1 day from now)

Charges

28 May 2015Delivered on: 9 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit a avocado court, trafford park, manchester (land registry title no: GM965218).
Outstanding
18 August 2006Delivered on: 19 August 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 January 2006Delivered on: 6 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
2 May 2023Confirmation statement made on 19 April 2023 with updates (5 pages)
26 April 2023Current accounting period extended from 31 March 2023 to 30 June 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
27 April 2022Confirmation statement made on 19 April 2022 with updates (5 pages)
4 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
19 April 2021Confirmation statement made on 19 April 2021 with updates (5 pages)
12 February 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 January 2020Confirmation statement made on 8 January 2020 with updates (6 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 November 2019Director's details changed for Mark Bent on 12 November 2019 (2 pages)
12 November 2019Director's details changed for Mr Justin Jenkins on 12 November 2019 (2 pages)
12 November 2019Director's details changed for Mr Justin Jenkins on 12 November 2019 (2 pages)
12 November 2019Director's details changed for Mark Bent on 12 November 2019 (2 pages)
12 November 2019Change of details for Mr Justin Robert Scott Jenkins as a person with significant control on 12 November 2019 (2 pages)
10 May 2019Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 10 May 2019 (1 page)
17 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 September 2018Termination of appointment of Alistair Borrett as a director on 1 January 2018 (1 page)
3 August 2018Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to 480 Chester Road Manchester M16 9HE on 3 August 2018 (1 page)
22 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 January 2017Confirmation statement made on 8 January 2017 with updates (8 pages)
24 January 2017Confirmation statement made on 8 January 2017 with updates (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
27 June 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
27 June 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
9 June 2015Registration of charge 055325450003, created on 28 May 2015 (7 pages)
9 June 2015Registration of charge 055325450003, created on 28 May 2015 (7 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
11 December 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
12 June 2012Change of share class name or designation (2 pages)
12 June 2012Change of share class name or designation (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 November 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Director's details changed for Mark Bent on 1 October 2009 (2 pages)
7 October 2010Registered office address changed from Clarke Nicklin Grove House 227-233 London Road Stockport Cheshire SK7 4HS on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Clarke Nicklin Grove House 227-233 London Road Stockport Cheshire SK7 4HS on 7 October 2010 (1 page)
7 October 2010Director's details changed for Mark Bent on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
7 October 2010Registered office address changed from Clarke Nicklin Grove House 227-233 London Road Stockport Cheshire SK7 4HS on 7 October 2010 (1 page)
7 October 2010Director's details changed for Mark Bent on 1 October 2009 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Appointment of Mr Mark Bent as a secretary (1 page)
11 January 2010Appointment of Mr Mark Bent as a secretary (1 page)
4 December 2009Termination of appointment of Simon Potter as a secretary (1 page)
4 December 2009Termination of appointment of Simon Potter as a director (1 page)
4 December 2009Termination of appointment of Simon Potter as a director (1 page)
4 December 2009Termination of appointment of Simon Potter as a secretary (1 page)
17 November 2009Appointment of Mr Alistair Borrett as a director (2 pages)
17 November 2009Appointment of Mr Alistair Borrett as a director (2 pages)
3 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
23 October 2009Termination of appointment of Steven Mylott as a director (1 page)
23 October 2009Termination of appointment of Steven Mylott as a director (1 page)
30 September 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
30 September 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
12 August 2008Return made up to 10/08/08; full list of members (5 pages)
12 August 2008Return made up to 10/08/08; full list of members (5 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
30 September 2007Return made up to 10/08/07; no change of members (6 pages)
30 September 2007Return made up to 10/08/07; no change of members (6 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
18 September 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
18 September 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
25 August 2006Return made up to 10/08/06; full list of members (9 pages)
25 August 2006Return made up to 10/08/06; full list of members (9 pages)
19 August 2006Particulars of mortgage/charge (5 pages)
19 August 2006Particulars of mortgage/charge (5 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
7 February 2006Registered office changed on 07/02/06 from: grove house, 227/233 london road hazel grove stockport cheshire SK7 4HS (1 page)
7 February 2006Registered office changed on 07/02/06 from: grove house, 227/233 london road hazel grove stockport cheshire SK7 4HS (1 page)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Incorporation (17 pages)
10 August 2005Incorporation (17 pages)
10 August 2005Secretary resigned (1 page)