Company NameGhanim International UK Limited
Company StatusActive
Company Number07672099
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Previous NameBrunei Wafirah UK Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameNorlela Suhailee
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBruneian
StatusCurrent
Appointed20 October 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCivil Servant
Country of ResidenceBrunei Darussalam
Correspondence AddressNo:15 Spg 384-112 Kg Keriam Tutong
Tutong
Tb1141
Director NameDk Hjh Dewi Sarwani Pg Hj Sarpuddin
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBruneian
StatusCurrent
Appointed20 October 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCivil Servant
Country of ResidenceBrunei Darussalam
Correspondence AddressNo:12 Spg:28 Jln Batu Bersurat, Jln Gadong
Bandar Seri Begawan
Be3519
Director NameDato Seri Paduka Dr Hj Abd Manaf Hj Metussin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBruneian
StatusCurrent
Appointed20 October 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCivil Servant
Country of ResidenceBrunei Darussalam
Correspondence AddressNo:10, Spg:200 Jln Bebatik Kilanas, Kg Bebatik
Bandar Seri Begawan
Bh2332
Director NamePg Hjh Zety Sufina Pg Dato Paduka Hj Sani
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBruneian
StatusCurrent
Appointed20 October 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCivil Servant
Country of ResidenceBrunei Darussalam
Correspondence AddressNo:45 Spg:538 Jln Kebangsaan Lama, Kg Sungai Akar
Bandar Seri Begawan
Bc4115
Director NameNoel Francis Shield
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBrunei Wafirah Holdings Sdn Bhd
Unit 6, First Floor, Lim Ka Buildingh Sik
Jerudong
Bg3122
Director NameMr Mohammad Nazir
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Pennine Way
Saltley Business Park
Birmingham
B8 1JW
Secretary NameMohammad Nazir
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTrigate Business Centre Nazir Associates
2nd Flr, 210-222 Hagley Road West
Birmingham
West Midlands
B68 0NP
Director NameBahrin Abdullah
Date of BirthJune 1961 (Born 62 years ago)
NationalityBruneaen
StatusResigned
Appointed28 August 2011(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 20 January 2016)
RoleCivil Service
Country of ResidenceBrunei Darussalam
Correspondence AddressLim Kah Sik Building Jln Jerudong
Kg, Jerudong, Bsb
Bg3122
Director NamePehin Yahya Bakar
Date of BirthMay 1954 (Born 70 years ago)
NationalityBruneaen
StatusResigned
Appointed28 August 2011(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 20 January 2016)
RoleCivil Service
Country of ResidenceBrunei Darussalam
Correspondence AddressUnit 6 Lim Kah Sik Building
First Floor, Jln Jerudong
Kg Jerudong
Bg2133
Director NameHjh Normah Suria Hayati
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBruneaen
StatusResigned
Appointed28 August 2011(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 20 January 2016)
RoleCivil Service
Country of ResidenceBrunei Darussalam
Correspondence AddressLim Kah Sik Building Unit 6, First Flr
Jln Jerudong
Kg Jerudong,Bsb
Bg2133
Secretary NameBabar Mahmood
StatusResigned
Appointed04 May 2012(10 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 26 May 2016)
RoleCompany Director
Correspondence AddressUnit 1 Pennine Way
Saltley Business Park
Birmingham
B8 1JW
Director NameMr Md Nur Rahman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed16 December 2015(4 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 November 2016)
RoleGroup Ceo
Country of ResidenceBrunei Darussalam
Correspondence AddressUnit 6, Lim Kah Sik Building First Floor, Jln Jeru
Kg Jerudong
Bg3122
Director NameMr Muhammad Syukri Nur Haji Mohd Jais
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBruneian
StatusResigned
Appointed20 January 2016(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 C/O Eversheds Sutherland (International) Llp
Eversheds House
70 Great Bridgewater Street
Manchester
Director NameDato Seri Setia Dr Haji Mohd Amin Liew Abdullah
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBruneian
StatusResigned
Appointed20 January 2016(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 October 2020)
RoleCivil Service
Country of ResidenceBrunei Darussalam
Correspondence AddressSimpang 645 Jalan Gadong
Bandar Seri Begawan
Brunei Darussalam
Director NameMr Adi Shamsul Haji Sabli
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBruneian
StatusResigned
Appointed20 January 2016(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 2017)
RoleCivil Service
Country of ResidenceBrunei Darussalam
Correspondence AddressUnit 1 Pennine Way
Saltley Business Park
Birmingham
B8 1JW
Director NameMr Mohamad Azmi Hj Mohd Hanifah
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBruneian
StatusResigned
Appointed03 November 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceBrunei Darussalam
Correspondence AddressSaltley Business Park, Unit 1 Pennine Way
Saltley
Birmingham
B8 1JW
Director NameMr Khairuddin Abd Hamid
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBruneian
StatusResigned
Appointed03 November 2016(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceBrunei Darussalam
Correspondence AddressNo 36 Kg Anggerek Desa, Berakas
Bandar Seri Begawan
Bb3713
Director NameMr Ainadin Cader
Date of BirthJune 1969 (Born 54 years ago)
NationalityZimbabwean
StatusResigned
Appointed03 November 2016(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 2020)
RoleAccountant
Country of ResidenceBrunei Darussalam
Correspondence AddressG2 Spg 90, Executive Housing Rimba, Jln Pd 5
Off Tungku Link Road, Kg Rimba
Bandar Seri Begawan
Be3119
Director NameAhmad Fathi Junaidi
Date of BirthApril 1982 (Born 42 years ago)
NationalityBruneian
StatusResigned
Appointed29 December 2017(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceBrunei Darussalam
Correspondence AddressNo 12 Simpang 248-34, Kg Mentiri
Bandar Seri Begawan
Bu1929
Director NameJunaidi Bin Haji Masri
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBruneian
StatusResigned
Appointed27 December 2018(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceBrunei Darussalam
Correspondence AddressNo 39 Kg Serusop, Jalan Muara
Bandar Seri Begawan
Brunei & Muara
Bb2313
Director NameBrunei Wafirah Holdings Sdn Bhd (Corporation)
StatusResigned
Appointed28 August 2011(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 2014)
Correspondence AddressUnit 6 Lim Kah Sik Building
Jln Jerudong
Kg Jerudong
Brunei Darussalam
Bg3122

Contact

Websitebrunei-halal.com
Telephone0121 3272145
Telephone regionBirmingham

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Ghanim International Corporation Sdn Bhd
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,878,681
Cash£972,663
Current Liabilities£6,741,602

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

11 February 2021Notification of Brunei Global Islamic Investments Sdn Bhd as a person with significant control on 6 January 2021 (2 pages)
11 February 2021Cessation of Ghanim International Corporation Sdn Bhd as a person with significant control on 6 January 2021 (1 page)
1 February 2021Accounts for a small company made up to 31 March 2020 (6 pages)
21 October 2020Appointment of Dato Seri Paduka Dr Hj Abd Manaf Hj Metussin as a director on 20 October 2020 (2 pages)
20 October 2020Termination of appointment of Ahmad Fathi Junaidi as a director on 20 October 2020 (1 page)
20 October 2020Appointment of Pg Hjh Zety Sufina Pg Dato Paduka Hj Sani as a director on 20 October 2020 (2 pages)
20 October 2020Termination of appointment of Ainadin Cader as a director on 20 October 2020 (1 page)
20 October 2020Termination of appointment of Junaidi Bin Haji Masri as a director on 20 October 2020 (1 page)
20 October 2020Appointment of Norlela Suhailee as a director on 20 October 2020 (2 pages)
20 October 2020Appointment of Dk Hjh Dewi Sarwani Pg Hj Sarpuddin as a director on 20 October 2020 (2 pages)
20 October 2020Termination of appointment of Haji Mohd Amin Liew Abdullah as a director on 20 October 2020 (1 page)
20 October 2020Termination of appointment of Khairuddin Abd Hamid as a director on 20 October 2020 (1 page)
1 September 2020Notification of Ghanim International Corporation Sdn Bhd as a person with significant control on 6 April 2016 (2 pages)
17 August 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
12 February 2020Director's details changed for Dato Seri Setia Dr Haji Mohd Amin Liew Abdullah on 11 February 2020 (2 pages)
12 February 2020Director's details changed for Dato Seri Setia Dr Haji Mohd Amin Liew Abdullah on 11 February 2020 (2 pages)
11 February 2020Director's details changed for Mr Ainadin Cader on 11 February 2020 (2 pages)
11 February 2020Director's details changed for Mr Khairuddin Abd Hamid on 11 February 2020 (2 pages)
11 February 2020Director's details changed for Ahmad Fathi Junaidi on 11 February 2020 (2 pages)
10 February 2020Director's details changed for Junaidi Bin Haji Masri on 10 February 2020 (2 pages)
7 February 2020Registered office address changed from 70 C/O Eversheds Sutherland (International) Llp Eversheds House 70 Great Bridgewater Street Manchester England to C/O Eversheds Sutherland (International) Llp, Eversheds House, 70 Great Bridgewater Street Manchester M1 5ES on 7 February 2020 (1 page)
7 February 2020Registered office address changed from C/O Eversheds Sutherland (International) Llp, Eversheds House, 70 Great Bridgewater Street Manchester M1 5ES England to C/O Eversheds Sutherland (International) Llp Eversheds House, 70 Great Bridgewater Street Manchester M1 5ES on 7 February 2020 (1 page)
3 January 2020Accounts for a small company made up to 31 March 2019 (6 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (7 pages)
27 December 2018Termination of appointment of Muhammad Syukri Nur Haji Mohd Jais as a director on 27 December 2018 (1 page)
27 December 2018Appointment of Junaidi Bin Haji Masri as a director on 27 December 2018 (2 pages)
29 November 2018Director's details changed for Dato Paduka Dr Haji Mohd Amin Liew Abdullah on 29 November 2018 (2 pages)
16 November 2018Cessation of Ghanim International Corporation Sdn Bhd as a person with significant control on 14 November 2018 (1 page)
16 November 2018Termination of appointment of Mohamad Azmi Hj Mohd Hanifah as a director on 11 October 2018 (1 page)
13 November 2018Notification of Ghanim International Corporation Sdn Bhd as a person with significant control on 7 April 2016 (2 pages)
2 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
21 March 2018Registered office address changed from C/O Eversheds Sutherland (International) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to 70 C/O Eversheds Sutherland (International) Llp Eversheds House 70 Great Bridgewater Street Manchester on 21 March 2018 (1 page)
20 March 2018Registered office address changed from Unit 1 Pennine Way Saltley Business Park Birmingham B8 1JW to C/O Eversheds Sutherland (International) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 20 March 2018 (1 page)
5 January 2018Appointment of Ahmad Fathi Junaidi as a director on 29 December 2017 (2 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
29 August 2017Termination of appointment of Adi Shamsul Haji Sabli as a director on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Adi Shamsul Haji Sabli as a director on 29 August 2017 (1 page)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 March 2017Accounts for a small company made up to 31 March 2016 (7 pages)
27 March 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 November 2016Appointment of Mr Ainadin Cader as a director (2 pages)
4 November 2016Appointment of Mr Khairuddin Abd Hamid as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr Mohamad Azmi Hj Mohd Hanifah as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr Ainadin Cader as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr Ainadin Cader as a director (2 pages)
4 November 2016Appointment of Mr Ainadin Cader as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr Khairuddin Abd Hamid as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr Mohamad Azmi Hj Mohd Hanifah as a director on 3 November 2016 (2 pages)
3 November 2016Termination of appointment of Md Nur Rahman as a director on 3 November 2016 (1 page)
3 November 2016Termination of appointment of Md Nur Rahman as a director on 3 November 2016 (1 page)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
26 May 2016Termination of appointment of Babar Mahmood as a secretary on 26 May 2016 (1 page)
26 May 2016Termination of appointment of Babar Mahmood as a secretary on 26 May 2016 (1 page)
14 March 2016Director's details changed for Mr Muhammad Syukri Nur Haji Mohd Jais on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Muhammad Syukri Nur Haji Mohd Jais on 14 March 2016 (2 pages)
1 March 2016Appointment of Mr Muhammad Syukri Nur Haji Mohd Jais as a director on 20 January 2016 (2 pages)
1 March 2016Appointment of Mr Adi Shamsul Haji Sabli as a director on 20 January 2016 (2 pages)
1 March 2016Appointment of Mr Adi Shamsul Haji Sabli as a director on 20 January 2016 (2 pages)
1 March 2016Appointment of Dato Paduka Dr Haji Mohd Amin Liew Abdullah as a director on 20 January 2016 (2 pages)
1 March 2016Appointment of Dato Paduka Dr Haji Mohd Amin Liew Abdullah as a director on 20 January 2016 (2 pages)
1 March 2016Appointment of Mr Muhammad Syukri Nur Haji Mohd Jais as a director on 20 January 2016 (2 pages)
29 February 2016Termination of appointment of Normah Suria Hayati as a director on 20 January 2016 (1 page)
29 February 2016Termination of appointment of Bahrin Abdullah as a director on 20 January 2016 (1 page)
29 February 2016Termination of appointment of Bahrin Abdullah as a director on 20 January 2016 (1 page)
29 February 2016Termination of appointment of Yahya Bakar as a director on 20 January 2016 (1 page)
29 February 2016Termination of appointment of Yahya Bakar as a director on 20 January 2016 (1 page)
29 February 2016Termination of appointment of Normah Suria Hayati as a director on 20 January 2016 (1 page)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
31 December 2015Termination of appointment of Mohammad Nazir as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Mohammad Nazir as a director on 31 December 2015 (1 page)
17 December 2015Appointment of Mr Md Nur Rahman as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Md Nur Rahman as a director on 16 December 2015 (2 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(6 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(6 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
15 July 2014Termination of appointment of Brunei Wafirah Holdings Sdn Bhd as a director on 14 July 2014 (1 page)
15 July 2014Termination of appointment of Brunei Wafirah Holdings Sdn Bhd as a director on 14 July 2014 (1 page)
15 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(6 pages)
15 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(6 pages)
25 March 2014Company name changed brunei wafirah uk LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
(3 pages)
25 March 2014Company name changed brunei wafirah uk LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
(3 pages)
25 March 2014Change of name notice (2 pages)
25 March 2014Change of name notice (2 pages)
20 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(6 pages)
18 June 2013Registered office address changed from , C/O Dr Mohammad Nazir, Unit 1 Pennine Way, Saltley, Birmingham, West Midlands, B8 1JW, England on 18 June 2013 (1 page)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(6 pages)
18 June 2013Registered office address changed from C/O Dr Mohammad Nazir Unit 1 Pennine Way Saltley Birmingham West Midlands B8 1JW England on 18 June 2013 (1 page)
18 June 2013Registered office address changed from , C/O Dr Mohammad Nazir, Unit 1 Pennine Way, Saltley, Birmingham, West Midlands, B8 1JW, England on 18 June 2013 (1 page)
25 April 2013Termination of appointment of Noel Shield as a director (1 page)
25 April 2013Termination of appointment of Noel Shield as a director (1 page)
11 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (8 pages)
10 July 2012Director's details changed for Mohammad Nazir on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mohammad Nazir on 10 July 2012 (2 pages)
4 May 2012Termination of appointment of Mohammad Nazir as a secretary (1 page)
4 May 2012Appointment of Babar Mahmood as a secretary (1 page)
4 May 2012Appointment of Babar Mahmood as a secretary (1 page)
4 May 2012Termination of appointment of Mohammad Nazir as a secretary (1 page)
9 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
9 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
17 November 2011Registered office address changed from Trigate Business Centre Nazir Associates 2Nd Flr, 210-222 Hagley Road West Birmingham West Midlands B68 0NP England on 17 November 2011 (1 page)
17 November 2011Registered office address changed from , Trigate Business Centre Nazir Associates, 2nd Flr, 210-222 Hagley Road West, Birmingham, West Midlands, B68 0NP, England on 17 November 2011 (1 page)
17 November 2011Registered office address changed from , Trigate Business Centre Nazir Associates, 2nd Flr, 210-222 Hagley Road West, Birmingham, West Midlands, B68 0NP, England on 17 November 2011 (1 page)
6 September 2011Statement of capital following an allotment of shares on 28 August 2011
  • GBP 1,000
(3 pages)
6 September 2011Appointment of Hjh Normah Suria Hayati as a director (2 pages)
6 September 2011Appointment of Hjh Normah Suria Hayati as a director (2 pages)
6 September 2011Statement of capital following an allotment of shares on 28 August 2011
  • GBP 1,000
(3 pages)
6 September 2011Appointment of Bahrin Abdullah as a director (2 pages)
6 September 2011Appointment of Bahrin Abdullah as a director (2 pages)
1 September 2011Appointment of Pehin Yahya Bakar as a director (2 pages)
1 September 2011Appointment of Pehin Yahya Bakar as a director (2 pages)
30 August 2011Appointment of Brunei Wafirah Holdings Sdn Bhd as a director (2 pages)
30 August 2011Appointment of Brunei Wafirah Holdings Sdn Bhd as a director (2 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)