Company NameBralin Recruitment Limited
DirectorsDan Frank Marshall and Jessica Rachel Marshall
Company StatusActive
Company Number03836639
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Dan Frank Marshall
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(10 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMrs Jessica Rachel Marshall
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(10 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameSimon Vincent Brady
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleRecruitment
Correspondence Address62 Cherry Dale Road
Broughton
Chester
Flintshire
CH4 0FA
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePeter John McLoughlin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address16 Hankelow Close
Middlewich
Cheshire
CW10 0RQ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NamePeter John McLoughlin
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address16 Hankelow Close
Middlewich
Cheshire
CW10 0RQ
Secretary NameJill McLoughlin
NationalityBritish
StatusResigned
Appointed12 October 2004(5 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 09 October 2009)
RoleCompany Director
Correspondence Address16 Hankelow Close
Middlewich
Cheshire
CW10 0RQ
Secretary NameJessica Rachel Marshall
NationalityBritish
StatusResigned
Appointed08 October 2009(10 years, 1 month after company formation)
Appointment Duration13 years (resigned 01 November 2022)
RoleCompany Director
Correspondence Address12-14 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMs Fiona Claire Welch
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(12 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian House Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3QG
Director NameMr Gary Cottom
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2023(23 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr David Simon Mark Roberts
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2023(23 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Shingo Toyama
Date of BirthMarch 1972 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed04 January 2023(23 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Yusuke Hiyoshi
Date of BirthOctober 1978 (Born 45 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 2023(23 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA

Contact

Websitestormrecycling.com

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Absolute Solutions Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,908
Cash£6,209
Current Liabilities£449,765

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

14 June 2018Delivered on: 15 June 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
28 July 2011Delivered on: 2 August 2011
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 July 2011Delivered on: 30 July 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 October 2009Delivered on: 10 October 2009
Satisfied on: 17 November 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

13 February 2024Audit exemption subsidiary accounts made up to 30 June 2023 (8 pages)
13 February 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (42 pages)
18 December 2023Termination of appointment of Yusuke Hiyoshi as a director on 15 December 2023 (1 page)
18 December 2023Cessation of Gap Personnel Holdings Limited as a person with significant control on 15 December 2023 (1 page)
18 December 2023Termination of appointment of David Simon Mark Roberts as a director on 15 December 2023 (1 page)
18 December 2023Termination of appointment of Gary Cottom as a director on 15 December 2023 (1 page)
6 November 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
6 November 2023Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
15 September 2023Confirmation statement made on 2 September 2023 with updates (5 pages)
26 July 2023Termination of appointment of Shingo Toyama as a director on 30 June 2023 (1 page)
20 July 2023Appointment of Mr Yusuke Hiyoshi as a director on 30 June 2023 (2 pages)
15 February 2023Memorandum and Articles of Association (39 pages)
15 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 February 2023Notification of Gap Personnel Holdings Limited as a person with significant control on 3 January 2023 (2 pages)
9 February 2023Change of details for Absolute Solutions Group Limited as a person with significant control on 3 January 2023 (2 pages)
4 January 2023Appointment of Mr Shingo Toyama as a director on 4 January 2023 (2 pages)
4 January 2023Appointment of Mr Gary Cottom as a director on 4 January 2023 (2 pages)
4 January 2023Appointment of Mr David Simon Mark Roberts as a director on 4 January 2023 (2 pages)
21 December 2022Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
1 November 2022Termination of appointment of Jessica Rachel Marshall as a secretary on 1 November 2022 (1 page)
21 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
8 September 2022Cessation of Jessica Rachel Marshall as a person with significant control on 8 September 2022 (1 page)
8 September 2022Notification of Absolute Solutions Group Limited as a person with significant control on 8 September 2022 (2 pages)
8 September 2022Cessation of Dan Frank Marshall as a person with significant control on 8 September 2022 (1 page)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 July 2018Satisfaction of charge 3 in full (1 page)
3 July 2018Satisfaction of charge 2 in full (1 page)
15 June 2018Registration of charge 038366390004, created on 14 June 2018 (21 pages)
2 May 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
21 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
20 September 2017Change of details for Mr Dan Frank Marshall as a person with significant control on 26 June 2017 (2 pages)
20 September 2017Change of details for Mrs Jessica Rachel Marshall as a person with significant control on 26 June 2017 (2 pages)
20 September 2017Change of details for Mrs Jessica Rachel Marshall as a person with significant control on 26 June 2017 (2 pages)
20 September 2017Change of details for Mr Dan Frank Marshall as a person with significant control on 26 June 2017 (2 pages)
15 September 2017Termination of appointment of Fiona Claire Welch as a director on 14 September 2017 (1 page)
15 September 2017Director's details changed for Mrs Jessica Rachel Marshall on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Dan Frank Marshall on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mrs Jessica Rachel Marshall on 15 September 2017 (2 pages)
15 September 2017Termination of appointment of Fiona Claire Welch as a director on 14 September 2017 (1 page)
15 September 2017Director's details changed for Mr Dan Frank Marshall on 15 September 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 January 2017Registered office address changed from Meridian House Road One Winsford Industrial Estate Winsford Cheshire CW7 3QG to 7-9 Macon Court Crewe Cheshire CW1 6EA on 20 January 2017 (1 page)
20 January 2017Registered office address changed from Meridian House Road One Winsford Industrial Estate Winsford Cheshire CW7 3QG to 7-9 Macon Court Crewe Cheshire CW1 6EA on 20 January 2017 (1 page)
14 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(6 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(6 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(6 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(6 pages)
21 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(6 pages)
21 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(6 pages)
14 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(6 pages)
14 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(6 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
30 November 2011Appointment of Ms Fiona Claire Welch as a director (2 pages)
30 November 2011Appointment of Ms Fiona Claire Welch as a director (2 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
17 November 2009Termination of appointment of Peter Mcloughlin as a director (1 page)
17 November 2009Termination of appointment of Jill Mcloughlin as a secretary (1 page)
17 November 2009Termination of appointment of Peter Mcloughlin as a director (1 page)
17 November 2009Termination of appointment of Jill Mcloughlin as a secretary (1 page)
19 October 2009Appointment of Jessica Rachel Marshall as a director (3 pages)
19 October 2009Appointment of Mr Dan Frank Marshall as a director (3 pages)
19 October 2009Appointment of Mr Dan Frank Marshall as a director (3 pages)
19 October 2009Appointment of Jessica Rachel Marshall as a secretary (3 pages)
19 October 2009Appointment of Jessica Rachel Marshall as a secretary (3 pages)
19 October 2009Appointment of Jessica Rachel Marshall as a director (3 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 September 2009Return made up to 06/09/09; full list of members (3 pages)
9 September 2009Return made up to 06/09/09; full list of members (3 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 September 2008Return made up to 06/09/08; no change of members (6 pages)
23 September 2008Return made up to 06/09/08; no change of members (6 pages)
17 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 September 2007Return made up to 06/09/07; no change of members (6 pages)
19 September 2007Return made up to 06/09/07; no change of members (6 pages)
10 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 September 2006Return made up to 06/09/06; full list of members (6 pages)
13 September 2006Return made up to 06/09/06; full list of members (6 pages)
7 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 September 2005Return made up to 06/09/05; full list of members (6 pages)
16 September 2005Return made up to 06/09/05; full list of members (6 pages)
30 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 September 2004Return made up to 06/09/04; full list of members (7 pages)
13 September 2004Return made up to 06/09/04; full list of members (7 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
15 September 2003Return made up to 06/09/03; full list of members (7 pages)
15 September 2003Return made up to 06/09/03; full list of members (7 pages)
14 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 September 2002Return made up to 06/09/02; full list of members (7 pages)
12 September 2002Return made up to 06/09/02; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 May 2002Director's particulars changed (1 page)
3 May 2002Director's particulars changed (1 page)
13 September 2001Registered office changed on 13/09/01 from: unit b burslem enterprise centre moorland road burslem stoke on trent ST6 1JQ (1 page)
13 September 2001Registered office changed on 13/09/01 from: unit b burslem enterprise centre moorland road burslem stoke on trent ST6 1JQ (1 page)
10 September 2001Return made up to 06/09/01; full list of members (6 pages)
10 September 2001Return made up to 06/09/01; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
24 July 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
2 May 2001Registered office changed on 02/05/01 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
2 May 2001Registered office changed on 02/05/01 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
25 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
25 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
14 September 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
(6 pages)
14 September 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
(6 pages)
30 September 1999Ad 22/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 September 1999Ad 22/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 September 1999Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
30 September 1999Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
13 September 1999Registered office changed on 13/09/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999New director appointed (2 pages)
6 September 1999Incorporation (18 pages)
6 September 1999Incorporation (18 pages)