BRK BRANDS EUROPE LIMITED

BRK BRANDS EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBRK BRANDS EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01369946
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRK BRANDS EUROPE LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BRK BRANDS EUROPE LIMITED located?

    Registered Office Address
    Colet Court
    100 Hammersmith Road
    W6 7JP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRK BRANDS EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRK EUROPE LTD.Jan 12, 1994Jan 12, 1994
    B.R.K. ELECTRONICS (U.K.) LIMITEDMay 23, 1978May 23, 1978

    What are the latest accounts for BRK BRANDS EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BRK BRANDS EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 31, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re-capitalise sum of £255545 03/12/2019
    RES14
    capital

    Resolution of allotment of securities

    RES10

    Satisfaction of charge 4 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Dec 03, 2019

    • Capital: GBP 3,342,887
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 06, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 03/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Appointment of Mr. Benjamin James Sturgell as a director on Feb 21, 2018

    2 pagesAP01

    Change of details for Newell Brands Inc as a person with significant control on Nov 01, 2016

    2 pagesPSC05

    Termination of appointment of Richard Sansome as a director on Feb 21, 2018

    1 pagesTM01

    Cessation of Jarden Corporation as a person with significant control on Apr 15, 2016

    1 pagesPSC07

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX

    1 pagesAD03

    Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX

    1 pagesAD02

    Who are the officers of BRK BRANDS EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STURGELL, Benjamin James, Mr.
    Executive Center Drive
    33431 Boca Raton
    2381
    Florida
    United States
    Director
    Executive Center Drive
    33431 Boca Raton
    2381
    Florida
    United States
    United StatesAmerican243591270001
    BURROWS, Charlotte Sarah
    Porch Cottage
    Littleton Drew
    SN14 7NB Chippenham
    Wiltshire
    Secretary
    Porch Cottage
    Littleton Drew
    SN14 7NB Chippenham
    Wiltshire
    British33421550005
    BURROWS, Charlotte Sarah
    Porch Cottage
    Littleton Drew
    SN14 7NB Chippenham
    Wiltshire
    Secretary
    Porch Cottage
    Littleton Drew
    SN14 7NB Chippenham
    Wiltshire
    British33421550005
    DAVIES, Beverley Ann Herbert
    54 Pursey Drive
    Bradley Stoke
    BS32 8DJ Bristol
    Secretary
    54 Pursey Drive
    Bradley Stoke
    BS32 8DJ Bristol
    British78327940001
    FORMAN, Jacqueline Zoe
    2 Paradise Cottages
    Whitley
    SN11 9HD Calne
    Wiltshire
    Secretary
    2 Paradise Cottages
    Whitley
    SN11 9HD Calne
    Wiltshire
    British84008800002
    FOX, Zoe Anne
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    Secretary
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    British115392780002
    GEDEON, Emmanuel
    Gateway Cottage
    Bath Road Speen
    RG20 8EP Newbury
    Berkshire
    Secretary
    Gateway Cottage
    Bath Road Speen
    RG20 8EP Newbury
    Berkshire
    British93014810001
    STRODE, Richard Jamie
    Hellenge Rise Shiplate Road
    Bleadon
    BS24 0NQ Weston Super Mare
    Avon
    Secretary
    Hellenge Rise Shiplate Road
    Bleadon
    BS24 0NQ Weston Super Mare
    Avon
    British32254650001
    ABC CONSULTANCY
    2 The Street
    Old Basing
    RG24 7BH Basingstoke
    Hampshire
    Secretary
    2 The Street
    Old Basing
    RG24 7BH Basingstoke
    Hampshire
    53417950001
    QUAYSECO LIMITED
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    Secretary
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02287256
    146837890001
    ASHKEN, Ian Guy Handley
    Bluewater Hill
    Westport
    22
    Ct 06880
    Usa
    Director
    Bluewater Hill
    Westport
    22
    Ct 06880
    Usa
    UsaBritish118070520002
    BURROWS, Charlotte Sarah
    Porch Cottage
    Littleton Drew
    SN14 7NB Chippenham
    Wiltshire
    Director
    Porch Cottage
    Littleton Drew
    SN14 7NB Chippenham
    Wiltshire
    British33421550005
    CAPPS, John Edward
    111 Se 8th Avenue
    FL 33301 Fort Lauderdale
    1401
    Florida
    Usa
    Director
    111 Se 8th Avenue
    FL 33301 Fort Lauderdale
    1401
    Florida
    Usa
    Florida United States Of AmericaAmerican159679080001
    CARRINO, Gerald
    450 Sunsel Road
    FOREIGN Barrington
    Illinois 60010
    Usa
    Director
    450 Sunsel Road
    FOREIGN Barrington
    Illinois 60010
    Usa
    Us25739300001
    COLELLO, Mark
    2331 Foxboro Lane
    Naperville
    Illinois 60564
    Usa
    Director
    2331 Foxboro Lane
    Naperville
    Illinois 60564
    Usa
    Us Citizen100159170001
    CONFORTI, Frederick
    780 Mcclure Road
    FOREIGN Aurora
    Illinois Il 60504
    Usa
    Director
    780 Mcclure Road
    FOREIGN Aurora
    Illinois Il 60504
    Usa
    Us31098180001
    CONTI, Don
    1348 West Hampton Drive
    Palatine
    FOREIGN Illinois 60067
    Usa
    Director
    1348 West Hampton Drive
    Palatine
    FOREIGN Illinois 60067
    Usa
    American25739340001
    DRURY, Mark
    Beukeplaan 28
    FOREIGN 3080 Tervueren
    Belgium
    Director
    Beukeplaan 28
    FOREIGN 3080 Tervueren
    Belgium
    British44884910001
    FOLEY, Christopher Leonard Michael
    107 Redhatch Drive
    Earley
    RG6 2QN Reading
    Berks
    Director
    107 Redhatch Drive
    Earley
    RG6 2QN Reading
    Berks
    British61275060001
    FRANKLIN, Martin Ellis
    62 Rye Ridge Road
    Harrison
    Ny 10528
    Usa
    Director
    62 Rye Ridge Road
    Harrison
    Ny 10528
    Usa
    British91532130001
    LEDERER, Gary
    5n570 Leola Lane
    St Charles
    Illinois 60175
    Usa
    Director
    5n570 Leola Lane
    St Charles
    Illinois 60175
    Usa
    Usa68501590001
    MACDOUGALL, Bruce
    1 Place D'Albon
    FOREIGN 69001, Lyon
    France
    Director
    1 Place D'Albon
    FOREIGN 69001, Lyon
    France
    Canadian77423870001
    MICHELS, Victor John
    5210 Montara Lane
    Delray Beach
    Florida 33484
    Usa
    Director
    5210 Montara Lane
    Delray Beach
    Florida 33484
    Usa
    Us Citizen99832170001
    PERRINS, Jason Scott
    c/o Burges Salmon
    Narrow Quay
    BS1 4AH Bristol
    Narrow Quay House
    United Kingdom
    Director
    c/o Burges Salmon
    Narrow Quay
    BS1 4AH Bristol
    Narrow Quay House
    United Kingdom
    United KingdomBritish52537720002
    ROHL, Michael
    372 Marion Avenue
    Glen Ellyn Illinois 60137
    Usa
    Director
    372 Marion Avenue
    Glen Ellyn Illinois 60137
    Usa
    Usa49574530001
    ROSENZWEIG, Robert Harris
    484 Chemin Des Trois Bois
    Morance
    69480
    France
    Director
    484 Chemin Des Trois Bois
    Morance
    69480
    France
    American61276550002
    SANSOME, Richard
    100 Hammersmith Road
    W6 7JP London
    Colet Court
    United Kingdom
    Director
    100 Hammersmith Road
    W6 7JP London
    Colet Court
    United Kingdom
    UsaAmerican134434970001
    STRODE, Richard Jamie
    Hellenge Rise Shiplate Road
    Bleadon
    BS24 0NQ Weston Super Mare
    Avon
    Director
    Hellenge Rise Shiplate Road
    Bleadon
    BS24 0NQ Weston Super Mare
    Avon
    British32254650001
    WISLER, Gwen
    208 W Illinois St
    Il 60187
    Usa
    Director
    208 W Illinois St
    Il 60187
    Usa
    American81501560001
    WOOD, Simon James
    124 Nyac Avenue
    Pelham
    Westchester 10803
    Usa
    Director
    124 Nyac Avenue
    Pelham
    Westchester 10803
    Usa
    British105829820001
    YOUNG, Susan
    32 Paxton Road
    W4 2QX London
    Director
    32 Paxton Road
    W4 2QX London
    American43421280001

    Who are the persons with significant control of BRK BRANDS EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newell Brands Inc
    River Street
    07030 Hoboken
    221
    New Jersey
    United States
    Apr 15, 2016
    River Street
    07030 Hoboken
    221
    New Jersey
    United States
    No
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityUsa
    Place RegisteredUsa
    Registration Number2118347
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Jarden Corporation
    N. Military Trail, Suite 210
    Boca Raton
    1800
    33431
    Usa
    Apr 06, 2016
    N. Military Trail, Suite 210
    Boca Raton
    1800
    33431
    Usa
    Yes
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityUsa
    Place RegisteredUsa
    Registration Number3466069
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BRK BRANDS EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 01, 2007
    Delivered On Aug 07, 2007
    Satisfied
    Amount secured
    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
    Short particulars
    Twelve thousand six hundred and ninety pounds together with two thousand two hundred and twenty pounds and seventy five pence in respect of vat. See the mortgage charge document for full details.
    Persons Entitled
    • Gold 12 General Partner Limited and Gold 12 Nominees Limited
    Transactions
    • Aug 07, 2007Registration of a charge (395)
    • Dec 11, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On May 13, 1997
    Delivered On May 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee by any provision of the debenture or the financing agreement (as defined therein)
    Short 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.
    Persons Entitled
    • Nationsbank, N.A.(As Collateral and Administrative Agent for Each of the Lenders) (the "Agent")
    Transactions
    • May 28, 1997Registration of a charge (395)
    • Apr 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 03, 1992
    Delivered On Aug 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the promissory note dated 03/08/92
    Short 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.
    Persons Entitled
    • Thl-Fa Operating Corp
    Transactions
    • Aug 13, 1992Registration of a charge (395)
    • May 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 17, 1989
    Delivered On Mar 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge over all book and other debts. Floating charge over all the undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 30, 1989Registration of a charge
    • May 10, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0