Background WavePink WaveYellow Wave

BRINEFLOW LIMITED (07492050)

BRINEFLOW LIMITED (07492050) is an active UK company. incorporated on 13 January 2011. with registered office in Great Yarmouth. The company operates in the Manufacturing sector, engaged in unknown sic code (20150). BRINEFLOW LIMITED has been registered for 15 years. Current directors include FERRIS, Ian James, FULLER, John Charles, GÄTGENS, Tim.

Company Number
07492050
Status
active
Type
ltd
Incorporated
13 January 2011
Age
15 years
Address
Ferry House, Great Yarmouth, NR30 3PJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20150)
Directors
FERRIS, Ian James, FULLER, John Charles, GÄTGENS, Tim
SIC Codes
20150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRINEFLOW LIMITED

BRINEFLOW LIMITED is an active company incorporated on 13 January 2011 with the registered office located in Great Yarmouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20150). BRINEFLOW LIMITED was registered 15 years ago.(SIC: 20150)

Status

active

Active since 15 years ago

Company No

07492050

LTD Company

Age

15 Years

Incorporated 13 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

BRINEFLOW PROPERTIES & HANDLING LIMITED
From: 13 January 2011To: 16 July 2019
Contact
Address

Ferry House South Denes Road Great Yarmouth, NR30 3PJ,

Previous Addresses

Floor 3, Ferry House South Denes Road Great Yarmouth NR30 3PJ England
From: 16 July 2019To: 4 June 2025
Brineflow Base Main Office South Denes Road Great Yarmouth Norfolk NR30 3QD
From: 11 August 2014To: 16 July 2019
East Quay 51 South Denes Road Great Yarmouth Norfolk NR30 3PR
From: 18 April 2011To: 11 August 2014
C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB
From: 13 January 2011To: 18 April 2011
Timeline

57 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Funding Round
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Jan 14
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Funding Round
Oct 19
Capital Update
Nov 19
Loan Secured
Jun 20
Loan Cleared
Jul 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Funding Round
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
New Owner
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
Funding Round
Feb 23
Capital Update
Dec 23
Share Issue
Jan 24
Director Left
Mar 24
Share Issue
Aug 24
11
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

SPANTON, Keith Paul

Active
South Denes Road, Great YarmouthNR30 3PJ
Secretary
Appointed 11 Jul 2022

FERRIS, Ian James

Active
South Denes Road, Great YarmouthNR30 3PJ
Born October 1970
Director
Appointed 19 Jan 2018

FULLER, John Charles

Active
The Street, NorwichNR15 1LB
Born June 1968
Director
Appointed 13 Jan 2011

GÄTGENS, Tim

Active
Norkanalstrasse 28, 20097 Hamburg
Born September 1964
Director
Appointed 16 Nov 2022

VINCENT, Keith Richard

Resigned
Wannock Close, LowestoftNR33 8DW
Secretary
Appointed 13 Jan 2011
Resigned 11 Jul 2022

FULLER, Michael John

Resigned
Victoria Road, Great YarmouthNR31 6EA
Born July 1939
Director
Appointed 15 Feb 2011
Resigned 16 Nov 2022

HARROD, David Andre

Resigned
Geoffrey Watling Way, NorwichNR1 1GW
Born February 1959
Director
Appointed 15 Feb 2011
Resigned 24 Mar 2011

HITCHAM, Neville Maurice

Resigned
Unthank Road, NorwichNR2 2RN
Born May 1933
Director
Appointed 15 Feb 2011
Resigned 19 Oct 2013

SAULNIER, Olivier

Resigned
Nordkanalstrasse 28, 20097 Hamburg
Born February 1970
Director
Appointed 16 Nov 2022
Resigned 22 Mar 2024

THORPE, Bernard Ralph

Resigned
Bridge Road, Great YarmouthNR31 6SY
Born February 1925
Director
Appointed 15 Feb 2011
Resigned 05 Nov 2011

THORPE, Stephen Charles

Resigned
South Denes Road, Great YarmouthNR30 3PJ
Born November 1950
Director
Appointed 07 Feb 2012
Resigned 16 Nov 2022

TOOLEY, Ian William

Resigned
South Denes Road, Great YarmouthNR30 3QD
Born February 1961
Director
Appointed 25 Nov 2016
Resigned 14 Jul 2017

TOOLEY, Ian William

Resigned
Bately Avenue, Great YarmouthNR31 6HJ
Born February 1961
Director
Appointed 15 Feb 2011
Resigned 24 Mar 2011

TOOLEY, Matthew John

Resigned
South Denes Road, Great YarmouthNR30 3PJ
Born September 1967
Director
Appointed 21 Aug 2017
Resigned 16 Nov 2022

TOOLEY, Matthew John

Resigned
Yarrow Drive, LowestoftNR33 8NG
Born September 1967
Director
Appointed 15 Feb 2011
Resigned 24 Mar 2011

TOOLEY, Paul

Resigned
Gorleston-On-Sea, Great YarmouthNR31 6JL
Born January 1934
Director
Appointed 13 Jan 2011
Resigned 19 Jan 2018

TOOLEY, Robert John

Resigned
Hopton On Sea, Great YarmouthNR31 9BB
Born July 1930
Director
Appointed 15 Feb 2011
Resigned 25 Nov 2016

VINCENT, Keith Richard

Resigned
Wannock Close, LowestoftNR33 8DW
Born July 1956
Director
Appointed 13 Jan 2011
Resigned 11 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Stephan Schnabel

Active
Nordkanalstrasse 28, Hamburg20097
Born January 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2023

Mr Heinz Dieter Schnabel

Ceased
Nordkanalstrasse 28, 20097 Hamburg
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2022
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
6 March 2025
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
14 August 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Change To A Person With Significant Control
6 February 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
8 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
3 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
19 December 2023
SH19Statement of Capital
Legacy
19 December 2023
SH20SH20
Legacy
19 December 2023
CAP-SSCAP-SS
Resolution
19 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2023
PSC09Update to PSC Statements
Capital Name Of Class Of Shares
4 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 January 2023
SH10Notice of Particulars of Variation
Memorandum Articles
12 December 2022
MAMA
Resolution
12 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Resolution
27 October 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2022
AP03Appointment of Secretary
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Resolution
5 October 2020
RESOLUTIONSResolutions
Memorandum Articles
5 October 2020
MAMA
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Legacy
27 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2019
SH19Statement of Capital
Legacy
27 November 2019
CAP-SSCAP-SS
Resolution
27 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Resolution
16 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Small
16 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Resolution
7 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Incorporation Company
13 January 2011
NEWINCIncorporation