Background WavePink WaveYellow Wave

BRULINES GROUP LIMITED (07743683)

BRULINES GROUP LIMITED (07743683) is an active UK company. incorporated on 17 August 2011. with registered office in Stockton On Tees. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRULINES GROUP LIMITED has been registered for 14 years. Current directors include BENTHAM, Sarah, DICKSON, James William.

Company Number
07743683
Status
active
Type
ltd
Incorporated
17 August 2011
Age
14 years
Address
One Surtees Way, Stockton On Tees, TS18 3HR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BENTHAM, Sarah, DICKSON, James William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRULINES GROUP LIMITED

BRULINES GROUP LIMITED is an active company incorporated on 17 August 2011 with the registered office located in Stockton On Tees. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRULINES GROUP LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07743683

LTD Company

Age

14 Years

Incorporated 17 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

VIANET GROUP LIMITED
From: 26 September 2011To: 2 April 2012
GWECO 521 LIMITED
From: 17 August 2011To: 26 September 2011
Contact
Address

One Surtees Way Surtees Business Park Stockton On Tees, TS18 3HR,

Previous Addresses

Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 17 August 2011To: 29 September 2011
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Nov 11
Loan Secured
Aug 23
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BENTHAM, Sarah

Active
Surtees Way, Stockton On TeesTS18 3HR
Born November 1983
Director
Appointed 01 Aug 2025

DICKSON, James William

Active
Surtees Way, Stockton On TeesTS18 3HR
Born April 1959
Director
Appointed 14 Sept 2011

FOSTER, Mark Hardwick

Resigned
Surtees Way, Stockton On TeesTS18 3HR
Secretary
Appointed 14 Sept 2011
Resigned 16 Jul 2025

FOSTER, Mark Hardwick

Resigned
Surtees Way, Stockton On TeesTS18 3HR
Born October 1962
Director
Appointed 14 Sept 2011
Resigned 16 Jul 2025

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 17 Aug 2011
Resigned 14 Sept 2011

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 17 Aug 2011
Resigned 14 Sept 2011

Persons with significant control

1

Surtees Way, Surtees Business Park, Stockton-On-TeesTS18 3HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Certificate Change Of Name Company
26 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 September 2011
CONNOTConfirmation Statement Notification
Incorporation Company
17 August 2011
NEWINCIncorporation