Company NameBrantham Land Group Limited
DirectorsMalcolm Peter Cox and Derham Charles O'Neill
Company StatusLiquidation
Company Number00423080
CategoryPrivate Limited Company
Incorporation Date6 November 1946(77 years, 6 months ago)
Previous NameBernard Wardle Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Malcolm Peter Cox
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2005(58 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address58 Burnham Drive
Whetstone
Leicester
Leicestershire
LE8 6HY
Director NameDerham Charles O'Neill
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2005(58 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17a Hugh Mews
London
SW1V 1QH
Secretary NameMr Malcolm Peter Cox
NationalityBritish
StatusCurrent
Appointed16 June 2005(58 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address58 Burnham Drive
Whetstone
Leicester
Leicestershire
LE8 6HY
Director NameBrian Lees
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(45 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 1994)
RoleCompany Director
Correspondence Address9b Ridge Avenue
Marple
Stockport
Cheshire
SK6 7HJ
Director NameMr Brian Reginald Taylor
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(45 years, 2 months after company formation)
Appointment Duration8 years (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor
Marten
Marlborough
Wiltshire
SN8 3SJ
Director NameDavid John Wilman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(45 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address15 Wentworth Close
Hadleigh
Ipswich
Suffolk
IP7 5SA
Director NameDavid Charles Wright
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(45 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 January 1996)
RoleCompany Director
Correspondence Address2 Marennes Crescent
Brightlingsea
Essex
CO7 0RX
Secretary NameDavid John Wilman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(45 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address15 Wentworth Close
Hadleigh
Ipswich
Suffolk
IP7 5SA
Secretary NameDavid John Wilman
NationalityBritish
StatusResigned
Appointed27 December 1991(45 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address15 Wentworth Close
Hadleigh
Ipswich
Suffolk
IP7 5SA
Secretary NameGeoffrey Douglas Hoad
NationalityBritish
StatusResigned
Appointed01 July 1996(49 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address23 North Street
Great Dunmow
Essex
CM6 1AZ
Director NameJohn Earp
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(53 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address4 Bedford Road
Laindon
Essex
SS15 6PG
Director NameMr Michael Peter Bond
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(55 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBarnrooden Farm
Shuckburgh Road Priors Marston
Southam
Warwickshire
CV47 7RY
Director NameJohn Philip Severn
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(55 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address26 Henry Laver Court
Colchester
Essex
CO3 3AF
Secretary NameJohn Philip Severn
NationalityBritish
StatusResigned
Appointed20 February 2002(55 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2004)
RoleCompany Director
Correspondence AddressWychwood Chesapeake Close
Chelmondiston
Ipswich
Suffolk
IP9 1HH
Director NameLorraine Deering
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(56 years, 6 months after company formation)
Appointment Duration8 months (resigned 14 January 2004)
RoleGroup Accountant
Correspondence AddressBlue Barns Cottage
Harts Lane
Ardleigh
Essex
CO7 7QL
Secretary NameMarcus Henderson Browne
NationalityBritish
StatusResigned
Appointed14 January 2004(57 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2005)
RoleAdministration Manager
Correspondence AddressThe Willows 59 Needham Road
Stowmarket
Suffolk
IP14 2AL

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2005
Net Worth£2,697,000
Current Liabilities£4,485,000

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Next Accounts Due28 December 2007 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Next Return Due10 January 2017 (overdue)

Filing History

12 January 2016Restoration by order of the court (3 pages)
12 January 2016Restoration by order of the court (3 pages)
25 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2010Return of final meeting in a creditors' voluntary winding up (5 pages)
25 March 2010Liquidators' statement of receipts and payments to 19 March 2010 (6 pages)
25 March 2010Liquidators statement of receipts and payments to 19 March 2010 (6 pages)
25 March 2010Return of final meeting in a creditors' voluntary winding up (5 pages)
20 January 2010Liquidators' statement of receipts and payments to 26 December 2009 (8 pages)
20 January 2010Liquidators statement of receipts and payments to 26 December 2009 (8 pages)
29 December 2009Court order insolvency:- replacement of liquidator (5 pages)
29 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
29 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
29 December 2009Appointment of a voluntary liquidator (1 page)
29 December 2009Appointment of a voluntary liquidator (1 page)
29 December 2009Court order insolvency:- replacement of liquidator (5 pages)
2 July 2009Liquidators' statement of receipts and payments to 26 June 2009 (6 pages)
2 July 2009Liquidators statement of receipts and payments to 26 June 2009 (6 pages)
12 January 2009Liquidators statement of receipts and payments to 26 December 2008 (7 pages)
12 January 2009Liquidators' statement of receipts and payments to 26 December 2008 (7 pages)
15 January 2008Appointment of a voluntary liquidator (1 page)
15 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2008Appointment of a voluntary liquidator (1 page)
8 January 2008Statement of affairs (7 pages)
8 January 2008Statement of affairs (7 pages)
14 December 2007Registered office changed on 14/12/07 from: brantham works brantham manningtree essex CO11 1NJ (1 page)
14 December 2007Registered office changed on 14/12/07 from: brantham works brantham manningtree essex CO11 1NJ (1 page)
5 December 2007Return made up to 27/12/06; no change of members (7 pages)
5 December 2007Return made up to 27/12/06; no change of members (7 pages)
13 June 2007Company name changed bernard wardle group LIMITED\certificate issued on 13/06/07 (2 pages)
12 June 2007Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
12 June 2007Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Full accounts made up to 31 August 2005 (12 pages)
3 July 2006Full accounts made up to 31 August 2005 (12 pages)
24 February 2006Return made up to 27/12/05; full list of members (5 pages)
24 February 2006Return made up to 27/12/05; full list of members (5 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New secretary appointed;new director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005New secretary appointed;new director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Director resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: grove mill earby barnoldswick BB18 6UT (1 page)
19 April 2005Full accounts made up to 31 August 2004 (12 pages)
19 April 2005Full accounts made up to 31 August 2004 (12 pages)
19 April 2005Registered office changed on 19/04/05 from: grove mill earby barnoldswick BB18 6UT (1 page)
24 January 2005Return made up to 27/12/04; full list of members (6 pages)
24 January 2005Return made up to 27/12/04; full list of members (6 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
18 June 2004Full accounts made up to 31 August 2003 (12 pages)
18 June 2004Full accounts made up to 31 August 2003 (12 pages)
29 January 2004Memorandum and Articles of Association (2 pages)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2004Memorandum and Articles of Association (2 pages)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2004Return made up to 27/12/03; full list of members (7 pages)
27 January 2004Return made up to 27/12/03; full list of members (7 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
21 January 2003Return made up to 27/12/02; full list of members (7 pages)
21 January 2003Return made up to 27/12/02; full list of members (7 pages)
1 December 2002Full accounts made up to 31 August 2002 (12 pages)
1 December 2002Full accounts made up to 31 August 2002 (12 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
14 March 2002New director appointed (3 pages)
14 March 2002New director appointed (3 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Full accounts made up to 31 August 2001 (12 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Particulars of mortgage/charge (17 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Particulars of mortgage/charge (17 pages)
12 February 2002Full accounts made up to 31 August 2001 (12 pages)
16 January 2002Return made up to 27/12/01; full list of members (6 pages)
16 January 2002Return made up to 27/12/01; full list of members (6 pages)
8 May 2001Particulars of mortgage/charge (13 pages)
8 May 2001Particulars of mortgage/charge (13 pages)
26 April 2001Declaration of assistance for shares acquisition (14 pages)
26 April 2001Declaration of assistance for shares acquisition (14 pages)
26 April 2001Declaration of assistance for shares acquisition (14 pages)
26 April 2001Declaration of assistance for shares acquisition (12 pages)
26 April 2001Declaration of assistance for shares acquisition (14 pages)
26 April 2001Declaration of assistance for shares acquisition (12 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 April 2001Minutes of meeting 05/04/01 (9 pages)
18 April 2001Minutes of meeting 05/04/01 (9 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 March 2001Full accounts made up to 31 August 2000 (12 pages)
2 March 2001Full accounts made up to 31 August 2000 (12 pages)
15 January 2001Return made up to 27/12/00; full list of members (6 pages)
15 January 2001Return made up to 27/12/00; full list of members (6 pages)
25 October 2000Declaration of mortgage charge released/ceased (3 pages)
25 October 2000Declaration of mortgage charge released/ceased (3 pages)
25 April 2000Auditor's resignation (1 page)
25 April 2000Auditor's resignation (1 page)
5 April 2000Particulars of mortgage/charge (16 pages)
5 April 2000Particulars of mortgage/charge (16 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (14 pages)
3 April 2000Declaration of assistance for shares acquisition (14 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (14 pages)
3 April 2000Declaration of assistance for shares acquisition (14 pages)
3 February 2000Full accounts made up to 31 August 1999 (11 pages)
3 February 2000Full accounts made up to 31 August 1999 (11 pages)
26 January 2000Return made up to 27/12/99; full list of members (7 pages)
26 January 2000Return made up to 27/12/99; full list of members (7 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Secretary resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
15 June 1999Auditor's resignation (3 pages)
15 June 1999Auditor's resignation (3 pages)
20 January 1999Return made up to 27/12/98; no change of members (4 pages)
20 January 1999Return made up to 27/12/98; no change of members (4 pages)
12 January 1999Full accounts made up to 31 August 1998 (10 pages)
12 January 1999Full accounts made up to 31 August 1998 (10 pages)
26 January 1998Return made up to 27/12/97; full list of members (6 pages)
26 January 1998Return made up to 27/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/98
(6 pages)
11 January 1998Full accounts made up to 31 August 1997 (10 pages)
11 January 1998Full accounts made up to 31 August 1997 (10 pages)
26 January 1997Return made up to 27/12/96; full list of members (6 pages)
26 January 1997Return made up to 27/12/96; full list of members (6 pages)
21 January 1997Full accounts made up to 31 August 1996 (10 pages)
21 January 1997Full accounts made up to 31 August 1996 (10 pages)
30 December 1996Auditor's resignation (2 pages)
30 December 1996Auditor's resignation (2 pages)
8 July 1996New secretary appointed (1 page)
8 July 1996Secretary resigned (2 pages)
8 July 1996Secretary resigned (2 pages)
12 February 1996Director resigned (1 page)
29 January 1996Full accounts made up to 31 August 1995 (11 pages)
29 January 1996Full accounts made up to 31 August 1995 (11 pages)
10 January 1996Return made up to 27/12/95; full list of members (6 pages)
10 January 1996Return made up to 27/12/95; full list of members (6 pages)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1995Accounts for a small company made up to 31 August 1994 (11 pages)
19 January 1995Accounts for a small company made up to 31 August 1994 (11 pages)
18 January 1994Full accounts made up to 31 August 1993 (11 pages)
18 January 1994Full accounts made up to 31 August 1993 (11 pages)
15 January 1993Full accounts made up to 31 August 1992 (10 pages)
15 January 1993Full accounts made up to 31 August 1992 (10 pages)
19 January 1992Full accounts made up to 31 August 1991 (12 pages)
19 January 1992Full accounts made up to 31 August 1991 (12 pages)
9 April 1991Full accounts made up to 31 August 1990 (12 pages)
9 April 1991Full accounts made up to 31 August 1990 (12 pages)
14 March 1990Full accounts made up to 31 August 1989 (12 pages)
14 March 1990Full accounts made up to 31 August 1989 (12 pages)
19 January 1990Resolution passed on (4 pages)
19 January 1990Resolution passed on (4 pages)
15 June 1989Full accounts made up to 31 August 1988 (12 pages)
15 June 1989Full accounts made up to 31 August 1988 (12 pages)
11 November 1988Full accounts made up to 31 August 1987 (12 pages)
11 November 1988Full accounts made up to 31 August 1987 (12 pages)
24 February 1987Full accounts made up to 31 August 1986 (11 pages)
24 February 1987Full accounts made up to 31 August 1986 (11 pages)
27 May 1977Accounts made up to 28 November 2076 (26 pages)
27 May 1977Accounts made up to 28 November 1976 (26 pages)
1 May 1975Accounts made up to 1 December 1974 (23 pages)
1 May 1975Accounts made up to 1 December 2074 (23 pages)
1 May 1975Accounts made up to 1 December 1974 (23 pages)
3 June 1974Accounts made up to 2 December 2073 (23 pages)
3 June 1974Accounts made up to 2 December 2073 (23 pages)
3 June 1974Accounts made up to 2 December 2073 (23 pages)