Company NameMichael Brandon Limited
DirectorHamish Elliot Brandon
Company StatusActive
Company Number00978704
CategoryPrivate Limited Company
Incorporation Date4 May 1970(54 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Secretary NameMr Hamish Elliot Brandon
NationalityBritish
StatusCurrent
Appointed16 June 2002(32 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow, Linden Park
Hawick
Scottish Borders
TD9 8SU
Scotland
Director NameMr Hamish Elliot Brandon
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2006(36 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow, Linden Park
Hawick
Scottish Borders
TD9 8SU
Scotland
Director NameAnne Elliot Brandon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(21 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressThe Bungalow
Linden Park
Hawick
TD9 8SU
Scotland
Director NameMr Michael Francis Brandon
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(21 years, 1 month after company formation)
Appointment Duration28 years (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Linden Park
Hawick
TD9 8SU
Scotland
Secretary NameAnne Elliot Brandon
NationalityBritish
StatusResigned
Appointed30 May 1991(21 years, 1 month after company formation)
Appointment Duration11 years (resigned 16 June 2002)
RoleCompany Director
Correspondence AddressEast Leigh 10 Douglas Road
Hawick
Roxburghshire
TD9 9LW
Scotland

Contact

Websitemichaelbrandon.com

Location

Registered Address167-169 Great Portland Street 5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

875 at £1Michael Francis Brandon
70.00%
Ordinary
375 at £1Hamish Brandon
30.00%
Ordinary

Financials

Year2014
Net Worth£286,221
Cash£6,199
Current Liabilities£899,987

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

16 June 2010Delivered on: 22 June 2010
Persons entitled: Bantel Investments Limited

Classification: Standard security
Secured details: £263,000 due or to become due from the company to the chargee.
Particulars: Units 2,3 and 4 part of weensland mill hawick.
Outstanding
21 September 2006Delivered on: 21 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 18/10/2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Units 2, 3 & 4 weensland mill, weensland road hawick and former boiler house lying to the north of weensland road hawick t/nos ROX2805 and ROX4228.
Outstanding
11 January 2002Delivered on: 18 February 2002
Persons entitled: Bantel Investments Limited

Classification: A standard security which was presented for registration in scotland on 28TH february 2002 and
Secured details: £200,000 with interest thereon due or to become due from the company to the chargee.
Particulars: Units 2, 3 and 4, part of weensland mill hawick.
Outstanding
11 January 1990Delivered on: 23 January 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 30/11/89.
Particulars: 0.632 hectares of ground at mansfield rd, hawick in the county of roxburgh.
Outstanding
5 April 1977Delivered on: 29 April 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security registered at sasines 8-4-77.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor dwelling house at 15 oliver crescent.
Outstanding
5 April 1977Delivered on: 18 April 1977
Persons entitled: Governor & Co of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill book debts & uncalled capital. All buildings fixtures, fixed plant & machinery, fixed & floating charges (see doc M18).
Outstanding
21 September 1976Delivered on: 7 October 1976
Persons entitled: Governor & Co of the Bank of Scotland

Classification: Standard security registered at sasines on 29/12/76
Secured details: All monies due or to become due from the company to the governor & co of the bank of scotland.
Particulars: 17 oliver crescent, hawick, roxburgh.
Outstanding

Filing History

1 June 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
28 March 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
1 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
31 May 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
16 April 2021Change of details for Mr Hamish Elliot Brandon as a person with significant control on 31 May 2020 (2 pages)
16 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
10 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
16 August 2019Part of the property or undertaking has been released and no longer forms part of charge 7 (6 pages)
16 August 2019Part of the property or undertaking has been released and no longer forms part of charge 5 (6 pages)
15 August 2019Satisfaction of charge 2 in full (4 pages)
15 August 2019Satisfaction of charge 6 in full (4 pages)
27 June 2019Cessation of Michael Francis Brandon as a person with significant control on 24 May 2019 (1 page)
19 June 2019Satisfaction of charge 1 in full (4 pages)
17 June 2019Satisfaction of charge 4 in full (4 pages)
7 June 2019Satisfaction of charge 3 in full (4 pages)
5 June 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
5 June 2019Notification of Hamish Brandon as a person with significant control on 6 April 2016 (2 pages)
5 June 2019Notification of Michael Francis Brandon as a person with significant control on 24 May 2019 (2 pages)
5 June 2019Cessation of Michael Francis Brandon as a person with significant control on 23 May 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
24 May 2019Termination of appointment of Michael Francis Brandon as a director on 23 May 2019 (1 page)
13 March 2019Registered office address changed from Unit 19 Royal Industrial Estate Western Road Jarrow Tyne & Wear NE32 3HR to The Apex/2 Sheriffs Orchard Coventry West Midlands CV1 3PP on 13 March 2019 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,250
(5 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,250
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,250
(5 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,250
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,250
(5 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,250
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
29 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
29 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
14 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
14 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
22 June 2010Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages)
22 June 2010Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages)
14 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 June 2009Return made up to 30/05/09; full list of members (4 pages)
24 June 2009Return made up to 30/05/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 June 2008Return made up to 30/05/08; full list of members (4 pages)
12 June 2008Return made up to 30/05/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 July 2007Return made up to 30/05/07; full list of members (2 pages)
3 July 2007Return made up to 30/05/07; full list of members (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
21 October 2006Particulars of mortgage/charge (4 pages)
21 October 2006Particulars of mortgage/charge (4 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 June 2006Registered office changed on 27/06/06 from: unit 29 royal industrial estate western road jarrow tyne & wear NE32 3HR (1 page)
27 June 2006Return made up to 30/05/06; full list of members (2 pages)
27 June 2006Registered office changed on 27/06/06 from: unit 29 royal industrial estate western road jarrow tyne & wear NE32 3HR (1 page)
27 June 2006Return made up to 30/05/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 June 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(3 pages)
24 June 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(3 pages)
19 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 July 2004Return made up to 30/05/04; full list of members (6 pages)
1 July 2004Return made up to 30/05/04; full list of members (6 pages)
9 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 July 2003Return made up to 30/05/03; full list of members (6 pages)
1 July 2003Return made up to 30/05/03; full list of members (6 pages)
23 December 2002Ad 28/03/02--------- £ si 250@1 (2 pages)
23 December 2002Ad 28/03/02--------- £ si 250@1 (2 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 July 2002Registered office changed on 29/07/02 from: 2-4 cayton street london EC1V 9EH (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002Registered office changed on 29/07/02 from: 2-4 cayton street london EC1V 9EH (1 page)
29 July 2002Return made up to 30/05/02; full list of members (6 pages)
29 July 2002Return made up to 30/05/02; full list of members (6 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (1 page)
18 February 2002Particulars of mortgage/charge (5 pages)
18 February 2002Particulars of mortgage/charge (5 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 June 2001Return made up to 30/05/01; full list of members (6 pages)
22 June 2001Return made up to 30/05/01; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 June 2000Return made up to 30/05/00; full list of members (6 pages)
14 June 2000Return made up to 30/05/00; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 June 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 June 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 September 1998Return made up to 30/05/98; full list of members (6 pages)
14 September 1998Secretary's particulars changed (1 page)
14 September 1998Secretary's particulars changed (1 page)
14 September 1998Return made up to 30/05/98; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
7 October 1996Full accounts made up to 31 December 1995 (7 pages)
7 October 1996Full accounts made up to 31 December 1995 (7 pages)
11 June 1996Return made up to 30/05/96; full list of members (6 pages)
11 June 1996Return made up to 30/05/96; full list of members (6 pages)
19 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 June 1991Return made up to 30/05/91; full list of members (7 pages)
7 June 1991Return made up to 30/05/91; full list of members (7 pages)
23 January 1987Return made up to 16/01/87; full list of members (4 pages)
23 January 1987Return made up to 16/01/87; full list of members (4 pages)
18 April 1977Particulars of property mortgage/charge (3 pages)
18 April 1977Particulars of property mortgage/charge (3 pages)