Company NameBrigade (Bbs-Tek) Limited
Company StatusActive
Company Number01060886
CategoryPrivate Limited Company
Incorporation Date10 July 1972(51 years, 10 months ago)
Previous NamesOshibori Limited and Brigade Video Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Christopher Philip Hanson-Abbott
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrigade House The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Philip Julian Hanson-Abbott
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(39 years, 9 months after company formation)
Appointment Duration12 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrigade House The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Mathew Palmer
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(47 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrigade House The Mills
Station Road
South Darenth
Kent
DA4 9BD
Secretary NameMr Mathew Palmer
StatusCurrent
Appointed01 May 2020(47 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressBrigade House The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Philip Julian Hanson-Abbott
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(19 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 23 January 2003)
RoleCompany Director
Correspondence AddressAlma Wrotham Road
Meopham
Kent
DA13 0HW
Secretary NameMs Sylvia Jean Biggs
NationalityBritish
StatusResigned
Appointed14 August 1991(19 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address8 Turnpike Court
Crook Log
Bexleyheath
Kent
DA6 8EG
Secretary NameMr Ian Wilson Sillars
NationalityBritish
StatusResigned
Appointed19 October 2001(29 years, 3 months after company formation)
Appointment Duration14 years, 12 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrigade House The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameJohn William Charles Bull
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(30 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 July 2006)
RoleCompany Director
Correspondence AddressAlderbourne Stoke Poges Lane
Stoke Poges
Slough
Buckinghamshire
SL2 4NP
Director NameMr John Lewis David Harris
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(44 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrigade House The Mills
Station Road
South Darenth
Kent
DA4 9BD
Secretary NameMr John Harris
StatusResigned
Appointed14 October 2016(44 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressBrigade House The Mills
Station Road
South Darenth
Kent
DA4 9BD

Contact

Websitewww.bbs-tek.com
Telephone01322 420300
Telephone regionDartford

Location

Registered AddressBrigade House The Mills
Station Road
South Darenth
Kent
DA4 9BD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaSouth Darenth
Address Matches2 other UK companies use this postal address

Shareholders

1.4k at £1Brigade Electronics Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£15,782
Cash£64,339
Current Liabilities£48,838

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

5 June 1989Delivered on: 14 June 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge an all book & other debts, floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

14 September 2020Accounts for a small company made up to 31 January 2020 (15 pages)
24 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
4 May 2020Termination of appointment of John Lewis David Harris as a director on 30 April 2020 (1 page)
4 May 2020Appointment of Mr Mathew Palmer as a director on 1 May 2020 (2 pages)
4 May 2020Termination of appointment of John Harris as a secretary on 30 April 2020 (1 page)
4 May 2020Appointment of Mr Mathew Palmer as a secretary on 1 May 2020 (2 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
19 July 2019Accounts for a small company made up to 31 January 2019 (14 pages)
15 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
30 July 2018Accounts for a small company made up to 31 January 2018 (13 pages)
10 August 2017Change of details for Brigade Electronics Group Plc as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Change of details for Brigade Electronics Group Plc as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
9 August 2017Accounts for a small company made up to 31 January 2017 (12 pages)
9 August 2017Accounts for a small company made up to 31 January 2017 (12 pages)
9 November 2016Full accounts made up to 31 January 2016 (12 pages)
9 November 2016Full accounts made up to 31 January 2016 (12 pages)
28 October 2016Appointment of Mr John Harris as a secretary on 14 October 2016 (2 pages)
28 October 2016Appointment of Mr John Lewis David Harris as a director on 14 October 2016 (2 pages)
28 October 2016Termination of appointment of Ian Wilson Sillars as a secretary on 14 October 2016 (1 page)
28 October 2016Appointment of Mr John Lewis David Harris as a director on 14 October 2016 (2 pages)
28 October 2016Termination of appointment of Ian Wilson Sillars as a secretary on 14 October 2016 (1 page)
28 October 2016Appointment of Mr John Harris as a secretary on 14 October 2016 (2 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,400
(4 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,400
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,400
(4 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,400
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,400
(4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,400
(4 pages)
12 August 2013Director's details changed for Mr Philip Julian Hanson-Abbott on 4 October 2012 (2 pages)
12 August 2013Director's details changed for Mr Philip Julian Hanson-Abbott on 4 October 2012 (2 pages)
24 July 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
24 July 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
2 May 2012Appointment of Mr Philip Julian Hanson-Abbott as a director (2 pages)
2 May 2012Appointment of Mr Philip Julian Hanson-Abbott as a director (2 pages)
20 February 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
20 February 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
6 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
6 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
31 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Mr Christopher Philip Hanson-Abbott on 10 August 2010 (2 pages)
1 September 2010Secretary's details changed for Mr Ian Wilson Sillars on 10 August 2010 (1 page)
1 September 2010Secretary's details changed for Mr Ian Wilson Sillars on 10 August 2010 (1 page)
1 September 2010Director's details changed for Mr Christopher Philip Hanson-Abbott on 10 August 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
31 March 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
25 August 2009Return made up to 10/08/09; full list of members (3 pages)
25 August 2009Return made up to 10/08/09; full list of members (3 pages)
17 April 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
17 April 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
24 September 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
24 September 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
10 September 2008Return made up to 10/08/08; full list of members (3 pages)
10 September 2008Return made up to 10/08/08; full list of members (3 pages)
12 September 2007Return made up to 10/08/07; no change of members (6 pages)
12 September 2007Return made up to 10/08/07; no change of members (6 pages)
26 June 2007Full accounts made up to 31 January 2007 (9 pages)
26 June 2007Full accounts made up to 31 January 2007 (9 pages)
7 September 2006Return made up to 10/08/06; full list of members (7 pages)
7 September 2006Return made up to 10/08/06; full list of members (7 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
29 June 2006Full accounts made up to 31 January 2006 (9 pages)
29 June 2006Full accounts made up to 31 January 2006 (9 pages)
22 December 2005Full accounts made up to 31 January 2005 (9 pages)
22 December 2005Full accounts made up to 31 January 2005 (9 pages)
5 October 2005Registered office changed on 05/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
5 October 2005Registered office changed on 05/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
22 August 2005Return made up to 10/08/05; full list of members (7 pages)
22 August 2005Return made up to 10/08/05; full list of members (7 pages)
30 September 2004Return made up to 10/08/04; full list of members (7 pages)
30 September 2004Return made up to 10/08/04; full list of members (7 pages)
12 July 2004Full accounts made up to 31 January 2004 (9 pages)
12 July 2004Full accounts made up to 31 January 2004 (9 pages)
11 August 2003Return made up to 10/08/03; full list of members (7 pages)
11 August 2003Return made up to 10/08/03; full list of members (7 pages)
24 June 2003Full accounts made up to 31 January 2003 (9 pages)
24 June 2003Full accounts made up to 31 January 2003 (9 pages)
26 February 2003Ad 23/01/03--------- £ si 66@1=66 £ ic 1334/1400 (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Ad 23/01/03--------- £ si 66@1=66 £ ic 1334/1400 (2 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 February 2003Company name changed brigade video LIMITED\certificate issued on 10/02/03 (2 pages)
10 February 2003Company name changed brigade video LIMITED\certificate issued on 10/02/03 (2 pages)
17 September 2002Return made up to 10/08/02; full list of members (7 pages)
17 September 2002Return made up to 10/08/02; full list of members (7 pages)
26 July 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
26 July 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
21 September 2001Conve 12/09/01 (1 page)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
21 September 2001Conve 12/09/01 (1 page)
21 September 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
17 August 2001Return made up to 10/08/01; full list of members (6 pages)
17 August 2001Return made up to 10/08/01; full list of members (6 pages)
1 September 2000Return made up to 10/08/00; full list of members (6 pages)
1 September 2000Return made up to 10/08/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 January 2000 (3 pages)
18 August 2000Accounts for a small company made up to 31 January 2000 (3 pages)
12 August 1999Return made up to 10/08/99; full list of members (6 pages)
12 August 1999Return made up to 10/08/99; full list of members (6 pages)
23 June 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
23 June 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
9 October 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
9 October 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
12 August 1998Return made up to 10/08/98; full list of members (6 pages)
12 August 1998Return made up to 10/08/98; full list of members (6 pages)
15 June 1998Amended accounts made up to 31 January 1997 (3 pages)
15 June 1998Amended accounts made up to 31 January 1997 (3 pages)
27 August 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
27 August 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
5 August 1997Return made up to 10/08/97; full list of members (6 pages)
5 August 1997Return made up to 10/08/97; full list of members (6 pages)
29 August 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
29 August 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
9 August 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 1995Return made up to 10/08/95; full list of members (6 pages)
6 September 1995Return made up to 10/08/95; full list of members (6 pages)