Company NameBrandt Computer Systems Limited
DirectorsMichael Charles Mark James and Annabel Portia Wright
Company StatusActive
Company Number01314272
CategoryPrivate Limited Company
Incorporation Date19 May 1977(46 years, 11 months ago)
Previous NameB & T Computer Systems Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMichael Charles Mark James
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
Director NameAnnabel Portia Wright
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(23 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
Secretary NameAnnabel Portia Wright
NationalityBritish
StatusCurrent
Appointed07 June 2006(29 years after company formation)
Appointment Duration17 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
Director NameMr John Martin Dorward Moberly
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1982(5 years, 6 months after company formation)
Appointment Duration22 years, 9 months (resigned 03 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Beech Road
Reigate
Surrey
RH2 9ND
Director NameMr Graham Aizlewood
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(13 years, 11 months after company formation)
Appointment Duration5 months (resigned 02 October 1991)
RoleCompany Director
Correspondence Address6 Meadow Close
Whaley Bridge
Stockport
Cheshire
SK12 7BD
Director NameKevin Barrett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(13 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 1998)
RoleCompany Director
Correspondence Address48 Albert Road
Horley
Surrey
RH6 7JA
Director NameRobert Charles Davenport Hankinson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(13 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address4 Harlow Moor Road
Harrogate
North Yorkshire
HG2 0LF
Director NameJohn Martin Dorward Moberly
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 September 1994)
RoleCompany Director
Correspondence Address22 Brokes Crescent
Reigate
Surrey
RH2 9PS
Secretary NameMr Stephen Nicholas Knowles
NationalityBritish
StatusResigned
Appointed22 September 1994(17 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Prospect Road
Southborough
Tunbridge Wells
Kent
TN4 0EH
Secretary NameMr John Martin Dorward Moberly
NationalityBritish
StatusResigned
Appointed31 March 1995(17 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Beech Road
Reigate
Surrey
RH2 9ND
Director NameRobert Philip Roy Childs
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(20 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 1998)
RoleManaging Director
Correspondence Address16 Sandhill Close
Millbrook
Bedford
MK45 2JD
Director NameFrank John Curtis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(20 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 August 1998)
RoleCompany Director
Correspondence AddressHydrangea Cottage
Bridport
Dorset
DT6 6AP
Director NameNicholas John Hayes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(20 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 May 2003)
RoleSalesman
Correspondence Address22 Southcote Way
Tylers Green
Buckinghamshire
HP10 8JL

Contact

Websitebrandt.co.uk

Location

Registered Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Brandt Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£157,486
Net Worth£2,492,625
Cash£41,928
Current Liabilities£46,128

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (4 weeks from now)

Charges

29 October 2012Delivered on: 2 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or artisan brandt PLC to the chargee on any account whatsoever.
Particulars: L/H property k/a 1 keys court 11 beech house road croydon t/no.SGL597480.
Outstanding
13 August 1996Delivered on: 21 August 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 January 1988Delivered on: 22 January 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 June 1985Delivered on: 14 June 1985
Satisfied on: 1 August 1989
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery.
Fully Satisfied

Filing History

20 October 2023Notification of Brandt Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
29 August 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
10 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
4 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
7 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017Compulsory strike-off action has been discontinued (1 page)
7 August 2017Full accounts made up to 31 August 2016 (20 pages)
7 August 2017Full accounts made up to 31 August 2016 (20 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 June 2016Full accounts made up to 31 August 2015 (14 pages)
3 June 2016Full accounts made up to 31 August 2015 (14 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 99
(4 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 99
(4 pages)
2 June 2015Full accounts made up to 31 August 2014 (14 pages)
2 June 2015Full accounts made up to 31 August 2014 (14 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 99
(4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 99
(4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 99
(4 pages)
10 November 2014Director's details changed for Annabel Portia Wright on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Michael Charles Mark James on 10 November 2014 (2 pages)
10 November 2014Secretary's details changed for Annabel Portia Wright on 10 November 2014 (1 page)
10 November 2014Director's details changed for Michael Charles Mark James on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Annabel Portia Wright on 10 November 2014 (2 pages)
10 November 2014Secretary's details changed for Annabel Portia Wright on 10 November 2014 (1 page)
3 June 2014Accounts made up to 31 August 2013 (15 pages)
3 June 2014Accounts made up to 31 August 2013 (15 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 99
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 99
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 99
(5 pages)
31 May 2013Accounts made up to 31 August 2012 (18 pages)
31 May 2013Accounts made up to 31 August 2012 (18 pages)
3 May 2013Registered office address changed from 94 Southbridge Road Croydon Surrey CR0 1AF England on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 94 Southbridge Road Croydon Surrey CR0 1AF England on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Registered office address changed from 94 Southbridge Road Croydon Surrey CR0 1AF England on 3 May 2013 (1 page)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page)
2 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 May 2012Accounts made up to 31 August 2011 (15 pages)
30 May 2012Accounts made up to 31 August 2011 (15 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
31 May 2011Accounts made up to 31 August 2010 (16 pages)
31 May 2011Accounts made up to 31 August 2010 (16 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
25 May 2010Accounts made up to 31 August 2009 (15 pages)
25 May 2010Accounts made up to 31 August 2009 (15 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 May 2009Return made up to 01/05/09; full list of members (3 pages)
19 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 April 2009Accounts made up to 31 August 2008 (15 pages)
1 April 2009Accounts made up to 31 August 2008 (15 pages)
24 June 2008Accounts made up to 31 August 2007 (16 pages)
24 June 2008Accounts made up to 31 August 2007 (16 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
5 July 2007Accounts made up to 31 August 2006 (17 pages)
5 July 2007Accounts made up to 31 August 2006 (17 pages)
4 May 2007Return made up to 01/05/07; full list of members (2 pages)
4 May 2007Return made up to 01/05/07; full list of members (2 pages)
21 June 2006Accounts made up to 31 August 2005 (16 pages)
21 June 2006Accounts made up to 31 August 2005 (16 pages)
12 June 2006Return made up to 01/05/06; full list of members (2 pages)
12 June 2006New secretary appointed (1 page)
12 June 2006New secretary appointed (1 page)
12 June 2006Return made up to 01/05/06; full list of members (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
19 September 2005Secretary resigned;director resigned (1 page)
19 September 2005Secretary resigned;director resigned (1 page)
28 June 2005Accounts made up to 31 August 2004 (17 pages)
28 June 2005Accounts made up to 31 August 2004 (17 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Return made up to 01/05/05; full list of members (3 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Return made up to 01/05/05; full list of members (3 pages)
5 July 2004Accounts made up to 31 August 2003 (18 pages)
5 July 2004Accounts made up to 31 August 2003 (18 pages)
10 May 2004Return made up to 01/05/04; full list of members (8 pages)
10 May 2004Return made up to 01/05/04; full list of members (8 pages)
6 December 2003Registered office changed on 06/12/03 from: 8TH floor 17 lansdowne road croydon surrey CR0 2BX (1 page)
6 December 2003Registered office changed on 06/12/03 from: 8TH floor 17 lansdowne road croydon surrey CR0 2BX (1 page)
23 June 2003Return made up to 01/05/03; full list of members (8 pages)
23 June 2003Return made up to 01/05/03; full list of members (8 pages)
5 April 2003Accounts made up to 31 August 2002 (15 pages)
5 April 2003Accounts made up to 31 August 2002 (15 pages)
9 May 2002Return made up to 01/05/02; full list of members (8 pages)
9 May 2002Return made up to 01/05/02; full list of members (8 pages)
26 March 2002Accounts made up to 31 August 2001 (16 pages)
26 March 2002Accounts made up to 31 August 2001 (16 pages)
25 June 2001Accounts made up to 31 August 2000 (18 pages)
25 June 2001Accounts made up to 31 August 2000 (18 pages)
30 May 2001Return made up to 01/05/01; full list of members (7 pages)
30 May 2001Return made up to 01/05/01; full list of members (7 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
18 September 2000Registered office changed on 18/09/00 from: rowan house smallfield road horley surrey RH6 9AU (1 page)
18 September 2000Registered office changed on 18/09/00 from: rowan house smallfield road horley surrey RH6 9AU (1 page)
4 July 2000Accounts made up to 31 August 1999 (17 pages)
4 July 2000Accounts made up to 31 August 1999 (17 pages)
30 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 1999Accounts made up to 31 August 1998 (17 pages)
1 July 1999Accounts made up to 31 August 1998 (17 pages)
27 April 1999Return made up to 01/05/99; no change of members (4 pages)
27 April 1999Return made up to 01/05/99; no change of members (4 pages)
24 November 1998Registered office changed on 24/11/98 from: tornado house 164 thornton road thornton heath surrey CR4 6BB (1 page)
24 November 1998Registered office changed on 24/11/98 from: tornado house 164 thornton road thornton heath surrey CR4 6BB (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
5 June 1998Accounts made up to 31 August 1997 (14 pages)
5 June 1998Accounts made up to 31 August 1997 (14 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
13 May 1997Accounts made up to 31 August 1996 (15 pages)
13 May 1997Accounts made up to 31 August 1996 (15 pages)
2 May 1997Return made up to 01/05/97; full list of members (6 pages)
2 May 1997Return made up to 01/05/97; full list of members (6 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
24 April 1996Return made up to 01/05/96; no change of members (4 pages)
24 April 1996Return made up to 01/05/96; no change of members (4 pages)
25 January 1996Accounts made up to 31 August 1995 (15 pages)
25 January 1996Accounts made up to 31 August 1995 (15 pages)
27 April 1995Return made up to 01/05/95; no change of members (4 pages)
27 April 1995Return made up to 01/05/95; no change of members (4 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
19 May 1977Incorporation (17 pages)
19 May 1977Incorporation (17 pages)