Croydon
Surrey
CR0 1AF
Director Name | Annabel Portia Wright |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2001(23 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Southbridge Road Croydon Surrey CR0 1AF |
Secretary Name | Annabel Portia Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2006(29 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 94 Southbridge Road Croydon Surrey CR0 1AF |
Director Name | Mr John Martin Dorward Moberly |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1982(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 03 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Beech Road Reigate Surrey RH2 9ND |
Director Name | Mr Graham Aizlewood |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(13 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 02 October 1991) |
Role | Company Director |
Correspondence Address | 6 Meadow Close Whaley Bridge Stockport Cheshire SK12 7BD |
Director Name | Kevin Barrett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 48 Albert Road Horley Surrey RH6 7JA |
Director Name | Robert Charles Davenport Hankinson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 4 Harlow Moor Road Harrogate North Yorkshire HG2 0LF |
Director Name | John Martin Dorward Moberly |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | 22 Brokes Crescent Reigate Surrey RH2 9PS |
Secretary Name | Mr Stephen Nicholas Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(17 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Prospect Road Southborough Tunbridge Wells Kent TN4 0EH |
Secretary Name | Mr John Martin Dorward Moberly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Beech Road Reigate Surrey RH2 9ND |
Director Name | Robert Philip Roy Childs |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(20 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 April 1998) |
Role | Managing Director |
Correspondence Address | 16 Sandhill Close Millbrook Bedford MK45 2JD |
Director Name | Frank John Curtis |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(20 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | Hydrangea Cottage Bridport Dorset DT6 6AP |
Director Name | Nicholas John Hayes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 May 2003) |
Role | Salesman |
Correspondence Address | 22 Southcote Way Tylers Green Buckinghamshire HP10 8JL |
Website | brandt.co.uk |
---|
Registered Address | 94 Southbridge Road Croydon Surrey CR0 1AF |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Brandt Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £157,486 |
Net Worth | £2,492,625 |
Cash | £41,928 |
Current Liabilities | £46,128 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (4 weeks from now) |
29 October 2012 | Delivered 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 1996 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 |
20 October 2023 | Notification of Brandt Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
10 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
4 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
7 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
9 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2017 | Full accounts made up to 31 August 2016 (20 pages) |
7 August 2017 | Full accounts made up to 31 August 2016 (20 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 June 2016 | Full accounts made up to 31 August 2015 (14 pages) |
3 June 2016 | Full accounts made up to 31 August 2015 (14 pages) |
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
2 June 2015 | Full accounts made up to 31 August 2014 (14 pages) |
2 June 2015 | Full accounts made up to 31 August 2014 (14 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 November 2014 | Director's details changed for Annabel Portia Wright on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Michael Charles Mark James on 10 November 2014 (2 pages) |
10 November 2014 | Secretary's details changed for Annabel Portia Wright on 10 November 2014 (1 page) |
10 November 2014 | Director's details changed for Michael Charles Mark James on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Annabel Portia Wright on 10 November 2014 (2 pages) |
10 November 2014 | Secretary's details changed for Annabel Portia Wright on 10 November 2014 (1 page) |
3 June 2014 | Accounts made up to 31 August 2013 (15 pages) |
3 June 2014 | Accounts made up to 31 August 2013 (15 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 May 2013 | Accounts made up to 31 August 2012 (18 pages) |
31 May 2013 | Accounts made up to 31 August 2012 (18 pages) |
3 May 2013 | Registered office address changed from 94 Southbridge Road Croydon Surrey CR0 1AF England on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 94 Southbridge Road Croydon Surrey CR0 1AF England on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Registered office address changed from 94 Southbridge Road Croydon Surrey CR0 1AF England on 3 May 2013 (1 page) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 May 2012 | Accounts made up to 31 August 2011 (15 pages) |
30 May 2012 | Accounts made up to 31 August 2011 (15 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Accounts made up to 31 August 2010 (16 pages) |
31 May 2011 | Accounts made up to 31 August 2010 (16 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Accounts made up to 31 August 2009 (15 pages) |
25 May 2010 | Accounts made up to 31 August 2009 (15 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
1 April 2009 | Accounts made up to 31 August 2008 (15 pages) |
1 April 2009 | Accounts made up to 31 August 2008 (15 pages) |
24 June 2008 | Accounts made up to 31 August 2007 (16 pages) |
24 June 2008 | Accounts made up to 31 August 2007 (16 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
5 July 2007 | Accounts made up to 31 August 2006 (17 pages) |
5 July 2007 | Accounts made up to 31 August 2006 (17 pages) |
4 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
4 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
21 June 2006 | Accounts made up to 31 August 2005 (16 pages) |
21 June 2006 | Accounts made up to 31 August 2005 (16 pages) |
12 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
19 September 2005 | Secretary resigned;director resigned (1 page) |
19 September 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | Accounts made up to 31 August 2004 (17 pages) |
28 June 2005 | Accounts made up to 31 August 2004 (17 pages) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
5 July 2004 | Accounts made up to 31 August 2003 (18 pages) |
5 July 2004 | Accounts made up to 31 August 2003 (18 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
6 December 2003 | Registered office changed on 06/12/03 from: 8TH floor 17 lansdowne road croydon surrey CR0 2BX (1 page) |
6 December 2003 | Registered office changed on 06/12/03 from: 8TH floor 17 lansdowne road croydon surrey CR0 2BX (1 page) |
23 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
23 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
5 April 2003 | Accounts made up to 31 August 2002 (15 pages) |
5 April 2003 | Accounts made up to 31 August 2002 (15 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
26 March 2002 | Accounts made up to 31 August 2001 (16 pages) |
26 March 2002 | Accounts made up to 31 August 2001 (16 pages) |
25 June 2001 | Accounts made up to 31 August 2000 (18 pages) |
25 June 2001 | Accounts made up to 31 August 2000 (18 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: rowan house smallfield road horley surrey RH6 9AU (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: rowan house smallfield road horley surrey RH6 9AU (1 page) |
4 July 2000 | Accounts made up to 31 August 1999 (17 pages) |
4 July 2000 | Accounts made up to 31 August 1999 (17 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members
|
30 May 2000 | Return made up to 01/05/00; full list of members
|
1 July 1999 | Accounts made up to 31 August 1998 (17 pages) |
1 July 1999 | Accounts made up to 31 August 1998 (17 pages) |
27 April 1999 | Return made up to 01/05/99; no change of members (4 pages) |
27 April 1999 | Return made up to 01/05/99; no change of members (4 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: tornado house 164 thornton road thornton heath surrey CR4 6BB (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: tornado house 164 thornton road thornton heath surrey CR4 6BB (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
5 June 1998 | Accounts made up to 31 August 1997 (14 pages) |
5 June 1998 | Accounts made up to 31 August 1997 (14 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
13 May 1997 | Accounts made up to 31 August 1996 (15 pages) |
13 May 1997 | Accounts made up to 31 August 1996 (15 pages) |
2 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
2 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Return made up to 01/05/96; no change of members (4 pages) |
24 April 1996 | Return made up to 01/05/96; no change of members (4 pages) |
25 January 1996 | Accounts made up to 31 August 1995 (15 pages) |
25 January 1996 | Accounts made up to 31 August 1995 (15 pages) |
27 April 1995 | Return made up to 01/05/95; no change of members (4 pages) |
27 April 1995 | Return made up to 01/05/95; no change of members (4 pages) |
24 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
19 May 1977 | Incorporation (17 pages) |
19 May 1977 | Incorporation (17 pages) |