Company NameBrandonstead Limited
DirectorDavid Christian Wyatt
Company StatusActive
Company Number01433832
CategoryPrivate Limited Company
Incorporation Date29 June 1979(44 years, 10 months ago)
Previous NamesBrandonstead Limited and Rushley Holdings Limited

Business Activity

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

Directors

Secretary NameDavid Christian Wyatt
NationalityBritish
StatusCurrent
Appointed07 February 2010(30 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressBeaver House Northern Road
Sudbury
Suffolk
CO10 2XQ
Director NameMr David Christian Wyatt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2010(30 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBeaver House Northern Road
Sudbury
Suffolk
CO10 2XQ
Director NamePatrick Thomas Elmore
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(11 years, 8 months after company formation)
Appointment Duration19 years (resigned 07 March 2010)
RoleBuilder
Correspondence AddressThe White House
Bournes Green Chase
Shoeburyness
Essex
SS3 8AU
Director NameMr Brian Ernest Edward Burrett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(11 years, 8 months after company formation)
Appointment Duration30 years, 9 months (resigned 13 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
Secretary NameMr Brian Ernest Edward Burrett
NationalityBritish
StatusResigned
Appointed25 February 1991(11 years, 8 months after company formation)
Appointment Duration30 years, 9 months (resigned 13 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

455k at £1Patrick Thomas Elmore
50.00%
Ordinary
395k at £1Construct Holdings LTD
43.41%
Ordinary
30k at £1Brian Ernest Edward Burrett
3.30%
Ordinary
30k at £1Lorna Anne Sara Burrett
3.30%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

8 December 1983Delivered on: 14 December 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts now & from time to time owing floating charge over the (see doc M29). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

15 January 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
26 December 2023Change of details for Construct Holdings Limited as a person with significant control on 18 December 2023 (2 pages)
17 December 2023Change of details for Mr Patrick Thomas Elmore as a person with significant control on 17 December 2023 (2 pages)
30 May 2023Micro company accounts made up to 31 October 2022 (3 pages)
5 January 2023Change of details for Mr Patrick Thomas Elmore as a person with significant control on 5 January 2023 (2 pages)
5 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
18 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
1 July 2022Termination of appointment of Brian Ernest Edward Burrett as a director on 13 December 2021 (1 page)
1 July 2022Termination of appointment of Brian Ernest Edward Burrett as a secretary on 13 December 2021 (1 page)
6 January 2022Confirmation statement made on 13 December 2021 with updates (5 pages)
19 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
16 March 2021Director's details changed for Mr Brian Ernest Edward Burrett on 23 November 2020 (2 pages)
16 March 2021Confirmation statement made on 25 February 2021 with updates (5 pages)
16 March 2021Secretary's details changed for Mr Brian Ernest Edward Burrett on 23 November 2020 (1 page)
3 February 2021Cessation of Brian Ernest Edward Burrett as a person with significant control on 29 October 2020 (1 page)
3 February 2021Notification of Construct Holdings Limited as a person with significant control on 29 October 2020 (2 pages)
1 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
24 March 2020Director's details changed for Mr David Christian Wyatt on 17 March 2020 (2 pages)
24 March 2020Director's details changed for Mr David Christian Wyatt on 17 March 2020 (2 pages)
24 March 2020Secretary's details changed for David Christian Wyatt on 17 March 2020 (1 page)
16 March 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
28 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
6 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
25 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
27 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
1 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 910,000
(5 pages)
21 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 910,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 910,000
(5 pages)
13 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 910,000
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 910,000
(5 pages)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 910,000
(5 pages)
8 January 2014Director's details changed for David Christian Wyatt on 13 November 2013 (2 pages)
8 January 2014Secretary's details changed for David Christian Wyatt on 13 November 2013 (1 page)
8 January 2014Director's details changed for David Christian Wyatt on 13 November 2013 (2 pages)
8 January 2014Secretary's details changed for David Christian Wyatt on 13 November 2013 (1 page)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
20 July 2010Termination of appointment of Patrick Elmore as a director (2 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 July 2010Termination of appointment of Patrick Elmore as a director (2 pages)
31 March 2010Appointment of David Christian Wyatt as a director (3 pages)
31 March 2010Appointment of David Christian Wyatt as a secretary (3 pages)
31 March 2010Appointment of David Christian Wyatt as a director (3 pages)
31 March 2010Appointment of David Christian Wyatt as a secretary (3 pages)
24 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
23 April 2009Return made up to 25/02/09; full list of members (4 pages)
23 April 2009Return made up to 25/02/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 April 2008Return made up to 25/02/08; no change of members (7 pages)
9 April 2008Return made up to 25/02/08; no change of members (7 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 March 2007Return made up to 25/02/07; full list of members (8 pages)
21 March 2007Return made up to 25/02/07; full list of members (8 pages)
28 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 March 2006Return made up to 25/02/06; full list of members (8 pages)
14 March 2006Return made up to 25/02/06; full list of members (8 pages)
7 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 March 2005Return made up to 25/02/05; full list of members (8 pages)
7 March 2005Return made up to 25/02/05; full list of members (8 pages)
25 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 March 2004Return made up to 25/02/04; full list of members (8 pages)
19 March 2004Return made up to 25/02/04; full list of members (8 pages)
30 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
30 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
4 March 2003Return made up to 25/02/03; full list of members (8 pages)
4 March 2003Return made up to 25/02/03; full list of members (8 pages)
25 September 2002Amended accounts made up to 31 October 2001 (5 pages)
25 September 2002Amended accounts made up to 31 October 2001 (5 pages)
14 June 2002Full accounts made up to 31 October 2001 (9 pages)
14 June 2002Full accounts made up to 31 October 2001 (9 pages)
25 March 2002Return made up to 25/02/02; full list of members (7 pages)
25 March 2002Return made up to 25/02/02; full list of members (7 pages)
16 August 2001Full accounts made up to 31 October 2000 (9 pages)
16 August 2001Full accounts made up to 31 October 2000 (9 pages)
1 March 2001Return made up to 25/02/01; full list of members (7 pages)
1 March 2001Return made up to 25/02/01; full list of members (7 pages)
26 September 2000Full accounts made up to 31 October 1999 (8 pages)
26 September 2000Full accounts made up to 31 October 1999 (8 pages)
20 March 2000Return made up to 25/02/00; full list of members (7 pages)
20 March 2000Return made up to 25/02/00; full list of members (7 pages)
7 April 1999Full accounts made up to 31 October 1998 (9 pages)
7 April 1999Full accounts made up to 31 October 1998 (9 pages)
8 March 1999Return made up to 25/02/99; no change of members (5 pages)
8 March 1999Return made up to 25/02/99; no change of members (5 pages)
22 June 1998Full accounts made up to 31 October 1997 (10 pages)
22 June 1998Full accounts made up to 31 October 1997 (10 pages)
9 March 1998Return made up to 25/02/98; full list of members (6 pages)
9 March 1998Return made up to 25/02/98; full list of members (6 pages)
10 March 1997Return made up to 25/02/97; no change of members (5 pages)
10 March 1997Return made up to 25/02/97; no change of members (5 pages)
6 February 1997Full group accounts made up to 31 October 1996 (10 pages)
6 February 1997Full group accounts made up to 31 October 1996 (10 pages)
14 March 1996Return made up to 25/02/96; full list of members (7 pages)
14 March 1996Return made up to 25/02/96; full list of members (7 pages)
8 February 1996Full group accounts made up to 31 October 1995 (10 pages)
8 February 1996Full group accounts made up to 31 October 1995 (10 pages)
28 February 1995Return made up to 25/02/95; change of members (7 pages)
28 February 1995Return made up to 25/02/95; change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
12 February 1987Return made up to 26/09/86; full list of members (8 pages)
12 February 1987Return made up to 26/09/86; full list of members (8 pages)
13 October 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 October 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 May 1986Full accounts made up to 31 October 1984 (9 pages)
6 May 1986Full accounts made up to 31 October 1984 (9 pages)
14 November 1984Accounts made up to 31 October 1982 (12 pages)
14 November 1984Accounts made up to 31 October 1982 (12 pages)
15 September 1982Accounts made up to 31 October 1981 (10 pages)
15 September 1982Accounts made up to 31 October 1981 (10 pages)
29 June 1979Incorporation (15 pages)
29 June 1979Incorporation (15 pages)