Company NameBranlow Limited
DirectorsKenneth James White and Malcolm Osullivan
Company StatusLiquidation
Company Number01641833
CategoryPrivate Limited Company
Incorporation Date8 June 1982(41 years, 10 months ago)
Previous NameBranlow Builders Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kenneth James White
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed21 August 2008(26 years, 2 months after company formation)
Appointment Duration15 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
Greater London
E1W 1DD
Director NameMalcolm Osullivan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(31 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
Greater London
E1W 1DD
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(33 years, 4 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameBarrie Hildebrandt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(10 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 October 2005)
RoleCompany Director
Correspondence AddressPendlewood
Firs Lane, Appleton
Warrington
Cheshire
WA4 5LD
Director NameDiane Hildebrandt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(10 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 October 2005)
RoleCompany Director
Correspondence AddressPendlewood
Firs Lane, Appleton
Warrington
Cheshire
WA4 5LD
Director NameMr Paul Woodfield
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(10 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 03 May 2011)
RoleCivil/Structural Engineer
Country of ResidenceEngland
Correspondence AddressWoodseaves Belmont Road
Budworth Heath
Northwich
Cheshire
CW9 6NQ
Secretary NameDiane Hildebrandt
NationalityBritish
StatusResigned
Appointed21 August 1992(10 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 October 2005)
RoleCompany Director
Correspondence AddressPendlewood
Firs Lane, Appleton
Warrington
Cheshire
WA4 5LD
Secretary NameMaureen Williams
NationalityBritish
StatusResigned
Appointed11 October 2005(23 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 2008)
RoleCompany Director
Correspondence Address44 Anthorn Road
Goose Green
Wigan
Lancashire
WN3 6UF
Secretary NamePhilip Walter Hayman
NationalityBritish
StatusResigned
Appointed15 January 2008(25 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 August 2008)
RoleCompany Director
Correspondence Address12 Monyash View
Hindley
Wigan
Lancashire
WN2 4NT
Director NameMr Graham Edward Wren
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(26 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2011)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address3 Winterbrook
Wallingford
Oxfordshire
OX10 9DX
Secretary NameMr Kenneth James White
NationalityEnglish
StatusResigned
Appointed21 August 2008(26 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Oakbournes
Bishopdown Farm
Salisbury
Wiltshire
SP1 3FZ
Director NameMr Tony Dixon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(28 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion B Ashwood Park
Ashwood Way
Basingstoke
Hampshire
RG23 8BG
Secretary NameGregory William Mutch
StatusResigned
Appointed27 November 2013(31 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressPavilion B Ashwood Park
Ashwood Way
Basingstoke
Hampshire
RG23 8BG

Contact

Websitepennine-pva.co.uk
Telephone01706 902009
Telephone regionRochdale

Location

Registered AddressTower Bridge House
St Katharines Way
London
Greater London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Balfour Beatty Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 September 2016 (7 years, 7 months ago)
Next Return Due26 September 2017 (overdue)

Charges

10 December 2002Delivered on: 10 December 2002
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and items listed below or any part thereof - two new vermeer hl-1000 piling machine s/nos 02.1926 and 02.1927.
Outstanding
18 March 2002Delivered on: 18 March 2002
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things being 2 vermeers hl-100 machines, s/nos. 01.1767 & 01.1766.
Outstanding
9 April 1998Delivered on: 18 April 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at unit 9 whitehouse vale development runcorn cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 February 1993Delivered on: 3 February 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as unit 8 east works norman street warrington cheshire.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
4 September 1986Delivered on: 24 September 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H building k/a unit 9 east works, norman st warrington cheshire.
Outstanding
4 September 1986Delivered on: 12 September 1986
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: Fixed charge on all book & other debts floating charge on all. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

17 November 2017Liquidators' statement of receipts and payments to 5 September 2017 (9 pages)
1 October 2016Registered office address changed from Pavilion B Ashwood Park Ashwood Way Basingstoke Hampshire RG23 8BG to C/O Mazars Tower Bridge House St Katharines Way London Greater London E1W 1DD on 1 October 2016 (2 pages)
1 October 2016Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to Pavilion C Ashwood Park Ashwood Way Basingstoke RG23 8BG (2 pages)
29 September 2016Appointment of a voluntary liquidator (1 page)
29 September 2016Declaration of solvency (3 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
28 June 2016Satisfaction of charge 6 in full (1 page)
28 June 2016Satisfaction of charge 5 in full (1 page)
17 March 2016Satisfaction of charge 4 in full (2 pages)
17 March 2016Satisfaction of charge 3 in full (2 pages)
17 March 2016Satisfaction of charge 1 in full (1 page)
17 March 2016Satisfaction of charge 2 in full (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
23 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
23 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
23 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
23 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 50,000
(5 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 September 2014Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page)
12 September 2014Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page)
12 September 2014Director's details changed for Kenneth James White on 11 September 2014 (2 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (5 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 November 2013Termination of appointment of Tony Dixon as a director (1 page)
28 November 2013Appointment of Malcolm Osullivan as a director (2 pages)
28 November 2013Appointment of Gregory William Mutch as a secretary (1 page)
28 November 2013Registered office address changed from Pavilion C2 Ashwood Park Ashwood Way Basingstoke Hampshire RG23 8BG on 28 November 2013 (1 page)
28 November 2013Termination of appointment of Kenneth White as a secretary (1 page)
20 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 50,000
(4 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
6 July 2012Full accounts made up to 31 December 2011 (13 pages)
13 September 2011Termination of appointment of Paul Woodfield as a director (1 page)
13 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
12 August 2011Full accounts made up to 31 December 2010 (18 pages)
8 June 2011Termination of appointment of Graham Wren as a director (1 page)
27 May 2011Appointment of Mr Tony Dixon as a director (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
12 January 2010Full accounts made up to 31 December 2008 (18 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
23 June 2009Return made up to 21/08/08; full list of members; amend (7 pages)
18 September 2008Return made up to 21/08/08; full list of members (4 pages)
11 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
9 September 2008Auditor's resignation (1 page)
4 September 2008Registered office changed on 04/09/2008 from, 1210 centre park square, warrington, cheshire, WA1 1RU (1 page)
2 September 2008Appointment terminated secretary philip hayman (1 page)
2 September 2008Director appointed graham edward wren (3 pages)
2 September 2008Director and secretary appointed kenneth james white (3 pages)
2 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 March 2008Return made up to 21/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
28 January 2008Registered office changed on 28/01/08 from: 1210 centre park square, warrington, cheshire WA1 1QF (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008Secretary resigned (1 page)
27 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 October 2006Registered office changed on 05/10/06 from: fernden house, chapel lane, stockton heath, warrington WA4 6LL (1 page)
4 September 2006Secretary resigned;director resigned (1 page)
31 August 2006Return made up to 21/08/06; full list of members (7 pages)
17 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
8 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
22 November 2005£ ic 50000/37500 10/10/05 £ sr 12500@1=12500 (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New secretary appointed (2 pages)
25 October 2005Return made up to 21/08/05; full list of members (7 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
10 November 2004Return made up to 21/08/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
7 November 2003Return made up to 21/08/03; full list of members (7 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
16 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
25 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 October 2001Return made up to 21/08/01; full list of members (7 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 September 2000Return made up to 21/08/00; full list of members (7 pages)
16 November 1999Return made up to 21/08/99; no change of members (4 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 September 1998Return made up to 21/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
27 August 1997Return made up to 21/08/97; full list of members (6 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 December 1996Return made up to 21/08/96; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 September 1994Return made up to 21/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1993£ nc 100/50000 30/09/93 (1 page)
21 October 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1993Ad 30/09/93--------- £ si 49997@1=49997 £ ic 3/50000 (2 pages)
3 February 1993Particulars of mortgage/charge (3 pages)
16 October 1992Director resigned (2 pages)
16 October 1992Director resigned (2 pages)
16 October 1992Return made up to 21/08/92; full list of members (8 pages)
11 June 1992Director resigned (2 pages)
11 June 1992Director resigned (2 pages)
6 September 1991Return made up to 21/08/91; no change of members (6 pages)
5 March 1991Company name changed branlow builders LIMITED\certificate issued on 06/03/91 (2 pages)
10 January 1990Ad 25/05/89--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 June 1989New director appointed (2 pages)
18 March 1988New director appointed (2 pages)
8 June 1982Certificate of incorporation (1 page)