Company NameBrattonsound Engineering Limited
DirectorGerald Leonard Tagg
Company StatusActive
Company Number01642656
CategoryPrivate Limited Company
Incorporation Date11 June 1982(41 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Gerald Leonard Tagg
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Kimpton Trade & Business Centre
Minden Road
Sutton
Surrey
SM3 9PF
Secretary NameMrs Marlene Grace Tagg
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressUnit 4 Kimpton Trade & Business Centre
Minden Road
Sutton
Surrey
SM3 9PF

Contact

Websitebrattonsound.co.uk
Telephone020 82546800
Telephone regionLondon

Location

Registered AddressKingston Burrowes Accountants
450 London Road
North Cheam
Surrey
SM3 8JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardNonsuch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9 at £1David Leonard Tagg
9.00%
Ordinary
9 at £1James Gerald Tagg
9.00%
Ordinary
9 at £1Paul Alan Tagg
9.00%
Ordinary
9 at £1Peter David Tagg
9.00%
Ordinary
9 at £1Robert John Tagg
9.00%
Ordinary
55 at £1Gerald Leonard Tagg
55.00%
Ordinary

Financials

Year2014
Net Worth£349,837
Cash£1,922
Current Liabilities£374,325

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 April 2024 (4 weeks ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

20 January 2011Delivered on: 25 January 2011
Persons entitled: Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Industrial) Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £20,856.25 an interest bearing account see image for full details.
Outstanding
6 August 1999Delivered on: 10 August 1999
Persons entitled: Industrial Property Investment Fund

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 9TH april 1987.
Particulars: £17,750 together with £3,106.25.
Outstanding
9 August 1993Delivered on: 17 August 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

Filing History

3 April 2024Confirmation statement made on 1 April 2024 with no updates (3 pages)
28 March 2024Total exemption full accounts made up to 30 June 2023 (13 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
27 June 2023Satisfaction of charge 1 in full (1 page)
12 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
30 April 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
7 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
8 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
14 July 2020Registered office address changed from Kingston Burrowes Accounts, 450 London Road North Cheam Surrey SM3 8JB United Kingdom to Kingston Burrowes Accountants, 450 London Road North Cheam Surrey SM3 8JB on 14 July 2020 (1 page)
14 July 2020Registered office address changed from Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB England to Kingston Burrowes Accounts, 450 London Road North Cheam Surrey SM3 8JB on 14 July 2020 (1 page)
4 May 2020Registered office address changed from 29 Hartfield Road London SW19 3SG England to Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB on 4 May 2020 (1 page)
23 April 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
1 April 2019Notification of Marlene Grace Tagg as a person with significant control on 13 April 2018 (2 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
18 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 January 2019Cessation of Marlene Grace Tagg as a person with significant control on 1 January 2019 (1 page)
13 December 2018Registered office address changed from Hamilton House 4a the Avenue Highams Park London E4 9LD to 29 Hartfield Road London SW19 3SG on 13 December 2018 (1 page)
11 December 2018Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
5 June 2018Notification of Marlene Grace Tagg as a person with significant control on 13 April 2018 (2 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 March 2010Secretary's details changed for Mrs Marlene Grace Tagg on 16 March 2010 (1 page)
17 March 2010Secretary's details changed for Mrs Marlene Grace Tagg on 16 March 2010 (1 page)
17 March 2010Director's details changed for Mr Gerald Leonard Tagg on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Gerald Leonard Tagg on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Mrs Marlene Grace Tagg on 15 March 2010 (1 page)
16 March 2010Director's details changed for Mr Gerald Leonard Tagg on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Gerald Leonard Tagg on 15 March 2010 (2 pages)
16 March 2010Secretary's details changed for Mrs Marlene Grace Tagg on 15 March 2010 (1 page)
19 February 2010Director's details changed for Mr Gerald Leonard Tagg on 31 December 2009 (2 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Gerald Leonard Tagg on 31 December 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 February 2009Return made up to 31/12/08; full list of members (3 pages)
19 February 2009Return made up to 31/12/08; full list of members (3 pages)
23 July 2008Registered office changed on 23/07/2008 from security house 485 hale end road highams park london E4 9PT (1 page)
23 July 2008Registered office changed on 23/07/2008 from security house 485 hale end road highams park london E4 9PT (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 31/12/07; full list of members (2 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 April 2007Return made up to 31/12/06; full list of members (2 pages)
24 April 2007Return made up to 31/12/06; full list of members (2 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 March 2006Return made up to 31/12/05; full list of members (2 pages)
16 March 2006Return made up to 31/12/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
27 February 2004Return made up to 31/12/03; full list of members (6 pages)
27 February 2004Return made up to 31/12/03; full list of members (6 pages)
18 June 2003Amended accounts made up to 31 July 2002 (7 pages)
18 June 2003Amended accounts made up to 31 July 2002 (7 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
1 March 2003Return made up to 31/12/02; full list of members (6 pages)
1 March 2003Return made up to 31/12/02; full list of members (6 pages)
5 June 2002Full accounts made up to 31 July 2001 (13 pages)
5 June 2002Full accounts made up to 31 July 2001 (13 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 June 2001Full accounts made up to 31 July 2000 (13 pages)
1 June 2001Full accounts made up to 31 July 2000 (13 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
13 October 2000Amended full accounts made up to 31 July 1999 (13 pages)
13 October 2000Amended full accounts made up to 31 July 1999 (13 pages)
4 September 2000Full accounts made up to 31 July 1999 (13 pages)
4 September 2000Full accounts made up to 31 July 1999 (13 pages)
3 April 2000Return made up to 31/12/99; full list of members (6 pages)
3 April 2000Return made up to 31/12/99; full list of members (6 pages)
23 November 1999Full accounts made up to 31 July 1998 (13 pages)
23 November 1999Full accounts made up to 31 July 1998 (13 pages)
10 August 1999Particulars of mortgage/charge (7 pages)
10 August 1999Particulars of mortgage/charge (7 pages)
9 March 1999Return made up to 31/12/98; full list of members (6 pages)
9 March 1999Return made up to 31/12/98; full list of members (6 pages)
26 November 1998Full accounts made up to 31 July 1997 (12 pages)
26 November 1998Full accounts made up to 31 July 1997 (12 pages)
15 May 1998Full accounts made up to 31 July 1996 (14 pages)
15 May 1998Full accounts made up to 31 July 1996 (14 pages)
16 March 1998Return made up to 31/12/97; no change of members (4 pages)
16 March 1998Return made up to 31/12/97; no change of members (4 pages)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 June 1996Full accounts made up to 31 July 1995 (13 pages)
4 June 1996Full accounts made up to 31 July 1995 (13 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
23 May 1995Full accounts made up to 31 July 1994 (13 pages)
23 May 1995Full accounts made up to 31 July 1994 (13 pages)