Company NameBrandt Holdings Limited
DirectorsMichael Charles Mark James and Annabel Portia Wright
Company StatusActive
Company Number01965238
CategoryPrivate Limited Company
Incorporation Date26 November 1985(38 years, 5 months ago)
Previous NameLomarlord 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(5 years, 5 months after company formation)
Appointment Duration33 years
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
Appointed01 September 2000(14 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
Secretary NameAnnabel Portia Wright
NationalityBritish
StatusCurrent
Appointed12 June 2006(20 years, 6 months 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 May 1991(5 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 03 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Beech Road
Reigate
Surrey
RH2 9ND
Secretary NameMr John Martin Dorward Moberly
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 03 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Beech Road
Reigate
Surrey
RH2 9ND

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

4.6k at £1Nurdin & Peacock PLC
9.29%
Ordinary
28.9k at £1Annabel Portia Wright
58.96%
Ordinary
2k at £1James Wright
4.08%
Ordinary
13.6k at £1Michael Charles Mark James
27.68%
Ordinary

Financials

Year2014
Turnover£551,061
Gross Profit£518,560
Net Worth£3,403,172
Cash£96,771
Current Liabilities£242,094

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

10 October 2005Delivered on: 25 October 2005
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
24 August 1998Delivered on: 11 September 1998
Persons entitled: Prestbury Offices Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The cash sum of £4,626.56 or such sum being "the deposit balance".
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
29 July 1988Delivered on: 5 August 1988
Persons entitled: Barclays 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: 62 thornton road, thornton heath, croydon, surrey. T/no. Sgl 26605.
Outstanding
8 July 1988Delivered on: 15 July 1988
Persons entitled: Barclays 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: 62 thornton road, thornton heath, croydon, surrey. T/no. Sgl 26605.
Outstanding
8 March 1988Delivered on: 29 March 1988
Persons entitled: Barclays 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: Ringstone lodge 66 oakwood road, horley, surrey title no. Sy 398004.
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 to the chargee on any account whatsoever and/or all or any of the other companies named therein.
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
13 August 1986Delivered on: 27 August 1986
Satisfied on: 28 October 1993
Persons entitled: The Royal Bank of Scotland 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 buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 May 2023Accounts for a dormant company made up to 31 August 2022 (8 pages)
10 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 August 2021 (8 pages)
4 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 31 August 2020 (8 pages)
7 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (8 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 (7 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 August 2017 (8 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 2017Group of companies' accounts made up to 31 August 2016 (29 pages)
7 August 2017Group of companies' accounts made up to 31 August 2016 (29 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)
2 June 2016Group of companies' accounts made up to 31 August 2015 (24 pages)
2 June 2016Group of companies' accounts made up to 31 August 2015 (24 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 49,050
(5 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 49,050
(5 pages)
7 June 2015Group of companies' accounts made up to 31 August 2014 (24 pages)
7 June 2015Group of companies' accounts made up to 31 August 2014 (24 pages)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 49,050
(6 pages)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 49,050
(6 pages)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 49,050
(6 pages)
3 June 2014Group of companies' accounts made up to 31 August 2013 (26 pages)
3 June 2014Group of companies' accounts made up to 31 August 2013 (26 pages)
21 May 2014Secretary's details changed for Annabel Portia Wright on 20 March 2013 (1 page)
21 May 2014Secretary's details changed for Annabel Portia Wright on 20 March 2013 (1 page)
21 May 2014Director's details changed for Annabel Portia Wright on 20 March 2013 (2 pages)
21 May 2014Director's details changed for Michael Charles Mark James on 20 March 2013 (2 pages)
21 May 2014Director's details changed for Michael Charles Mark James on 20 March 2013 (2 pages)
21 May 2014Director's details changed for Annabel Portia Wright on 20 March 2013 (2 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 49,050
(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 49,050
(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 49,050
(5 pages)
7 June 2013Group of companies' accounts made up to 31 August 2012 (22 pages)
7 June 2013Group of companies' accounts made up to 31 August 2012 (22 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)
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 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)
1 June 2012Group of companies' accounts made up to 31 August 2011 (23 pages)
1 June 2012Group of companies' accounts made up to 31 August 2011 (23 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 2011Group of companies' accounts made up to 31 August 2010 (23 pages)
31 May 2011Group of companies' accounts made up to 31 August 2010 (23 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 2010Group of companies' accounts made up to 31 August 2009 (23 pages)
25 May 2010Group of companies' accounts made up to 31 August 2009 (23 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)
26 May 2009Return made up to 01/05/09; full list of members (4 pages)
26 May 2009Return made up to 01/05/09; full list of members (4 pages)
30 March 2009Group of companies' accounts made up to 31 August 2008 (23 pages)
30 March 2009Group of companies' accounts made up to 31 August 2008 (23 pages)
20 June 2008Group of companies' accounts made up to 31 August 2007 (20 pages)
20 June 2008Group of companies' accounts made up to 31 August 2007 (20 pages)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
5 July 2007Group of companies' accounts made up to 31 August 2006 (21 pages)
5 July 2007Group of companies' accounts made up to 31 August 2006 (21 pages)
4 May 2007Return made up to 01/05/07; full list of members (3 pages)
4 May 2007Return made up to 01/05/07; full list of members (3 pages)
21 June 2006Group of companies' accounts made up to 31 August 2005 (23 pages)
21 June 2006Group of companies' accounts made up to 31 August 2005 (23 pages)
14 June 2006New secretary appointed (1 page)
14 June 2006Return made up to 01/05/06; full list of members (3 pages)
14 June 2006New secretary appointed (1 page)
14 June 2006Return made up to 01/05/06; full list of members (3 pages)
25 October 2005Particulars of mortgage/charge (9 pages)
25 October 2005Particulars of mortgage/charge (9 pages)
19 September 2005Secretary resigned;director resigned (1 page)
19 September 2005Secretary resigned;director resigned (1 page)
28 June 2005Group of companies' accounts made up to 31 August 2004 (23 pages)
28 June 2005Group of companies' accounts made up to 31 August 2004 (23 pages)
11 May 2005Return made up to 01/05/05; full list of members (4 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
11 May 2005Return made up to 01/05/05; full list of members (4 pages)
5 July 2004Group of companies' accounts made up to 31 August 2003 (25 pages)
5 July 2004Group of companies' accounts made up to 31 August 2003 (25 pages)
14 May 2004Return made up to 01/05/04; full list of members (8 pages)
14 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 2003Group of companies' accounts made up to 31 August 2002 (22 pages)
5 April 2003Group of companies' accounts made up to 31 August 2002 (22 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 2002Group of companies' accounts made up to 31 August 2001 (22 pages)
26 March 2002Group of companies' accounts made up to 31 August 2001 (22 pages)
25 June 2001Full group accounts made up to 31 August 2000 (24 pages)
25 June 2001Full group accounts made up to 31 August 2000 (24 pages)
30 May 2001Return made up to 01/05/01; full list of members (8 pages)
30 May 2001Return made up to 01/05/01; full list of members (8 pages)
8 October 2000Full group accounts made up to 31 August 1999 (24 pages)
8 October 2000Full group accounts made up to 31 August 1999 (24 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)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 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 1999Full group accounts made up to 31 August 1998 (23 pages)
1 July 1999Full group accounts made up to 31 August 1998 (23 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 house thornton heath surrey croydon CR4 6BB (1 page)
24 November 1998Registered office changed on 24/11/98 from: tornado house 164 thornton house thornton heath surrey croydon CR4 6BB (1 page)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
12 June 1998Full group accounts made up to 31 August 1997 (24 pages)
12 June 1998Full group accounts made up to 31 August 1997 (24 pages)
5 March 1998Particulars of contract relating to shares (3 pages)
5 March 1998Particulars of contract relating to shares (3 pages)
5 March 1998Particulars of contract relating to shares (3 pages)
5 March 1998Particulars of contract relating to shares (3 pages)
5 March 1998Particulars of contract relating to shares (3 pages)
5 March 1998Particulars of contract relating to shares (3 pages)
5 March 1998Ad 30/09/97--------- £ si 3500@1=3500 £ ic 45550/49050 (2 pages)
5 March 1998Ad 30/09/97--------- £ si 3500@1=3500 £ ic 45550/49050 (2 pages)
20 May 1997Full group accounts made up to 31 August 1996 (23 pages)
20 May 1997Full group accounts made up to 31 August 1996 (23 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)
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 1996Full accounts made up to 31 August 1995 (23 pages)
25 January 1996Full accounts made up to 31 August 1995 (23 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)
1 January 1995A selection of documents registered before 1 January 1995 (138 pages)
26 November 1985Incorporation (16 pages)
26 November 1985Incorporation (16 pages)