Company NameBrandhurst Limited
Company StatusDissolved
Company Number03327644
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesGrandtorch Limited and Frankham Consultancy Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Steven John Frankham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(2 months, 4 weeks after company formation)
Appointment Duration23 years, 4 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard House Newman Road
Bromley
BR1 1RJ
Director NameMichael Healy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(2 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 31 December 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Millen Court
The Street, Horton Kirby
Dartford
DA4 9GR
Director NameMr John Clifton Gardner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(2 months, 2 weeks after company formation)
Appointment Duration22 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard House Newman Road
Bromley
BR1 1RJ
Secretary NameMr John Clifton Gardner
NationalityBritish
StatusResigned
Appointed23 May 1997(2 months, 2 weeks after company formation)
Appointment Duration22 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard House Newman Road
Bromley
BR1 1RJ
Director NameMrs Janis Marilyn Frankham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(2 months, 4 weeks after company formation)
Appointment Duration22 years, 6 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyosotis Woodlands Close
Bickley
Kent
BR1 2BD
Director NameChristopher Rory Philip Gibbs
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(1 year, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Firs Close
Aylesford
Kent
ME20 7LH
Director NameMr Robert Michael Leitch
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Chislehurst Road
Pettswood
Orpington
Kent
BR5 1NS
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitefrankham.com

Location

Registered AddressLeonard House
Newman Road
Bromley
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.2k at £1Steven John Frankham
92.00%
Ordinary
200 at £1Christopher Rory Philip Gibbs
2.00%
Ordinary
200 at £1Janis Marilyn Frankham
2.00%
Ordinary
200 at £1Michael Healy
2.00%
Ordinary
200 at £1Mr John Clifton Gardner
2.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 July 1997Delivered on: 11 July 1997
Persons entitled: Midland 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

26 May 2017Registered office address changed from Irene House Five Arches Business Park Sidcup Kent DA14 5AE to Leonard House Newman Road Bromley BR1 1RJ on 26 May 2017 (1 page)
4 May 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
3 May 2017Director's details changed for Mr John Clifton Gardner on 1 November 2016 (2 pages)
3 May 2017Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10,000
(7 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000
(7 pages)
16 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000
(7 pages)
31 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
(7 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
(7 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
5 January 2012Termination of appointment of Michael Healy as a director (1 page)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Termination of appointment of Christopher Gibbs as a director (1 page)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (9 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (9 pages)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 March 2010Director's details changed for Christopher Rory Philip Gibbs on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
25 March 2010Director's details changed for Christopher Rory Philip Gibbs on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr John Clifton Gardner on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
25 March 2010Director's details changed for Mr John Clifton Gardner on 1 October 2009 (2 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
12 March 2009Return made up to 04/03/09; full list of members (5 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 04/03/08; no change of members (8 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 March 2007Return made up to 04/03/07; full list of members (9 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
14 March 2006Return made up to 04/03/06; full list of members (9 pages)
19 January 2006Full accounts made up to 31 March 2005 (9 pages)
11 January 2006Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page)
14 March 2005Return made up to 04/03/05; full list of members (9 pages)
12 November 2004Registered office changed on 12/11/04 from: clarence house 21 crook log bexleyheath kent DA6 8EB (1 page)
22 July 2004Full accounts made up to 31 March 2004 (10 pages)
9 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2004Full accounts made up to 31 March 2003 (13 pages)
5 March 2003Return made up to 04/03/03; full list of members (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
15 July 2002Company name changed frankham consultancy group limit ed\certificate issued on 15/07/02 (2 pages)
24 April 2002Return made up to 04/03/02; full list of members (8 pages)
27 January 2002Full accounts made up to 31 March 2001 (13 pages)
6 April 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 April 2000Return made up to 04/03/00; full list of members (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
7 May 1999Return made up to 04/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
5 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
4 January 1999New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
26 March 1998Ad 28/01/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1997New director appointed (2 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997Memorandum and Articles of Association (9 pages)
12 June 1997Registered office changed on 12/06/97 from: 60 tabernacle street london EC2A 4NB (1 page)
29 May 1997Company name changed grandtorch LIMITED\certificate issued on 30/05/97 (2 pages)
4 March 1997Incorporation (15 pages)