South Darenth
Kent
DA4 9BD
Director Name | Mr Philip Julian Hanson-Abbott |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mrs Rachel Emma Hutson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brigade House The Mills Station Road, South Darenth Kent DA4 9BD |
Director Name | Mr Mathew Palmer |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brigade House The Mills Station Road, South Darenth Kent DA4 9BD |
Secretary Name | Mr Mathew Palmer |
---|---|
Status | Current |
Appointed | 01 May 2020(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | Brigade House The Mills Station Road, South Darenth Kent DA4 9BD |
Director Name | Mr Carl Antony Graham |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timberlee Whitehill Road, Meopham Kent DA13 0NT |
Director Name | Mr Ian Wilson Sillars |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mills Station Road South Darenth Kent DA4 9BD |
Secretary Name | Ian Wilson Sillars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mr Thomas Craig Brett |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2020) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Brigade House The Mills Station Road, South Darenth Kent DA4 9BD |
Director Name | Mr Stuart Andrew Matthews |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2014(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 April 2021) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Brigade House The Mills Station Road, South Darenth Kent DA4 9BD |
Director Name | Mr Noel Philip Moody |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2014(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 July 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Brigade House The Mills Station Road, South Darenth Kent DA4 9BD |
Director Name | Mr John Lewis David Harris |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brigade House The Mills Station Road, South Darenth Kent DA4 9BD |
Secretary Name | Mr John Harris |
---|---|
Status | Resigned |
Appointed | 14 October 2016(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | Brigade House The Mills Station Road, South Darenth Kent DA4 9BD |
Website | brigade-electronics.com |
---|
Registered Address | Brigade House The Mills Station Road, South Darenth Kent DA4 9BD |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Horton Kirby and South Darenth |
Ward | Farningham, Horton Kirby and South Darenth |
Built Up Area | South Darenth |
Address Matches | 2 other UK companies use this postal address |
591.8k at £1 | Brigade Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,474,192 |
Gross Profit | £11,025,644 |
Net Worth | £7,333,747 |
Cash | £991,651 |
Current Liabilities | £3,979,303 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
11 September 2012 | Delivered on: 12 September 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Termination of appointment of Thomas Craig Brett as a director on 30 September 2020 (1 page) |
14 September 2020 | Group of companies' accounts made up to 31 January 2020 (35 pages) |
4 May 2020 | Appointment of Mr Mathew Palmer as a secretary on 1 May 2020 (2 pages) |
4 May 2020 | Termination of appointment of John Harris as a secretary on 30 April 2020 (1 page) |
4 May 2020 | Termination of appointment of John Lewis David Harris as a director on 30 April 2020 (1 page) |
4 May 2020 | Appointment of Mr Mathew Palmer as a director on 1 May 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
19 July 2019 | Group of companies' accounts made up to 31 January 2019 (34 pages) |
18 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
31 July 2018 | Group of companies' accounts made up to 31 January 2018 (29 pages) |
8 May 2018 | Appointment of Mrs Rachel Emma Hutson as a director on 1 May 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
9 August 2017 | Group of companies' accounts made up to 31 January 2017 (27 pages) |
9 August 2017 | Group of companies' accounts made up to 31 January 2017 (27 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
27 October 2016 | Appointment of Mr John Harris as a secretary on 14 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Ian Wilson Sillars as a secretary on 14 October 2016 (1 page) |
27 October 2016 | Appointment of Mr John Lewis David Harris as a director on 14 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Ian Wilson Sillars as a secretary on 14 October 2016 (1 page) |
27 October 2016 | Appointment of Mr John Lewis David Harris as a director on 14 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Ian Wilson Sillars as a director on 14 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Ian Wilson Sillars as a director on 14 October 2016 (1 page) |
27 October 2016 | Appointment of Mr John Harris as a secretary on 14 October 2016 (2 pages) |
2 August 2016 | Group of companies' accounts made up to 31 January 2016 (27 pages) |
2 August 2016 | Group of companies' accounts made up to 31 January 2016 (27 pages) |
24 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
10 August 2015 | Group of companies' accounts made up to 31 January 2015 (23 pages) |
10 August 2015 | Group of companies' accounts made up to 31 January 2015 (23 pages) |
19 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Registered office address changed from The Mills Station Road South Darenth Kent DA4 9BD to Brigade House the Mills Station Road, South Darenth Kent DA4 9BD on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from The Mills Station Road South Darenth Kent DA4 9BD to Brigade House the Mills Station Road, South Darenth Kent DA4 9BD on 19 December 2014 (1 page) |
18 September 2014 | Group of companies' accounts made up to 31 January 2014 (22 pages) |
18 September 2014 | Group of companies' accounts made up to 31 January 2014 (22 pages) |
10 September 2014 | Appointment of Mr Thomas Craig Brett as a director on 1 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Thomas Craig Brett as a director on 1 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Stuart Andrew Matthews as a director on 1 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Stuart Andrew Matthews as a director on 1 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Stuart Andrew Matthews as a director on 1 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Noel Philip Moody as a director on 1 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Thomas Craig Brett as a director on 1 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Noel Philip Moody as a director on 1 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Noel Philip Moody as a director on 1 September 2014 (2 pages) |
21 August 2014 | Auditor's report (2 pages) |
21 August 2014 | Re-registration from a private company to a public company (5 pages) |
21 August 2014 | Auditor's statement (1 page) |
21 August 2014 | Resolutions
|
21 August 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 August 2014 | Re-registration from a private company to a public company
|
21 August 2014 | Balance Sheet (1 page) |
21 August 2014 | Re-registration of Memorandum and Articles (35 pages) |
21 August 2014 | Resolutions
|
10 June 2014 | Company name changed brigade (holdings) LIMITED\certificate issued on 10/06/14
|
10 June 2014 | Change of name notice (2 pages) |
10 June 2014 | Change of name notice (2 pages) |
10 June 2014 | Company name changed brigade (holdings) LIMITED\certificate issued on 10/06/14
|
6 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Statement of capital following an allotment of shares on 27 November 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 27 November 2013
|
6 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 September 2013 | Group of companies' accounts made up to 31 January 2013 (20 pages) |
30 September 2013 | Group of companies' accounts made up to 31 January 2013 (20 pages) |
17 December 2012 | Director's details changed for Mr Ian Wilson Sillars on 26 December 2011 (2 pages) |
17 December 2012 | Director's details changed for Mr Philip Julian Hanson-Abbott on 4 October 2012 (2 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Director's details changed for Mr Philip Julian Hanson-Abbott on 4 October 2012 (2 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Director's details changed for Mr Philip Julian Hanson-Abbott on 4 October 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Ian Wilson Sillars on 26 December 2011 (2 pages) |
18 September 2012 | Group of companies' accounts made up to 31 January 2012 (20 pages) |
18 September 2012 | Group of companies' accounts made up to 31 January 2012 (20 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Group of companies' accounts made up to 31 January 2011 (20 pages) |
20 July 2011 | Group of companies' accounts made up to 31 January 2011 (20 pages) |
1 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
4 May 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
4 May 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
13 January 2010 | Termination of appointment of Carl Graham as a director (2 pages) |
13 January 2010 | Appointment of Mr Ian Wilson Sillars as a director (3 pages) |
13 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
13 January 2010 | Termination of appointment of Carl Graham as a director (2 pages) |
13 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
13 January 2010 | Appointment of Ian Wilson Sillars as a secretary (3 pages) |
13 January 2010 | Appointment of Mr Christopher Philip Hanson-Abbott as a director (3 pages) |
13 January 2010 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6BG United Kingdom on 13 January 2010 (2 pages) |
13 January 2010 | Appointment of Mr Ian Wilson Sillars as a director (3 pages) |
13 January 2010 | Appointment of Mr Philip Julian Hanson-Abbott as a director (3 pages) |
13 January 2010 | Appointment of Mr Christopher Philip Hanson-Abbott as a director (3 pages) |
13 January 2010 | Appointment of Ian Wilson Sillars as a secretary (3 pages) |
13 January 2010 | Appointment of Mr Philip Julian Hanson-Abbott as a director (3 pages) |
13 January 2010 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6BG United Kingdom on 13 January 2010 (2 pages) |
17 December 2009 | Incorporation (43 pages) |
17 December 2009 | Incorporation (43 pages) |