Company NameBrigade Electronics Group Plc
Company StatusActive
Company Number07107804
CategoryPublic Limited Company
Incorporation Date17 December 2009(14 years, 4 months ago)
Previous NameBrigade (Holdings) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Christopher Philip Hanson-Abbott
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mills Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Philip Julian Hanson-Abbott
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mills Station Road
South Darenth
Kent
DA4 9BD
Director NameMrs Rachel Emma Hutson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrigade House The Mills
Station Road, South Darenth
Kent
DA4 9BD
Director NameMr Mathew Palmer
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrigade House The Mills
Station Road, South Darenth
Kent
DA4 9BD
Secretary NameMr Mathew Palmer
StatusCurrent
Appointed01 May 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence AddressBrigade House The Mills
Station Road, South Darenth
Kent
DA4 9BD
Director NameMr Carl Antony Graham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimberlee Whitehill Road, Meopham
Kent
DA13 0NT
Director NameMr Ian Wilson Sillars
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mills Station Road
South Darenth
Kent
DA4 9BD
Secretary NameIan Wilson Sillars
NationalityBritish
StatusResigned
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mills Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Thomas Craig Brett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBrigade House The Mills
Station Road, South Darenth
Kent
DA4 9BD
Director NameMr Stuart Andrew Matthews
Date of BirthApril 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2014(4 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 April 2021)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressBrigade House The Mills
Station Road, South Darenth
Kent
DA4 9BD
Director NameMr Noel Philip Moody
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2014(4 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 July 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBrigade House The Mills
Station Road, South Darenth
Kent
DA4 9BD
Director NameMr John Lewis David Harris
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrigade House The Mills
Station Road, South Darenth
Kent
DA4 9BD
Secretary NameMr John Harris
StatusResigned
Appointed14 October 2016(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressBrigade House The Mills
Station Road, South Darenth
Kent
DA4 9BD

Contact

Websitebrigade-electronics.com

Location

Registered AddressBrigade House The Mills
Station Road, South Darenth
Kent
DA4 9BD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaSouth Darenth
Address Matches2 other UK companies use this postal address

Shareholders

591.8k at £1Brigade Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,474,192
Gross Profit£11,025,644
Net Worth£7,333,747
Cash£991,651
Current Liabilities£3,979,303

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

11 September 2012Delivered 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

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
8 October 2020Termination of appointment of Thomas Craig Brett as a director on 30 September 2020 (1 page)
14 September 2020Group of companies' accounts made up to 31 January 2020 (35 pages)
4 May 2020Appointment of Mr Mathew Palmer as a secretary on 1 May 2020 (2 pages)
4 May 2020Termination of appointment of John Harris as a secretary on 30 April 2020 (1 page)
4 May 2020Termination of appointment of John Lewis David Harris as a director on 30 April 2020 (1 page)
4 May 2020Appointment of Mr Mathew Palmer as a director on 1 May 2020 (2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
19 July 2019Group of companies' accounts made up to 31 January 2019 (34 pages)
18 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
31 July 2018Group of companies' accounts made up to 31 January 2018 (29 pages)
8 May 2018Appointment of Mrs Rachel Emma Hutson as a director on 1 May 2018 (2 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
9 August 2017Group of companies' accounts made up to 31 January 2017 (27 pages)
9 August 2017Group of companies' accounts made up to 31 January 2017 (27 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
27 October 2016Appointment of Mr John Harris as a secretary on 14 October 2016 (2 pages)
27 October 2016Termination of appointment of Ian Wilson Sillars as a secretary on 14 October 2016 (1 page)
27 October 2016Appointment of Mr John Lewis David Harris as a director on 14 October 2016 (2 pages)
27 October 2016Termination of appointment of Ian Wilson Sillars as a secretary on 14 October 2016 (1 page)
27 October 2016Appointment of Mr John Lewis David Harris as a director on 14 October 2016 (2 pages)
27 October 2016Termination of appointment of Ian Wilson Sillars as a director on 14 October 2016 (1 page)
27 October 2016Termination of appointment of Ian Wilson Sillars as a director on 14 October 2016 (1 page)
27 October 2016Appointment of Mr John Harris as a secretary on 14 October 2016 (2 pages)
2 August 2016Group of companies' accounts made up to 31 January 2016 (27 pages)
2 August 2016Group of companies' accounts made up to 31 January 2016 (27 pages)
24 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 591,751
(7 pages)
24 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 591,751
(7 pages)
10 August 2015Group of companies' accounts made up to 31 January 2015 (23 pages)
10 August 2015Group of companies' accounts made up to 31 January 2015 (23 pages)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 591,751
(7 pages)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 591,751
(7 pages)
19 December 2014Registered 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 2014Registered 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 2014Group of companies' accounts made up to 31 January 2014 (22 pages)
18 September 2014Group of companies' accounts made up to 31 January 2014 (22 pages)
10 September 2014Appointment of Mr Thomas Craig Brett as a director on 1 September 2014 (2 pages)
10 September 2014Appointment of Mr Thomas Craig Brett as a director on 1 September 2014 (2 pages)
10 September 2014Appointment of Mr Stuart Andrew Matthews as a director on 1 September 2014 (2 pages)
10 September 2014Appointment of Mr Stuart Andrew Matthews as a director on 1 September 2014 (2 pages)
10 September 2014Appointment of Mr Stuart Andrew Matthews as a director on 1 September 2014 (2 pages)
10 September 2014Appointment of Mr Noel Philip Moody as a director on 1 September 2014 (2 pages)
10 September 2014Appointment of Mr Thomas Craig Brett as a director on 1 September 2014 (2 pages)
10 September 2014Appointment of Mr Noel Philip Moody as a director on 1 September 2014 (2 pages)
10 September 2014Appointment of Mr Noel Philip Moody as a director on 1 September 2014 (2 pages)
21 August 2014Auditor's report (2 pages)
21 August 2014Re-registration from a private company to a public company (5 pages)
21 August 2014Auditor's statement (1 page)
21 August 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 August 2014Certificate of re-registration from Private to Public Limited Company (1 page)
21 August 2014Re-registration from a private company to a public company
  • AUDS ‐ Auditor's statement
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • MAR ‐ Re-registration of Memorandum and Articles
  • AUDS ‐ Auditor's statement
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
21 August 2014Balance Sheet (1 page)
21 August 2014Re-registration of Memorandum and Articles (35 pages)
21 August 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 June 2014Company name changed brigade (holdings) LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-05-21
(2 pages)
10 June 2014Change of name notice (2 pages)
10 June 2014Change of name notice (2 pages)
10 June 2014Company name changed brigade (holdings) LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-05-21
(2 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 591,751
(6 pages)
6 January 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 591,751
(3 pages)
6 January 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 591,751
(3 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 591,751
(6 pages)
30 September 2013Group of companies' accounts made up to 31 January 2013 (20 pages)
30 September 2013Group of companies' accounts made up to 31 January 2013 (20 pages)
17 December 2012Director's details changed for Mr Ian Wilson Sillars on 26 December 2011 (2 pages)
17 December 2012Director's details changed for Mr Philip Julian Hanson-Abbott on 4 October 2012 (2 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
17 December 2012Director's details changed for Mr Philip Julian Hanson-Abbott on 4 October 2012 (2 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
17 December 2012Director's details changed for Mr Philip Julian Hanson-Abbott on 4 October 2012 (2 pages)
17 December 2012Director's details changed for Mr Ian Wilson Sillars on 26 December 2011 (2 pages)
18 September 2012Group of companies' accounts made up to 31 January 2012 (20 pages)
18 September 2012Group of companies' accounts made up to 31 January 2012 (20 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
20 July 2011Group of companies' accounts made up to 31 January 2011 (20 pages)
20 July 2011Group of companies' accounts made up to 31 January 2011 (20 pages)
1 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
22 November 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 581,200
(3 pages)
22 November 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 581,200
(3 pages)
22 November 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 581,200
(3 pages)
4 May 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
4 May 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
13 January 2010Termination of appointment of Carl Graham as a director (2 pages)
13 January 2010Appointment of Mr Ian Wilson Sillars as a director (3 pages)
13 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 100
(4 pages)
13 January 2010Termination of appointment of Carl Graham as a director (2 pages)
13 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 100
(4 pages)
13 January 2010Appointment of Ian Wilson Sillars as a secretary (3 pages)
13 January 2010Appointment of Mr Christopher Philip Hanson-Abbott as a director (3 pages)
13 January 2010Registered 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 2010Appointment of Mr Ian Wilson Sillars as a director (3 pages)
13 January 2010Appointment of Mr Philip Julian Hanson-Abbott as a director (3 pages)
13 January 2010Appointment of Mr Christopher Philip Hanson-Abbott as a director (3 pages)
13 January 2010Appointment of Ian Wilson Sillars as a secretary (3 pages)
13 January 2010Appointment of Mr Philip Julian Hanson-Abbott as a director (3 pages)
13 January 2010Registered 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 2009Incorporation (43 pages)
17 December 2009Incorporation (43 pages)