Company NameBrigade Holdings Limited
Company StatusActive
Company Number09042901
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)
Previous NameBrigade Holdings (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Philip Hanson-Abbott
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(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
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mills Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Ian Wilson Sillars
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(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
StatusCurrent
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mills Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Carl Antony Graham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue, Royal A
London
SE18 6SS

Location

Registered AddressThe 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

Shareholders

500k at £1Christopher Philip Hanson-abbott
45.80%
Redeemable Preference
354.1k at £1Christopher Philip Hanson-abbott
32.43%
Ordinary
237.7k at £1Philip Julian Hanson-abbott
21.77%
Ordinary

Financials

Year2014
Turnover£21,474,192
Gross Profit£11,025,644
Net Worth£7,527,857
Cash£991,651
Current Liabilities£3,091,083

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

14 September 2020Group of companies' accounts made up to 31 January 2020 (33 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
19 July 2019Group of companies' accounts made up to 31 January 2019 (31 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
30 July 2018Group of companies' accounts made up to 31 January 2018 (28 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
4 December 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 1,591,751
(4 pages)
4 December 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 1,591,751
(4 pages)
4 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
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)
22 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
9 November 2016Group of companies' accounts made up to 31 January 2016 (27 pages)
9 November 2016Group of companies' accounts made up to 31 January 2016 (27 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,091,751
(5 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,091,751
(5 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (23 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (23 pages)
22 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,091,751
(5 pages)
22 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,091,751
(5 pages)
3 February 2015Company name changed brigade holdings (uk) LIMITED\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
(3 pages)
3 February 2015Company name changed brigade holdings (uk) LIMITED\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
(3 pages)
5 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-26
  • RES15 ‐ Change company name resolution on 2014-08-26
(1 page)
5 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-26
(1 page)
14 November 2014Particulars of variation of rights attached to shares (2 pages)
14 November 2014Particulars of variation of rights attached to shares (2 pages)
14 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
14 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 1,091,751
(4 pages)
14 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
14 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 1,091,751
(4 pages)
27 October 2014Current accounting period shortened from 31 May 2015 to 31 January 2015 (1 page)
27 October 2014Current accounting period shortened from 31 May 2015 to 31 January 2015 (1 page)
16 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-26
(1 page)
16 September 2014Change of name notice (2 pages)
16 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-26
  • RES15 ‐ Change company name resolution on 2014-08-26
(1 page)
16 September 2014Change of name notice (2 pages)
13 June 2014Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom on 13 June 2014 (2 pages)
13 June 2014Termination of appointment of Carl Graham as a director (2 pages)
13 June 2014Appointment of Philip Julian Hanson-Abbott as a director (3 pages)
13 June 2014Appointment of Philip Julian Hanson-Abbott as a director (3 pages)
13 June 2014Termination of appointment of Carl Graham as a director (2 pages)
13 June 2014Appointment of Ian Wilson Sillars as a secretary (3 pages)
13 June 2014Appointment of Mr Ian Wilson Sillars as a director (3 pages)
13 June 2014Appointment of Christopher Philip Hanson-Abbott as a director (3 pages)
13 June 2014Appointment of Mr Ian Wilson Sillars as a director (3 pages)
13 June 2014Appointment of Ian Wilson Sillars as a secretary (3 pages)
13 June 2014Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom on 13 June 2014 (2 pages)
13 June 2014Appointment of Christopher Philip Hanson-Abbott as a director (3 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
(43 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
(43 pages)