Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRANDGLEN LIMITED
Company Information for

BRANDGLEN LIMITED

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
Company Registration Number
01051527
Private Limited Company
Active

Company Overview

About Brandglen Ltd
BRANDGLEN LIMITED was founded on 1972-04-26 and has its registered office in London. The organisation's status is listed as "Active". Brandglen Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRANDGLEN LIMITED
 
Legal Registered Office
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
Other companies in W1G
 
Filing Information
Company Number 01051527
Company ID Number 01051527
Date formed 1972-04-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 25/01/2025
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:14:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDGLEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRANDGLEN LIMITED

Current Directors
Officer Role Date Appointed
SUSAN PACKMAN
Company Secretary 2013-02-20
HOWARD PACKMAN
Director 2007-07-31
SUSAN RUTH PACKMAN
Director 2004-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES SAUNDERS
Company Secretary 2001-07-24 2013-02-20
DANIEL ROGER DAVIS
Director 2001-07-24 2005-07-05
HOWARD PACKMAN
Director 1972-05-08 2001-07-30
SUSAN RUTH PACKMAN
Company Secretary 1997-05-01 2001-07-24
MARY PACKMAN
Company Secretary 1991-04-30 1997-05-01
MARY PACKMAN
Director 1991-04-30 1992-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD PACKMAN PLUCKY MARKETING LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 64 New Cavendish Street London W1G 8TB
2023-03-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2022-07-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25AA01Current accounting period shortened from 26/04/21 TO 25/04/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-06-01MEM/ARTSARTICLES OF ASSOCIATION
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-04-21RES12Resolution of varying share rights or name
2021-04-21SH08Change of share class name or designation
2021-02-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-02-18AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27AA01Previous accounting period shortened from 27/04/19 TO 26/04/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-01-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-01-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04SH08Change of share class name or designation
2017-09-04RES12Resolution of varying share rights or name
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 99
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-27AA01Previous accounting period shortened from 28/04/16 TO 27/04/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 99
2016-05-10AR0122/03/16 ANNUAL RETURN FULL LIST
2016-01-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 99
2015-04-01AR0122/03/15 ANNUAL RETURN FULL LIST
2015-02-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27RES01ADOPT ARTICLES 27/06/14
2014-06-27CC04Statement of company's objects
2014-06-27RES12VARYING SHARE RIGHTS AND NAMES
2014-06-27SH08Change of share class name or designation
2014-06-27SH10Particulars of variation of rights attached to shares
2014-05-30SH0109/05/14 STATEMENT OF CAPITAL GBP 99
2014-04-02AR0122/03/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0122/03/13 ANNUAL RETURN FULL LIST
2013-03-14AP03Appointment of Mrs Susan Packman as company secretary
2013-03-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP SAUNDERS
2013-01-21AA01Previous accounting period shortened from 29/04/12 TO 28/04/12
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/12 FROM 65 New Cavendish Street London W1G 7LS
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-03-23AR0122/03/12 FULL LIST
2012-03-13AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-30AA01PREVSHO FROM 30/04/2011 TO 29/04/2011
2011-03-30AR0122/03/11 FULL LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN RUTH PACKMAN / 22/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PACKMAN / 22/03/2011
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JAMES SAUNDERS / 22/03/2011
2011-02-09AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-24AR0122/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN RUTH PACKMAN / 22/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PACKMAN / 22/03/2010
2010-02-26AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-25AA30/04/08 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-31363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-08-21288aNEW DIRECTOR APPOINTED
2007-03-22363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-03-23363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-07-29288bDIRECTOR RESIGNED
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-06363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-04-06288aNEW DIRECTOR APPOINTED
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-03-30363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-04363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-04363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-14288bSECRETARY RESIGNED
2001-08-14288bDIRECTOR RESIGNED
2001-08-14288aNEW SECRETARY APPOINTED
2001-08-14288aNEW DIRECTOR APPOINTED
2001-04-09363(287)REGISTERED OFFICE CHANGED ON 09/04/01
2001-04-09363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BRANDGLEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRANDGLEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2012-07-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-06-13 Satisfied STEPHEN MICHAEL GARBUTTA AND MALCOLM WEBBER
LEGAL CHARGE 1995-06-13 Satisfied STEPHEN MOCHAEL GARBUTTA AND MALCOLM WEBBER
LEGAL CHARGE 1994-04-22 Satisfied HOLBORN SECURITIES PLC
LEGAL CHARGE 1984-04-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-11-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-12-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-03-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRANDGLEN LIMITED

Intangible Assets
Patents
We have not found any records of BRANDGLEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDGLEN LIMITED
Trademarks
We have not found any records of BRANDGLEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDGLEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BRANDGLEN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BRANDGLEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANDGLEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRANDGLEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.