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

BRANDONSTEAD LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
01433832
Private Limited Company
Active

Company Overview

About Brandonstead Ltd
BRANDONSTEAD LIMITED was founded on 1979-06-29 and has its registered office in London. The organisation's status is listed as "Active". Brandonstead Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRANDONSTEAD LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in SE1
 
Filing Information
Company Number 01433832
Company ID Number 01433832
Date formed 1979-06-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 22:57:35
Primary Source:Companies House
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 BRANDONSTEAD LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ERNEST EDWARD BURRETT
Company Secretary 1991-02-25
DAVID CHRISTIAN WYATT
Company Secretary 2010-02-07
BRIAN ERNEST EDWARD BURRETT
Director 1991-02-25
DAVID CHRISTIAN WYATT
Director 2010-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK THOMAS ELMORE
Director 1991-02-25 2010-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ERNEST EDWARD BURRETT PETANT LIMITED Company Secretary 1991-11-14 CURRENT 1982-12-06 Active
BRIAN ERNEST EDWARD BURRETT R.B. SECURITIES LIMITED Company Secretary 1991-11-14 CURRENT 1985-08-23 Active
BRIAN ERNEST EDWARD BURRETT ICONFAIR LIMITED Company Secretary 1991-02-25 CURRENT 1974-07-19 Active
BRIAN ERNEST EDWARD BURRETT PETANT LIMITED Director 1991-11-14 CURRENT 1982-12-06 Active
BRIAN ERNEST EDWARD BURRETT R.B. SECURITIES LIMITED Director 1991-11-14 CURRENT 1985-08-23 Active
BRIAN ERNEST EDWARD BURRETT ICONFAIR LIMITED Director 1991-02-25 CURRENT 1974-07-19 Active
DAVID CHRISTIAN WYATT HALSTEAD SECURITIES LIMITED Director 2010-11-16 CURRENT 1985-09-04 Active
DAVID CHRISTIAN WYATT HALSTEAD DEVELOPMENTS LIMITED Director 2010-11-16 CURRENT 1986-08-15 Active
DAVID CHRISTIAN WYATT HALSTEAD CONSTRUCT LIMITED Director 2010-11-16 CURRENT 1990-04-20 Active
DAVID CHRISTIAN WYATT R.B. SECURITIES LIMITED Director 2010-11-16 CURRENT 1985-08-23 Active
DAVID CHRISTIAN WYATT KENFORD DEVELOPMENTS LIMITED Director 2010-11-05 CURRENT 1973-09-14 Active
DAVID CHRISTIAN WYATT ICONFAIR LIMITED Director 2010-03-07 CURRENT 1974-07-19 Active
DAVID CHRISTIAN WYATT WISBECH HOMES LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
DAVID CHRISTIAN WYATT REASON CONTRACTORS LIMITED Director 2004-10-01 CURRENT 2004-10-01 Active
DAVID CHRISTIAN WYATT CONSTRUCT HOLDINGS LIMITED Director 2000-04-10 CURRENT 1986-04-30 Active
DAVID CHRISTIAN WYATT CONSTRUCT REASON LIMITED Director 2000-04-10 CURRENT 1980-10-03 Active
DAVID CHRISTIAN WYATT PETANT LIMITED Director 1998-08-23 CURRENT 1982-12-06 Active
DAVID CHRISTIAN WYATT SEALGLEN LIMITED Director 1991-09-21 CURRENT 1984-03-05 Active
DAVID CHRISTIAN WYATT STATEKEY LIMITED Director 1991-06-30 CURRENT 1982-09-07 Active
DAVID CHRISTIAN WYATT GRASSTIME RESIDENTS ASSOCIATION LIMITED Director 1991-04-26 CURRENT 1983-07-14 Active
DAVID CHRISTIAN WYATT VOLGABOND LIMITED Director 1991-04-09 CURRENT 1985-07-31 Active
DAVID CHRISTIAN WYATT NAVYOAK LIMITED Director 1991-04-09 CURRENT 1987-04-09 Active
DAVID CHRISTIAN WYATT MIDDLESEX HOUSE MANAGEMENT COMPANY LIMITED Director 1991-03-28 CURRENT 1991-03-28 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
2023-12-26Change of details for Construct Holdings Limited as a person with significant control on 2023-12-18
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-01-05CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2023-01-05Change of details for Mr Patrick Thomas Elmore as a person with significant control on 2023-01-05
2023-01-05PSC04Change of details for Mr Patrick Thomas Elmore as a person with significant control on 2023-01-05
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-01TM02Termination of appointment of Brian Ernest Edward Burrett on 2021-12-13
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ERNEST EDWARD BURRETT
2022-01-06CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-03-16CH01Director's details changed for Mr Brian Ernest Edward Burrett on 2020-11-23
2021-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN ERNEST EDWARD BURRETT on 2020-11-23
2021-02-03PSC02Notification of Construct Holdings Limited as a person with significant control on 2020-10-29
2021-02-03PSC07CESSATION OF BRIAN ERNEST EDWARD BURRETT AS A PERSON OF SIGNIFICANT CONTROL
2020-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-03-24CH01Director's details changed for Mr David Christian Wyatt on 2020-03-17
2020-03-24CH03SECRETARY'S DETAILS CHNAGED FOR DAVID CHRISTIAN WYATT on 2020-03-17
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Bridge House London Bridge London SE1 9QR
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-05-23AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 910000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-05-04AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 910000
2016-03-21AR0125/02/16 ANNUAL RETURN FULL LIST
2015-06-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 910000
2015-03-13AR0125/02/15 ANNUAL RETURN FULL LIST
2014-07-15AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 910000
2014-03-17AR0125/02/14 ANNUAL RETURN FULL LIST
2014-01-08CH03SECRETARY'S DETAILS CHNAGED FOR DAVID CHRISTIAN WYATT on 2013-11-13
2014-01-08CH01Director's details changed for David Christian Wyatt on 2013-11-13
2013-07-24AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0125/02/13 ANNUAL RETURN FULL LIST
2012-07-16AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0125/02/12 ANNUAL RETURN FULL LIST
2011-07-08AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14AR0125/02/11 ANNUAL RETURN FULL LIST
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ELMORE
2010-07-20AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-31AP03Appointment of David Christian Wyatt as company secretary
2010-03-31AP01DIRECTOR APPOINTED DAVID CHRISTIAN WYATT
2010-03-24AR0125/02/10 ANNUAL RETURN FULL LIST
2009-04-23363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-04-07AA31/10/08 TOTAL EXEMPTION SMALL
2008-04-09363sRETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS
2008-02-26AA31/10/07 TOTAL EXEMPTION SMALL
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-21363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-14363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-07363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-19363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-04363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-09-25AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-06-14AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-03-25363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-08-16AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-01363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-03-20363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
1999-04-07AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-03-08363sRETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS
1998-06-22AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-03-09363sRETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS
1997-03-10363sRETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS
1997-02-06AAFULL GROUP ACCOUNTS MADE UP TO 31/10/96
1996-03-14363sRETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS
1996-02-08AAFULL GROUP ACCOUNTS MADE UP TO 31/10/95
1995-02-28363sRETURN MADE UP TO 25/02/95; CHANGE OF MEMBERS
1995-02-28AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-06-07AAFULL GROUP ACCOUNTS MADE UP TO 31/10/93
1994-03-16363sRETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS
1993-03-09363sRETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS
1993-03-03AAFULL GROUP ACCOUNTS MADE UP TO 31/10/92
1992-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/92
1992-02-26363sRETURN MADE UP TO 25/02/92; NO CHANGE OF MEMBERS
1992-02-17AAFULL GROUP ACCOUNTS MADE UP TO 31/10/91
1991-03-25363aRETURN MADE UP TO 25/02/91; NO CHANGE OF MEMBERS
1991-03-20AAFULL ACCOUNTS MADE UP TO 31/10/90
1990-07-23363RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS
1990-02-27AAFULL ACCOUNTS MADE UP TO 31/10/89
1989-09-21363RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS
1989-06-28AAFULL ACCOUNTS MADE UP TO 31/10/88
1988-07-06363RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS
1988-06-20AAFULL ACCOUNTS MADE UP TO 31/10/87
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRANDONSTEAD 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 BRANDONSTEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1983-12-14 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 BRANDONSTEAD LIMITED

Intangible Assets
Patents
We have not found any records of BRANDONSTEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDONSTEAD LIMITED
Trademarks
We have not found any records of BRANDONSTEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDONSTEAD 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 (70100 - Activities of head offices) as BRANDONSTEAD LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRANDONSTEAD 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 BRANDONSTEAD 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 BRANDONSTEAD 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.