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

BRANLOW LIMITED

MAZARS, TOWER BRIDGE HOUSE, ST KATHARINES WAY, LONDON, GREATER LONDON, E1W 1DD,
Company Registration Number
01641833
Private Limited Company
Liquidation

Company Overview

About Branlow Ltd
BRANLOW LIMITED was founded on 1982-06-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Branlow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRANLOW LIMITED
 
Legal Registered Office
MAZARS
TOWER BRIDGE HOUSE
ST KATHARINES WAY
LONDON
GREATER LONDON
E1W 1DD
Other companies in RG23
 
Telephone01925639979
 
Filing Information
Company Number 01641833
Company ID Number 01641833
Date formed 1982-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-05 05:47:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANLOW LIMITED
The accountancy firm based at this address is MAZARS TAX SERVICES 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.
Companies with same name BRANLOW LIMITED
The following companies were found which have the same name as BRANLOW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRANLOW PTY LTD NSW 2221 Active Company formed on the 1970-01-15

Company Officers of BRANLOW LIMITED

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 2015-10-01
MALCOLM OSULLIVAN
Director 2013-11-27
KENNETH JAMES WHITE
Director 2008-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY WILLIAM MUTCH
Company Secretary 2013-11-27 2015-09-30
KENNETH JAMES WHITE
Company Secretary 2008-08-21 2013-11-27
TONY DIXON
Director 2011-05-01 2013-11-27
PAUL WOODFIELD
Director 1992-08-21 2011-05-03
GRAHAM EDWARD WREN
Director 2008-08-21 2011-01-01
PHILIP WALTER HAYMAN
Company Secretary 2008-01-15 2008-08-21
MAUREEN WILLIAMS
Company Secretary 2005-10-11 2008-01-15
DIANE HILDEBRANDT
Company Secretary 1992-08-21 2005-10-11
BARRIE HILDEBRANDT
Director 1992-08-21 2005-10-11
DIANE HILDEBRANDT
Director 1992-08-21 2005-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED BALFOUR BEATTY LIVING PLACES LIMITED Company Secretary 2016-04-21 CURRENT 1986-10-24 Active
BNOMS LIMITED BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Company Secretary 2015-12-11 CURRENT 1995-10-05 Active
BNOMS LIMITED BALFOUR BEATTY WORKSMART LIMITED Company Secretary 2015-12-11 CURRENT 2010-02-16 Active
BNOMS LIMITED BIRSE GROUP SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BIRSE INTEGRATED SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Company Secretary 2015-10-01 CURRENT 1959-08-17 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2010-07-15 Active
BNOMS LIMITED BALFOUR BEATTY GROUND ENGINEERING LTD Company Secretary 2015-10-01 CURRENT 1957-11-22 Active
BNOMS LIMITED COWLIN MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-07-11 Liquidation
BNOMS LIMITED DEAN & DYBALL INVESTMENTS LIMITED Company Secretary 2015-10-01 CURRENT 1989-04-24 Liquidation
BNOMS LIMITED CHRIS BRITTON CONSULTANCY LIMITED Company Secretary 2015-10-01 CURRENT 2001-04-12 Liquidation
BNOMS LIMITED FOOTPRINT FURNITURE LIMITED Company Secretary 2015-10-01 CURRENT 2006-06-16 Liquidation
BNOMS LIMITED WILLIAM COWLIN (HOLDINGS) LIMITED Company Secretary 2015-10-01 CURRENT 1989-05-18 Liquidation
BNOMS LIMITED STAT 123 LIMITED Company Secretary 2015-10-01 CURRENT 1993-09-28 Liquidation
BNOMS LIMITED MULTIBUILD HOTELS AND LEISURE LTD Company Secretary 2015-10-01 CURRENT 2002-02-28 Liquidation
BNOMS LIMITED BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Company Secretary 2015-10-01 CURRENT 1968-01-18 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1905-02-23 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED Company Secretary 2015-10-01 CURRENT 1961-10-03 Active
BNOMS LIMITED MANSELL NORTH EAST LIMITED Company Secretary 2015-10-01 CURRENT 1987-07-17 Liquidation
BNOMS LIMITED BALFOUR BEATTY CE LIMITED Company Secretary 2015-10-01 CURRENT 1988-10-17 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-22 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1975-01-21 Active
BNOMS LIMITED BALFOUR KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1931-03-30 Active
BNOMS LIMITED BPH EQUIPMENT LIMITED Company Secretary 2015-10-01 CURRENT 1975-05-28 Active
BNOMS LIMITED BALFOUR BEATTY BUILD LIMITED Company Secretary 2015-10-01 CURRENT 1977-03-03 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 1980-12-02 Liquidation
BNOMS LIMITED BIRSE PROPERTIES LIMITED Company Secretary 2015-10-01 CURRENT 1982-09-29 Liquidation
BNOMS LIMITED BALFOUR BEATTY BUILDING LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-31 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-18 Active
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1985-02-27 Active
BNOMS LIMITED BIRSE CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1986-01-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1993-05-17 Active
BNOMS LIMITED OFFICE PROJECTS LIMITED Company Secretary 2015-10-01 CURRENT 1994-08-30 Liquidation
BNOMS LIMITED BALFOUR BEATTY REFURBISHMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-09-28 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2002-07-10 Active
BNOMS LIMITED OFFICE PROJECTS GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2007-08-24 Liquidation
BNOMS LIMITED MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2009-06-12 Active
BNOMS LIMITED OFFICE PROJECTS (INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2011-08-22 Active
BNOMS LIMITED ABERDEEN CONSTRUCTION GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1925-11-12 Liquidation
BNOMS LIMITED BALFOUR BEATTY KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-12 Active
BNOMS LIMITED HALL & TAWSE LIMITED Company Secretary 2015-10-01 CURRENT 1937-11-27 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1987-08-24 Active
BNOMS LIMITED TESTING AND ANALYSIS LIMITED Company Secretary 2015-10-01 CURRENT 1973-04-06 Active
BNOMS LIMITED TRAFFIC FLOW LIMITED Company Secretary 2015-10-01 CURRENT 1987-11-27 Liquidation
BNOMS LIMITED STRATA CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1939-04-03 Active
BNOMS LIMITED RAYNESWAY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1960-12-21 Active
BNOMS LIMITED MANSELL PLC Company Secretary 2015-10-01 CURRENT 1932-05-06 Liquidation
BNOMS LIMITED LOUNSDALE ELECTRIC LIMITED Company Secretary 2015-10-01 CURRENT 1911-04-29 Active
BNOMS LIMITED HALL & TAWSE WESTERN LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-15 Active
BNOMS LIMITED HADEN YOUNG LIMITED Company Secretary 2015-10-01 CURRENT 1929-01-05 Active
BNOMS LIMITED KIRBY MACLEAN LIMITED Company Secretary 2015-10-01 CURRENT 1938-03-28 Liquidation
BNOMS LIMITED HADEN BUILDING SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1919-01-03 Active
BNOMS LIMITED BIRSE GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-16 Active
BNOMS LIMITED BALVAC LIMITED Company Secretary 2015-10-01 CURRENT 1933-10-04 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Company Secretary 2015-10-01 CURRENT 1926-07-30 Active
BNOMS LIMITED BALFOUR BEATTY INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1967-10-26 Active
BNOMS LIMITED BALFOUR BEATTY CIVILS LIMITED Company Secretary 2015-10-01 CURRENT 1959-09-14 Active
BNOMS LIMITED MULTIBUILD INTERIORS LTD. Company Secretary 2015-10-01 CURRENT 1999-09-30 Liquidation
BNOMS LIMITED COWLIN GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2000-06-21 Active
BNOMS LIMITED DEAN & DYBALL LIMITED Company Secretary 2015-10-01 CURRENT 2001-06-12 Liquidation
BNOMS LIMITED TRANS4M LIMITED Company Secretary 2015-09-30 CURRENT 2002-01-29 Dissolved 2017-12-07
BNOMS LIMITED BALFOUR BEATTY MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 2002-11-14 Active
BNOMS LIMITED HEERY INTERNATIONAL LIMITED Company Secretary 2014-11-01 CURRENT 1992-10-28 Liquidation
BNOMS LIMITED BIGNELL & ASSOCIATES LIMITED Company Secretary 2014-11-01 CURRENT 2001-12-12 Active
BNOMS LIMITED HEERY HOLDINGS LIMITED Company Secretary 2014-11-01 CURRENT 1981-09-01 Liquidation
BNOMS LIMITED EDGAR ALLEN ENGINEERING LIMITED Company Secretary 2013-01-01 CURRENT 1967-02-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
BNOMS LIMITED BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11
MALCOLM OSULLIVAN BALFOUR BEATTY GROUND ENGINEERING LTD Director 2013-03-20 CURRENT 1957-11-22 Active
KENNETH JAMES WHITE PENNINE VIBROPILING LIMITED Director 2005-08-09 CURRENT 1993-12-07 Dissolved 2016-03-04
KENNETH JAMES WHITE BALFOUR BEATTY GROUND ENGINEERING LTD Director 2003-09-01 CURRENT 1957-11-22 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
2022-06-30REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2018-11-07GAZ2Final Gazette dissolved via compulsory strike-off
2018-08-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-06-08AD02SAIL ADDRESS CHANGED FROM: PAVILION C ASHWOOD PARK ASHWOOD WAY BASINGSTOKE RG23 8BG
2018-06-08AD02SAIL ADDRESS CHANGED FROM: PAVILION C ASHWOOD PARK ASHWOOD WAY BASINGSTOKE RG23 8BG
2017-11-17LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-05
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/16 FROM Pavilion B Ashwood Park Ashwood Way Basingstoke Hampshire RG23 8BG
2016-10-01AD02Register inspection address changed from Kingsgate High Street Redhill RH1 1SH England to Pavilion C Ashwood Park Ashwood Way Basingstoke RG23 8BG
2016-09-294.70Declaration of solvency
2016-09-29600Appointment of a voluntary liquidator
2016-09-29LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-06
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-10CH04SECRETARY'S DETAILS CHNAGED FOR BNOMS LIMITED on 2015-12-09
2015-10-23AP04Appointment of Bnoms Limited as company secretary on 2015-10-01
2015-10-23TM02APPOINTMENT TERMINATED, SECRETARY GREGORY MUTCH
2015-10-23TM02APPOINTMENT TERMINATED, SECRETARY GREGORY MUTCH
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-14AR0112/09/15 ANNUAL RETURN FULL LIST
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-12AR0112/09/14 ANNUAL RETURN FULL LIST
2014-09-12AD02SAIL ADDRESS CREATED
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES WHITE / 11/09/2014
2014-09-12AD03Registers moved to registered inspection location of Kingsgate High Street Redhill RH1 1SH
2014-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-28AP01DIRECTOR APPOINTED MALCOLM OSULLIVAN
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TONY DIXON
2013-11-28AP03SECRETARY APPOINTED GREGORY WILLIAM MUTCH
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY KENNETH WHITE
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM PAVILION C2 ASHWOOD PARK ASHWOOD WAY BASINGSTOKE HAMPSHIRE RG23 8BG
2013-11-20AR0112/09/13 FULL LIST
2013-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-12AR0112/09/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-13AR0121/08/11 FULL LIST
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOODFIELD
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WREN
2011-05-27AP01DIRECTOR APPOINTED MR TONY DIXON
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14AR0121/08/10 FULL LIST
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-24363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-06-23363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS; AMEND
2008-09-18363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-09AUDAUDITOR'S RESIGNATION
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM, 1210 CENTRE PARK SQUARE, WARRINGTON, CHESHIRE, WA1 1RU
2008-09-02288aDIRECTOR APPOINTED GRAHAM EDWARD WREN
2008-09-02288aDIRECTOR AND SECRETARY APPOINTED KENNETH JAMES WHITE
2008-09-02225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY PHILIP HAYMAN
2008-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-03-03363sRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2008-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 1210 CENTRE PARK SQUARE, WARRINGTON, CHESHIRE WA1 1QF
2008-01-17288bSECRETARY RESIGNED
2008-01-17288aNEW SECRETARY APPOINTED
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: FERNDEN HOUSE, CHAPEL LANE, STOCKTON HEATH, WARRINGTON WA4 6LL
2006-09-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-31363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-11-22169£ IC 50000/37500 10/10/05 £ SR 12500@1=12500
2005-11-15288bSECRETARY RESIGNED
2005-11-15288aNEW SECRETARY APPOINTED
2005-11-15288bDIRECTOR RESIGNED
2005-10-25363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-10363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-07363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2002-12-10395PARTICULARS OF MORTGAGE/CHARGE
2002-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-20363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-03-18395PARTICULARS OF MORTGAGE/CHARGE
2001-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-09363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRANLOW 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 BRANLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2002-12-10 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2002-03-18 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL MORTGAGE 1998-04-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-02-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-09-24 Satisfied MIDLAND BANK PLC
CHARGE 1986-09-12 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2008-03-31

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 BRANLOW LIMITED

Intangible Assets
Patents
We have not found any records of BRANLOW LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BRANLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANLOW 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 (43999 - Other specialised construction activities n.e.c.) as BRANLOW LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where BRANLOW 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.
Legal Notices/Action
Initiating party Event Type
Defending partyBRANLOW LIMITEDEvent Date2016-09-16
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler give notice that on 6 September 2016 were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 20 October 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of being able to pay their creditors in full, including statutory interest from the date of the liquidations to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyBRANLOW LIMITEDEvent Date2016-09-06
Principal Trading Address: N/A Principal Trading Address: N/A Principal Trading Address: N/A Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 06 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyBRANLOW LIMITEDEvent Date2016-09-06
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANLOW 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 BRANLOW 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.