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

BRANDISH LIMITED

GREAT CENTRAL VAUXHALL, LEICESTER ROAD, RUGBY, WARWICKSHIRE, CV21 1DJ,
Company Registration Number
04354049
Private Limited Company
Active

Company Overview

About Brandish Ltd
BRANDISH LIMITED was founded on 2002-01-16 and has its registered office in Rugby. The organisation's status is listed as "Active". Brandish Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRANDISH LIMITED
 
Legal Registered Office
GREAT CENTRAL VAUXHALL
LEICESTER ROAD
RUGBY
WARWICKSHIRE
CV21 1DJ
Other companies in CV1
 
Telephone02476 225361
 
Filing Information
Company Number 04354049
Company ID Number 04354049
Date formed 2002-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB584964090  
Last Datalog update: 2024-02-06 23:57:56
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.
Companies with same name BRANDISH LIMITED
The following companies were found which have the same name as BRANDISH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRANDISH (SG) PTE. LTD. UBI AVENUE 3 Singapore 408868 Dissolved Company formed on the 2018-08-23
BRANDISH BUTE LIMITED 18 EAST PRINCES STREET ROTHESAY ISLE OF BUTE SCOTLAND PA20 9DL Dissolved Company formed on the 2010-05-19
BRANDISH BULGE Singapore Dissolved Company formed on the 2008-09-09
BRANDISH COLLIS INSTALLATIONS LTD 9 CARDING CLOSE THE LONGSHOOT NUNEATON CV11 6BJ Active Company formed on the 2006-03-29
BRANDISH CONSULTANTS LTD 30 BRANDISH CRESCENT CLIFTON CLIFTON NOTTINGHAM NG11 9JX Dissolved Company formed on the 2012-11-08
BRANDISH COPYWRITING LIMITED EDELMAN HOUSE, 1238 HIGH ROAD WHETSTONE WHETSTONE LONDON N20 0LH Dissolved Company formed on the 2007-01-02
BRANDISH CREATIVE LIMITED 21 FAIRWAY VIEW AUDENSHAW MANCHESTER M34 5YT Active Company formed on the 2012-04-23
BRANDISH CRESCENT 1954 LIMITED 41 GLAPTON LANE CLIFTON CLIFTON NOTTINGHAM NG11 8ED Dissolved Company formed on the 2014-03-13
BRANDISH CONSULTING LIMITED CRESSIDA THE WARREN CAVERSHAM READING BERKSHIRE RG4 7TQ Active Company formed on the 2014-08-29
BRANDISH COMPANY LIMITED Dissolved Company formed on the 1992-03-24
BRANDISH CONSULTING, LLC 2770 MAIN ST STE 254 FRISCO TX 75033 Forfeited Company formed on the 2017-08-08
BRANDISH CREATIVE LLC New Jersey Unknown
Brandish Consulting Group LLC Connecticut Unknown
BRANDISH CONTENT LLC 33 Strattonwald Rd. 575 Bondville VT 05340 Active Company formed on the 2022-04-21
BRANDISH DESIGNS INC. 2509 NEW YORK AVENUE Queens MELVILLE NY 11747 Active Company formed on the 2014-03-11
BRANDISH DISTRIBUTORS, INC. 319 Brownell Rd Washington CAMBRIDGE NY 12816 Active Company formed on the 1987-05-26
BRANDISH DESIGN LTD 5 SPRING VILLA ROAD EDGWARE HA8 7EB Active - Proposal to Strike off Company formed on the 2017-03-30
BRANDISH ENTERTAINMENT LLC 1729 ARMACOST AVE STE 2 LOS ANGELES CA 90025 ACTIVE Company formed on the 2015-03-02
BRANDISH ELEMENTS LLC 2111 NW 55TH AVE LAUDERHILL FL 33313 Active Company formed on the 2020-04-29
BRANDISH GROUP PTY LTD SA 5096 Dissolved Company formed on the 2016-02-09

Company Officers of BRANDISH LIMITED

Current Directors
Officer Role Date Appointed
JILL MARGARET SINCLAIR
Company Secretary 2005-02-28
RICHARD NEIL JOHNSON
Director 2005-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MOTORS DIRECTORS LIMITED
Director 2005-03-01 2015-03-19
RONALD JOSEPH FOSKETT
Company Secretary 2002-04-10 2005-02-28
JANET ELAINE FOSKETT
Director 2002-04-11 2005-02-28
RONALD JOSEPH FOSKETT
Director 2002-01-16 2005-02-28
MOTORS DIRECTORS LIMITED
Director 2004-01-01 2005-02-28
MOTORS SECRETARIES LIMITED
Director 2004-01-01 2005-02-28
BLAIR FARQUHAR
Director 2002-08-07 2004-01-01
TONI SUSAN HOWARD
Director 2002-08-07 2004-01-01
ROBERT EDWIN CRESSWELL WYER
Director 2002-08-07 2004-01-01
JOHN CECIL RUDDICK
Company Secretary 2002-01-16 2002-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL MARGARET SINCLAIR W.BRANDISH & SONS,LIMITED Company Secretary 2005-02-28 CURRENT 1934-02-08 Active - Proposal to Strike off
JILL MARGARET SINCLAIR R. F. GROUP LIMITED Company Secretary 2005-02-28 CURRENT 1973-08-22 Active - Proposal to Strike off
JILL MARGARET SINCLAIR DANETRE HOLDINGS LIMITED Company Secretary 1997-09-01 CURRENT 1986-05-02 Active
JILL MARGARET SINCLAIR ICEBROOM MOTORS LIMITED Company Secretary 1997-09-01 CURRENT 1983-09-26 Active
RICHARD NEIL JOHNSON W.BRANDISH & SONS,LIMITED Director 2005-02-28 CURRENT 1934-02-08 Active - Proposal to Strike off
RICHARD NEIL JOHNSON R. F. GROUP LIMITED Director 2005-02-28 CURRENT 1973-08-22 Active - Proposal to Strike off

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
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-20CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-18CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 043540490004
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 9091
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-18CH01Director's details changed for Mr Richard Neil Johnson on 2017-01-10
2017-01-17CH03SECRETARY'S DETAILS CHNAGED FOR JILL MARGARET SINCLAIR on 2017-01-10
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 9091
2016-01-25AR0116/01/16 ANNUAL RETURN FULL LIST
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM 1 Raglan Street Coventry CV1 5QB
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-29MEM/ARTSARTICLES OF ASSOCIATION
2015-04-29RES13Resolutions passed:
  • Section 180 19/03/2015
  • ALTER ARTICLES
  • ALTER ARTICLES
2015-04-29RES01ADOPT ARTICLES 29/04/15
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 043540490003
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 043540490002
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 9091
2015-01-19AR0116/01/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-25LATEST SOC25/01/14 STATEMENT OF CAPITAL;GBP 9091
2014-01-25AR0116/01/14 ANNUAL RETURN FULL LIST
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-16AR0116/01/13 ANNUAL RETURN FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-16AR0116/01/12 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17AR0116/01/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / JILL MARGARET SINCLAIR / 05/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL JOHNSON / 05/03/2010
2010-01-21AR0116/01/10 FULL LIST
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-17363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10AUDAUDITOR'S RESIGNATION
2007-02-12363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-14RES12VARYING SHARE RIGHTS AND NAMES
2005-03-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-09288bDIRECTOR RESIGNED
2005-03-09288bSECRETARY RESIGNED
2005-03-09288aNEW SECRETARY APPOINTED
2005-03-09288bDIRECTOR RESIGNED
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-09288bDIRECTOR RESIGNED
2005-03-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-04363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-09288bDIRECTOR RESIGNED
2004-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-09288aNEW DIRECTOR APPOINTED
2004-01-09123NC INC ALREADY ADJUSTED 01/01/04
2004-01-09288bDIRECTOR RESIGNED
2004-01-09288bDIRECTOR RESIGNED
2004-01-09288aNEW DIRECTOR APPOINTED
2004-01-09RES04£ NC 9000/9091 01/01/0
2004-01-0988(2)RAD 01/01/04--------- £ SI 91@1=91 £ IC 9000/9091
2003-08-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-08363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-10-03288aNEW DIRECTOR APPOINTED
2002-10-03288aNEW DIRECTOR APPOINTED
2002-10-03288aNEW DIRECTOR APPOINTED
2002-09-23225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-04-30SASHARES AGREEMENT OTC
2002-04-18288aNEW DIRECTOR APPOINTED
2002-04-17288bSECRETARY RESIGNED
2002-04-17288aNEW SECRETARY APPOINTED
2002-03-18123NC INC ALREADY ADJUSTED 12/03/02
2002-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-18RES04£ NC 1000/9000 12/03/0
2002-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 49470 MOT Vehicle Testing Station at RAGLAN STREET CV1 5QB
Driver & Vehicle Standards Agency S000057 MOT Vehicle Testing Station at 209 - 211 RICE LANE WALTON L9 1AQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BRANDISH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-20 Outstanding HSBC BANK PLC
2015-03-20 Outstanding HSBC BANK PLC
DEBENTURE 2005-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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
2007-12-31
Annual Accounts
2006-12-31

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 BRANDISH LIMITED

Intangible Assets
Patents
We have not found any records of BRANDISH 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 BRANDISH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRANDISH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2013-11-28 GBP £587 Parts
Coventry City Council 2013-06-10 GBP £515 Vehicle Replacement Parts - General
Coventry City Council 2011-07-15 GBP £636 Vehicle Replacement Parts - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRANDISH 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 BRANDISH 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 BRANDISH LIMITED any grants or awards.
Ownership
    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.