Company NameBrandphone Limited
Company StatusDissolved
Company Number03092238
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)
Dissolution Date5 December 2022 (1 year, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Nicola Prescott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1995(2 weeks, 4 days after company formation)
Appointment Duration27 years, 3 months (closed 05 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Director NameStephen Tom Prescott
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1995(2 weeks, 4 days after company formation)
Appointment Duration27 years, 3 months (closed 05 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Secretary NameMs Nicola Prescott
NationalityBritish
StatusClosed
Appointed04 September 1995(2 weeks, 4 days after company formation)
Appointment Duration27 years, 3 months (closed 05 December 2022)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Director NameMr Michael David Prescott
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(21 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 05 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Director NameMr Trevor David Prescott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(2 weeks, 4 days after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Eastgate
Hornsea
East Yorkshire
HU18 1DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01964 533654
Telephone regionHornsea / Patrington

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Ms Nicola Prescott
50.00%
Ordinary
50 at £1Stephen Prescott
50.00%
Ordinary

Financials

Year2014
Net Worth£408,109
Cash£8,366
Current Liabilities£75,323

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

16 September 1998Delivered on: 2 October 1998
Persons entitled:
Georgina Prescott
David John Prescott

Classification: Legal mortgage
Secured details: £24,285.85 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 142A newbegin hornsea east yorkshire HU18 1PB.
Outstanding
19 June 1997Delivered on: 24 June 1997
Persons entitled: David John Prescott and Georgina Prescott

Classification: Legal mortgage
Secured details: £16,751.00 and all other monies due or to become due from the company to the chargee.
Particulars: Property k/a flat 7 cliff court hornsea.
Outstanding
8 November 1996Delivered on: 13 November 1996
Persons entitled: David John Prescott and Georgina Prescott

Classification: Legal mortgage
Secured details: The principal sum of £25,326.25 and all other monies due or to become due from the company to the chargees.
Particulars: 30 newbegin hornsea,east yorkshire HU18 1AD.
Outstanding
8 November 1996Delivered on: 14 November 1996
Persons entitled: David John Prescott and Georgina Prescott

Classification: Legal mortgage
Secured details: The principal sum of £25,289.25 and all other sums due or to become due from the company to the chargees.
Particulars: 28 newbegin,hornsea,east yorkshire HU18 1AD.
Outstanding

Filing History

14 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
28 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 September 2017Notification of Stephen Tom Prescott as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
4 September 2017Notification of Stephen Tom Prescott as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Change of details for Mrs Nicola Prescott as a person with significant control on 17 August 2016 (2 pages)
4 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
4 September 2017Change of details for Mrs Nicola Prescott as a person with significant control on 17 August 2016 (2 pages)
3 July 2017Appointment of Mr Michael Prescott as a director on 31 March 2017 (2 pages)
3 July 2017Appointment of Mr Michael Prescott as a director on 31 March 2017 (2 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 November 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2012Director's details changed for Ms Nicola Prescott on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Stephen Tom Prescott on 20 August 2012 (2 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
20 August 2012Director's details changed for Ms Nicola Prescott on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Stephen Tom Prescott on 20 August 2012 (2 pages)
18 June 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
18 June 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 August 2011Director's details changed for Stephen Tom Prescott on 1 August 2011 (2 pages)
18 August 2011Director's details changed for Ms Nicola Prescott on 1 August 2011 (2 pages)
18 August 2011Secretary's details changed for Ms Nicola Prescott on 1 August 2011 (1 page)
18 August 2011Director's details changed for Ms Nicola Prescott on 1 August 2011 (2 pages)
18 August 2011Secretary's details changed for Ms Nicola Prescott on 1 August 2011 (1 page)
18 August 2011Director's details changed for Ms Nicola Prescott on 1 August 2011 (2 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
18 August 2011Director's details changed for Stephen Tom Prescott on 1 August 2011 (2 pages)
18 August 2011Secretary's details changed for Ms Nicola Prescott on 1 August 2011 (1 page)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
18 August 2011Director's details changed for Stephen Tom Prescott on 1 August 2011 (2 pages)
29 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2009Return made up to 17/08/09; full list of members (4 pages)
28 September 2009Return made up to 17/08/09; full list of members (4 pages)
29 June 2009Ad 08/06/09\gbp si 1@1=1\gbp ic 99/100\ (2 pages)
29 June 2009Ad 08/06/09\gbp si 1@1=1\gbp ic 99/100\ (2 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
10 September 2008Return made up to 17/08/08; full list of members (4 pages)
10 September 2008Return made up to 17/08/08; full list of members (4 pages)
9 September 2008Appointment terminated director trevor prescott (1 page)
9 September 2008Appointment terminated director trevor prescott (1 page)
7 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 September 2007Return made up to 17/08/07; full list of members
  • 363(287) ‐ Registered office changed on 22/09/07
(8 pages)
22 September 2007Return made up to 17/08/07; full list of members
  • 363(287) ‐ Registered office changed on 22/09/07
(8 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 November 2006Registered office changed on 03/11/06 from: unit 3 sidings court old bridge road hornsea HU18 1RP (1 page)
3 November 2006Registered office changed on 03/11/06 from: unit 3 sidings court old bridge road hornsea HU18 1RP (1 page)
12 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
22 September 2006Return made up to 17/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/09/06
(7 pages)
22 September 2006Return made up to 17/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/09/06
(7 pages)
19 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
19 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
14 September 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
7 September 2004Return made up to 17/08/04; full list of members (7 pages)
7 September 2004Return made up to 17/08/04; full list of members (7 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
2 September 2003Return made up to 17/08/03; full list of members (7 pages)
2 September 2003Return made up to 17/08/03; full list of members (7 pages)
29 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 October 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 September 2001Return made up to 17/08/01; full list of members (7 pages)
11 September 2001Return made up to 17/08/01; full list of members (7 pages)
6 October 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2000Full accounts made up to 31 December 1999 (6 pages)
21 July 2000Full accounts made up to 31 December 1999 (6 pages)
1 October 1999Full accounts made up to 31 December 1998 (6 pages)
1 October 1999Full accounts made up to 31 December 1998 (6 pages)
14 September 1999Return made up to 17/08/99; full list of members (6 pages)
14 September 1999Return made up to 17/08/99; full list of members (6 pages)
12 October 1998Return made up to 17/08/98; no change of members (4 pages)
12 October 1998Return made up to 17/08/98; no change of members (4 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
24 September 1998Full accounts made up to 31 December 1997 (6 pages)
24 September 1998Full accounts made up to 31 December 1997 (6 pages)
29 September 1997Return made up to 17/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/09/97
(4 pages)
29 September 1997Return made up to 17/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/09/97
(4 pages)
29 September 1997Full accounts made up to 31 December 1996 (6 pages)
29 September 1997Full accounts made up to 31 December 1996 (6 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
15 October 1996Accounting reference date extended from 05/04/96 to 31/12/96 (1 page)
15 October 1996Accounting reference date extended from 05/04/96 to 31/12/96 (1 page)
17 September 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1996Accounting reference date notified as 05/04 (1 page)
24 April 1996Accounting reference date notified as 05/04 (1 page)
28 September 1995Director resigned;new director appointed (2 pages)
28 September 1995Registered office changed on 28/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 September 1995Registered office changed on 28/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 September 1995Director resigned;new director appointed (2 pages)
17 August 1995Incorporation (12 pages)
17 August 1995Incorporation (12 pages)