Company NameBrando Services Limited
DirectorsPeter Tingey and Angela Bailey
Company StatusActive
Company Number03814803
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Previous NameBlue Line Taxis (Barnsley) Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Peter Tingey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Director NameMrs Angela Bailey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(22 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Secretary NameAngela Bailey
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Director NameMrs Angela Bailey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(14 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Pitt Street
Barnsley
South Yorkshire
S70 1BB
Secretary NameMrs Lesley Sharon Tingey
StatusResigned
Appointed16 December 2016(17 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 2021)
RoleCompany Director
Correspondence Address40 Pitt Street
Barnsley
South Yorkshire
S70 1BB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitebluelinetaxisbarnsley.co.uk
Telephone01226 244444
Telephone regionBarnsley

Location

Registered Address36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Lesley Tingey
50.00%
Ordinary
1 at £1Peter Tingey
50.00%
Ordinary

Financials

Year2014
Net Worth£746,311
Cash£382,769
Current Liabilities£355,839

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

2 October 2014Delivered on: 15 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 38 pitt street barnsley south yorkshire t/n SYK214866.
Outstanding
2 October 2014Delivered on: 15 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 40 pitt street barnsley south yorkshire t/n SYK53322.
Outstanding
2 October 2014Delivered on: 15 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2 newton court barnsley south yorkshire and parking space t/n SYK480629.
Outstanding
2 October 2014Delivered on: 15 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 7 newton court barnsley south yorkshire t/n SYK499428.
Outstanding
2 October 2014Delivered on: 15 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 10 newton court barnsley south yorkshire t/n SYK499427.
Outstanding
2 October 2014Delivered on: 15 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 16 gatehouse court barnsley south yorkshire t/n SYK513301.
Outstanding
2 October 2014Delivered on: 15 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 48 westmoor crescent pogmoor barnsley south yorkshire t/n SYK42419.
Outstanding
2 October 2014Delivered on: 15 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 darley terrace barnsley south yorkshire t/n SYK308238.
Outstanding
29 January 2016Delivered on: 5 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 1 darley terrace barnsley south yorkshire title no SYK308238.
Outstanding
2 October 2014Delivered on: 15 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
2 October 2014Delivered on: 15 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 39 clumber street barnsley south yorkshire t/NSYK8482.
Outstanding
2 September 2004Delivered on: 11 September 2004
Satisfied on: 12 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 pitt street barnsley south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

29 October 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
22 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
18 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
23 May 2018Director's details changed for Angela Bailey on 11 April 2018 (2 pages)
23 May 2018Change of details for Mr Peter Tingey as a person with significant control on 11 April 2018 (2 pages)
23 May 2018Director's details changed for Mr Peter Tingey on 11 April 2018 (2 pages)
23 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
6 February 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
19 December 2016Appointment of Mrs Lesley Sharon Tingey as a secretary on 16 December 2016 (2 pages)
19 December 2016Termination of appointment of Angela Bailey as a secretary on 16 December 2016 (1 page)
19 December 2016Termination of appointment of Angela Bailey as a secretary on 16 December 2016 (1 page)
19 December 2016Appointment of Mrs Lesley Sharon Tingey as a secretary on 16 December 2016 (2 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
5 February 2016Satisfaction of charge 038148030008 in full (4 pages)
5 February 2016Registration of charge 038148030012, created on 29 January 2016 (18 pages)
5 February 2016Satisfaction of charge 038148030008 in full (4 pages)
5 February 2016Registration of charge 038148030012, created on 29 January 2016 (18 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
12 November 2015Satisfaction of charge 1 in full (4 pages)
12 November 2015Satisfaction of charge 1 in full (4 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
5 December 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
15 October 2014Registration of charge 038148030009, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030006, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030006, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030007, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030008, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030002, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030008, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030010, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030002, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030011, created on 2 October 2014 (19 pages)
15 October 2014Registration of charge 038148030003, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030004, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030009, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030003, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030010, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030008, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030005, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030003, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030004, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030009, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030004, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030002, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030011, created on 2 October 2014 (19 pages)
15 October 2014Registration of charge 038148030007, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030007, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030006, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030005, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030011, created on 2 October 2014 (19 pages)
15 October 2014Registration of charge 038148030005, created on 2 October 2014 (18 pages)
15 October 2014Registration of charge 038148030010, created on 2 October 2014 (18 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
15 January 2014Appointment of Angela Bailey as a director (3 pages)
15 January 2014Appointment of Angela Bailey as a director (3 pages)
3 July 2013Secretary's details changed for Angela Bailey on 1 August 2012 (2 pages)
3 July 2013Director's details changed for Peter Tingey on 1 August 2012 (2 pages)
3 July 2013Secretary's details changed for Angela Bailey on 1 August 2012 (2 pages)
3 July 2013Director's details changed for Peter Tingey on 1 August 2012 (2 pages)
3 July 2013Director's details changed for Peter Tingey on 1 August 2012 (2 pages)
3 July 2013Secretary's details changed for Angela Bailey on 1 August 2012 (2 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
7 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
29 June 2010Director's details changed for Peter Tingey on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Peter Tingey on 1 June 2010 (2 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Peter Tingey on 1 June 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 July 2009Return made up to 29/06/09; full list of members (3 pages)
2 July 2009Return made up to 29/06/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 July 2008Return made up to 14/07/08; full list of members (3 pages)
17 July 2008Return made up to 14/07/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 July 2007Return made up to 27/07/07; full list of members (2 pages)
31 July 2007Return made up to 27/07/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 August 2006Return made up to 27/07/06; full list of members (2 pages)
15 August 2006Return made up to 27/07/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 August 2005Return made up to 27/07/05; full list of members (2 pages)
17 August 2005Return made up to 27/07/05; full list of members (2 pages)
8 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
21 July 2004Return made up to 27/07/04; full list of members (6 pages)
21 July 2004Return made up to 27/07/04; full list of members (6 pages)
1 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
29 July 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
22 July 2002Return made up to 27/07/02; full list of members (6 pages)
22 July 2002Return made up to 27/07/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
26 July 2001Return made up to 27/07/01; full list of members (6 pages)
26 July 2001Return made up to 27/07/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 August 2000Return made up to 27/07/00; full list of members (6 pages)
15 August 2000Return made up to 27/07/00; full list of members (6 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Registered office changed on 15/09/99 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
15 September 1999Registered office changed on 15/09/99 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999New director appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Registered office changed on 02/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999Registered office changed on 02/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
27 July 1999Incorporation (16 pages)
27 July 1999Incorporation (16 pages)