Company NameBrand Vaughan Limited
Company StatusDissolved
Company Number05976765
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Robert James Hamilton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2017(10 years, 5 months after company formation)
Appointment Duration5 years (closed 19 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2017(10 years, 5 months after company formation)
Appointment Duration5 years (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Brian Philip Peters
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Brangwyn Avenue
Patcham
Brighton
East Sussex
BN1 8XH
Director NameMr Jason Brand
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address117-118 Western Road
Hove
BN3 1DB
Secretary NameMr Jason Brand
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakery 35a Cuckfield Road
Hurstpierpoint
Hassocks
West Sussex
BN6 9RW
Director NameMr John Patrick Bacon
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 St. Georges Road
Brighton
East Sussex
BN2 1EA
Director NameMr Frederick John Bacon
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmelia House Crescent Road
Worthing
BN11 1QR

Contact

Websitewww.brandvaughan.co.uk/
Telephone01273 504441
Telephone regionBrighton

Location

Registered AddressTroy Mills Troy Road
Horsforth
Leeds
LS18 5GN
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

100 at £1Cambridge Brand Vaughan Limited
98.04%
Ordinary
1 at £1Cambridge Brand Vaughan Limited
0.98%
Ordinary A
1 at £1Cambridge Brand Vaughan Limited
0.98%
Ordinary B

Financials

Year2014
Net Worth£147
Cash£182,229
Current Liabilities£240,655

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Filing History

25 January 2021Termination of appointment of Jason Brand as a director on 19 December 2020 (1 page)
11 November 2020Director's details changed for Mr Stuart Macpherson Pender on 10 November 2020 (2 pages)
11 November 2020Director's details changed for Mr Robert James Hamilton on 10 November 2020 (2 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
20 September 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page)
20 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
20 September 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
9 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
14 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages)
14 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
14 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
10 September 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
6 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (35 pages)
3 April 2018Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England to 117-118 Western Road Hove BN3 1DB on 3 April 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 July 2017Appointment of Mr Stuart Macpherson Pender as a director on 29 March 2017 (2 pages)
31 July 2017Termination of appointment of Frederick John Bacon as a director on 29 March 2017 (1 page)
31 July 2017Termination of appointment of Frederick John Bacon as a director on 29 March 2017 (1 page)
31 July 2017Appointment of Mr Robert James Hamilton as a director on 29 March 2017 (2 pages)
31 July 2017Registered office address changed from 110 st Georges Road Brighton East Sussex BN2 1EA to Amelia House Crescent Road Worthing BN11 1QR on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 110 st Georges Road Brighton East Sussex BN2 1EA to Amelia House Crescent Road Worthing BN11 1QR on 31 July 2017 (1 page)
31 July 2017Appointment of Mr Robert James Hamilton as a director on 29 March 2017 (2 pages)
31 July 2017Appointment of Mr Stuart Macpherson Pender as a director on 29 March 2017 (2 pages)
17 July 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages)
17 July 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages)
26 April 2017Statement of company's objects (2 pages)
26 April 2017Statement of company's objects (2 pages)
25 April 2017Resolutions
  • RES13 ‐ The statutory registers 28/03/2017
(2 pages)
25 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 April 2017Resolutions
  • RES13 ‐ The statutory registers 28/03/2017
(2 pages)
25 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 July 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
8 July 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 102
(4 pages)
20 November 2015Director's details changed for Mr Jason Brand on 10 October 2015 (2 pages)
20 November 2015Director's details changed for Mr Jason Brand on 10 October 2015 (2 pages)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 102
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 May 2015Termination of appointment of Jason Brand as a secretary on 7 April 2015 (1 page)
18 May 2015Termination of appointment of Jason Brand as a secretary on 7 April 2015 (1 page)
18 May 2015Termination of appointment of John Patrick Bacon as a director on 7 April 2015 (1 page)
18 May 2015Appointment of Mr Frederick John Bacon as a director on 7 April 2015 (2 pages)
18 May 2015Termination of appointment of John Patrick Bacon as a director on 7 April 2015 (1 page)
18 May 2015Termination of appointment of John Patrick Bacon as a director on 7 April 2015 (1 page)
18 May 2015Termination of appointment of Jason Brand as a secretary on 7 April 2015 (1 page)
18 May 2015Appointment of Mr Frederick John Bacon as a director on 7 April 2015 (2 pages)
18 May 2015Appointment of Mr Frederick John Bacon as a director on 7 April 2015 (2 pages)
16 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 102
(6 pages)
16 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 102
(6 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 102
(6 pages)
6 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 102
(6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
30 October 2012Director's details changed for Mr John Patrick Bacon on 3 September 2012 (2 pages)
30 October 2012Director's details changed for Mr John Patrick Bacon on 3 September 2012 (2 pages)
30 October 2012Director's details changed for Mr John Patrick Bacon on 3 September 2012 (2 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 October 2010Termination of appointment of Brian Peters as a director (2 pages)
8 October 2010Appointment of John Bacon as a director (3 pages)
8 October 2010Appointment of John Bacon as a director (3 pages)
8 October 2010Termination of appointment of Brian Peters as a director (2 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Brian Philip Peters on 24 October 2009 (2 pages)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Brian Philip Peters on 24 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 November 2008Return made up to 24/10/08; full list of members (4 pages)
4 November 2008Return made up to 24/10/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 April 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
14 April 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
2 December 2007Ad 24/10/06--------- £ si 100@1 (2 pages)
2 December 2007Ad 24/10/06--------- £ si 100@1 (2 pages)
16 November 2007Return made up to 24/10/07; full list of members (3 pages)
16 November 2007Return made up to 24/10/07; full list of members (3 pages)
26 January 2007Registered office changed on 26/01/07 from: 2 goldstone street hove east sussex BN3 3RD (1 page)
26 January 2007Registered office changed on 26/01/07 from: 2 goldstone street hove east sussex BN3 3RD (1 page)
24 October 2006Incorporation (17 pages)
24 October 2006Incorporation (17 pages)