Company NameBrandsley Ltd
DirectorAlan Richard Morris
Company StatusActive
Company Number06554054
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years, 1 month ago)
Previous NameDispense North East Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Alan Richard Morris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lea Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Secretary NameAlan Richard Morris
NationalityBritish
StatusCurrent
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Lee Lane
Millhouse Green Penistone
Sheffield
S36 9LN
Director NameMr Karl Nicholas Morris
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew House Barsnley Road
Thorpe Hesley
Sheffield
S61 2RX

Location

Registered Address14 Lee Lane
Millhouse Green Penistone
Sheffield
S36 9LN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Built Up AreaPenistone
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Alan Richard Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£27,141
Cash£55,906
Current Liabilities£126,758

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return3 April 2024 (1 month ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Charges

11 March 2011Delivered on: 19 March 2011
Satisfied on: 7 February 2013
Persons entitled: Ixl 2008 Limited (In Administration)

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the plant, machinery, jigs, moulds, tools and equipment see image for full details.
Fully Satisfied
11 March 2011Delivered on: 15 March 2011
Persons entitled: Alan Richard Morris

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

3 April 2024Confirmation statement made on 3 April 2024 with no updates (3 pages)
9 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
22 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
3 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
2 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
4 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
23 August 2020Micro company accounts made up to 30 April 2020 (3 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
27 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
6 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
30 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 December 2012Amended accounts made up to 30 April 2012 (3 pages)
19 December 2012Amended accounts made up to 30 April 2012 (3 pages)
19 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 September 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
7 September 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Termination of appointment of Karl Morris as a director (1 page)
12 April 2010Termination of appointment of Karl Morris as a director (1 page)
3 March 2010Company name changed dispense north east LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-24
(2 pages)
3 March 2010Change of name notice (2 pages)
3 March 2010Change of name notice (2 pages)
3 March 2010Company name changed dispense north east LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-24
(2 pages)
28 November 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
28 November 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
14 April 2009Return made up to 03/04/09; full list of members (4 pages)
14 April 2009Return made up to 03/04/09; full list of members (4 pages)
3 April 2008Incorporation (18 pages)
3 April 2008Incorporation (18 pages)