Harrogate
North Yorkshire
HG3 1UD
Director Name | Mr Keith John Winstanley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(13 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Nicholas David Morrill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 November 2017) |
Role | Corporate Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Strawberry Hill Road Strawberry Hill Twickenham Middlesex TW1 4PZ |
Director Name | Mr David Richard Wardrop |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Stanbridge Road Putney London SW15 1DX |
Director Name | Mr David Mills |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Anthony John Partridge |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Timothy Valentine Smith |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Ms Susan Mary Cummings |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Director Name | Mr Philip Andrew Leahy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 November 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 72-75 Feeder Road St Philips Bristol BS2 0TQ |
Director Name | Ms Allison Margaret Bainbridge |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Beckwith Knowle Otley Road Beckwithshaw Harrogate North Yorkshire HG3 1UD |
Director Name | Mr Neil Andrew Stothard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | brandonhire.co.uk |
---|---|
Telephone | 0117 9718513 |
Telephone region | Bristol |
Registered Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Brandon Hire Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,764,000 |
Current Liabilities | £10,697,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
7 November 2017 | Delivered on: 14 November 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: This is an accession deed to a debenture originally dated 15 may 2013 (the facility b debenture). Outstanding |
---|---|
7 November 2017 | Delivered on: 14 November 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: This is an accession deed to a debenture originally dated 15 may 2013 (the facility a debenture). Outstanding |
8 April 2016 | Delivered on: 8 April 2016 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Particulars: Land:. See clause 3.1 of the charge, which creates a fixed charge in any right, title or interest over land (as such term is defined in section 205(1) of the law of property act 1925) which the company subsequently acquires.. Intellectual property:. See clause 3.8 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge), such as:. Trade mark no. Mark text file date status nice classes image. UK00002578256. Brandon training 12/04/2011 registered 41. brandon training. UK00002578265. Brandon 12/04/2011 registered 04 07 08 09 37 39 40 41 44 45. UK00002578267. Brandon hire 12/04/2011 registered 04 07 08 09 37 39 40 41 44 45. please also see schedule 6 (specified intellectual property) within the charge for further details (this schedule includes further charged intellectual property). Outstanding |
9 May 2011 | Delivered on: 17 May 2011 Persons entitled: Investec Bank PLC Classification: Deposit account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and the account and all rights, benefits and advantages whatsoever at any time accruing, offered or arising see image for full details. Outstanding |
27 September 2010 | Delivered on: 18 October 2010 Persons entitled: Investec Bank PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 September 2010 | Delivered on: 2 October 2010 Persons entitled: Rutland Partners LLP Classification: Debenture Secured details: All monies due or to become due from the obligors to the secured noteholders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 October 2020 | Accounts for a dormant company made up to 31 March 2020 (15 pages) |
---|---|
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (3 pages) |
27 January 2020 | Satisfaction of charge 073243410004 in full (1 page) |
27 January 2020 | Satisfaction of charge 1 in full (1 page) |
20 January 2020 | Satisfaction of charge 073243410006 in full (1 page) |
20 January 2020 | Satisfaction of charge 073243410005 in full (1 page) |
14 August 2019 | Full accounts made up to 31 March 2019 (20 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
6 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
23 April 2018 | Termination of appointment of Susan Mary Cummings as a director on 9 March 2018 (1 page) |
27 March 2018 | Registered office address changed from 72-75 Feeder Road St Philips Bristol BS2 0TQ to Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD on 27 March 2018 (2 pages) |
26 March 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages) |
16 January 2018 | Resolutions
|
29 November 2017 | Termination of appointment of Nicholas David Morrill as a director on 7 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Nicholas David Morrill as a director on 7 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Anthony John Partridge as a director on 7 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Philip Andrew Leahy as a director on 7 November 2017 (2 pages) |
29 November 2017 | Appointment of Ms Allison Margaret Bainbridge as a director on 7 November 2017 (3 pages) |
29 November 2017 | Appointment of Mr Neil Andrew Stothard as a director on 7 November 2017 (3 pages) |
29 November 2017 | Termination of appointment of Philip Andrew Leahy as a director on 7 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Anthony John Partridge as a director on 7 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Neil Andrew Stothard as a director on 7 November 2017 (3 pages) |
29 November 2017 | Termination of appointment of David Richard Wardrop as a director on 7 November 2017 (2 pages) |
29 November 2017 | Appointment of Ms Allison Margaret Bainbridge as a director on 7 November 2017 (3 pages) |
29 November 2017 | Termination of appointment of David Richard Wardrop as a director on 7 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Tim Valentine Smith as a director on 7 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Tim Valentine Smith as a director on 7 November 2017 (2 pages) |
14 November 2017 | Registration of charge 073243410006, created on 7 November 2017 (17 pages) |
14 November 2017 | Registration of charge 073243410005, created on 7 November 2017 (17 pages) |
14 November 2017 | Registration of charge 073243410005, created on 7 November 2017 (17 pages) |
14 November 2017 | Registration of charge 073243410006, created on 7 November 2017 (17 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
14 June 2016 | Appointment of Philip Andrew Leahy as a director on 1 June 2016 (3 pages) |
14 June 2016 | Appointment of Philip Andrew Leahy as a director on 1 June 2016 (3 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
13 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 May 2016 | Satisfaction of charge 3 in full (4 pages) |
6 May 2016 | Satisfaction of charge 2 in full (4 pages) |
6 May 2016 | Satisfaction of charge 3 in full (4 pages) |
6 May 2016 | Satisfaction of charge 2 in full (4 pages) |
8 April 2016 | Registration of charge 073243410004, created on 8 April 2016 (42 pages) |
8 April 2016 | Registration of charge 073243410004, created on 8 April 2016 (42 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
22 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
22 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 August 2012 | Director's details changed for Susan Mary Cummings on 18 July 2012 (2 pages) |
2 August 2012 | Register inspection address has been changed (1 page) |
2 August 2012 | Register inspection address has been changed (1 page) |
2 August 2012 | Director's details changed for Susan Mary Cummings on 18 July 2012 (2 pages) |
2 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 March 2012 | Change of name notice (2 pages) |
26 March 2012 | Company name changed bth 2 LIMITED\certificate issued on 26/03/12
|
26 March 2012 | Change of name notice (2 pages) |
26 March 2012 | Company name changed bth 2 LIMITED\certificate issued on 26/03/12
|
2 February 2012 | Appointment of Susan Cummings as a director (3 pages) |
2 February 2012 | Appointment of Susan Cummings as a director (3 pages) |
2 February 2012 | Termination of appointment of David Mills as a director (2 pages) |
2 February 2012 | Termination of appointment of David Mills as a director (2 pages) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 November 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
23 November 2010 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom on 23 November 2010 (2 pages) |
23 November 2010 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom on 23 November 2010 (2 pages) |
23 November 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
18 October 2010 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
18 October 2010 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
28 September 2010 | Appointment of Timothy Valentine Smith as a director (3 pages) |
28 September 2010 | Appointment of Timothy Valentine Smith as a director (3 pages) |
28 September 2010 | Appointment of David Mills as a director (3 pages) |
28 September 2010 | Appointment of David Mills as a director (3 pages) |
27 September 2010 | Appointment of Anthony John Partridge as a director (3 pages) |
27 September 2010 | Appointment of Anthony John Partridge as a director (3 pages) |
24 August 2010 | Resolutions
|
24 August 2010 | Resolutions
|
3 August 2010 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 August 2010 (1 page) |
2 August 2010 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
2 August 2010 | Appointment of David Richard Wardrop as a director (2 pages) |
2 August 2010 | Termination of appointment of Richard Bursby as a director (1 page) |
2 August 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
2 August 2010 | Appointment of Nicholas David Morrill as a director (2 pages) |
2 August 2010 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
2 August 2010 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
2 August 2010 | Termination of appointment of Richard Bursby as a director (1 page) |
2 August 2010 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
2 August 2010 | Appointment of David Richard Wardrop as a director (2 pages) |
2 August 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
2 August 2010 | Appointment of Nicholas David Morrill as a director (2 pages) |
23 July 2010 | Incorporation
|
23 July 2010 | Incorporation
|