Company NameBrandon Hire Group Limited
DirectorsAnna Catherine Bielby and Keith John Winstanley
Company StatusActive
Company Number07324341
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 8 months ago)
Previous NameBTH 2 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Anna Catherine Bielby
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Keith John Winstanley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(13 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Nicholas David Morrill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(6 days after company formation)
Appointment Duration7 years, 3 months (resigned 07 November 2017)
RoleCorporate Finance Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Strawberry Hill Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PZ
Director NameMr David Richard Wardrop
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(6 days after company formation)
Appointment Duration7 years, 3 months (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Stanbridge Road
Putney
London
SW15 1DX
Director NameMr David Mills
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Anthony John Partridge
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(2 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Timothy Valentine Smith
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(2 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMs Susan Mary Cummings
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(1 year, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Philip Andrew Leahy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address72-75 Feeder Road
St Philips
Bristol
BS2 0TQ
Director NameMs Allison Margaret Bainbridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle Otley Road
Beckwithshaw
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Neil Andrew Stothard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed23 July 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitebrandonhire.co.uk
Telephone0117 9718513
Telephone regionBristol

Location

Registered AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Brandon Hire Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,764,000
Current Liabilities£10,697,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

7 November 2017Delivered 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 2017Delivered 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 2016Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

8 October 2020Accounts for a dormant company made up to 31 March 2020 (15 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (3 pages)
27 January 2020Satisfaction of charge 073243410004 in full (1 page)
27 January 2020Satisfaction of charge 1 in full (1 page)
20 January 2020Satisfaction of charge 073243410006 in full (1 page)
20 January 2020Satisfaction of charge 073243410005 in full (1 page)
14 August 2019Full accounts made up to 31 March 2019 (20 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
6 December 2018Full accounts made up to 31 March 2018 (20 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
23 April 2018Termination of appointment of Susan Mary Cummings as a director on 9 March 2018 (1 page)
27 March 2018Registered 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 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages)
16 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
29 November 2017Termination of appointment of Nicholas David Morrill as a director on 7 November 2017 (2 pages)
29 November 2017Termination of appointment of Nicholas David Morrill as a director on 7 November 2017 (2 pages)
29 November 2017Termination of appointment of Anthony John Partridge as a director on 7 November 2017 (2 pages)
29 November 2017Termination of appointment of Philip Andrew Leahy as a director on 7 November 2017 (2 pages)
29 November 2017Appointment of Ms Allison Margaret Bainbridge as a director on 7 November 2017 (3 pages)
29 November 2017Appointment of Mr Neil Andrew Stothard as a director on 7 November 2017 (3 pages)
29 November 2017Termination of appointment of Philip Andrew Leahy as a director on 7 November 2017 (2 pages)
29 November 2017Termination of appointment of Anthony John Partridge as a director on 7 November 2017 (2 pages)
29 November 2017Appointment of Mr Neil Andrew Stothard as a director on 7 November 2017 (3 pages)
29 November 2017Termination of appointment of David Richard Wardrop as a director on 7 November 2017 (2 pages)
29 November 2017Appointment of Ms Allison Margaret Bainbridge as a director on 7 November 2017 (3 pages)
29 November 2017Termination of appointment of David Richard Wardrop as a director on 7 November 2017 (2 pages)
29 November 2017Termination of appointment of Tim Valentine Smith as a director on 7 November 2017 (2 pages)
29 November 2017Termination of appointment of Tim Valentine Smith as a director on 7 November 2017 (2 pages)
14 November 2017Registration of charge 073243410006, created on 7 November 2017 (17 pages)
14 November 2017Registration of charge 073243410005, created on 7 November 2017 (17 pages)
14 November 2017Registration of charge 073243410005, created on 7 November 2017 (17 pages)
14 November 2017Registration of charge 073243410006, created on 7 November 2017 (17 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
16 May 2017Full accounts made up to 31 December 2016 (21 pages)
16 May 2017Full accounts made up to 31 December 2016 (21 pages)
14 June 2016Appointment of Philip Andrew Leahy as a director on 1 June 2016 (3 pages)
14 June 2016Appointment of Philip Andrew Leahy as a director on 1 June 2016 (3 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(7 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(7 pages)
13 May 2016Full accounts made up to 31 December 2015 (21 pages)
13 May 2016Full accounts made up to 31 December 2015 (21 pages)
6 May 2016Satisfaction of charge 3 in full (4 pages)
6 May 2016Satisfaction of charge 2 in full (4 pages)
6 May 2016Satisfaction of charge 3 in full (4 pages)
6 May 2016Satisfaction of charge 2 in full (4 pages)
8 April 2016Registration of charge 073243410004, created on 8 April 2016 (42 pages)
8 April 2016Registration of charge 073243410004, created on 8 April 2016 (42 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(7 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(7 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(7 pages)
22 April 2015Full accounts made up to 31 December 2014 (20 pages)
22 April 2015Full accounts made up to 31 December 2014 (20 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(7 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(7 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(7 pages)
22 April 2014Full accounts made up to 31 December 2013 (20 pages)
22 April 2014Full accounts made up to 31 December 2013 (20 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
13 May 2013Full accounts made up to 31 December 2012 (19 pages)
13 May 2013Full accounts made up to 31 December 2012 (19 pages)
2 August 2012Director's details changed for Susan Mary Cummings on 18 July 2012 (2 pages)
2 August 2012Register inspection address has been changed (1 page)
2 August 2012Register inspection address has been changed (1 page)
2 August 2012Director's details changed for Susan Mary Cummings on 18 July 2012 (2 pages)
2 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
31 May 2012Full accounts made up to 31 December 2011 (17 pages)
31 May 2012Full accounts made up to 31 December 2011 (17 pages)
26 March 2012Change of name notice (2 pages)
26 March 2012Company name changed bth 2 LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
(3 pages)
26 March 2012Change of name notice (2 pages)
26 March 2012Company name changed bth 2 LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
(3 pages)
2 February 2012Appointment of Susan Cummings as a director (3 pages)
2 February 2012Appointment of Susan Cummings as a director (3 pages)
2 February 2012Termination of appointment of David Mills as a director (2 pages)
2 February 2012Termination of appointment of David Mills as a director (2 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 May 2011Full accounts made up to 31 December 2010 (15 pages)
16 May 2011Full accounts made up to 31 December 2010 (15 pages)
23 November 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
23 November 2010Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom on 23 November 2010 (2 pages)
23 November 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 2 (17 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 2 (17 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
28 September 2010Appointment of Timothy Valentine Smith as a director (3 pages)
28 September 2010Appointment of Timothy Valentine Smith as a director (3 pages)
28 September 2010Appointment of David Mills as a director (3 pages)
28 September 2010Appointment of David Mills as a director (3 pages)
27 September 2010Appointment of Anthony John Partridge as a director (3 pages)
27 September 2010Appointment of Anthony John Partridge as a director (3 pages)
24 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
24 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
3 August 2010Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 August 2010 (1 page)
2 August 2010Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
2 August 2010Appointment of David Richard Wardrop as a director (2 pages)
2 August 2010Termination of appointment of Richard Bursby as a director (1 page)
2 August 2010Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
2 August 2010Appointment of Nicholas David Morrill as a director (2 pages)
2 August 2010Termination of appointment of Huntsmoor Limited as a director (1 page)
2 August 2010Termination of appointment of Huntsmoor Limited as a director (1 page)
2 August 2010Termination of appointment of Richard Bursby as a director (1 page)
2 August 2010Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
2 August 2010Appointment of David Richard Wardrop as a director (2 pages)
2 August 2010Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
2 August 2010Appointment of Nicholas David Morrill as a director (2 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)