BRAND FINANCE PLC

Register to unlock more data on OkredoRegister

BRAND FINANCE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03170141

Incorporation date

11/03/1996

Size

Group

Contacts

Registered address

Registered address

Penavon, Helford Passage, Falmouth, Cornwall TR11 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1996)
dot icon03/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon13/05/2025
Appointment of Ms Angelique Celine Brummer as a director on 2025-05-13
dot icon13/05/2025
Appointment of Mr David Edward Chattaway as a director on 2025-05-13
dot icon03/04/2025
Confirmation statement made on 2024-09-23 with no updates
dot icon11/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon22/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon01/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon01/02/2022
Appointment of Mr Robert James Bickerton Haigh as a director on 2022-01-31
dot icon31/01/2022
Director's details changed for Mr Alex Charles Bickerton Haigh on 2021-08-01
dot icon28/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon11/08/2021
Appointment of Mr Alex Charles Bickerton Haigh as a director on 2021-08-01
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon22/03/2021
Director's details changed for Mr Richard David Bickerton Haigh on 2021-03-22
dot icon22/03/2021
Director's details changed for Mr David Edward Bickerton Haigh on 2021-03-22
dot icon23/02/2021
Change of details for Mr David Edward Bickerton Haigh as a person with significant control on 2020-09-07
dot icon23/02/2021
Director's details changed for Mrs Cherry Alison Haigh on 2020-09-30
dot icon23/02/2021
Director's details changed for Mr David Edward Bickerton Haigh on 2020-09-30
dot icon23/02/2021
Secretary's details changed for Mr David Edward Bickerton Haigh on 2020-09-30
dot icon11/09/2020
Satisfaction of charge 3 in full
dot icon11/09/2020
Satisfaction of charge 2 in full
dot icon07/09/2020
Registered office address changed from 31 Bolton Gardens Teddington Middlesex TW11 9AX to Penavon Helford Passage Falmouth Cornwall TR11 5LB on 2020-09-07
dot icon04/09/2020
Appointment of Mr Richard David Bickerton Haigh as a director on 2020-09-01
dot icon02/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon06/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon25/03/2019
Director's details changed for David Edward Bickerton Haigh on 2019-03-25
dot icon03/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-23 with updates
dot icon05/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon19/09/2017
Termination of appointment of Richard Sykes as a director on 2017-08-24
dot icon30/08/2017
Termination of appointment of Andy Moore as a director on 2017-08-24
dot icon29/08/2017
Termination of appointment of Robert James Bickerton Haigh as a director on 2017-08-25
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon03/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon28/04/2016
Appointment of Mr Richard Sykes as a director on 2016-04-01
dot icon26/04/2016
Appointment of Mr Andy Moore as a director on 2016-03-31
dot icon25/04/2016
Termination of appointment of David John Bailey as a director on 2016-04-19
dot icon16/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon20/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon23/06/2015
Termination of appointment of Alexander Charles Bickerton Haigh as a director on 2015-06-23
dot icon23/06/2015
Termination of appointment of Richard David Bickerton Haigh as a director on 2015-06-23
dot icon17/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon10/11/2014
Appointment of Mr Alex Charles Bickerton Haigh as a director on 2014-09-29
dot icon10/11/2014
Appointment of Mr Richard David Bickerton Haigh as a director on 2014-09-29
dot icon10/11/2014
Appointment of Mr Robert James Bickerton Haigh as a director on 2014-09-29
dot icon10/11/2014
Termination of appointment of Don Edward Schultz as a director on 2014-09-29
dot icon23/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon07/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon21/01/2013
Appointment of Davud Bailey as a director
dot icon04/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon22/03/2012
Memorandum and Articles of Association
dot icon22/03/2012
Resolutions
dot icon04/11/2011
Termination of appointment of Michael Rocha as a director
dot icon04/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon26/07/2011
Director's details changed for Michael Alberto Rocha on 2011-04-01
dot icon24/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon02/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon11/04/2010
Director's details changed for Don Edward Schultz on 2010-04-08
dot icon09/04/2010
Director's details changed for Michael Alberto Rocha on 2010-04-08
dot icon09/04/2010
Director's details changed for David Edward Bickerton Haigh on 2010-04-08
dot icon20/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 11/03/09; full list of members
dot icon21/04/2009
Appointment terminated director timothy heberden
dot icon03/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 11/03/08; full list of members
dot icon02/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 11/03/07; full list of members
dot icon04/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 11/03/06; full list of members
dot icon09/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon13/10/2005
Director resigned
dot icon24/05/2005
New director appointed
dot icon13/04/2005
Director resigned
dot icon08/04/2005
Return made up to 11/03/05; full list of members
dot icon04/03/2005
Director resigned
dot icon04/03/2005
Director resigned
dot icon02/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon26/05/2004
Director resigned
dot icon22/03/2004
Return made up to 11/03/04; change of members
dot icon28/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Secretary resigned
dot icon08/04/2003
New secretary appointed
dot icon08/04/2003
Return made up to 11/03/03; change of members
dot icon04/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon17/05/2002
Return made up to 11/03/02; full list of members
dot icon29/04/2002
Director's particulars changed
dot icon05/02/2002
Particulars of mortgage/charge
dot icon28/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon04/12/2001
Director resigned
dot icon04/12/2001
New director appointed
dot icon02/11/2001
Delivery ext'd 3 mth 31/03/01
dot icon30/04/2001
New director appointed
dot icon05/04/2001
Return made up to 11/03/01; full list of members
dot icon27/02/2001
Ad 19/02/01--------- £ si [email protected]=72300 £ ic 100000/172300
dot icon20/02/2001
Director resigned
dot icon20/02/2001
New secretary appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon25/01/2001
Statement of affairs
dot icon25/01/2001
Ad 25/09/00--------- £ si [email protected]=50000 £ ic 50000/100000
dot icon04/12/2000
Memorandum and Articles of Association
dot icon04/12/2000
Resolutions
dot icon20/10/2000
Memorandum and Articles of Association
dot icon20/10/2000
Resolutions
dot icon20/10/2000
Director's particulars changed
dot icon20/10/2000
Director's particulars changed
dot icon05/10/2000
New director appointed
dot icon12/09/2000
Resolutions
dot icon25/05/2000
Particulars of mortgage/charge
dot icon16/05/2000
Full accounts made up to 2000-03-31
dot icon28/04/2000
Return made up to 11/03/00; full list of members
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New director appointed
dot icon03/08/1999
Ad 03/06/99--------- £ si [email protected]=49998 £ ic 2/50000
dot icon03/08/1999
Nc inc already adjusted 03/06/99
dot icon03/08/1999
Resolutions
dot icon03/08/1999
Resolutions
dot icon03/08/1999
Resolutions
dot icon29/07/1999
Certificate of re-registration from Private to Public Limited Company
dot icon29/07/1999
Declaration on reregistration from private to PLC
dot icon29/07/1999
Balance Sheet
dot icon29/07/1999
Auditor's statement
dot icon29/07/1999
Auditor's report
dot icon29/07/1999
Re-registration of Memorandum and Articles
dot icon29/07/1999
Application for reregistration from private to PLC
dot icon29/07/1999
Resolutions
dot icon29/07/1999
Resolutions
dot icon23/07/1999
Accounts for a small company made up to 1999-03-31
dot icon11/03/1999
Return made up to 11/03/99; no change of members
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon09/03/1998
Return made up to 11/03/98; no change of members
dot icon15/10/1997
Accounts for a small company made up to 1997-03-31
dot icon21/05/1997
Return made up to 11/03/97; full list of members
dot icon14/03/1996
Registered office changed on 14/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/03/1996
Secretary resigned;director resigned
dot icon14/03/1996
New director appointed
dot icon14/03/1996
New secretary appointed;new director appointed
dot icon11/03/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.67M
-
0.00
448.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sykes, Richard
Director
31/03/2016 - 23/08/2017
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/03/1996 - 10/03/1996
16011
London Law Services Limited
Nominee Director
10/03/1996 - 10/03/1996
15403
Connell, Richard Andrew
Director
30/06/2000 - 30/03/2005
45
Gilbert, Stephen James
Director
28/11/2001 - 05/03/2003
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAND FINANCE PLC

BRAND FINANCE PLC is an(a) Active company incorporated on 11/03/1996 with the registered office located at Penavon, Helford Passage, Falmouth, Cornwall TR11 5LB. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND FINANCE PLC?

toggle

BRAND FINANCE PLC is currently Active. It was registered on 11/03/1996 .

Where is BRAND FINANCE PLC located?

toggle

BRAND FINANCE PLC is registered at Penavon, Helford Passage, Falmouth, Cornwall TR11 5LB.

What does BRAND FINANCE PLC do?

toggle

BRAND FINANCE PLC operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for BRAND FINANCE PLC?

toggle

The latest filing was on 03/10/2025: Group of companies' accounts made up to 2025-03-31.