BRANDBANK LIMITED

Register to unlock more data on OkredoRegister

BRANDBANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03650275

Incorporation date

15/10/1998

Size

Medium

Contacts

Registered address

Registered address

35b Barnard Road, Norwich, Norfolk NR5 9JBCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1998)
dot icon21/11/2025
Accounts for a medium company made up to 2024-12-31
dot icon21/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon16/12/2024
Accounts for a medium company made up to 2023-12-31
dot icon22/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon22/08/2024
Appointment of Mr Stephen James Burdett as a director on 2024-08-21
dot icon21/08/2024
Termination of appointment of Peter Michael Nickituk as a director on 2024-03-01
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon28/11/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon03/01/2023
Full accounts made up to 2021-12-31
dot icon09/11/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon29/12/2021
Full accounts made up to 2020-12-31
dot icon25/11/2021
Notification of A. C. Nielsen Company Limited as a person with significant control on 2021-03-05
dot icon11/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon10/10/2021
Cessation of Nielsen Holdings Plc as a person with significant control on 2021-03-05
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon18/12/2020
Memorandum and Articles of Association
dot icon18/12/2020
Resolutions
dot icon18/12/2020
Statement of company's objects
dot icon17/12/2020
Statement by Directors
dot icon17/12/2020
Statement of capital on 2020-12-17
dot icon17/12/2020
Solvency Statement dated 09/12/20
dot icon17/12/2020
Resolutions
dot icon10/11/2020
Confirmation statement made on 2020-09-28 with updates
dot icon04/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon11/06/2019
Full accounts made up to 2018-12-31
dot icon07/12/2018
Full accounts made up to 2017-12-31
dot icon12/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon06/04/2018
Registered office address changed from 35B Barnard Road 35B Barnard Road Norwich Norfolk NR5 9JB England to 35B Barnard Road Norwich Norfolk NR5 9JB on 2018-04-06
dot icon06/04/2018
Registered office address changed from 11 Robberds Way Bowthorpe Employment Area Norwich NR5 9JF to 35B Barnard Road 35B Barnard Road Norwich Norfolk NR5 9JB on 2018-04-06
dot icon12/10/2017
Full accounts made up to 2016-12-31
dot icon12/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon07/02/2017
Termination of appointment of Robert George Tarrant as a director on 2017-02-07
dot icon07/02/2017
Termination of appointment of John Christopher Morley as a director on 2017-02-07
dot icon07/02/2017
Termination of appointment of Giovanni Tavolieri as a director on 2017-02-07
dot icon07/02/2017
Appointment of Mr Christopher Graham Head as a director on 2017-02-07
dot icon07/02/2017
Appointment of Mr Peter Michael Nickituk as a director on 2017-02-07
dot icon17/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-09-28
dot icon26/04/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon30/01/2015
Auditor's resignation
dot icon30/01/2015
Appointment of Giovanni Tavolieri as a director on 2014-12-23
dot icon30/01/2015
Appointment of John Christopher Morley as a director on 2014-12-23
dot icon30/01/2015
Termination of appointment of Sean Michael Wilkins as a director on 2014-12-23
dot icon30/01/2015
Termination of appointment of Christopher Graham Head as a secretary on 2014-12-23
dot icon30/01/2015
Termination of appointment of Jeremy Paul Glenn as a director on 2014-12-23
dot icon30/01/2015
Termination of appointment of Martin John Greasley as a director on 2014-12-23
dot icon30/01/2015
Termination of appointment of Jocelin Montague St John Harris as a director on 2014-12-23
dot icon30/01/2015
Termination of appointment of David Jonathan Hodges as a director on 2014-12-23
dot icon30/01/2015
Termination of appointment of Julie Lizette Staples as a director on 2014-12-23
dot icon22/01/2015
Resignation of an auditor
dot icon09/01/2015
Satisfaction of charge 5 in full
dot icon09/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon02/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon06/06/2014
Cancellation of shares. Statement of capital on 2014-06-06
dot icon06/06/2014
Purchase of own shares.
dot icon01/04/2014
Registered office address changed from Unit 11 Robberds Way Bowthorpe Norwich Norfolk NR5 9JF England on 2014-04-01
dot icon01/04/2014
Appointment of Mr Martin John Greasley as a director
dot icon13/03/2014
Termination of appointment of Kenneth Symons as a director
dot icon13/03/2014
Termination of appointment of Kenneth Symons as a director
dot icon08/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon27/08/2013
Registered office address changed from 28 Whiffler Road Norwich Norfolk NR3 2AZ on 2013-08-27
dot icon17/07/2013
Current accounting period extended from 2013-09-30 to 2014-03-31
dot icon08/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon04/07/2013
Appointment of Mrs Julie Lizette Staples as a director
dot icon07/12/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon25/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon20/02/2012
Appointment of Sean Michael Wilkins as a director
dot icon08/12/2011
Accounts for a small company made up to 2011-03-31
dot icon14/10/2011
Resolutions
dot icon11/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon07/07/2011
Cancellation of shares. Statement of capital on 2011-07-07
dot icon07/07/2011
Purchase of own shares.
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon07/06/2011
Resolutions
dot icon04/04/2011
Appointment of Mr Christopher Graham Head as a secretary
dot icon04/04/2011
Termination of appointment of Kenneth Symons as a secretary
dot icon08/11/2010
Accounts for a small company made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon14/10/2010
Director's details changed for Robert George Tarrant on 2010-09-28
dot icon14/10/2010
Director's details changed for Jocelin Montague St John Harris on 2010-09-28
dot icon14/10/2010
Director's details changed for Jeremy Paul Glenn on 2010-09-28
dot icon08/06/2010
Purchase of own shares.
dot icon08/01/2010
Purchase of own shares.
dot icon17/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/10/2009
Resolutions
dot icon08/10/2009
Accounts for a small company made up to 2009-03-31
dot icon02/10/2009
Return made up to 28/09/09; full list of members
dot icon06/07/2009
Gbp ic 182.5/153\27/05/09\gbp sr [email protected]=29.5\
dot icon01/07/2009
Resolutions
dot icon08/01/2009
Resolutions
dot icon07/01/2009
Director appointed mr david hodges
dot icon30/12/2008
Full accounts made up to 2008-03-31
dot icon21/10/2008
Return made up to 28/09/08; full list of members
dot icon06/10/2008
Director's change of particulars / kenneth symons / 01/08/2008
dot icon15/08/2008
Secretary appointed kenneth geoffrey alan symons
dot icon15/08/2008
Appointment terminated secretary robert tarrant
dot icon12/08/2008
Appointment terminated director stephen wallace
dot icon04/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/10/2007
New director appointed
dot icon23/10/2007
Return made up to 28/09/07; change of members
dot icon10/09/2007
Registered office changed on 10/09/07 from: 54 thorpe road norwich norfolk NR1 1RY
dot icon10/08/2007
Full accounts made up to 2007-03-31
dot icon23/05/2007
New director appointed
dot icon29/01/2007
Certificate of change of name
dot icon16/01/2007
Director resigned
dot icon21/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon17/11/2006
Declaration of satisfaction of mortgage/charge
dot icon16/10/2006
Return made up to 28/09/06; full list of members
dot icon19/06/2006
Full accounts made up to 2006-03-31
dot icon18/10/2005
Return made up to 28/09/05; full list of members
dot icon10/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/05/2005
Registered office changed on 12/05/05 from: 4 grosvenor place london SW1X 7HJ
dot icon12/05/2005
Secretary resigned
dot icon12/05/2005
New secretary appointed
dot icon26/10/2004
Return made up to 15/10/04; full list of members
dot icon15/06/2004
Accounts for a small company made up to 2004-03-31
dot icon03/11/2003
Return made up to 15/10/03; change of members
dot icon10/09/2003
Particulars of mortgage/charge
dot icon09/06/2003
Accounts for a small company made up to 2003-03-31
dot icon11/11/2002
Return made up to 15/10/02; full list of members
dot icon19/09/2002
Accounts for a small company made up to 2002-03-31
dot icon08/09/2002
Director resigned
dot icon08/09/2002
Secretary resigned
dot icon08/09/2002
New secretary appointed
dot icon16/06/2002
New director appointed
dot icon10/06/2002
Resolutions
dot icon14/03/2002
Ad 07/03/02--------- £ si [email protected]=22 £ ic 149/171
dot icon14/03/2002
Ad 18/04/01--------- £ si [email protected]
dot icon14/03/2002
Ad 10/03/01--------- £ si [email protected]
dot icon07/03/2002
Director resigned
dot icon07/03/2002
New director appointed
dot icon07/03/2002
Secretary's particulars changed
dot icon15/02/2002
Secretary's particulars changed
dot icon22/01/2002
Registered office changed on 22/01/02 from: 1 lord street gravesend kent DA12 1AW
dot icon05/12/2001
New secretary appointed
dot icon05/12/2001
Secretary resigned
dot icon05/12/2001
Director resigned
dot icon12/11/2001
Return made up to 15/10/01; full list of members
dot icon03/10/2001
New director appointed
dot icon26/06/2001
Full accounts made up to 2001-03-31
dot icon28/01/2001
Return made up to 15/10/00; full list of members
dot icon28/01/2001
New director appointed
dot icon03/10/2000
New director appointed
dot icon04/09/2000
Full accounts made up to 2000-03-31
dot icon16/02/2000
Resolutions
dot icon16/02/2000
Resolutions
dot icon16/02/2000
£ nc 100/500 02/08/99
dot icon28/01/2000
Return made up to 15/10/99; full list of members
dot icon04/11/1999
New director appointed
dot icon02/09/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon14/05/1999
Registered office changed on 14/05/99 from: c/o ja dauncey a hawthorn end 23 priory way hitchin hertfordshire SG4 9BJ
dot icon13/05/1999
Secretary resigned
dot icon13/05/1999
New secretary appointed
dot icon09/03/1999
Ad 11/02/99--------- £ si 73@1=73 £ ic 27/100
dot icon11/11/1998
Ad 22/10/98--------- £ si 25@1=25 £ ic 2/27
dot icon23/10/1998
Director resigned
dot icon23/10/1998
Secretary resigned
dot icon23/10/1998
New secretary appointed;new director appointed
dot icon23/10/1998
New director appointed
dot icon15/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/10/1998 - 15/10/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
15/10/1998 - 15/10/1998
36021
Pennell, John William
Director
15/10/1998 - 13/02/2002
3
Harris, Jocelin Montague St John
Director
01/11/1999 - 23/12/2014
47
Symons, Kenneth Geoffrey Alan
Director
12/04/2007 - 13/02/2014
6

Persons with Significant Control

2
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 BRANDBANK LIMITED

BRANDBANK LIMITED is an(a) Active company incorporated on 15/10/1998 with the registered office located at 35b Barnard Road, Norwich, Norfolk NR5 9JB. There are currently 2 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 BRANDBANK LIMITED?

toggle

BRANDBANK LIMITED is currently Active. It was registered on 15/10/1998 .

Where is BRANDBANK LIMITED located?

toggle

BRANDBANK LIMITED is registered at 35b Barnard Road, Norwich, Norfolk NR5 9JB.

What does BRANDBANK LIMITED do?

toggle

BRANDBANK LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for BRANDBANK LIMITED?

toggle

The latest filing was on 21/11/2025: Accounts for a medium company made up to 2024-12-31.