BRANDENBURG (UK) LIMITED

Register to unlock more data on OkredoRegister

BRANDENBURG (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03604238

Incorporation date

27/07/1998

Size

Full

Contacts

Registered address

Registered address

Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire HG5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1998)
dot icon11/03/2026
Appointment of Mrs Jana Senan as a director on 2026-02-26
dot icon23/12/2025
Full accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon01/05/2025
Termination of appointment of Anton James Duvall as a director on 2025-04-21
dot icon01/05/2025
Appointment of Mr Dale Gary Ballinger as a director on 2025-04-21
dot icon12/11/2024
Accounts for a medium company made up to 2023-12-31
dot icon25/09/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon25/09/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon30/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon19/03/2024
Full accounts made up to 2022-12-31
dot icon27/11/2023
Miscellaneous
dot icon27/10/2023
Memorandum and Articles of Association
dot icon27/10/2023
Resolutions
dot icon23/10/2023
Registration of charge 036042380008, created on 2023-10-17
dot icon18/10/2023
Satisfaction of charge 036042380007 in full
dot icon18/10/2023
Satisfaction of charge 036042380005 in full
dot icon18/10/2023
Satisfaction of charge 036042380006 in full
dot icon14/10/2023
Satisfaction of charge 036042380003 in full
dot icon14/10/2023
Satisfaction of charge 036042380004 in full
dot icon31/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon13/07/2023
Appointment of Anton James Duvall as a director on 2023-06-12
dot icon13/07/2023
Termination of appointment of Cahal Anthony Mcquillan as a director on 2023-06-12
dot icon25/10/2022
Termination of appointment of Derek Charles Whitworth as a director on 2022-09-30
dot icon25/10/2022
Appointment of Claire Elizabeth Larcombe as a director on 2022-09-30
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon12/07/2022
Appointment of Mr Cahal Anthony Mcquillan as a director on 2022-07-05
dot icon12/07/2022
Termination of appointment of Andrew Rex Milner as a director on 2022-07-05
dot icon12/07/2022
Appointment of Mr Derek Charles Whitworth as a director on 2022-07-05
dot icon12/01/2022
Termination of appointment of Mathew Varghese Kaye as a director on 2021-12-21
dot icon24/12/2021
Appointment of Mr Andrew Rex Milner as a director on 2021-12-21
dot icon23/12/2021
Current accounting period shortened from 2022-01-31 to 2021-12-31
dot icon23/12/2021
Registered office address changed from 29 Navigation Drive Hurst Business Park Brierley Hill West Midlands DY5 1UT to Sterling House Grimbald Crag Close Knaresborough North Yorkshire HG5 8PJ on 2021-12-23
dot icon23/12/2021
Termination of appointment of Tracy Elizabeth Brooks as a director on 2021-12-21
dot icon23/12/2021
Cessation of Mathew Varghese Kaye as a person with significant control on 2021-12-21
dot icon07/12/2021
Notification of Brandenburg Holdings Limited as a person with significant control on 2016-04-06
dot icon01/11/2021
Full accounts made up to 2021-01-31
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon07/10/2020
Full accounts made up to 2020-01-31
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon18/05/2020
Satisfaction of charge 1 in full
dot icon01/11/2019
Full accounts made up to 2019-01-31
dot icon01/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon01/10/2018
Registration of charge 036042380007, created on 2018-09-27
dot icon01/10/2018
Registration of charge 036042380006, created on 2018-09-27
dot icon27/09/2018
Registration of charge 036042380005, created on 2018-09-27
dot icon28/08/2018
Full accounts made up to 2018-01-31
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon18/10/2017
Full accounts made up to 2017-01-31
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon28/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon16/05/2016
Registration of charge 036042380003, created on 2016-05-16
dot icon16/05/2016
Registration of charge 036042380004, created on 2016-05-16
dot icon12/11/2015
Full accounts made up to 2015-01-31
dot icon04/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon05/12/2014
Full accounts made up to 2014-01-31
dot icon29/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon04/11/2013
Full accounts made up to 2013-01-31
dot icon07/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon02/02/2013
Compulsory strike-off action has been discontinued
dot icon31/01/2013
Full accounts made up to 2012-01-31
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon30/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon02/11/2011
Accounts for a medium company made up to 2011-01-31
dot icon05/09/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon15/10/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon30/06/2010
Accounts for a medium company made up to 2010-01-31
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/03/2010
Appointment of Tracy Elizabeth Brooks as a director
dot icon02/12/2009
Accounts for a medium company made up to 2009-02-02
dot icon24/11/2009
Cancellation of shares. Statement of capital on 2009-11-24
dot icon16/11/2009
Resolutions
dot icon16/11/2009
Resolutions
dot icon16/11/2009
Consolidation of shares on 2009-11-04
dot icon16/11/2009
Resolutions
dot icon16/11/2009
Resolutions
dot icon16/11/2009
Purchase of own shares.
dot icon14/11/2009
Statement of company's objects
dot icon12/11/2009
Termination of appointment of John Burrows as a secretary
dot icon12/11/2009
Termination of appointment of John Burrows as a director
dot icon08/09/2009
Return made up to 27/07/09; full list of members
dot icon28/04/2009
Appointment terminated director barrie payne
dot icon03/02/2009
Accounts for a medium company made up to 2008-02-02
dot icon15/09/2008
Return made up to 27/07/08; full list of members
dot icon27/05/2008
Director appointed barrie payne
dot icon15/05/2008
Auditor's resignation
dot icon19/11/2007
Accounts for a small company made up to 2007-02-02
dot icon11/10/2007
Director resigned
dot icon31/07/2007
Return made up to 27/07/07; full list of members
dot icon27/01/2007
Accounts for a small company made up to 2006-02-07
dot icon09/01/2007
Secretary resigned
dot icon15/12/2006
New secretary appointed
dot icon15/12/2006
Return made up to 27/07/06; full list of members
dot icon21/11/2005
Accounts for a medium company made up to 2005-02-04
dot icon09/08/2005
Return made up to 27/07/05; full list of members
dot icon31/05/2005
Accounts for a medium company made up to 2004-01-31
dot icon10/01/2005
Accounting reference date extended from 26/01/05 to 31/01/05
dot icon30/09/2004
Director resigned
dot icon27/08/2004
Return made up to 27/07/04; full list of members
dot icon11/08/2004
Registered office changed on 11/08/04 from: 24 navigation drive hurst business park brierley hill west midlands DY5 1UT
dot icon11/08/2004
Secretary resigned;director resigned
dot icon11/08/2004
New secretary appointed
dot icon01/08/2003
Return made up to 27/07/03; full list of members
dot icon15/05/2003
Accounts for a medium company made up to 2003-01-31
dot icon04/03/2003
Secretary resigned;director resigned
dot icon04/03/2003
New secretary appointed;new director appointed
dot icon06/10/2002
Accounts for a medium company made up to 2002-02-01
dot icon20/08/2002
Director's particulars changed
dot icon20/08/2002
Return made up to 27/07/02; full list of members
dot icon06/08/2001
Return made up to 27/07/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2001-02-02
dot icon18/04/2001
Ad 23/03/01--------- £ si [email protected]=1610 £ ic 161000/162610
dot icon09/04/2001
£ nc 162610/323610 23/03/01
dot icon09/04/2001
Resolutions
dot icon09/04/2001
Resolutions
dot icon09/04/2001
Resolutions
dot icon09/04/2001
Resolutions
dot icon30/08/2000
Return made up to 27/07/00; full list of members
dot icon07/04/2000
Full accounts made up to 2000-01-31
dot icon20/09/1999
New director appointed
dot icon17/08/1999
Return made up to 27/07/99; full list of members
dot icon06/07/1999
Accounting reference date extended from 31/07/99 to 26/01/00
dot icon06/07/1999
New director appointed
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Ad 28/05/99--------- £ si 160998@1=160998 £ ic 1/160999
dot icon09/06/1999
New director appointed
dot icon02/06/1999
Particulars of mortgage/charge
dot icon02/06/1999
Particulars of mortgage/charge
dot icon21/05/1999
Registered office changed on 21/05/99 from: unit 33 the rubicon centre 17 broad ground road redditch worcestershire B98 8YP
dot icon04/08/1998
Director resigned
dot icon04/08/1998
Secretary resigned
dot icon04/08/1998
New secretary appointed;new director appointed
dot icon04/08/1998
New director appointed
dot icon27/07/1998
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
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pf & S (Directors) Limited
Nominee Director
26/07/1998 - 27/07/1998
210
Burrows, John Allen
Director
27/05/1999 - 03/11/2009
6
Turner, Clive Arnold
Director
26/07/1998 - 30/08/2004
18
PF & S (SECRETARIES) LIMITED
Nominee Secretary
26/07/1998 - 27/07/1998
221
Underwood, Steven Graham
Secretary
27/07/1998 - 28/02/2003
-

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 BRANDENBURG (UK) LIMITED

BRANDENBURG (UK) LIMITED is an(a) Active company incorporated on 27/07/1998 with the registered office located at Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire HG5 8PJ. There are currently 3 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 BRANDENBURG (UK) LIMITED?

toggle

BRANDENBURG (UK) LIMITED is currently Active. It was registered on 27/07/1998 .

Where is BRANDENBURG (UK) LIMITED located?

toggle

BRANDENBURG (UK) LIMITED is registered at Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire HG5 8PJ.

What does BRANDENBURG (UK) LIMITED do?

toggle

BRANDENBURG (UK) LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BRANDENBURG (UK) LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Mrs Jana Senan as a director on 2026-02-26.