BRANDEX (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

BRANDEX (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03119178

Incorporation date

27/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Union Building, Rose Lane, Norwich NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1995)
dot icon12/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/04/2025
Registered office address changed from The Royal 18 Upper King Street Norwich NR3 1HA England to The Union Building Rose Lane Norwich NR1 1BY on 2025-04-11
dot icon11/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon21/02/2022
Registered office address changed from The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England to The Royal 18 Upper King Street Norwich NR3 1HA on 2022-02-21
dot icon25/10/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/05/2021
Confirmation statement made on 2021-03-28 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/06/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon15/11/2019
Amended total exemption full accounts made up to 2018-11-30
dot icon30/08/2019
Registered office address changed from The Union Building C/O Aston Shaw Rose Lane Norwich NR1 1BY England to The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2019-08-30
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/08/2019
Registered office address changed from The Royal 18 Upper King Street Norwich Norfolk NR3 1HA to The Union Building C/O Aston Shaw Rose Lane Norwich NR1 1BY on 2019-08-12
dot icon07/05/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon21/09/2018
Termination of appointment of Alun David Canwell as a secretary on 2018-09-21
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon22/11/2017
Current accounting period extended from 2017-10-31 to 2017-11-30
dot icon02/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon11/09/2017
Amended total exemption small company accounts made up to 2016-10-31
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/03/2017
Appointment of Mr Alun David Canwell as a secretary on 2017-03-01
dot icon20/03/2017
Termination of appointment of John Michael Hurrell as a secretary on 2017-03-01
dot icon28/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon20/09/2016
Amended total exemption small company accounts made up to 2015-10-31
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/06/2016
Resolutions
dot icon17/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-10-27
dot icon16/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon06/11/2015
Registered office address changed from , 18 Upper King Street, Norwich, NR3 1HA, England to The Royal 18 Upper King Street Norwich Norfolk NR3 1HA on 2015-11-06
dot icon29/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/10/2015
Secretary's details changed for Mr John Michael Hurrell on 2015-05-20
dot icon26/10/2015
Director's details changed for Mr Julian Steedman on 2015-05-20
dot icon23/10/2015
Termination of appointment of Patrick Geoffrey Peal as a director on 2015-10-23
dot icon08/09/2015
Secretary's details changed for Mr John Michael Hurrell on 2015-05-20
dot icon08/09/2015
Director's details changed for Mr Julian Steedman on 2015-05-20
dot icon21/04/2015
Registration of charge 031191780001, created on 2015-04-02
dot icon15/04/2015
Registered office address changed from , 4th Floor. Haldin House, Old Bank of England Court Queen Street, Norwich, NR2 4SX to The Royal 18 Upper King Street Norwich Norfolk NR3 1HA on 2015-04-15
dot icon03/12/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-04-06
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-04-06
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-04-06
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-04-06
dot icon29/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/12/2013
Appointment of Mr Patrick Geoffrey Peal as a director
dot icon05/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon05/11/2013
Registered office address changed from , 3rd Floor Haldin House, Old Bank of England Court Queen Street, Norwich, Norfolk, NR2 4SA on 2013-11-05
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Julian Steedman on 2009-10-27
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/11/2008
Return made up to 27/10/08; full list of members
dot icon30/10/2008
Registered office changed on 30/10/2008 from, 34-40 king street, norwich, norfolk, NR1 1PD
dot icon29/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon18/08/2008
Certificate of change of name
dot icon11/08/2008
Secretary appointed mr john michael hurrell
dot icon11/08/2008
Appointment terminated director michael mcaully
dot icon11/08/2008
Appointment terminated secretary michael mcaully
dot icon03/12/2007
Return made up to 27/10/07; full list of members
dot icon05/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon18/12/2006
Return made up to 27/10/06; full list of members
dot icon05/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon23/11/2005
Return made up to 27/10/05; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon29/10/2004
Return made up to 27/10/04; full list of members
dot icon02/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon10/11/2003
Return made up to 27/10/03; full list of members
dot icon02/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon08/11/2002
Return made up to 27/10/02; full list of members
dot icon03/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon19/07/2002
Registered office changed on 19/07/02 from: 82 upper st giles street, norwich, norfolk, NR2 1LT
dot icon05/12/2001
Return made up to 27/10/01; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon22/11/2000
Return made up to 27/10/00; full list of members
dot icon31/08/2000
Accounts for a small company made up to 1999-10-31
dot icon17/11/1999
Return made up to 27/10/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon25/11/1998
Return made up to 27/10/98; no change of members
dot icon28/08/1998
Accounts for a small company made up to 1997-10-31
dot icon26/11/1997
Return made up to 27/10/97; no change of members
dot icon10/09/1997
Accounts for a small company made up to 1996-10-31
dot icon22/11/1996
Return made up to 27/10/96; full list of members
dot icon28/12/1995
Registered office changed on 28/12/95 from: 372 old street, london, EC1V 9LT
dot icon28/12/1995
New director appointed
dot icon28/12/1995
New secretary appointed;new director appointed
dot icon28/12/1995
Secretary resigned
dot icon28/12/1995
Director resigned
dot icon21/11/1995
Secretary resigned
dot icon21/11/1995
Director resigned
dot icon27/10/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
137.17K
-
0.00
477.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steedman, Julian
Director
27/10/1995 - Present
27

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 BRANDEX (EUROPE) LIMITED

BRANDEX (EUROPE) LIMITED is an(a) Active company incorporated on 27/10/1995 with the registered office located at The Union Building, Rose Lane, Norwich NR1 1BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDEX (EUROPE) LIMITED?

toggle

BRANDEX (EUROPE) LIMITED is currently Active. It was registered on 27/10/1995 .

Where is BRANDEX (EUROPE) LIMITED located?

toggle

BRANDEX (EUROPE) LIMITED is registered at The Union Building, Rose Lane, Norwich NR1 1BY.

What does BRANDEX (EUROPE) LIMITED do?

toggle

BRANDEX (EUROPE) LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BRANDEX (EUROPE) LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-28 with no updates.