BRANDHALL LABOUR CLUB LIMITED

Register to unlock more data on OkredoRegister

BRANDHALL LABOUR CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00752686

Incorporation date

07/03/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tame Rd, Oldbury, West Midlands B68 0JTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1986)
dot icon22/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon12/10/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/09/2023
Confirmation statement made on 2023-08-07 with updates
dot icon09/09/2022
Confirmation statement made on 2022-08-07 with updates
dot icon09/09/2022
Statement of capital following an allotment of shares on 2022-07-11
dot icon22/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/09/2021
Confirmation statement made on 2021-08-07 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/10/2020
Accounts for a small company made up to 2019-11-30
dot icon07/09/2020
Confirmation statement made on 2020-08-07 with updates
dot icon19/08/2020
Termination of appointment of Percy Eamus as a director on 2020-05-04
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon10/07/2019
Accounts for a small company made up to 2018-11-30
dot icon21/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon10/08/2018
Accounts for a small company made up to 2017-11-30
dot icon25/07/2018
Appointment of Robert Charles Williams as a director on 2018-04-10
dot icon25/07/2018
Termination of appointment of Stanley William Field as a director on 2018-04-10
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-08-04
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-08-04
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-08-04
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-08-04
dot icon18/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon27/07/2017
Accounts for a small company made up to 2016-11-30
dot icon18/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon25/07/2016
Appointment of Mr Percy Eamus as a director on 2015-08-12
dot icon18/07/2016
Satisfaction of charge 2 in full
dot icon18/07/2016
Satisfaction of charge 3 in full
dot icon18/07/2016
Satisfaction of charge 1 in full
dot icon15/07/2016
Appointment of Mr Gary Farr as a director on 2014-07-01
dot icon15/07/2016
Termination of appointment of Raymond Fathers as a director on 2013-11-30
dot icon11/07/2016
Accounts for a small company made up to 2015-11-30
dot icon18/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon24/06/2015
Accounts for a small company made up to 2014-11-30
dot icon16/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon26/06/2014
Accounts for a small company made up to 2013-11-30
dot icon22/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon10/07/2013
Accounts for a small company made up to 2012-11-30
dot icon03/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon03/09/2012
Termination of appointment of Victor Silvester as a secretary
dot icon03/09/2012
Appointment of Mrs Carole Ann Silvester as a secretary
dot icon28/06/2012
Accounts for a small company made up to 2011-11-30
dot icon22/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon11/07/2011
Accounts for a small company made up to 2010-11-30
dot icon23/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon23/09/2010
Termination of appointment of William Thomas as a director
dot icon23/09/2010
Director's details changed for Jeffrey Thomas Hale on 2010-08-07
dot icon23/09/2010
Director's details changed for Mr Stanley William Field on 2010-08-07
dot icon23/09/2010
Director's details changed for Mr Raymond Fathers on 2010-08-07
dot icon23/09/2010
Termination of appointment of William Thomas as a director
dot icon19/07/2010
Accounts for a small company made up to 2009-11-30
dot icon10/08/2009
Return made up to 07/08/09; full list of members
dot icon11/07/2009
Accounts for a small company made up to 2008-11-30
dot icon11/08/2008
Return made up to 07/08/08; full list of members
dot icon25/07/2008
Accounts for a small company made up to 2007-11-30
dot icon10/09/2007
Return made up to 07/08/07; full list of members
dot icon21/07/2007
Accounts for a small company made up to 2006-11-30
dot icon22/08/2006
Accounts for a small company made up to 2005-11-30
dot icon14/08/2006
Return made up to 07/08/06; full list of members
dot icon22/08/2005
Return made up to 07/08/05; full list of members
dot icon19/08/2005
Accounts for a small company made up to 2004-11-30
dot icon02/09/2004
Return made up to 07/08/04; full list of members
dot icon12/08/2004
Accounts for a small company made up to 2003-11-30
dot icon09/09/2003
Return made up to 07/08/03; full list of members
dot icon24/07/2003
Accounts for a small company made up to 2002-11-30
dot icon01/10/2002
Return made up to 07/08/02; no change of members
dot icon07/08/2002
Accounts for a small company made up to 2001-11-30
dot icon16/08/2001
Accounts for a small company made up to 2000-11-30
dot icon09/08/2001
Return made up to 07/08/01; full list of members
dot icon23/08/2000
Return made up to 07/08/00; full list of members
dot icon22/08/2000
Accounts for a small company made up to 1999-11-30
dot icon27/08/1999
Return made up to 07/08/99; no change of members
dot icon05/08/1999
Accounts for a small company made up to 1998-11-30
dot icon05/11/1998
Accounts for a small company made up to 1997-11-30
dot icon19/08/1998
Return made up to 07/08/98; no change of members
dot icon21/08/1997
Accounts for a small company made up to 1996-11-30
dot icon21/08/1997
Return made up to 07/08/97; full list of members
dot icon03/09/1996
Return made up to 07/08/96; full list of members
dot icon03/09/1996
Accounts for a small company made up to 1995-11-30
dot icon02/10/1995
Accounts for a small company made up to 1994-11-30
dot icon05/09/1995
Return made up to 07/08/95; change of members
dot icon16/08/1994
Accounts for a small company made up to 1993-11-30
dot icon16/08/1994
Return made up to 07/08/94; no change of members
dot icon18/08/1993
Accounts for a small company made up to 1992-11-30
dot icon18/08/1993
New director appointed
dot icon18/08/1993
Return made up to 07/08/93; full list of members
dot icon15/10/1992
Full accounts made up to 1991-11-30
dot icon30/09/1992
Return made up to 07/08/92; no change of members
dot icon09/09/1991
Return made up to 07/08/91; no change of members
dot icon09/09/1991
Full accounts made up to 1990-11-30
dot icon17/08/1990
Return made up to 07/08/90; full list of members
dot icon31/07/1990
Full accounts made up to 1989-11-30
dot icon07/08/1989
Return made up to 25/07/89; full list of members
dot icon19/07/1989
Full accounts made up to 1988-11-30
dot icon21/10/1988
Return made up to 19/07/88; full list of members
dot icon15/07/1988
Full accounts made up to 1987-11-30
dot icon23/09/1987
Particulars of mortgage/charge
dot icon11/09/1987
Particulars of mortgage/charge
dot icon08/09/1987
Return made up to 17/07/87; full list of members
dot icon13/08/1987
Full accounts made up to 1986-11-30
dot icon25/09/1986
Return made up to 01/08/86; full list of members
dot icon25/09/1986
New director appointed
dot icon25/07/1986
Full accounts made up to 1985-11-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/08/2026
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
8
21.08K
-
0.00
21.25K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Robert Charles
Director
10/04/2018 - Present
-
Farr, Gary
Director
01/07/2014 - Present
-
Hale, Jeffrey Thomas
Director
01/06/1993 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRANDHALL LABOUR CLUB LIMITED

BRANDHALL LABOUR CLUB LIMITED is an(a) Active company incorporated on 07/03/1963 with the registered office located at Tame Rd, Oldbury, West Midlands B68 0JT. 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 BRANDHALL LABOUR CLUB LIMITED?

toggle

BRANDHALL LABOUR CLUB LIMITED is currently Active. It was registered on 07/03/1963 .

Where is BRANDHALL LABOUR CLUB LIMITED located?

toggle

BRANDHALL LABOUR CLUB LIMITED is registered at Tame Rd, Oldbury, West Midlands B68 0JT.

What does BRANDHALL LABOUR CLUB LIMITED do?

toggle

BRANDHALL LABOUR CLUB LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for BRANDHALL LABOUR CLUB LIMITED?

toggle

The latest filing was on 22/08/2025: Total exemption full accounts made up to 2024-11-30.