BRANDLING MEWS LIMITED

Register to unlock more data on OkredoRegister

BRANDLING MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01735369

Incorporation date

29/06/1983

Size

Micro Entity

Contacts

Registered address

Registered address

1 Brandling Mews, Melton Park, Gosforth, Newcastle Upon Tyne NE3 5PNCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon19/03/2026
Termination of appointment of Andrew Cartwright as a director on 2026-02-23
dot icon28/10/2025
Termination of appointment of Avril Ferguson Brydon as a director on 2025-10-10
dot icon02/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon28/05/2025
Micro company accounts made up to 2024-12-31
dot icon04/06/2024
Micro company accounts made up to 2023-12-31
dot icon26/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon27/07/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/02/2023
Director's details changed for Mrs Eileen Oliver Ferrier on 2023-02-09
dot icon10/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/07/2021
Appointment of Miss Linda Kay Wright as a director on 2021-07-06
dot icon02/07/2021
Appointment of Mr Andrew Cartwright as a director on 2021-07-01
dot icon02/07/2021
Termination of appointment of Joyce Miller as a director on 2021-06-30
dot icon30/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon01/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/10/2018
Termination of appointment of Adam James Sedgwick as a director on 2018-10-17
dot icon17/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2017
Appointment of Mr Adam James Sedgwick as a director on 2017-06-12
dot icon19/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon28/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2016
Annual return made up to 2016-06-15 no member list
dot icon22/06/2016
Appointment of Mr Richard Thomas Quinlan as a director on 2016-05-25
dot icon04/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/08/2015
Registered office address changed from 10 Brandling Mews Newcastle upon Tyne Tyne & Wear NE3 5PN to 1 Brandling Mews Melton Park Gosforth Newcastle upon Tyne NE3 5PN on 2015-08-14
dot icon03/07/2015
Appointment of Mrs Eileen Oliver Ferrier as a director on 2015-06-26
dot icon03/07/2015
Appointment of Mrs Joyce Miller as a director on 2015-06-26
dot icon03/07/2015
Appointment of Mrs Gwenneth Booth as a secretary on 2015-06-26
dot icon28/06/2015
Termination of appointment of Joyce Miller as a secretary on 2015-06-26
dot icon18/06/2015
Annual return made up to 2015-06-15 no member list
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/10/2014
Termination of appointment of Sarah Comb as a director on 2014-10-22
dot icon23/06/2014
Annual return made up to 2014-06-15 no member list
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/06/2013
Annual return made up to 2013-06-15 no member list
dot icon27/06/2013
Appointment of Miss Sarah Comb as a director
dot icon27/06/2013
Termination of appointment of Alastair Bond as a director
dot icon27/06/2013
Appointment of Miss Sarah Comb as a director
dot icon24/06/2013
Termination of appointment of Alastair Bond as a director
dot icon24/06/2013
Termination of appointment of Alastair Bond as a director
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/06/2012
Annual return made up to 2012-06-15 no member list
dot icon28/06/2012
Termination of appointment of Sarah Rice as a director
dot icon12/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/06/2011
Annual return made up to 2011-06-15 no member list
dot icon26/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/06/2010
Annual return made up to 2010-06-15 no member list
dot icon25/06/2010
Director's details changed for Mr Eric Graeme Chester on 2010-06-15
dot icon25/06/2010
Director's details changed for Avril Ferguson Brydon on 2010-06-15
dot icon25/06/2010
Director's details changed for Alastair Bond on 2010-06-15
dot icon25/06/2010
Director's details changed for Barry Coates on 2010-06-15
dot icon25/06/2010
Director's details changed for Sarah Louise Rice on 2010-06-15
dot icon25/06/2010
Director's details changed for Stephen Carey on 2010-06-15
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/03/2010
Termination of appointment of Richard Milburn as a director
dot icon16/06/2009
Annual return made up to 15/06/09
dot icon15/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/07/2008
Annual return made up to 15/06/08
dot icon21/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/07/2007
New director appointed
dot icon03/07/2007
Annual return made up to 15/06/07
dot icon09/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/07/2006
New director appointed
dot icon05/07/2006
New director appointed
dot icon23/06/2006
Annual return made up to 15/06/06
dot icon23/06/2006
Director resigned
dot icon20/06/2006
Director resigned
dot icon06/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/07/2005
Annual return made up to 15/06/05
dot icon07/07/2005
New director appointed
dot icon12/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/06/2004
Annual return made up to 15/06/04
dot icon05/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/06/2003
Annual return made up to 15/06/03
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon17/06/2003
Director resigned
dot icon14/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/11/2002
Director resigned
dot icon09/08/2002
Annual return made up to 15/06/02
dot icon08/07/2002
New director appointed
dot icon01/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/06/2001
Annual return made up to 15/06/01
dot icon15/05/2001
Accounts for a small company made up to 2000-12-31
dot icon28/06/2000
Annual return made up to 15/06/00
dot icon28/06/2000
Accounts for a small company made up to 1999-12-31
dot icon22/06/1999
Accounts for a small company made up to 1998-12-31
dot icon22/06/1999
Annual return made up to 15/06/99
dot icon02/09/1998
Director resigned
dot icon13/07/1998
Annual return made up to 15/06/98
dot icon13/07/1998
Full accounts made up to 1997-12-31
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon26/06/1997
New director appointed
dot icon26/06/1997
Annual return made up to 15/06/97
dot icon19/07/1996
New director appointed
dot icon04/07/1996
Annual return made up to 15/06/96
dot icon04/07/1996
Full accounts made up to 1995-12-31
dot icon04/07/1996
New director appointed
dot icon24/03/1996
Director resigned
dot icon12/07/1995
Full accounts made up to 1994-12-31
dot icon20/06/1995
Annual return made up to 15/06/95
dot icon30/06/1994
Full accounts made up to 1993-12-31
dot icon24/06/1994
New director appointed
dot icon24/06/1994
Annual return made up to 15/06/94
dot icon30/03/1994
Director resigned
dot icon14/07/1993
Full accounts made up to 1992-12-31
dot icon14/07/1993
Director resigned
dot icon27/06/1993
Annual return made up to 15/06/93
dot icon12/08/1992
Full accounts made up to 1991-12-31
dot icon05/08/1992
New director appointed
dot icon05/08/1992
New director appointed
dot icon21/07/1992
Director resigned
dot icon21/07/1992
Director resigned
dot icon05/07/1992
Annual return made up to 15/06/92
dot icon15/06/1992
Director resigned
dot icon16/12/1991
New director appointed
dot icon07/07/1991
Full accounts made up to 1990-12-31
dot icon07/07/1991
Annual return made up to 15/06/91
dot icon26/03/1991
Director resigned
dot icon26/09/1990
New director appointed
dot icon18/09/1990
Director resigned
dot icon20/06/1990
Full accounts made up to 1989-12-31
dot icon20/06/1990
Annual return made up to 15/06/90
dot icon10/04/1990
New director appointed
dot icon28/07/1989
Full accounts made up to 1988-12-31
dot icon17/07/1989
Director resigned
dot icon17/07/1989
Annual return made up to 10/07/89
dot icon27/06/1989
Resolutions
dot icon27/06/1989
Resolutions
dot icon27/06/1989
New director appointed
dot icon27/06/1989
New director appointed
dot icon27/06/1989
New director appointed
dot icon09/03/1989
Annual return made up to 31/12/87
dot icon09/03/1989
Annual return made up to 31/12/86
dot icon21/02/1989
Annual return made up to 06/06/88
dot icon16/02/1989
Full accounts made up to 1987-12-31
dot icon25/11/1988
Auditor's resignation
dot icon28/07/1988
New director appointed
dot icon28/07/1988
Director resigned
dot icon17/06/1988
Registered office changed on 17/06/88 from: eagle star house regent centre gosforth newcastle upon tyne
dot icon17/06/1988
New director appointed
dot icon17/06/1988
New director appointed
dot icon17/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/06/1987
Full accounts made up to 1986-12-31
dot icon18/06/1987
Full accounts made up to 1985-12-31
dot icon18/06/1987
Accounts made up to 1984-12-31
dot icon18/06/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon+4.52 % *

* during past year

Cash in Bank

£11,060.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
10.50K
-
0.00
10.58K
-
2022
8
10.88K
-
0.00
11.06K
-
2022
8
10.88K
-
0.00
11.06K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

10.88K £Ascended3.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.06K £Ascended4.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Alastair
Director
05/06/2007 - 19/06/2013
-
Birch, David Alan
Director
30/06/1992 - 08/11/2002
-
Brydon, Avril Ferguson
Director
26/06/2006 - 10/10/2025
-
Carey, Stephen
Director
11/06/2003 - Present
-
Cartwright, Andrew
Director
01/07/2021 - 23/02/2026
-

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 BRANDLING MEWS LIMITED

BRANDLING MEWS LIMITED is an(a) Active company incorporated on 29/06/1983 with the registered office located at 1 Brandling Mews, Melton Park, Gosforth, Newcastle Upon Tyne NE3 5PN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDLING MEWS LIMITED?

toggle

BRANDLING MEWS LIMITED is currently Active. It was registered on 29/06/1983 .

Where is BRANDLING MEWS LIMITED located?

toggle

BRANDLING MEWS LIMITED is registered at 1 Brandling Mews, Melton Park, Gosforth, Newcastle Upon Tyne NE3 5PN.

What does BRANDLING MEWS LIMITED do?

toggle

BRANDLING MEWS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BRANDLING MEWS LIMITED have?

toggle

BRANDLING MEWS LIMITED had 8 employees in 2022.

What is the latest filing for BRANDLING MEWS LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Andrew Cartwright as a director on 2026-02-23.