BRANDON ALLOTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRANDON ALLOTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03967676

Incorporation date

07/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Deerness Heights, Brandon, Durham DH7 8TQCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2000)
dot icon04/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/07/2024
Amended total exemption full accounts made up to 2023-04-30
dot icon20/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon09/04/2024
Appointment of Mrs Joanne Jackson Pilkington as a director on 2024-04-09
dot icon21/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon15/05/2019
Appointment of Mr Paul Stout as a director on 2019-05-09
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/01/2019
Termination of appointment of John Fenwick Wilson as a director on 2019-01-21
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon19/04/2018
Appointment of Ms Susan Crathorne as a secretary on 2018-04-19
dot icon19/04/2018
Termination of appointment of Barry Crathorne as a secretary on 2017-12-03
dot icon13/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/01/2018
Termination of appointment of Peter Mcgouch as a director on 2018-01-24
dot icon30/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/05/2016
Annual return made up to 2016-04-07 no member list
dot icon11/05/2016
Termination of appointment of a director
dot icon09/05/2016
Appointment of Mr Peter Mcgough as a director on 2016-04-14
dot icon07/05/2016
Termination of appointment of Christopher Johnson as a director on 2016-02-02
dot icon07/05/2016
Appointment of Peter Mcgouch as a director on 2016-04-14
dot icon07/05/2016
Registered office address changed from Riley Langdon Solicitors 1 st Johns Road Meadowfield Durham DH7 8TZ to 19 Deerness Heights Brandon Durham DH7 8TQ on 2016-05-07
dot icon08/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/04/2015
Annual return made up to 2015-04-07 no member list
dot icon06/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-07 no member list
dot icon20/05/2013
Total exemption full accounts made up to 2013-04-30
dot icon14/04/2013
Annual return made up to 2013-04-07 no member list
dot icon16/01/2013
Termination of appointment of John Minns as a director
dot icon16/01/2013
Appointment of David Clough as a director
dot icon14/01/2013
Termination of appointment of Robert Sutherland as a director
dot icon11/05/2012
Total exemption full accounts made up to 2012-04-30
dot icon10/04/2012
Annual return made up to 2012-04-07 no member list
dot icon26/05/2011
Total exemption full accounts made up to 2011-04-30
dot icon10/04/2011
Annual return made up to 2011-04-07 no member list
dot icon14/06/2010
Total exemption full accounts made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-04-07 no member list
dot icon14/04/2010
Director's details changed for Christopher Johnson on 2010-04-07
dot icon14/04/2010
Director's details changed for John Fenwick Wilson on 2010-04-07
dot icon14/04/2010
Director's details changed for John William Minns on 2010-04-07
dot icon14/04/2010
Director's details changed for Robert Sutherland on 2010-04-07
dot icon16/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon05/05/2009
Annual return made up to 07/04/09
dot icon13/05/2008
Total exemption full accounts made up to 2008-04-30
dot icon01/05/2008
Annual return made up to 07/04/08
dot icon25/06/2007
Total exemption full accounts made up to 2007-04-30
dot icon15/05/2007
Annual return made up to 07/04/07
dot icon15/11/2006
New secretary appointed
dot icon19/07/2006
Secretary resigned;director resigned
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon04/05/2006
Total exemption full accounts made up to 2006-04-30
dot icon18/04/2006
Annual return made up to 07/04/06
dot icon19/05/2005
Total exemption small company accounts made up to 2005-04-30
dot icon20/04/2005
Annual return made up to 07/04/05
dot icon17/11/2004
Director resigned
dot icon25/05/2004
Director resigned
dot icon19/05/2004
New director appointed
dot icon07/05/2004
Total exemption full accounts made up to 2004-04-30
dot icon19/04/2004
Annual return made up to 07/04/04
dot icon14/01/2004
Director resigned
dot icon20/06/2003
Annual return made up to 07/04/03
dot icon08/05/2003
Total exemption full accounts made up to 2003-04-30
dot icon23/07/2002
New director appointed
dot icon23/07/2002
New director appointed
dot icon21/05/2002
Director resigned
dot icon01/05/2002
Total exemption full accounts made up to 2002-04-30
dot icon25/04/2002
Registered office changed on 25/04/02 from: c/o r langdon solicitor 1 saint johns road meadowfields ind est durham county durham DH7 8TZ
dot icon19/04/2002
Annual return made up to 07/04/02
dot icon03/05/2001
Full accounts made up to 2001-04-30
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Annual return made up to 07/04/01
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon12/05/2000
New director appointed
dot icon14/04/2000
Registered office changed on 14/04/00 from: the glassmill 1 battersea bridge road london SW11 3BZ
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Secretary resigned
dot icon14/04/2000
New secretary appointed;new director appointed
dot icon14/04/2000
New director appointed
dot icon07/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgough, Peter
Director
14/04/2016 - Present
1
Pilkington, Joanne Jackson
Director
09/04/2024 - Present
-
Clough, David
Director
09/01/2013 - Present
-
Stout, Paul
Director
09/05/2019 - 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

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 BRANDON ALLOTMENTS LIMITED

BRANDON ALLOTMENTS LIMITED is an(a) Active company incorporated on 07/04/2000 with the registered office located at 19 Deerness Heights, Brandon, Durham DH7 8TQ. There are currently 4 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 BRANDON ALLOTMENTS LIMITED?

toggle

BRANDON ALLOTMENTS LIMITED is currently Active. It was registered on 07/04/2000 .

Where is BRANDON ALLOTMENTS LIMITED located?

toggle

BRANDON ALLOTMENTS LIMITED is registered at 19 Deerness Heights, Brandon, Durham DH7 8TQ.

What does BRANDON ALLOTMENTS LIMITED do?

toggle

BRANDON ALLOTMENTS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BRANDON ALLOTMENTS LIMITED?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-04-30.