BRANDON HILL CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BRANDON HILL CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04258441

Incorporation date

25/07/2001

Size

Full

Contacts

Registered address

Registered address

Falmouth Marina, North Parade, Falmouth TR11 2TDCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2001)
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon16/10/2024
Compulsory strike-off action has been discontinued
dot icon15/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon09/10/2024
Compulsory strike-off action has been suspended
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon28/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon13/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon17/01/2023
Registered office address changed from Acre House 11/15 William Road London NW1 3ER England to Falmouth Marina North Parade Falmouth TR11 2TD on 2023-01-17
dot icon16/12/2022
Full accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon03/08/2022
Termination of appointment of Karl Alexander Hughes as a director on 2022-08-03
dot icon31/01/2022
Satisfaction of charge 3 in full
dot icon31/01/2022
Satisfaction of charge 2 in full
dot icon31/01/2022
Satisfaction of charge 1 in full
dot icon28/01/2022
Full accounts made up to 2021-03-31
dot icon19/01/2022
Termination of appointment of Oliver William Stansfield as a director on 2022-01-14
dot icon05/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon23/09/2021
Director's details changed for Mr Oliver William Stansfield on 2021-09-23
dot icon23/09/2021
Director's details changed for Mr Karl Alexander Hughes on 2021-09-23
dot icon29/07/2021
Notification of Fair Lead Enterprises Limited as a person with significant control on 2020-10-01
dot icon29/07/2021
Withdrawal of a person with significant control statement on 2021-07-29
dot icon29/07/2021
Notification of a person with significant control statement
dot icon29/07/2021
Cessation of Optima Worldwide Group Plc as a person with significant control on 2020-07-12
dot icon12/01/2021
Termination of appointment of Neal Thomas Griffith as a director on 2021-01-11
dot icon05/01/2021
Full accounts made up to 2020-03-31
dot icon28/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon29/09/2020
Appointment of Mr Christopher John Hunt as a director on 2020-09-29
dot icon29/09/2020
Confirmation statement made on 2020-07-25 with updates
dot icon20/05/2020
Registered office address changed from Fifth Floor 1 Tudor Street Blackfriars London EC4Y 0AH to Acre House 11/15 William Road London NW1 3ER on 2020-05-20
dot icon29/04/2020
Previous accounting period extended from 2019-12-30 to 2020-03-31
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-12-21
dot icon28/11/2017
Current accounting period shortened from 2018-06-30 to 2017-12-30
dot icon07/11/2017
Full accounts made up to 2017-06-30
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon03/11/2016
Full accounts made up to 2016-06-30
dot icon11/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon18/11/2015
Full accounts made up to 2015-06-30
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon01/07/2015
Previous accounting period shortened from 2015-12-31 to 2015-06-30
dot icon26/01/2015
Certificate of change of name
dot icon26/01/2015
Change of name notice
dot icon04/12/2014
Statement of capital following an allotment of shares on 2014-11-28
dot icon04/12/2014
Termination of appointment of Andrew Mark Lauriston Cazalet as a director on 2014-12-03
dot icon27/10/2014
Auditor's resignation
dot icon22/09/2014
Appointment of Mr Andrew Mark Lauriston Cazalet as a director on 2014-09-01
dot icon19/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon09/07/2014
Appointment of Mr Neal Thomas Griffith as a director
dot icon02/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon04/07/2013
Termination of appointment of Thomas Beattie as a director
dot icon04/06/2013
Termination of appointment of Richard Straker Smith as a director
dot icon08/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/03/2013
Appointment of Mr Thomas Scott Beattie as a director
dot icon20/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon20/08/2012
Registered office address changed from 1 Tudor Street London EC4Y 0AH United Kingdom on 2012-08-20
dot icon18/07/2012
Termination of appointment of Barry Saint as a director
dot icon15/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon29/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon18/07/2011
Appointment of Mr Barry Howard Saint as a director
dot icon24/06/2011
Appointment of Mr Karl Alexander Hughes as a director
dot icon20/06/2011
Termination of appointment of Michael Kendall as a director
dot icon20/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/05/2011
Termination of appointment of Daniel Fox-Davies as a director
dot icon05/04/2011
Termination of appointment of Richard Thompson as a director
dot icon04/11/2010
Appointment of Mr Daniel George Fox-Davies as a director
dot icon06/09/2010
Registered office address changed from Whitefriars House 6 Carmelite Street London EC4Y 0BS on 2010-09-06
dot icon24/08/2010
Termination of appointment of Daniel Fox Davies as a director
dot icon26/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon26/07/2010
Director's details changed for Daniel Fox Davies on 2010-07-25
dot icon09/06/2010
Appointment of Richard Vernon Thompson as a director
dot icon05/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/06/2010
Termination of appointment of James Hehn as a secretary
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon19/10/2009
Appointment of Mr Oliver William Stansfield as a director
dot icon08/10/2009
Termination of appointment of Jason Bahnsen as a director
dot icon07/10/2009
Annual return made up to 2009-07-25 with full list of shareholders
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/06/2009
Secretary appointed mr james hehn
dot icon26/06/2009
Appointment terminated secretary moya wooder
dot icon27/04/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2009
Director appointed mr jason bahnsen
dot icon06/01/2009
Appointment terminated director jonathan morley kirk
dot icon09/12/2008
Appointment terminated director neil bolton
dot icon10/11/2008
Director appointed mr michael kendall
dot icon22/09/2008
Resolutions
dot icon22/09/2008
S-div
dot icon03/09/2008
Full accounts made up to 2007-12-31
dot icon22/08/2008
Secretary appointed mrs moya candida alexandra wooder
dot icon21/08/2008
Appointment terminated secretary james hehn
dot icon18/08/2008
Return made up to 25/07/08; full list of members
dot icon29/04/2008
Director appointed mr neil bolton
dot icon14/12/2007
Secretary resigned
dot icon14/12/2007
New secretary appointed
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon19/08/2007
Return made up to 25/07/07; no change of members
dot icon01/05/2007
Full accounts made up to 2006-12-31
dot icon25/08/2006
Return made up to 25/07/06; full list of members
dot icon28/07/2006
Registered office changed on 28/07/06 from: 10-14 accommodation road london NW11 8ED
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon08/03/2006
New secretary appointed
dot icon06/10/2005
Secretary resigned
dot icon29/09/2005
New director appointed
dot icon14/09/2005
Return made up to 25/07/05; full list of members
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
Secretary resigned
dot icon27/04/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon10/01/2005
Full accounts made up to 2004-07-31
dot icon10/01/2005
New secretary appointed
dot icon10/01/2005
Secretary resigned
dot icon18/08/2004
New director appointed
dot icon27/07/2004
Return made up to 25/07/04; full list of members
dot icon27/07/2004
Secretary's particulars changed
dot icon26/07/2004
New director appointed
dot icon22/07/2004
Secretary's particulars changed
dot icon23/02/2004
Full accounts made up to 2003-07-31
dot icon24/12/2003
New director appointed
dot icon17/12/2003
New director appointed
dot icon21/11/2003
Registered office changed on 21/11/03 from: devonshire house 1 devonshire street london W1W 5DR
dot icon09/08/2003
Return made up to 25/07/03; full list of members
dot icon09/07/2003
Director's particulars changed
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Total exemption full accounts made up to 2002-07-31
dot icon23/08/2002
Ad 15/08/02--------- £ si 109999@1=109999 £ ic 1/110000
dot icon23/08/2002
Nc inc already adjusted 15/08/02
dot icon23/08/2002
Resolutions
dot icon01/08/2002
Return made up to 25/07/02; full list of members
dot icon09/03/2002
Director's particulars changed
dot icon04/03/2002
Secretary resigned
dot icon21/02/2002
New secretary appointed
dot icon13/02/2002
Registered office changed on 13/02/02 from: 5TH floor 26 throgmorton street london EC2N 2AN
dot icon23/01/2002
New secretary appointed
dot icon10/01/2002
Director resigned
dot icon10/01/2002
Secretary resigned
dot icon10/01/2002
New director appointed
dot icon25/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

7
2022
change arrow icon-50.59 % *

* during past year

Cash in Bank

£46,409.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
01/10/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
30/03/2023
dot iconNext due on
28/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
5.27M
-
0.00
93.94K
-
2022
7
3.89M
-
0.00
46.41K
-
2022
7
3.89M
-
0.00
46.41K
-

Employees

2022

Employees

7 Descended-13 % *

Net Assets(GBP)

3.89M £Descended-26.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.41K £Descended-50.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Christopher John
Director
29/09/2020 - Present
29
Hughes, Karl Alexander
Director
23/06/2011 - 03/08/2022
24
Sutherland, Harry
Director
01/08/2005 - 01/10/2007
4
Bolton, Neil
Director
16/04/2008 - 05/12/2008
1
Fox-Davies, Daniel
Director
24/09/2001 - 31/07/2010
8

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRANDON HILL CAPITAL LIMITED

BRANDON HILL CAPITAL LIMITED is an(a) Active company incorporated on 25/07/2001 with the registered office located at Falmouth Marina, North Parade, Falmouth TR11 2TD. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDON HILL CAPITAL LIMITED?

toggle

BRANDON HILL CAPITAL LIMITED is currently Active. It was registered on 25/07/2001 .

Where is BRANDON HILL CAPITAL LIMITED located?

toggle

BRANDON HILL CAPITAL LIMITED is registered at Falmouth Marina, North Parade, Falmouth TR11 2TD.

What does BRANDON HILL CAPITAL LIMITED do?

toggle

BRANDON HILL CAPITAL LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

How many employees does BRANDON HILL CAPITAL LIMITED have?

toggle

BRANDON HILL CAPITAL LIMITED had 7 employees in 2022.

What is the latest filing for BRANDON HILL CAPITAL LIMITED?

toggle

The latest filing was on 15/04/2025: Compulsory strike-off action has been suspended.