BRANDON HIRE GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRANDON HIRE GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07324345

Incorporation date

23/07/2010

Size

Dormant

Contacts

Registered address

Registered address

Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire HG3 1UDCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2010)
dot icon05/02/2026
Appointment of Ms Alice Elizabeth Woodwark as a director on 2026-02-02
dot icon02/02/2026
Termination of appointment of Anna Catherine Bielby as a director on 2026-02-02
dot icon19/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon14/01/2026
Director's details changed for Mr Keith John Winstanley on 2026-01-14
dot icon14/01/2026
Cessation of Vp Plc as a person with significant control on 2017-11-07
dot icon29/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon02/04/2024
Appointment of Mrs Sarah Elizabeth Jones as a secretary on 2024-03-18
dot icon12/01/2024
Appointment of Mr Keith John Winstanley as a director on 2024-01-01
dot icon03/10/2023
Termination of appointment of Neil Andrew Stothard as a director on 2023-09-30
dot icon29/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon22/03/2023
Termination of appointment of Allison Margaret Bainbridge as a director on 2023-01-01
dot icon22/03/2023
Appointment of Ms Anna Catherine Bielby as a director on 2023-01-01
dot icon23/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon13/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon13/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon27/01/2020
Satisfaction of charge 073243450003 in full
dot icon20/01/2020
Satisfaction of charge 073243450004 in full
dot icon20/01/2020
Satisfaction of charge 073243450005 in full
dot icon15/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon06/12/2018
Full accounts made up to 2018-03-31
dot icon16/10/2018
Change of share class name or designation
dot icon16/10/2018
Particulars of variation of rights attached to shares
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon04/06/2018
Notification of Vp Plc as a person with significant control on 2017-11-07
dot icon23/04/2018
Termination of appointment of Susan Mary Cummings as a director on 2018-03-09
dot icon23/04/2018
Termination of appointment of Susan Mary Cummings as a director on 2018-03-09
dot icon26/03/2018
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon16/01/2018
Resolutions
dot icon10/01/2018
Registered office address changed from 72-75 Feeder Road St Philips Bristol BS2 0TQ to Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD on 2018-01-10
dot icon10/01/2018
Notification of Vp Plc as a person with significant control on 2017-11-07
dot icon10/01/2018
Cessation of Rutland Partners Llp as a person with significant control on 2017-11-07
dot icon10/01/2018
Cessation of Rutland Ii Gp Limited as a person with significant control on 2017-11-07
dot icon10/01/2018
Change of details for Rutland Partners Llp as a person with significant control on 2017-11-03
dot icon10/01/2018
Change of details for Rutland Ii Gp Limited as a person with significant control on 2017-11-03
dot icon10/01/2018
Change of details for Rutland Partners Llp as a person with significant control on 2016-04-06
dot icon10/01/2018
Change of details for Rutland Ii Gp Limited as a person with significant control on 2016-04-06
dot icon21/11/2017
Termination of appointment of David Richard Wardrop as a director on 2017-11-07
dot icon21/11/2017
Termination of appointment of Tim Valentine Smith as a director on 2017-11-07
dot icon21/11/2017
Termination of appointment of Anthony John Partridge as a director on 2017-11-07
dot icon21/11/2017
Termination of appointment of Nicholas David Morrill as a director on 2017-11-07
dot icon21/11/2017
Termination of appointment of David Ossian Maloney as a director on 2017-11-07
dot icon21/11/2017
Termination of appointment of Nicholas David Morrill as a director on 2017-11-07
dot icon21/11/2017
Appointment of Mr Neil Andrew Stothard as a director on 2017-11-07
dot icon21/11/2017
Termination of appointment of Philip Andrew Leahy as a director on 2017-11-07
dot icon21/11/2017
Appointment of Ms Allison Margaret Bainbridge as a director on 2017-11-07
dot icon14/11/2017
Registration of charge 073243450004, created on 2017-11-07
dot icon14/11/2017
Registration of charge 073243450005, created on 2017-11-07
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon16/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon14/06/2016
Appointment of Philip Andrew Leahy as a director on 2016-06-01
dot icon02/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon19/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/05/2016
Satisfaction of charge 2 in full
dot icon06/05/2016
Satisfaction of charge 1 in full
dot icon08/04/2016
Registration of charge 073243450003, created on 2016-04-08
dot icon08/01/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon08/01/2016
Resolutions
dot icon01/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon22/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon22/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon13/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon02/08/2012
Register inspection address has been changed
dot icon02/08/2012
Director's details changed for Susan Mary Cummings on 2012-07-18
dot icon31/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon26/03/2012
Certificate of change of name
dot icon26/03/2012
Change of name notice
dot icon02/02/2012
Termination of appointment of David Mills as a director
dot icon02/02/2012
Appointment of Susan Cummings as a director
dot icon16/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/04/2011
Statement of capital following an allotment of shares on 2011-03-22
dot icon06/04/2011
Appointment of Mr David Ossian Maloney as a director
dot icon23/11/2010
Current accounting period shortened from 2011-07-31 to 2010-12-31
dot icon23/11/2010
Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 2010-11-23
dot icon18/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/09/2010
Resolutions
dot icon28/09/2010
Change of share class name or designation
dot icon28/09/2010
Statement of capital following an allotment of shares on 2010-09-22
dot icon28/09/2010
Appointment of David Mills as a director
dot icon28/09/2010
Appointment of Timothy Valentine Smith as a director
dot icon28/09/2010
Appointment of Anthony John Partridge as a director
dot icon03/08/2010
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2010-08-03
dot icon02/08/2010
Appointment of David Richard Wardrop as a director
dot icon02/08/2010
Appointment of Nicholas David Morrill as a director
dot icon02/08/2010
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon02/08/2010
Termination of appointment of Huntsmoor Nominees Limited as a director
dot icon02/08/2010
Termination of appointment of Richard Bursby as a director
dot icon02/08/2010
Termination of appointment of Huntsmoor Limited as a director
dot icon23/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
23/07/2010 - 29/07/2010
674
HUNTSMOOR LIMITED
Corporate Director
23/07/2010 - 29/07/2010
1012
HUNTSMOOR NOMINEES LIMITED
Corporate Director
23/07/2010 - 29/07/2010
1012
Mills, David
Director
22/09/2010 - 03/11/2011
6
Partridge, Anthony John
Director
22/09/2010 - 07/11/2017
8

Persons with Significant Control

5
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 HIRE GROUP HOLDINGS LIMITED

BRANDON HIRE GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 23/07/2010 with the registered office located at Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire HG3 1UD. 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 BRANDON HIRE GROUP HOLDINGS LIMITED?

toggle

BRANDON HIRE GROUP HOLDINGS LIMITED is currently Active. It was registered on 23/07/2010 .

Where is BRANDON HIRE GROUP HOLDINGS LIMITED located?

toggle

BRANDON HIRE GROUP HOLDINGS LIMITED is registered at Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire HG3 1UD.

What does BRANDON HIRE GROUP HOLDINGS LIMITED do?

toggle

BRANDON HIRE GROUP HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRANDON HIRE GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 05/02/2026: Appointment of Ms Alice Elizabeth Woodwark as a director on 2026-02-02.