BRANDONWAY LIMITED

Register to unlock more data on OkredoRegister

BRANDONWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02837312

Incorporation date

19/07/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 8 Ashmore Industrial Park, Great Bridge Street, West Bromwich, West Midlands B70 0BWCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1993)
dot icon17/03/2026
Registration of charge 028373120021, created on 2026-03-10
dot icon18/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon19/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon21/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-07-19 with updates
dot icon17/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon28/07/2022
Director's details changed for Jane Louise Williams on 2022-07-28
dot icon24/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon13/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon21/09/2020
Secretary's details changed for Christopher Ashmore on 2020-09-21
dot icon21/09/2020
Director's details changed for Christopher Ashmore on 2020-09-21
dot icon21/09/2020
Director's details changed for Ann Sylvia Ashmore on 2020-09-21
dot icon03/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon12/12/2019
Part of the property or undertaking has been released from charge 8
dot icon04/11/2019
Satisfaction of charge 9 in full
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-07-19 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-07-19 with updates
dot icon30/08/2018
Director's details changed for Jane Louise Williams on 2018-08-30
dot icon05/12/2017
Registration of charge 028373120020, created on 2017-11-24
dot icon30/10/2017
Registration of charge 028373120019, created on 2017-10-23
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon16/05/2017
Registration of charge 028373120018, created on 2017-05-03
dot icon08/12/2016
Registration of charge 028373120017, created on 2016-11-25
dot icon18/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon29/01/2015
Registration of charge 028373120016, created on 2015-01-20
dot icon16/01/2015
Registration of charge 028373120015, created on 2015-01-07
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon12/03/2014
Satisfaction of charge 1 in full
dot icon12/03/2014
Satisfaction of charge 2 in full
dot icon12/03/2014
Satisfaction of charge 3 in full
dot icon16/01/2014
Resolutions
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon02/07/2013
Registration of charge 028373120014
dot icon02/05/2013
Appointment of Jane Louise Williams as a director
dot icon06/03/2013
Appointment of Nicola Joanne Price as a director
dot icon04/03/2013
Appointment of Ann-Marie Harvey as a director
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 13
dot icon21/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 12
dot icon05/10/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon05/10/2010
Director's details changed for Ann Sylvia Ashmore on 2009-10-01
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/10/2009
Accounts for a small company made up to 2008-12-31
dot icon22/07/2009
Return made up to 19/07/09; full list of members
dot icon02/02/2009
Return made up to 19/07/08; full list of members
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon08/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon10/08/2007
Return made up to 19/07/07; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/10/2006
Particulars of mortgage/charge
dot icon20/09/2006
Particulars of mortgage/charge
dot icon26/08/2006
Particulars of mortgage/charge
dot icon16/08/2006
Return made up to 19/07/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/07/2005
Return made up to 19/07/05; full list of members
dot icon02/04/2005
Particulars of mortgage/charge
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/09/2004
Ad 06/09/04--------- £ si 30@1=30 £ ic 70/100
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon19/07/2004
Return made up to 19/07/04; full list of members
dot icon15/09/2003
Return made up to 19/07/03; full list of members
dot icon17/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/07/2002
Return made up to 19/07/02; full list of members
dot icon26/11/2001
Particulars of mortgage/charge
dot icon03/08/2001
Return made up to 19/07/01; full list of members
dot icon18/05/2001
Accounts for a small company made up to 2000-12-31
dot icon18/09/2000
Return made up to 19/07/00; full list of members
dot icon05/04/2000
Particulars of mortgage/charge
dot icon17/03/2000
Accounts for a small company made up to 1999-12-31
dot icon06/09/1999
Particulars of mortgage/charge
dot icon27/07/1999
Return made up to 19/07/99; full list of members
dot icon17/05/1999
Accounts for a small company made up to 1998-12-31
dot icon26/07/1998
Return made up to 19/07/98; no change of members
dot icon26/07/1998
Accounts for a small company made up to 1997-12-31
dot icon02/07/1998
Particulars of mortgage/charge
dot icon24/07/1997
Return made up to 19/07/97; no change of members
dot icon07/04/1997
Accounts for a small company made up to 1996-12-31
dot icon26/07/1996
Return made up to 19/07/96; full list of members
dot icon06/03/1996
Accounts for a small company made up to 1995-12-31
dot icon28/07/1995
Return made up to 19/07/95; no change of members
dot icon05/05/1995
Accounts for a small company made up to 1994-12-31
dot icon26/09/1994
Particulars of mortgage/charge
dot icon26/09/1994
Particulars of mortgage/charge
dot icon26/09/1994
Particulars of mortgage/charge
dot icon21/07/1994
Return made up to 19/07/94; full list of members
dot icon21/07/1994
Ad 18/07/94--------- £ si 68@1=68 £ ic 2/70
dot icon22/03/1994
Accounting reference date notified as 31/12
dot icon29/07/1993
Registered office changed on 29/07/93 from: cornwall buildings suite 311 & 313 45 newhall street birmingham B3 3QR
dot icon29/07/1993
New secretary appointed;director resigned;new director appointed
dot icon29/07/1993
Secretary resigned;new director appointed
dot icon19/07/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+298.11 % *

* during past year

Cash in Bank

£633.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
5
2.34M
-
0.00
159.00
-
2022
5
2.38M
-
0.00
633.00
-
2022
5
2.38M
-
0.00
633.00
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

2.38M £Ascended1.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

633.00 £Ascended298.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashmore, Christopher
Director
19/07/1993 - Present
1
Harvey, Ann-Marie
Director
01/03/2013 - Present
3
EXPRESS SECRETARIES LIMITED
Nominee Secretary
19/07/1993 - 19/07/1993
283
Ashmore, Ann Sylvia
Director
19/07/1993 - Present
1
Ashmore, Christopher
Secretary
19/07/1993 - Present
1

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 BRANDONWAY LIMITED

BRANDONWAY LIMITED is an(a) Active company incorporated on 19/07/1993 with the registered office located at Unit 8 Ashmore Industrial Park, Great Bridge Street, West Bromwich, West Midlands B70 0BW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDONWAY LIMITED?

toggle

BRANDONWAY LIMITED is currently Active. It was registered on 19/07/1993 .

Where is BRANDONWAY LIMITED located?

toggle

BRANDONWAY LIMITED is registered at Unit 8 Ashmore Industrial Park, Great Bridge Street, West Bromwich, West Midlands B70 0BW.

What does BRANDONWAY LIMITED do?

toggle

BRANDONWAY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRANDONWAY LIMITED have?

toggle

BRANDONWAY LIMITED had 5 employees in 2022.

What is the latest filing for BRANDONWAY LIMITED?

toggle

The latest filing was on 17/03/2026: Registration of charge 028373120021, created on 2026-03-10.