BRANDVIK LIMITED

Register to unlock more data on OkredoRegister

BRANDVIK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03438113

Incorporation date

23/09/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

21 Shaw Lane, Markfield, Leciestershire LE67 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1997)
dot icon06/01/2026
Confirmation statement made on 2025-12-22 with updates
dot icon22/12/2025
Cessation of C.J. Upton Holdings Ltd. as a person with significant control on 2025-12-19
dot icon22/12/2025
Notification of Uptonsteel Holdings Limited as a person with significant control on 2025-12-19
dot icon03/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon20/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/10/2024
Satisfaction of charge 034381130004 in full
dot icon29/10/2024
Registration of charge 034381130005, created on 2024-10-25
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon23/08/2024
Director's details changed for Mr James Morten Timothy Upton on 2024-08-23
dot icon23/08/2024
Director's details changed for Mr James Morten Timothy Upton on 2024-08-23
dot icon16/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon24/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon03/05/2023
Termination of appointment of Linda Kristin Upton as a secretary on 2023-04-06
dot icon26/04/2023
Registration of charge 034381130004, created on 2023-04-21
dot icon21/04/2023
Registered office address changed from 6 Dominus Way Meridian Business Park Leicester LE19 1RP England to 21 Shaw Lane Markfield Leciestershire LE67 9PU on 2023-04-21
dot icon20/04/2023
Registration of charge 034381130003, created on 2023-04-19
dot icon14/10/2022
Confirmation statement made on 2022-09-23 with updates
dot icon06/10/2022
Cessation of James Morten Timothy Upton as a person with significant control on 2021-10-26
dot icon06/10/2022
Notification of C.J. Upton Holdings Ltd. as a person with significant control on 2021-10-26
dot icon27/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/02/2022
Appointment of Kevin William Walpole as a director on 2022-01-17
dot icon15/02/2022
Appointment of Mr Christopher Alan Darlington as a director on 2022-01-17
dot icon15/02/2022
Appointment of Thomas Mark Neale as a director on 2022-01-17
dot icon25/11/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon19/11/2021
Termination of appointment of Jacqueline Lauren Nicholson as a director on 2021-10-26
dot icon19/11/2021
Termination of appointment of Giles Kristian Leonard Upton as a director on 2021-10-26
dot icon24/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon24/09/2021
Director's details changed for Mr Giles Kristian Leonard Upton on 2021-09-20
dot icon24/09/2021
Director's details changed for Mrs Jacqueline Lauren Nicholson on 2021-09-20
dot icon16/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon23/09/2020
Secretary's details changed for Mrs Linda Kristin Upton on 2020-09-23
dot icon23/09/2020
Director's details changed for Mrs Jacqueline Lauren Nicholson on 2020-09-23
dot icon23/09/2020
Director's details changed for Mr James Morten Timothy Upton on 2020-09-23
dot icon23/09/2020
Director's details changed for Mr Giles Kristian Leonard Upton on 2020-09-23
dot icon28/10/2019
Accounts for a small company made up to 2019-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon27/09/2019
Director's details changed for Mr James Morten Timothy Upton on 2019-09-23
dot icon27/09/2019
Director's details changed for Mr Giles Kristian Leonard Upton on 2019-09-23
dot icon27/09/2019
Secretary's details changed for Mrs Linda Kristin Upton on 2019-09-23
dot icon12/12/2018
Appointment of Mrs Jacqueline Lauren Nicholson as a director on 2018-12-06
dot icon08/11/2018
Accounts for a small company made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon23/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon03/10/2017
Full accounts made up to 2017-03-31
dot icon02/10/2017
Registered office address changed from 21 Shaw Lane Markfield Leicester Leicestershire LE67 9PU to 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 2017-10-02
dot icon25/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon25/10/2016
Register inspection address has been changed from 115 Byrkley Street Burton-on-Trent Staffordshire DE14 2EG United Kingdom to 21 Shaw Lane Markfield LE67 9PU
dot icon25/10/2016
Register(s) moved to registered office address 21 Shaw Lane Markfield Leicester Leicestershire LE67 9PU
dot icon31/08/2016
Accounts for a small company made up to 2016-03-31
dot icon01/08/2016
Secretary's details changed for Mrs Linda Kristin Upton on 2016-07-27
dot icon01/08/2016
Termination of appointment of Alan James Upton as a secretary on 2016-07-27
dot icon01/08/2016
Appointment of Mrs Linda Kristin Upton as a secretary on 2016-07-27
dot icon14/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon25/08/2015
Accounts for a small company made up to 2015-03-31
dot icon12/11/2014
Accounts for a small company made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon21/10/2014
Auditor's resignation
dot icon26/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon06/09/2013
Accounts for a small company made up to 2013-03-31
dot icon03/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon25/09/2012
Accounts for a small company made up to 2012-03-31
dot icon05/12/2011
Amended accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon15/09/2011
Accounts for a small company made up to 2011-03-31
dot icon18/01/2011
Auditor's resignation
dot icon13/01/2011
Auditor's resignation
dot icon12/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon12/10/2010
Register(s) moved to registered inspection location
dot icon12/10/2010
Register inspection address has been changed
dot icon10/09/2010
Accounts for a small company made up to 2010-03-31
dot icon12/07/2010
Director's details changed for Mr Giles Kristian Leonard Upton on 2010-02-25
dot icon08/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon08/09/2009
Accounts for a small company made up to 2009-03-31
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/10/2008
Return made up to 23/09/08; full list of members
dot icon10/10/2008
Director's change of particulars / giles upton / 16/09/2008
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/10/2007
Return made up to 23/09/07; full list of members
dot icon24/01/2007
Director's particulars changed
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2006
Return made up to 23/09/06; full list of members
dot icon19/10/2006
Director's particulars changed
dot icon19/10/2006
Director's particulars changed
dot icon11/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/09/2005
Return made up to 23/09/05; full list of members
dot icon30/09/2005
Director resigned
dot icon30/09/2005
Director resigned
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/10/2004
Return made up to 23/09/04; full list of members
dot icon29/09/2003
Return made up to 23/09/03; full list of members
dot icon29/09/2003
Accounts for a small company made up to 2003-03-31
dot icon24/04/2003
Particulars of contract relating to shares
dot icon24/04/2003
Ad 18/03/03--------- £ si 9996@1=9996 £ ic 4/10000
dot icon24/04/2003
Nc inc already adjusted 18/03/03
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Resolutions
dot icon16/12/2002
Accounts for a small company made up to 2002-03-31
dot icon27/09/2002
Return made up to 23/09/02; full list of members
dot icon26/10/2001
Accounts for a small company made up to 2001-03-31
dot icon10/10/2001
Return made up to 23/09/01; full list of members
dot icon11/10/2000
Return made up to 23/09/00; full list of members
dot icon19/09/2000
Full accounts made up to 1999-12-31
dot icon19/09/2000
Full accounts made up to 2000-03-31
dot icon27/04/2000
Memorandum and Articles of Association
dot icon26/04/2000
Accounting reference date shortened from 31/12/00 to 31/03/00
dot icon26/04/2000
Ad 03/04/00--------- £ si 1@1=1 £ ic 3/4
dot icon12/04/2000
Particulars of mortgage/charge
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New secretary appointed
dot icon12/04/2000
Secretary resigned
dot icon06/04/2000
Ad 16/03/00--------- £ si 1@1=1 £ ic 2/3
dot icon05/04/2000
Particulars of mortgage/charge
dot icon05/04/2000
Full accounts made up to 1998-12-31
dot icon13/03/2000
Certificate of change of name
dot icon14/10/1999
Return made up to 23/09/99; no change of members
dot icon21/10/1998
Return made up to 23/09/98; full list of members
dot icon03/02/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon28/10/1997
Secretary resigned
dot icon28/10/1997
Registered office changed on 28/10/97 from: 83 clerkenwell road london EC1R 5AR
dot icon28/10/1997
New secretary appointed
dot icon28/10/1997
Director resigned
dot icon23/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darlington, Christopher Alan
Director
17/01/2022 - Present
24
ALPHA DIRECT LIMITED
Nominee Director
23/09/1997 - 03/10/1997
865
ALPHA SECRETARIAL LIMITED
Nominee Secretary
23/09/1997 - 03/10/1997
1710
Walpole, Kevin William
Director
17/01/2022 - Present
7
Upton, Giles Kristian Leonard
Director
01/10/1997 - 26/10/2021
2

Persons with Significant Control

4
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 BRANDVIK LIMITED

BRANDVIK LIMITED is an(a) Active company incorporated on 23/09/1997 with the registered office located at 21 Shaw Lane, Markfield, Leciestershire LE67 9PU. 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 BRANDVIK LIMITED?

toggle

BRANDVIK LIMITED is currently Active. It was registered on 23/09/1997 .

Where is BRANDVIK LIMITED located?

toggle

BRANDVIK LIMITED is registered at 21 Shaw Lane, Markfield, Leciestershire LE67 9PU.

What does BRANDVIK LIMITED do?

toggle

BRANDVIK LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for BRANDVIK LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-22 with updates.