BRANDVITAL LIMITED

Register to unlock more data on OkredoRegister

BRANDVITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02108727

Incorporation date

11/03/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1987)
dot icon01/09/2025
Resolutions
dot icon01/09/2025
Appointment of a voluntary liquidator
dot icon01/09/2025
Statement of affairs
dot icon01/09/2025
Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP to Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-09-01
dot icon29/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon31/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon31/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon31/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon18/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon13/11/2020
Registration of charge 021087270004, created on 2020-10-20
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon19/11/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon21/08/2019
Satisfaction of charge 1 in full
dot icon21/08/2019
Satisfaction of charge 3 in full
dot icon17/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon26/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon03/01/2018
Notification of Wayne Mayor as a person with significant control on 2016-12-31
dot icon03/01/2018
Notification of Tracey Mayor as a person with significant control on 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon18/06/2012
Cancellation of shares. Statement of capital on 2012-06-18
dot icon18/06/2012
Resolutions
dot icon18/06/2012
Purchase of own shares.
dot icon08/05/2012
Termination of appointment of Caroline Mayor as a director
dot icon08/05/2012
Termination of appointment of William Mayor as a director
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for William Mayor on 2009-12-31
dot icon08/01/2010
Director's details changed for Caroline Jean Elizabeth Mayor on 2009-12-31
dot icon08/01/2010
Director's details changed for Wayne Mayor on 2009-12-31
dot icon08/01/2010
Director's details changed for Tracey Mayor on 2009-12-31
dot icon27/11/2009
Accounts for a small company made up to 2009-04-30
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon27/10/2008
Accounts for a small company made up to 2008-04-30
dot icon31/01/2008
Return made up to 31/12/07; full list of members
dot icon21/01/2008
Accounts for a small company made up to 2007-04-30
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon13/07/2006
Accounts for a small company made up to 2006-04-30
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon16/08/2005
Accounts for a small company made up to 2005-04-30
dot icon29/12/2004
Return made up to 31/12/04; full list of members
dot icon19/10/2004
Accounts for a small company made up to 2004-04-30
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon06/01/2004
Return made up to 31/12/03; full list of members
dot icon06/11/2003
Ad 02/01/03--------- £ si 50@1=50 £ ic 4700/4750
dot icon06/11/2003
Ad 02/01/03--------- £ si 50@1=50 £ ic 4650/4700
dot icon06/11/2003
Ad 02/01/03--------- £ si 50@1=50 £ ic 4600/4650
dot icon06/11/2003
Ad 02/01/03--------- £ si 50@1=50 £ ic 4550/4600
dot icon06/11/2003
Ad 02/01/03--------- £ si 50@1=50 £ ic 4500/4550
dot icon23/03/2003
Secretary's particulars changed;director's particulars changed
dot icon19/03/2003
Return made up to 31/12/02; full list of members
dot icon20/12/2002
Resolutions
dot icon20/12/2002
Resolutions
dot icon20/12/2002
Resolutions
dot icon20/12/2002
£ nc 25000/1010250 04/10/02
dot icon09/12/2002
Accounts for a small company made up to 2002-04-30
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon06/11/2001
Accounts for a small company made up to 2001-04-30
dot icon15/10/2001
Registered office changed on 15/10/01 from: 6 east park road blackburn BB1 8BW
dot icon05/03/2001
Accounts for a small company made up to 2000-04-30
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon29/02/2000
Accounts for a small company made up to 1999-04-30
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon06/04/1999
Particulars of mortgage/charge
dot icon05/02/1999
Return made up to 31/12/98; full list of members
dot icon05/02/1999
Secretary's particulars changed;director's particulars changed
dot icon23/12/1998
Accounts for a small company made up to 1998-04-30
dot icon09/12/1998
Director's particulars changed
dot icon09/12/1998
Director's particulars changed
dot icon23/02/1998
Return made up to 31/12/97; full list of members
dot icon12/02/1998
Accounts for a small company made up to 1997-04-30
dot icon02/10/1997
Resolutions
dot icon02/10/1997
Resolutions
dot icon02/10/1997
Resolutions
dot icon23/01/1997
Return made up to 31/12/96; full list of members
dot icon23/01/1997
New director appointed
dot icon17/12/1996
Accounts for a small company made up to 1996-04-30
dot icon29/04/1996
Declaration of satisfaction of mortgage/charge
dot icon07/02/1996
Accounts for a small company made up to 1995-04-30
dot icon12/01/1996
Return made up to 31/12/95; full list of members
dot icon15/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Accounts for a small company made up to 1994-04-30
dot icon20/02/1994
Return made up to 31/12/93; full list of members
dot icon04/11/1993
Accounts for a small company made up to 1993-04-30
dot icon13/01/1993
Return made up to 31/12/92; change of members
dot icon28/10/1992
Accounts for a small company made up to 1992-04-30
dot icon26/03/1992
Accounts for a small company made up to 1991-04-30
dot icon13/01/1992
Return made up to 31/12/91; full list of members
dot icon24/06/1991
Accounts for a small company made up to 1990-04-30
dot icon24/06/1991
Return made up to 31/12/90; full list of members
dot icon28/08/1990
Full accounts made up to 1989-04-30
dot icon28/08/1990
Return made up to 31/12/89; full list of members
dot icon20/01/1990
Full accounts made up to 1988-04-30
dot icon20/01/1990
Return made up to 09/09/88; full list of members
dot icon28/10/1987
Particulars of mortgage/charge
dot icon15/10/1987
Resolutions
dot icon29/07/1987
Particulars of mortgage/charge
dot icon14/07/1987
Accounting reference date notified as 30/04
dot icon28/04/1987
Gazettable document
dot icon27/04/1987
Resolutions
dot icon27/04/1987
Resolutions
dot icon22/04/1987
Registered office changed on 22/04/87 from: 2 baches street london N1 6EE
dot icon08/04/1987
Resolutions
dot icon11/03/1987
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£57,707.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
194.19K
-
0.00
57.71K
-
2021
15
194.19K
-
0.00
57.71K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

194.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayor, Caroline Jean Elizabeth
Director
14/01/1997 - 01/05/2012
-

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BRANDVITAL LIMITED

BRANDVITAL LIMITED is an(a) Liquidation company incorporated on 11/03/1987 with the registered office located at Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL. There is currently no active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDVITAL LIMITED?

toggle

BRANDVITAL LIMITED is currently Liquidation. It was registered on 11/03/1987 .

Where is BRANDVITAL LIMITED located?

toggle

BRANDVITAL LIMITED is registered at Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL.

What does BRANDVITAL LIMITED do?

toggle

BRANDVITAL LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

How many employees does BRANDVITAL LIMITED have?

toggle

BRANDVITAL LIMITED had 15 employees in 2021.

What is the latest filing for BRANDVITAL LIMITED?

toggle

The latest filing was on 01/09/2025: Resolutions.