BRANDWELLS CONSTRUCTION COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRANDWELLS CONSTRUCTION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01092127

Incorporation date

24/01/1973

Size

Medium

Contacts

Registered address

Registered address

Park House, Church Lane, St George, Bristol BS5 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1984)
dot icon13/10/2025
Termination of appointment of John Michael Stafford as a director on 2025-10-01
dot icon29/09/2025
Confirmation statement made on 2025-09-28 with updates
dot icon06/08/2025
Accounts for a medium company made up to 2024-12-31
dot icon13/06/2025
Second filing for the appointment of Mr Adam James Bateman as a director
dot icon13/06/2025
Second filing for the appointment of Mr Daniel Stamp as a director
dot icon13/06/2025
Second filing for the appointment of Mr Gareth Stamp as a director
dot icon12/06/2025
Second filing for the appointment of Mr Christopher Nicholas Blackmore as a director
dot icon09/06/2025
Director's details changed for Mr Adam James Bateman on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Daniel Stamp on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Gareth Stamp on 2025-06-09
dot icon05/06/2025
Appointment of Mr Daniel Stamp as a director on 2025-05-01
dot icon05/06/2025
Appointment of Mr Gareth Stamp as a director on 2025-05-01
dot icon05/06/2025
Appointment of Mr Adam James Bateman as a director on 2025-05-01
dot icon05/06/2025
Appointment of Mr Christopher Nicholas Blackmore as a director on 2025-05-01
dot icon05/06/2025
Director's details changed for Mr Christopher Nicholas Blackmore on 2025-06-05
dot icon01/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon11/04/2024
Termination of appointment of Stephen Llewellyn Pugh as a director on 2024-03-31
dot icon13/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon25/07/2023
Notification of Parkside Holdings Limited as a person with significant control on 2016-04-07
dot icon25/07/2023
Cessation of Andrew Dowden as a person with significant control on 2016-04-07
dot icon29/06/2023
Full accounts made up to 2022-12-31
dot icon11/01/2023
Termination of appointment of Thomas David Hurford as a director on 2022-12-01
dot icon01/11/2022
Confirmation statement made on 2022-09-28 with updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon23/08/2021
Full accounts made up to 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-09-28 with updates
dot icon24/08/2020
Full accounts made up to 2019-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon31/07/2019
Full accounts made up to 2018-12-31
dot icon13/02/2019
Termination of appointment of Clive George Wood as a director on 2018-12-20
dot icon03/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon21/05/2018
Full accounts made up to 2017-12-31
dot icon17/05/2018
Director's details changed for Christopher Paul Dowden on 2018-05-16
dot icon16/05/2018
Director's details changed for Mr John Michael Stafford on 2018-05-16
dot icon16/05/2018
Director's details changed for Mr Stephen Llewellyn Pugh on 2018-05-16
dot icon16/05/2018
Director's details changed for Clive George Wood on 2018-05-16
dot icon16/05/2018
Director's details changed for Matthew Browne on 2018-05-16
dot icon16/05/2018
Director's details changed for Thomas David Hurford on 2018-05-16
dot icon11/01/2018
Termination of appointment of John Michael Stafford as a secretary on 2018-01-11
dot icon11/01/2018
Appointment of Mr Stephen Pugh as a director on 2018-01-01
dot icon03/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon31/07/2017
Appointment of Mr Robert Alan Schofield as a director on 2017-07-01
dot icon25/05/2017
Full accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon14/06/2016
Accounts for a medium company made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon16/10/2015
Termination of appointment of Robert John Dascombe Buck as a director on 2015-07-31
dot icon07/08/2015
Full accounts made up to 2014-12-31
dot icon08/01/2015
Termination of appointment of Anthony Edward Blake as a director on 2014-12-17
dot icon10/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon12/05/2010
Full accounts made up to 2009-12-31
dot icon27/04/2010
Resolutions
dot icon09/04/2010
Appointment of Thomas David Hurford as a director
dot icon09/04/2010
Appointment of Matthew Browne as a director
dot icon09/04/2010
Appointment of Anthony Edward Blake as a director
dot icon09/04/2010
Appointment of Robert John Dascombe Buck as a director
dot icon09/04/2010
Appointment of Clive George Wood as a director
dot icon05/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon05/10/2009
Full accounts made up to 2008-12-31
dot icon22/10/2008
Return made up to 28/09/08; full list of members
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon16/05/2008
Full accounts made up to 2007-12-31
dot icon11/10/2007
Return made up to 28/09/07; no change of members
dot icon30/05/2007
Director resigned
dot icon30/05/2007
New director appointed
dot icon30/05/2007
Full accounts made up to 2006-12-31
dot icon24/10/2006
Return made up to 28/09/06; full list of members
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon17/10/2005
Return made up to 28/09/05; full list of members
dot icon21/06/2005
Accounts for a medium company made up to 2004-12-31
dot icon19/10/2004
Return made up to 05/10/04; full list of members
dot icon11/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon18/10/2003
Return made up to 13/10/03; full list of members
dot icon25/07/2003
Full accounts made up to 2002-12-31
dot icon14/05/2003
Director's particulars changed
dot icon29/11/2002
Return made up to 31/10/02; full list of members
dot icon13/06/2002
Director resigned
dot icon13/06/2002
Director resigned
dot icon23/05/2002
£ ic 1000/830 29/04/02 £ sr 170@1=170
dot icon10/05/2002
Resolutions
dot icon17/04/2002
Full accounts made up to 2001-12-31
dot icon28/10/2001
Return made up to 31/10/01; full list of members
dot icon20/07/2001
Full accounts made up to 2000-12-31
dot icon07/11/2000
Return made up to 31/10/00; full list of members
dot icon01/06/2000
Full accounts made up to 1999-12-31
dot icon17/11/1999
Return made up to 31/10/99; full list of members
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon08/09/1999
Secretary resigned;director resigned
dot icon13/07/1999
Director resigned
dot icon11/11/1998
Return made up to 31/10/98; no change of members
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon11/11/1997
Return made up to 31/10/97; no change of members
dot icon25/09/1997
Resolutions
dot icon25/07/1997
Accounts for a small company made up to 1996-12-31
dot icon06/11/1996
Return made up to 31/10/96; full list of members
dot icon17/09/1996
Accounts for a medium company made up to 1995-12-31
dot icon31/10/1995
Return made up to 31/10/95; no change of members
dot icon27/09/1995
Accounts for a small company made up to 1994-12-31
dot icon16/11/1994
Return made up to 31/10/94; full list of members
dot icon05/08/1994
Accounts for a small company made up to 1993-12-31
dot icon29/11/1993
Return made up to 31/10/93; full list of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon31/10/1992
Return made up to 31/10/92; no change of members
dot icon23/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon26/11/1991
Accounts for a medium company made up to 1990-12-31
dot icon15/11/1991
Return made up to 31/10/91; full list of members
dot icon22/03/1991
Director resigned
dot icon22/03/1991
Director resigned
dot icon22/03/1991
Director resigned
dot icon22/03/1991
Return made up to 31/10/90; full list of members
dot icon10/09/1990
Accounts for a medium company made up to 1989-12-31
dot icon01/05/1990
New director appointed
dot icon17/01/1990
Return made up to 31/10/89; full list of members
dot icon06/11/1989
Accounts for a medium company made up to 1988-12-31
dot icon21/04/1989
Return made up to 31/10/88; full list of members
dot icon27/01/1989
Full accounts made up to 1987-12-31
dot icon05/02/1988
Secretary resigned;new secretary appointed
dot icon17/12/1987
Return made up to 31/10/87; full list of members
dot icon17/12/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/11/1986
Full accounts made up to 1985-12-31
dot icon08/11/1986
Return made up to 31/10/86; full list of members
dot icon24/07/1986
Full accounts made up to 1984-12-31
dot icon28/07/1984
Accounts made up to 1981-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

345
2022
change arrow icon+45.13 % *

* during past year

Cash in Bank

£3,601,728.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
340
3.97M
-
0.00
2.48M
-
2022
345
5.10M
-
62.31M
3.60M
-
2022
345
5.10M
-
62.31M
3.60M
-

Employees

2022

Employees

345 Ascended1 % *

Net Assets(GBP)

5.10M £Ascended28.27 % *

Total Assets(GBP)

-

Turnover(GBP)

62.31M £Ascended- *

Cash in Bank(GBP)

3.60M £Ascended45.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowden, Christopher Paul
Director
24/04/2007 - Present
1
Bateman, Adam James
Director
01/05/2025 - Present
2
Blake, Anthony Edward
Director
17/03/2010 - 17/12/2014
1
Browne, Matthew
Director
17/03/2010 - Present
1
Buck, Robert John Dascombe
Director
17/03/2010 - 31/07/2015
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

29
S AND M TYRES LIMITEDEg Wholesale, Elite House Star Road, Partridge Green, Horsham, West Sussex RH13 8RA
Active

Category:

Raising of other animals

Comp. code:

01207887

Reg. date:

16/04/1975

Turnover:

-

No. of employees:

355
LBS BUILDERS MERCHANTS LIMITEDLbs Business Centre, Parc Amanwy, Ammanford, Carmarthenshire SA18 3FE
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

00254946

Reg. date:

18/03/1931

Turnover:

-

No. of employees:

469
LOFTHOUSE OF FLEETWOOD LIMITEDMaritime Street, Fleetwood, Lancashire FY7 7LP
Active

Category:

Manufacture of sugar confectionery

Comp. code:

00781277

Reg. date:

18/11/1963

Turnover:

-

No. of employees:

344
ADARE SEC LIMITED133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester LE3 1UQ
Active

Category:

Manufacture of paper stationery

Comp. code:

02814431

Reg. date:

30/04/1993

Turnover:

-

No. of employees:

293
CRUST & CRUMB BAKERY LTD37 Main Street, Mullyneeny, Derrylin, Co. Fermanagh BT92 9JZ
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

NI608062

Reg. date:

29/06/2011

Turnover:

-

No. of employees:

257

Description

copy info iconCopy

About BRANDWELLS CONSTRUCTION COMPANY LIMITED

BRANDWELLS CONSTRUCTION COMPANY LIMITED is an(a) Active company incorporated on 24/01/1973 with the registered office located at Park House, Church Lane, St George, Bristol BS5 7AG. There are currently 7 active directors according to the latest confirmation statement. Number of employees 345 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDWELLS CONSTRUCTION COMPANY LIMITED?

toggle

BRANDWELLS CONSTRUCTION COMPANY LIMITED is currently Active. It was registered on 24/01/1973 .

Where is BRANDWELLS CONSTRUCTION COMPANY LIMITED located?

toggle

BRANDWELLS CONSTRUCTION COMPANY LIMITED is registered at Park House, Church Lane, St George, Bristol BS5 7AG.

What does BRANDWELLS CONSTRUCTION COMPANY LIMITED do?

toggle

BRANDWELLS CONSTRUCTION COMPANY LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

How many employees does BRANDWELLS CONSTRUCTION COMPANY LIMITED have?

toggle

BRANDWELLS CONSTRUCTION COMPANY LIMITED had 345 employees in 2022.

What is the latest filing for BRANDWELLS CONSTRUCTION COMPANY LIMITED?

toggle

The latest filing was on 13/10/2025: Termination of appointment of John Michael Stafford as a director on 2025-10-01.