BRENDON INTERNATIONAL FREIGHT LIMITED

Register to unlock more data on OkredoRegister

BRENDON INTERNATIONAL FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02374780

Incorporation date

21/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sankey Valley Industrial Estate, Newton Le Willows, Merseyside WA12 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1989)
dot icon25/11/2025
Confirmation statement made on 2025-11-21 with updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Appointment of Mrs Alison Jane Jackson as a secretary on 2021-12-20
dot icon09/12/2021
Termination of appointment of Andrew David Woodcock as a secretary on 2021-12-01
dot icon06/12/2021
Confirmation statement made on 2021-11-21 with updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon09/12/2014
Director's details changed for Mrs Hazel Marion James on 2014-11-21
dot icon09/12/2014
Secretary's details changed for Mr Andrew David Woodcock on 2014-11-21
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon07/06/2012
Accounts for a small company made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon16/09/2011
Accounts for a small company made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon25/08/2010
Accounts for a small company made up to 2009-12-31
dot icon05/12/2009
Director's details changed for Hazel Marion James on 2009-12-05
dot icon09/07/2009
Accounts for a small company made up to 2008-12-31
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 21/11/08; full list of members
dot icon15/04/2008
Gbp sr 200000@1
dot icon04/04/2008
Declaration of assistance for shares acquisition
dot icon04/04/2008
Declaration of assistance for shares acquisition
dot icon04/04/2008
Resolutions
dot icon04/04/2008
Appointment terminated secretary donna brown
dot icon04/04/2008
Secretary appointed andrew david woodcock
dot icon04/04/2008
Curr sho from 31/03/2009 to 31/12/2008
dot icon04/04/2008
Registered office changed on 04/04/2008 from sankey valley industrial estate newton le willows merseyside WA12 8ED
dot icon18/12/2007
Return made up to 21/11/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/12/2006
Return made up to 21/11/06; full list of members
dot icon11/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/12/2005
Return made up to 21/11/05; full list of members
dot icon19/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/12/2004
Return made up to 21/10/04; full list of members
dot icon28/10/2004
New director appointed
dot icon28/10/2004
Director resigned
dot icon07/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/01/2004
Accounts for a small company made up to 2003-03-31
dot icon23/12/2003
Return made up to 21/11/03; full list of members
dot icon19/08/2003
Resolutions
dot icon19/08/2003
Resolutions
dot icon19/08/2003
Resolutions
dot icon19/08/2003
£ nc 250000/350000 20/05/03
dot icon23/12/2002
Return made up to 21/11/02; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/12/2001
Return made up to 21/11/01; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon24/11/2000
Return made up to 21/11/00; full list of members
dot icon24/11/2000
Registered office changed on 24/11/00 from: unit 1,athlone road warrington cheshire WA2 8JJ
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon19/01/2000
Return made up to 21/11/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon22/12/1998
Return made up to 21/11/98; no change of members
dot icon22/01/1998
Statement of affairs
dot icon22/01/1998
Ad 08/12/97--------- £ si 249998@1=249998 £ ic 2/250000
dot icon18/12/1997
Nc inc already adjusted 08/12/97
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon27/11/1997
Return made up to 21/11/97; no change of members
dot icon25/11/1997
Secretary resigned;director resigned
dot icon25/11/1997
New secretary appointed
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon04/04/1997
Return made up to 21/11/96; full list of members
dot icon23/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon23/10/1996
Resolutions
dot icon04/12/1995
Return made up to 21/11/95; no change of members
dot icon04/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon04/12/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon23/11/1994
Resolutions
dot icon23/11/1994
Return made up to 21/11/94; no change of members
dot icon28/02/1994
Certificate of change of name
dot icon28/02/1994
Certificate of change of name
dot icon27/01/1994
Return made up to 21/11/93; full list of members
dot icon16/06/1993
Accounts for a dormant company made up to 1993-03-31
dot icon16/06/1993
Resolutions
dot icon18/02/1993
Registered office changed on 18/02/93 from: unit a hoyle street warrington cheshire WA5 5LR
dot icon18/02/1993
Return made up to 21/11/92; no change of members
dot icon24/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon24/07/1992
Resolutions
dot icon04/02/1992
Return made up to 21/11/91; no change of members
dot icon07/07/1991
Accounts for a dormant company made up to 1991-03-31
dot icon07/07/1991
Resolutions
dot icon05/12/1990
Return made up to 21/11/90; full list of members
dot icon26/11/1990
Registered office changed on 26/11/90 from: 23A high street weaverham northwich cheshire CW8 4HA
dot icon20/06/1989
Secretary resigned;new secretary appointed
dot icon20/06/1989
Director resigned;new director appointed
dot icon20/06/1989
Registered office changed on 20/06/89 from: 2 baches street london N1 6UB
dot icon20/06/1989
Memorandum and Articles of Association
dot icon20/06/1989
Resolutions
dot icon21/04/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£5.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
158.24K
-
0.00
5.00
-
2022
1
158.24K
-
0.00
5.00
-
2023
1
158.24K
-
0.00
5.00
-
2023
1
158.24K
-
0.00
5.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

158.24K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Hazel Marion
Director
07/09/2004 - Present
6
Woodcock, Andrew David
Secretary
27/03/2008 - 30/11/2021
2
Brown, Donna Louise
Secretary
29/06/1997 - 27/03/2008
1
Jackson, Alison Jane
Secretary
19/12/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRENDON INTERNATIONAL FREIGHT LIMITED

BRENDON INTERNATIONAL FREIGHT LIMITED is an(a) Active company incorporated on 21/04/1989 with the registered office located at Sankey Valley Industrial Estate, Newton Le Willows, Merseyside WA12 8DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENDON INTERNATIONAL FREIGHT LIMITED?

toggle

BRENDON INTERNATIONAL FREIGHT LIMITED is currently Active. It was registered on 21/04/1989 .

Where is BRENDON INTERNATIONAL FREIGHT LIMITED located?

toggle

BRENDON INTERNATIONAL FREIGHT LIMITED is registered at Sankey Valley Industrial Estate, Newton Le Willows, Merseyside WA12 8DN.

What does BRENDON INTERNATIONAL FREIGHT LIMITED do?

toggle

BRENDON INTERNATIONAL FREIGHT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BRENDON INTERNATIONAL FREIGHT LIMITED have?

toggle

BRENDON INTERNATIONAL FREIGHT LIMITED had 1 employees in 2023.

What is the latest filing for BRENDON INTERNATIONAL FREIGHT LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-21 with updates.