BRENDON INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BRENDON INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01631731

Incorporation date

28/04/1982

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 01/01/1987)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon06/12/2023
Satisfaction of charge 5 in full
dot icon02/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/03/2022
Appointment of Mrs Alison Jane Jackson as a director on 2022-03-07
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
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 director on 2021-12-01
dot icon09/12/2021
Termination of appointment of Andrew David Woodcock as a secretary on 2021-12-01
dot icon24/11/2021
Director's details changed for Mr Andrew David Woodcock on 2021-11-24
dot icon06/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-02-23 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-02-23 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon10/03/2015
Director's details changed for Mrs Hazel Marion James on 2015-03-10
dot icon09/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon08/03/2015
Secretary's details changed for Mr Andrew David Woodcock on 2015-03-08
dot icon05/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon07/06/2012
Accounts for a small company made up to 2011-12-31
dot icon04/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon10/01/2012
Auditor's resignation
dot icon20/10/2011
Amended accounts made up to 2010-12-31
dot icon16/09/2011
Accounts for a small company made up to 2010-12-31
dot icon19/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon25/08/2010
Accounts for a small company made up to 2009-12-31
dot icon27/04/2010
Termination of appointment of Alan Hancox as a director
dot icon08/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon06/03/2010
Director's details changed for Andrew David Woodcock on 2010-03-06
dot icon06/03/2010
Director's details changed for Alan James Hancox on 2010-03-06
dot icon09/07/2009
Accounts for a small company made up to 2008-12-31
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon16/03/2009
Return made up to 23/02/09; full list of members
dot icon12/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/04/2008
Resolutions
dot icon04/04/2008
Declaration of assistance for shares acquisition
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/03/2008
Return made up to 23/02/08; full list of members
dot icon21/03/2008
Registered office changed on 21/03/2008 from sankey valley industrial estate newton le willows merseyside WA12 8ED
dot icon20/03/2008
Director's change of particulars / hazel james / 01/06/2007
dot icon20/03/2008
Appointment terminated director martin brown
dot icon26/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/03/2007
Return made up to 23/02/07; full list of members
dot icon24/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/03/2006
Return made up to 23/02/06; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/05/2005
Auditor's resignation
dot icon29/03/2005
Return made up to 23/02/05; full list of members
dot icon28/10/2004
New secretary appointed
dot icon28/10/2004
New director appointed
dot icon28/10/2004
Secretary resigned
dot icon28/10/2004
Director resigned
dot icon07/09/2004
Full accounts made up to 2003-12-31
dot icon25/03/2004
Return made up to 23/02/04; full list of members
dot icon06/01/2004
Certificate of change of name
dot icon16/08/2003
Full accounts made up to 2002-12-31
dot icon30/07/2003
New director appointed
dot icon30/07/2003
Director resigned
dot icon30/04/2003
New director appointed
dot icon30/04/2003
New director appointed
dot icon27/03/2003
Return made up to 23/02/03; full list of members
dot icon05/10/2002
Particulars of mortgage/charge
dot icon17/09/2002
New director appointed
dot icon04/09/2002
Certificate of change of name
dot icon15/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon08/04/2002
Return made up to 23/02/02; full list of members
dot icon18/04/2001
Accounts for a small company made up to 2000-12-31
dot icon27/02/2001
Return made up to 23/02/01; full list of members
dot icon13/12/2000
Registered office changed on 13/12/00 from: unit 1, athone road warrington cheshire WA2 8JJ
dot icon07/09/2000
Accounts for a small company made up to 1999-12-31
dot icon27/03/2000
Particulars of mortgage/charge
dot icon29/02/2000
Return made up to 23/02/00; full list of members
dot icon17/03/1999
Accounts for a small company made up to 1998-10-31
dot icon23/02/1999
Return made up to 23/02/99; no change of members
dot icon25/01/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon10/03/1998
Return made up to 23/02/98; full list of members
dot icon12/01/1998
Accounts for a small company made up to 1997-10-31
dot icon23/12/1997
Secretary resigned
dot icon23/12/1997
New secretary appointed
dot icon08/07/1997
Director resigned
dot icon21/05/1997
Accounts for a small company made up to 1996-10-31
dot icon25/02/1997
Return made up to 23/02/97; no change of members
dot icon19/02/1996
Return made up to 23/02/96; full list of members
dot icon31/01/1996
Accounts for a small company made up to 1995-10-31
dot icon08/03/1995
Accounts for a small company made up to 1994-10-31
dot icon27/02/1995
Return made up to 23/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Accounts for a small company made up to 1993-10-31
dot icon09/03/1994
Return made up to 23/02/94; no change of members
dot icon08/03/1994
Ad 01/02/94--------- £ si 4125@1=4125 £ ic 15875/20000
dot icon08/03/1994
Ad 01/02/94--------- £ si 4125@1=4125 £ ic 11750/15875
dot icon07/04/1993
Accounts for a small company made up to 1992-10-31
dot icon18/02/1993
Registered office changed on 18/02/93 from: unit a,hoyle st bewsey industrial estate bewsey warrington WA5 5LW
dot icon18/02/1993
Return made up to 23/02/93; full list of members
dot icon24/04/1992
Particulars of mortgage/charge
dot icon12/02/1992
Accounts for a small company made up to 1991-10-31
dot icon12/02/1992
Return made up to 23/02/92; no change of members
dot icon26/06/1991
Return made up to 14/02/91; change of members
dot icon12/06/1991
Full accounts made up to 1990-10-31
dot icon15/05/1990
Full accounts made up to 1989-10-31
dot icon15/05/1990
Return made up to 23/02/90; full list of members
dot icon12/06/1989
Full accounts made up to 1988-10-31
dot icon12/06/1989
Return made up to 26/05/89; full list of members
dot icon31/03/1989
Resolutions
dot icon31/03/1989
Resolutions
dot icon31/03/1989
Wd 16/03/89 ad 14/03/89--------- £ si 9400@1=9400 £ ic 2350/11750
dot icon31/03/1989
£ nc 10000/50000
dot icon09/05/1988
Particulars of mortgage/charge
dot icon09/05/1988
Accounts for a small company made up to 1987-10-31
dot icon09/05/1988
Return made up to 02/02/88; full list of members
dot icon09/05/1988
Auditor's resignation
dot icon09/05/1988
Registered office changed on 09/05/88 from: 23A high street weaverham nr northwich cheshire CW8 3HA
dot icon10/07/1987
Return made up to 23/03/87; full list of members
dot icon01/06/1987
Accounts for a small company made up to 1986-10-31
dot icon21/03/1987
Gazettable document
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

21
2023
change arrow icon-16.61 % *

* during past year

Cash in Bank

£276,052.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
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
28
3.46M
-
0.00
416.49K
-
2022
21
3.54M
-
0.00
331.05K
-
2023
21
3.55M
-
0.00
276.05K
-
2023
21
3.55M
-
0.00
276.05K
-

Employees

2023

Employees

21 Ascended0 % *

Net Assets(GBP)

3.55M £Ascended0.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

276.05K £Descended-16.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodcock, Andrew David
Director
30/06/2003 - 30/11/2021
4
James, Hazel Marion
Director
09/09/2002 - Present
6
Woodcock, Andrew David
Secretary
29/09/2004 - 30/11/2021
2
Brown, Martin Edward
Director
25/09/2002 - 18/12/2007
-
Hancox, Alan James
Director
06/09/2004 - 17/03/2010
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRENDON INTERNATIONAL LIMITED

BRENDON INTERNATIONAL LIMITED is an(a) Active company incorporated on 28/04/1982 with the registered office located at Sankey Valley Industrial Estate, Newton Le Willows, Merseyside WA12 8DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENDON INTERNATIONAL LIMITED?

toggle

BRENDON INTERNATIONAL LIMITED is currently Active. It was registered on 28/04/1982 .

Where is BRENDON INTERNATIONAL LIMITED located?

toggle

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

What does BRENDON INTERNATIONAL LIMITED do?

toggle

BRENDON INTERNATIONAL LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does BRENDON INTERNATIONAL LIMITED have?

toggle

BRENDON INTERNATIONAL LIMITED had 21 employees in 2023.

What is the latest filing for BRENDON INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with updates.