BRENDON LIMITED

Register to unlock more data on OkredoRegister

BRENDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02291340

Incorporation date

31/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nunnington Park House, Wiveliscombe, Taunton, Somerset TA4 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1988)
dot icon25/02/2026
Confirmation statement made on 2026-02-21 with updates
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/07/2025
Satisfaction of charge 2 in full
dot icon31/03/2025
Confirmation statement made on 2025-02-21 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/09/2024
Satisfaction of charge 1 in full
dot icon06/03/2024
Cessation of Christopher William Hendy as a person with significant control on 2024-01-26
dot icon06/03/2024
Cessation of Robert John Hendy as a person with significant control on 2024-01-26
dot icon06/03/2024
Notification of Brendon Holdings Limited as a person with significant control on 2024-01-26
dot icon06/03/2024
Confirmation statement made on 2024-02-21 with updates
dot icon13/02/2024
Resolutions
dot icon14/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-02-21 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/06/2018
Appointment of Mr Thomas John Foster as a director on 2018-05-21
dot icon19/03/2018
Registered office address changed from Hazeldene 44 Ford Road Wiveliscombe Taunton Somerset TA4 2RE to Nunnington Park House Wiveliscombe Taunton Somerset TA4 2AD on 2018-03-19
dot icon05/03/2018
Confirmation statement made on 2018-02-21 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon11/03/2013
Change of share class name or designation
dot icon11/03/2013
Resolutions
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/04/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon28/02/2012
Registered office address changed from Brendon Edge Huish Champflower Taunton Somerset TA4 2EY on 2012-02-28
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon09/03/2010
Director's details changed for Christopher William Hendy on 2010-02-21
dot icon09/03/2010
Director's details changed for Robert John Hendy on 2010-02-21
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 21/02/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 21/02/08; full list of members
dot icon10/01/2008
Particulars of mortgage/charge
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/03/2007
Return made up to 21/02/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/02/2006
Return made up to 21/02/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/04/2005
Return made up to 21/02/05; full list of members
dot icon24/03/2005
S-div 16/03/05
dot icon24/03/2005
Resolutions
dot icon24/03/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/10/2004
Accounts for a small company made up to 2003-12-31
dot icon25/02/2004
Return made up to 21/02/04; full list of members
dot icon23/09/2003
Accounts for a small company made up to 2002-12-31
dot icon10/03/2003
Return made up to 21/02/03; full list of members
dot icon31/10/2002
Accounts for a small company made up to 2001-12-31
dot icon21/06/2002
Director resigned
dot icon19/02/2002
Return made up to 21/02/02; full list of members
dot icon18/10/2001
Accounts for a small company made up to 2000-12-31
dot icon20/02/2001
Return made up to 21/02/01; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon02/03/2000
Return made up to 21/02/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon18/03/1999
Return made up to 21/02/99; no change of members
dot icon27/10/1998
Accounts for a small company made up to 1997-12-31
dot icon24/02/1998
Return made up to 21/02/98; no change of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon28/02/1997
Return made up to 21/02/97; full list of members
dot icon21/10/1996
Accounts for a small company made up to 1995-12-31
dot icon01/03/1996
Return made up to 23/02/96; no change of members
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon18/04/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Accounts for a small company made up to 1993-12-31
dot icon26/04/1994
Return made up to 28/02/94; full list of members
dot icon19/08/1993
Accounts for a small company made up to 1992-12-31
dot icon04/06/1993
Return made up to 28/02/93; no change of members
dot icon16/02/1993
Return made up to 28/02/92; no change of members
dot icon30/10/1992
Accounts for a small company made up to 1991-12-31
dot icon07/01/1992
Accounts for a small company made up to 1990-12-31
dot icon18/03/1991
Return made up to 28/02/91; full list of members
dot icon22/10/1990
Accounts for a small company made up to 1989-12-31
dot icon17/08/1990
Return made up to 28/02/90; full list of members
dot icon04/02/1989
Nc inc already adjusted
dot icon23/01/1989
Accounting reference date notified as 31/12
dot icon10/01/1989
Wd 09/12/88 ad 10/11/88-01/12/88 £ si 19998@1=19998 £ ic 2/20000
dot icon10/01/1989
Resolutions
dot icon03/11/1988
Memorandum and Articles of Association
dot icon27/10/1988
Director resigned;new director appointed
dot icon27/10/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon27/10/1988
Registered office changed on 27/10/88 from: 2 baches street london N1 6UB
dot icon24/10/1988
Certificate of change of name
dot icon21/10/1988
Memorandum and Articles of Association
dot icon21/10/1988
Resolutions
dot icon31/08/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

31
2022
change arrow icon+7.47 % *

* during past year

Cash in Bank

£1,340,176.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
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
27
3.26M
-
0.00
1.25M
-
2022
31
3.73M
-
0.00
1.34M
-
2022
31
3.73M
-
0.00
1.34M
-

Employees

2022

Employees

31 Ascended15 % *

Net Assets(GBP)

3.73M £Ascended14.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.34M £Ascended7.47 % *

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
Foster, Thomas John
Director
21/05/2018 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BRENDON LIMITED

BRENDON LIMITED is an(a) Active company incorporated on 31/08/1988 with the registered office located at Nunnington Park House, Wiveliscombe, Taunton, Somerset TA4 2AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENDON LIMITED?

toggle

BRENDON LIMITED is currently Active. It was registered on 31/08/1988 .

Where is BRENDON LIMITED located?

toggle

BRENDON LIMITED is registered at Nunnington Park House, Wiveliscombe, Taunton, Somerset TA4 2AD.

What does BRENDON LIMITED do?

toggle

BRENDON LIMITED operates in the Manufacture of pumps (28.13/1 - SIC 2007) sector.

How many employees does BRENDON LIMITED have?

toggle

BRENDON LIMITED had 31 employees in 2022.

What is the latest filing for BRENDON LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-21 with updates.