DOW BRANDESTON LIMITED

Register to unlock more data on OkredoRegister

DOW BRANDESTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01241767

Incorporation date

26/01/1976

Size

Micro Entity

Contacts

Registered address

Registered address

89 High Street, Hadleigh, Ipswich, Suffolk IP7 5EACopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1986)
dot icon10/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon11/04/2025
Micro company accounts made up to 2024-09-30
dot icon20/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-09-30
dot icon13/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon15/06/2023
Micro company accounts made up to 2022-09-30
dot icon08/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon08/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon09/02/2022
Micro company accounts made up to 2021-09-30
dot icon08/02/2022
Change of details for Miss Phillipa Dow as a person with significant control on 2020-12-11
dot icon08/02/2022
Cessation of Christopher Charles Dow as a person with significant control on 2020-12-11
dot icon08/02/2022
Termination of appointment of Christopher Charles Dow as a director on 2020-12-11
dot icon27/04/2021
Micro company accounts made up to 2020-09-30
dot icon09/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon15/09/2020
Micro company accounts made up to 2019-09-30
dot icon02/06/2020
Appointment of Mr Ryan Wilson as a secretary on 2020-06-01
dot icon02/06/2020
Termination of appointment of Patricia Townsend as a secretary on 2020-06-01
dot icon10/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon06/02/2020
Change of details for Miss Phillipa Dow as a person with significant control on 2020-02-04
dot icon05/02/2020
Director's details changed for Miss Phillipa Dow on 2020-02-04
dot icon04/02/2020
Secretary's details changed for Mrs Patricia Townsend on 2020-01-27
dot icon04/02/2020
Change of details for Mr Christopher Charles Dow as a person with significant control on 2020-01-27
dot icon04/02/2020
Director's details changed for Mr Christopher Charles Dow on 2020-01-27
dot icon13/11/2019
Appointment of Mrs Patricia Townsend as a secretary on 2019-11-13
dot icon13/11/2019
Change of details for Miss Phillipa Dow as a person with significant control on 2019-09-27
dot icon13/11/2019
Cessation of Judith Ann Kent as a person with significant control on 2019-09-27
dot icon13/11/2019
Termination of appointment of Judith Ann Kent as a secretary on 2019-09-27
dot icon13/11/2019
Termination of appointment of Judith Ann Kent as a director on 2019-09-27
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon13/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon11/07/2018
Change of details for Miss Phillipa Dow as a person with significant control on 2018-06-30
dot icon11/07/2018
Appointment of Miss Phillipa Dow as a director on 2018-07-01
dot icon26/06/2018
Micro company accounts made up to 2017-09-30
dot icon22/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon28/06/2017
Micro company accounts made up to 2016-09-30
dot icon27/06/2017
Termination of appointment of Kenneth Mcandrew as a director on 2017-06-27
dot icon16/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/06/2015
Secretary's details changed for Judith Ann Kent on 2015-06-04
dot icon04/06/2015
Director's details changed for Judith Ann Kent on 2015-06-04
dot icon04/06/2015
Director's details changed for Mr Christopher Charles Dow on 2015-06-04
dot icon31/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/05/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon10/08/2009
Nc inc already adjusted 03/04/09
dot icon10/08/2009
Ad 03/04/09\gbp si 200000@1=200000\gbp ic 76000/276000\
dot icon10/08/2009
Resolutions
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/03/2009
Return made up to 07/03/09; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/03/2008
Return made up to 07/03/08; full list of members
dot icon26/02/2008
Director and secretary's change of particulars / judith kent / 07/01/2008
dot icon26/02/2008
Director's change of particulars / christopher dow / 07/01/2008
dot icon03/04/2007
Return made up to 07/03/07; full list of members
dot icon26/02/2007
Director resigned
dot icon12/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/03/2006
£ sr 24000@1 28/02/06
dot icon13/03/2006
Return made up to 07/03/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/01/2006
Particulars of mortgage/charge
dot icon04/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/03/2005
Return made up to 07/03/05; full list of members
dot icon22/03/2005
Director resigned
dot icon27/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon24/05/2004
Return made up to 07/03/04; full list of members
dot icon11/02/2004
Registered office changed on 11/02/04 from: 18 langton place bury st edmunds suffolk IP33 1NE
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon17/07/2003
Particulars of mortgage/charge
dot icon21/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon21/06/2003
Return made up to 07/03/03; full list of members
dot icon27/09/2002
Particulars of mortgage/charge
dot icon30/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon19/03/2002
Return made up to 07/03/02; full list of members
dot icon31/01/2002
Declaration of satisfaction of mortgage/charge
dot icon25/05/2001
Full accounts made up to 2000-09-30
dot icon19/03/2001
Return made up to 07/03/01; full list of members
dot icon15/07/2000
Particulars of mortgage/charge
dot icon16/05/2000
Full accounts made up to 1999-09-30
dot icon12/04/2000
New director appointed
dot icon29/03/2000
Return made up to 07/03/00; full list of members
dot icon10/06/1999
Full accounts made up to 1998-09-30
dot icon14/03/1999
Return made up to 07/03/99; no change of members
dot icon06/10/1998
Particulars of mortgage/charge
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon09/06/1998
Particulars of mortgage/charge
dot icon31/05/1998
Registered office changed on 31/05/98 from: the old school the green polstead colchester CO6 5AN
dot icon11/03/1998
Return made up to 07/03/98; full list of members
dot icon24/07/1997
Accounts for a small company made up to 1996-09-30
dot icon12/03/1997
Return made up to 07/03/97; full list of members
dot icon05/06/1996
Accounts for a small company made up to 1995-09-30
dot icon10/05/1996
Return made up to 07/03/96; no change of members
dot icon05/03/1996
Particulars of mortgage/charge
dot icon01/08/1995
Director resigned
dot icon01/08/1995
Director resigned
dot icon01/08/1995
Director resigned
dot icon01/08/1995
New director appointed
dot icon01/08/1995
Director resigned
dot icon01/08/1995
Registered office changed on 01/08/95 from: 8 high park road kew gardens surrey TW9 4BH
dot icon13/07/1995
Particulars of mortgage/charge
dot icon13/03/1995
Accounts for a small company made up to 1994-09-30
dot icon23/02/1995
Return made up to 07/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Declaration of satisfaction of mortgage/charge
dot icon27/06/1994
Declaration of satisfaction of mortgage/charge
dot icon06/04/1994
Accounts for a small company made up to 1993-09-30
dot icon09/03/1994
Return made up to 07/03/94; full list of members
dot icon22/07/1993
Accounts for a small company made up to 1992-09-30
dot icon03/04/1993
Declaration of satisfaction of mortgage/charge
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Return made up to 07/03/93; no change of members
dot icon12/03/1992
Return made up to 07/03/92; no change of members
dot icon29/01/1992
Group accounts for a small company made up to 1991-09-30
dot icon18/12/1991
Particulars of mortgage/charge
dot icon18/12/1991
Particulars of mortgage/charge
dot icon08/11/1991
Director resigned
dot icon06/08/1991
Director resigned
dot icon12/03/1991
Accounts for a small company made up to 1990-09-30
dot icon12/03/1991
Return made up to 07/03/91; full list of members
dot icon16/05/1990
Accounts for a small company made up to 1989-09-30
dot icon16/05/1990
Return made up to 02/05/90; no change of members
dot icon02/10/1989
Accounts for a small company made up to 1988-09-30
dot icon03/07/1989
Return made up to 22/06/89; full list of members
dot icon09/11/1988
Particulars of mortgage/charge
dot icon02/11/1988
Particulars of mortgage/charge
dot icon02/11/1988
Particulars of mortgage/charge
dot icon04/07/1988
Accounts for a small company made up to 1987-09-30
dot icon04/07/1988
Return made up to 23/06/88; full list of members
dot icon30/01/1988
Declaration of satisfaction of mortgage/charge
dot icon18/12/1987
Particulars of mortgage/charge
dot icon10/12/1987
Declaration of satisfaction of mortgage/charge
dot icon05/10/1987
Declaration of satisfaction of mortgage/charge
dot icon12/06/1987
Declaration of satisfaction of mortgage/charge
dot icon24/04/1987
Accounts for a small company made up to 1986-09-30
dot icon24/04/1987
Return made up to 15/04/87; full list of members
dot icon29/10/1986
Particulars of mortgage/charge
dot icon01/08/1986
Full accounts made up to 1985-09-30
dot icon01/08/1986
Return made up to 26/06/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
436.18K
-
0.00
-
-
2022
1
428.62K
-
0.00
-
-
2022
1
428.62K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

428.62K £Descended-1.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DOW BRANDESTON LIMITED

DOW BRANDESTON LIMITED is an(a) Active company incorporated on 26/01/1976 with the registered office located at 89 High Street, Hadleigh, Ipswich, Suffolk IP7 5EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DOW BRANDESTON LIMITED?

toggle

DOW BRANDESTON LIMITED is currently Active. It was registered on 26/01/1976 .

Where is DOW BRANDESTON LIMITED located?

toggle

DOW BRANDESTON LIMITED is registered at 89 High Street, Hadleigh, Ipswich, Suffolk IP7 5EA.

What does DOW BRANDESTON LIMITED do?

toggle

DOW BRANDESTON LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does DOW BRANDESTON LIMITED have?

toggle

DOW BRANDESTON LIMITED had 1 employees in 2022.

What is the latest filing for DOW BRANDESTON LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-07 with no updates.