R.A.BRAND & CO.LIMITED

Register to unlock more data on OkredoRegister

R.A.BRAND & CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00437754

Incorporation date

26/06/1947

Size

Dormant

Contacts

Registered address

Registered address

1 Kingfisher House, New Mill Road, Orpington, Kent BR5 3QGCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1986)
dot icon08/01/2019
Final Gazette dissolved via compulsory strike-off
dot icon09/10/2018
First Gazette notice for compulsory strike-off
dot icon21/08/2015
Restoration by order of the court
dot icon17/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2013
First Gazette notice for voluntary strike-off
dot icon23/05/2013
Application to strike the company off the register
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon13/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon20/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/10/2011
Registered office address changed from Stora Enso House New Mill Road Orpington Kent BR5 3TW United Kingdom on 2011-10-13
dot icon01/12/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/07/2010
Registered office address changed from 1 Sheldon Square Stora Enso London W2 6TT on 2010-07-27
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon07/09/2009
Appointment terminated director john bardsley
dot icon09/07/2009
Secretary appointed mr james ford barr
dot icon09/07/2009
Director appointed mr james ford barr
dot icon09/07/2009
Appointment terminated director aubrey tick
dot icon09/07/2009
Appointment terminated secretary aubrey tick
dot icon23/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/10/2008
Return made up to 30/09/08; full list of members
dot icon13/10/2008
Registered office changed on 13/10/2008 from stora enso 9 south street london W1K 2XA
dot icon13/10/2008
Appointment terminated director jouko taukojarvi
dot icon30/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/10/2007
Return made up to 30/09/07; no change of members
dot icon30/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/10/2006
Return made up to 30/09/06; full list of members
dot icon17/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/10/2005
Return made up to 30/09/05; full list of members
dot icon15/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/10/2004
Return made up to 30/09/04; full list of members
dot icon17/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/10/2003
Return made up to 30/09/03; full list of members
dot icon31/05/2003
Director resigned
dot icon31/05/2003
New director appointed
dot icon31/05/2003
Registered office changed on 31/05/03 from: swift valley rugby CV21 1QN
dot icon31/05/2003
Secretary resigned;director resigned
dot icon31/05/2003
New secretary appointed;new director appointed
dot icon31/05/2003
Director resigned
dot icon08/10/2002
Return made up to 30/09/02; full list of members
dot icon06/10/2002
New director appointed
dot icon16/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/09/2002
Director's particulars changed
dot icon11/12/2001
Declaration of satisfaction of mortgage/charge
dot icon16/10/2001
Return made up to 30/09/01; full list of members
dot icon08/10/2001
New secretary appointed
dot icon08/10/2001
Director resigned
dot icon14/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon26/07/2001
Director resigned
dot icon15/06/2001
Secretary resigned
dot icon15/02/2001
New director appointed
dot icon07/02/2001
Accounts made up to 1999-12-31
dot icon07/02/2001
New director appointed
dot icon27/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon26/10/2000
Return made up to 30/09/00; full list of members
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Director resigned
dot icon09/08/2000
New secretary appointed
dot icon09/08/2000
Secretary resigned
dot icon09/08/2000
Director resigned
dot icon05/07/2000
New director appointed
dot icon26/10/1999
Return made up to 30/09/99; full list of members
dot icon16/09/1999
Accounts made up to 1998-12-31
dot icon10/08/1999
Director resigned
dot icon26/11/1998
Return made up to 30/09/98; full list of members
dot icon19/08/1998
Accounts made up to 1997-12-31
dot icon03/04/1998
Director resigned
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Director resigned
dot icon15/01/1998
New director appointed
dot icon28/10/1997
Return made up to 30/09/97; full list of members
dot icon13/08/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon27/03/1997
Accounts made up to 1996-12-31
dot icon10/02/1997
Director resigned
dot icon27/10/1996
Return made up to 30/09/96; full list of members
dot icon28/08/1996
Director resigned
dot icon24/06/1996
Full group accounts made up to 1995-12-31
dot icon10/05/1996
Director resigned
dot icon07/05/1996
New director appointed
dot icon13/04/1996
Director resigned
dot icon11/04/1996
New director appointed
dot icon13/02/1996
Director resigned
dot icon31/01/1996
Director resigned
dot icon03/11/1995
Full group accounts made up to 1994-12-31
dot icon01/11/1995
Return made up to 30/09/95; full list of members
dot icon27/09/1995
New director appointed
dot icon02/08/1995
New director appointed
dot icon15/01/1995
Ad 30/12/94--------- £ si 11000000@1=11000000 £ ic 11315726/22315726
dot icon13/01/1995
Secretary resigned;new secretary appointed
dot icon13/01/1995
Director resigned
dot icon10/01/1995
Resolutions
dot icon10/01/1995
Resolutions
dot icon10/01/1995
£ nc 11500000/25000000 30/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Full group accounts made up to 1993-12-31
dot icon01/11/1994
Return made up to 30/09/94; full list of members
dot icon21/09/1994
Director resigned
dot icon08/09/1994
Particulars of mortgage/charge
dot icon26/05/1994
New director appointed
dot icon28/01/1994
Return made up to 30/09/93; full list of members
dot icon21/01/1994
Full group accounts made up to 1992-12-31
dot icon01/12/1993
Return made up to 30/09/92; full list of members; amend
dot icon27/07/1993
New director appointed
dot icon09/03/1993
Director resigned
dot icon17/11/1992
New director appointed
dot icon17/11/1992
New director appointed
dot icon10/11/1992
Full group accounts made up to 1991-12-31
dot icon10/11/1992
Return made up to 30/09/92; full list of members
dot icon04/03/1992
Director resigned
dot icon04/03/1992
Director resigned
dot icon20/02/1992
Nc inc already adjusted 20/12/91
dot icon20/02/1992
Ad 20/12/91--------- £ si 5000000@1=5000000 £ ic 315726/5315726
dot icon20/02/1992
Conso 20/12/91
dot icon20/02/1992
Resolutions
dot icon20/02/1992
Resolutions
dot icon20/02/1992
Resolutions
dot icon03/10/1991
Return made up to 30/09/91; full list of members
dot icon22/08/1991
Full group accounts made up to 1990-12-31
dot icon20/08/1991
Declaration of satisfaction of mortgage/charge
dot icon20/08/1991
Director resigned
dot icon20/08/1991
Director resigned
dot icon20/08/1991
Director resigned
dot icon20/08/1991
Director resigned
dot icon20/08/1991
Director resigned
dot icon09/01/1991
Full group accounts made up to 1989-12-31
dot icon09/01/1991
Return made up to 31/12/90; full list of members
dot icon26/09/1990
Declaration of satisfaction of mortgage/charge
dot icon26/09/1990
Declaration of satisfaction of mortgage/charge
dot icon26/09/1990
Declaration of satisfaction of mortgage/charge
dot icon19/07/1990
Full accounts made up to 1988-12-31
dot icon19/07/1990
Return made up to 18/07/90; full list of members
dot icon12/02/1990
New director appointed
dot icon12/02/1990
Director resigned
dot icon29/01/1990
Particulars of mortgage/charge
dot icon28/06/1989
New director appointed
dot icon28/06/1989
Director resigned
dot icon14/04/1989
Full accounts made up to 1987-12-31
dot icon14/04/1989
Return made up to 29/11/88; full list of members
dot icon22/03/1988
Return made up to 10/11/87; full list of members
dot icon09/02/1988
Full accounts made up to 1986-12-31
dot icon27/01/1987
Director resigned;new director appointed
dot icon27/01/1987
New director appointed
dot icon27/01/1987
Resolutions
dot icon31/12/1986
Resolutions
dot icon27/11/1986
Return made up to 16/10/86; full list of members
dot icon07/11/1986
Accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paananen Esko Olavi
Director
14/08/1992 - 29/03/1996
2
Tunstall, James
Director
16/12/1997 - 30/07/1999
7
Thomson, Stephen
Director
18/01/2001 - 25/04/2003
14
Courtney, Mark Andrew
Director
18/01/2001 - 06/05/2003
21
Barr, James Ford
Director
30/06/2009 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About R.A.BRAND & CO.LIMITED

R.A.BRAND & CO.LIMITED is an(a) Dissolved company incorporated on 26/06/1947 with the registered office located at 1 Kingfisher House, New Mill Road, Orpington, Kent BR5 3QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R.A.BRAND & CO.LIMITED?

toggle

R.A.BRAND & CO.LIMITED is currently Dissolved. It was registered on 26/06/1947 and dissolved on 08/01/2019.

Where is R.A.BRAND & CO.LIMITED located?

toggle

R.A.BRAND & CO.LIMITED is registered at 1 Kingfisher House, New Mill Road, Orpington, Kent BR5 3QG.

What does R.A.BRAND & CO.LIMITED do?

toggle

R.A.BRAND & CO.LIMITED operates in the Manufacture of paper and paperboard (17.12 - SIC 2007) sector.

What is the latest filing for R.A.BRAND & CO.LIMITED?

toggle

The latest filing was on 08/01/2019: Final Gazette dissolved via compulsory strike-off.