Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRANDENBURG HOLDINGS LIMITED
Company Information for

BRANDENBURG HOLDINGS LIMITED

Sterling House, Grimbald Crag Close, Knaresborough, NORTH YORKSHIRE, HG5 8PJ,
Company Registration Number
06703020
Private Limited Company
Active

Company Overview

About Brandenburg Holdings Ltd
BRANDENBURG HOLDINGS LIMITED was founded on 2008-09-19 and has its registered office in Knaresborough. The organisation's status is listed as "Active". Brandenburg Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRANDENBURG HOLDINGS LIMITED
 
Legal Registered Office
Sterling House
Grimbald Crag Close
Knaresborough
NORTH YORKSHIRE
HG5 8PJ
Other companies in DY5
 
Previous Names
BBG TOPCO LIMITED05/03/2010
Filing Information
Company Number 06703020
Company ID Number 06703020
Date formed 2008-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-12-31
Latest return 2024-09-19
Return next due 2025-10-03
Type of accounts FULL
Last Datalog update: 2024-09-26 15:00:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDENBURG HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRANDENBURG HOLDINGS LIMITED
The following companies were found which have the same name as BRANDENBURG HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRANDENBURG HOLDINGS PTY LTD QLD 4066 Active Company formed on the 2004-11-23
BRANDENBURG HOLDINGS LLC 1410 GRINSTAD DR GARLAND TX 75040 Forfeited Company formed on the 2017-07-14
Brandenburg Holdings, LLC 1191 S Elizabeth St Denver CO 80210 Good Standing Company formed on the 2019-05-30
BRANDENBURG HOLDINGS LLC Tennessee Unknown
BRANDENBURG HOLDINGS LLC 417 DRIFTWOOD DR BURNET TX 78611 Active Company formed on the 2020-12-15

Company Officers of BRANDENBURG HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TRACY ELIZABETH BROOKS
Director 2010-03-13
MATHEW VARGHESE KAYE
Director 2008-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACY ELIZABETH BROOKS BRANDENBURG DIRECT LIMITED Director 2010-03-11 CURRENT 2004-08-05 Active
TRACY ELIZABETH BROOKS BRANDENBURG (UK) LIMITED Director 2010-03-11 CURRENT 1998-07-27 Active
TRACY ELIZABETH BROOKS CAUCUS LIMITED Director 2010-03-11 CURRENT 2002-03-18 Active
TRACY ELIZABETH BROOKS BBG TOPCO LIMITED Director 2010-03-11 CURRENT 2004-07-01 Active
TRACY ELIZABETH BROOKS MIDMOS SOLUTIONS LIMITED Director 2010-03-11 CURRENT 2003-07-29 Active
MATHEW VARGHESE KAYE CAUCUS CONNECT LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
MATHEW VARGHESE KAYE CAUCUS INNOVATION LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
MATHEW VARGHESE KAYE BRANDENBURG DIRECT LIMITED Director 2004-09-21 CURRENT 2004-08-05 Active
MATHEW VARGHESE KAYE CAUCUS LIMITED Director 2004-08-31 CURRENT 2002-03-18 Active
MATHEW VARGHESE KAYE MIDMOS SOLUTIONS LIMITED Director 2004-08-05 CURRENT 2003-07-29 Active
MATHEW VARGHESE KAYE BBG TOPCO LIMITED Director 2004-07-01 CURRENT 2004-07-01 Active
MATHEW VARGHESE KAYE BRANDENBURG (UK) LIMITED Director 1999-05-28 CURRENT 1998-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-25Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2024-09-25Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2024-09-20CONFIRMATION STATEMENT MADE ON 19/09/24, WITH NO UPDATES
2024-03-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-27Memorandum articles filed
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-07-13DIRECTOR APPOINTED ANTON JAMES DUVALL
2023-07-13APPOINTMENT TERMINATED, DIRECTOR CAHAL ANTHONY MCQUILLAN
2022-09-30CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-08-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REX MILNER
2022-07-12AP01DIRECTOR APPOINTED MR DEREK CHARLES WHITWORTH
2022-01-12APPOINTMENT TERMINATED, DIRECTOR MATHEW VARGHESE KAYE
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW VARGHESE KAYE
2022-01-09Memorandum articles filed
2022-01-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-09RES01ADOPT ARTICLES 09/01/22
2022-01-09MEM/ARTSARTICLES OF ASSOCIATION
2022-01-04DIRECTOR APPOINTED MR ANDREW REX MILNER
2022-01-04AP01DIRECTOR APPOINTED MR ANDREW REX MILNER
2021-12-23APPOINTMENT TERMINATED, DIRECTOR TRACY ELIZABETH BROOKS
2021-12-23CESSATION OF MATHEW VARGHESE KAYE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23Notification of Pelsis Holding (Uk) Limited as a person with significant control on 2021-12-21
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM 24 Navigation Drive Hurst Business Park Brierley Hill West Midlands DY5 1UT
2021-12-23Current accounting period shortened from 31/01/22 TO 31/12/21
2021-12-23AA01Current accounting period shortened from 31/01/22 TO 31/12/21
2021-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/21 FROM 24 Navigation Drive Hurst Business Park Brierley Hill West Midlands DY5 1UT
2021-12-23PSC02Notification of Pelsis Holding (Uk) Limited as a person with significant control on 2021-12-21
2021-12-23PSC07CESSATION OF MATHEW VARGHESE KAYE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR TRACY ELIZABETH BROOKS
2021-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2020-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2019-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2017-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 57160.1
2017-10-17SH0121/09/17 STATEMENT OF CAPITAL GBP 57160.10
2017-10-16RES01ADOPT ARTICLES 16/10/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2016-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 53758.1
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2015-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 53758.1
2015-09-30AR0119/09/15 ANNUAL RETURN FULL LIST
2014-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 53758.1
2014-11-28AR0119/09/14 ANNUAL RETURN FULL LIST
2014-03-31RES12VARYING SHARE RIGHTS AND NAMES
2014-03-31RES01ADOPT ARTICLES 31/03/14
2014-03-31SH10Particulars of variation of rights attached to shares
2014-03-31SH08Change of share class name or designation
2013-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 53758.1
2013-09-30AR0119/09/13 ANNUAL RETURN FULL LIST
2013-02-02DISS40Compulsory strike-off action has been discontinued
2013-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2013-01-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-10-17AR0119/09/12 ANNUAL RETURN FULL LIST
2011-12-13AR0119/09/11 ANNUAL RETURN FULL LIST
2011-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-02-23RES01ADOPT ARTICLES 15/01/2011
2011-02-23RES12VARYING SHARE RIGHTS AND NAMES
2011-02-23SH08Change of share class name or designation
2011-02-23SH0115/01/11 STATEMENT OF CAPITAL GBP 53758.10
2010-11-26AR0119/09/10 FULL LIST
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW KAYE / 19/09/2010
2010-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 195 HIGH STREET CRADLEY HEATH B64 5HW
2010-04-29AP01DIRECTOR APPOINTED MISS TRACY ELIZABETH BROOKS
2010-03-30AA01PREVEXT FROM 30/09/2009 TO 31/01/2010
2010-03-05RES15CHANGE OF NAME 18/01/2010
2010-03-05CERTNMCOMPANY NAME CHANGED BBG TOPCO LIMITED CERTIFICATE ISSUED ON 05/03/10
2010-01-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-25SH0218/11/09 STATEMENT OF CAPITAL GBP 45763.10
2009-11-20SH0104/11/09 STATEMENT OF CAPITAL GBP 116846.90
2009-11-20SH0104/11/09 STATEMENT OF CAPITAL GBP 116846.90
2009-11-19RES12VARYING SHARE RIGHTS AND NAMES
2009-11-19CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-19RES01ADOPT ARTICLES 04/11/2009
2009-11-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-19MEM/ARTSARTICLES OF ASSOCIATION
2009-11-19SH0104/11/09 STATEMENT OF CAPITAL GBP 116846.90
2009-09-22363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2008-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-19New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRANDENBURG HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-29
Fines / Sanctions
No fines or sanctions have been issued against BRANDENBURG HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BRANDENBURG HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRANDENBURG HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BRANDENBURG HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDENBURG HOLDINGS LIMITED
Trademarks
We have not found any records of BRANDENBURG HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDENBURG HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BRANDENBURG HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BRANDENBURG HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRANDENBURG HOLDINGS LIMITEDEvent Date2013-01-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANDENBURG HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRANDENBURG HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.