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

BRANDON HIRE GROUP LIMITED

CENTRAL HOUSE BECKWITH KNOWLE, OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1UD,
Company Registration Number
07324341
Private Limited Company
Active

Company Overview

About Brandon Hire Group Ltd
BRANDON HIRE GROUP LIMITED was founded on 2010-07-23 and has its registered office in Harrogate. The organisation's status is listed as "Active". Brandon Hire Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRANDON HIRE GROUP LIMITED
 
Legal Registered Office
CENTRAL HOUSE BECKWITH KNOWLE
OTLEY ROAD
HARROGATE
NORTH YORKSHIRE
HG3 1UD
Other companies in BS2
 
Previous Names
BTH 2 LIMITED26/03/2012
Filing Information
Company Number 07324341
Company ID Number 07324341
Date formed 2010-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 17:35:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDON HIRE GROUP 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 BRANDON HIRE GROUP LIMITED
The following companies were found which have the same name as BRANDON HIRE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRANDON HIRE GROUP HOLDINGS LIMITED CENTRAL HOUSE BECKWITH KNOWLE OTLEY ROAD HARROGATE NORTH YORKSHIRE HG3 1UD Active Company formed on the 2010-07-23

Company Officers of BRANDON HIRE GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALLISON MARGARET BAINBRIDGE
Director 2017-11-07
NEIL ANDREW STOTHARD
Director 2017-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARY CUMMINGS
Director 2011-12-22 2018-03-09
PHILIP ANDREW LEAHY
Director 2016-06-01 2017-11-07
NICHOLAS DAVID MORRILL
Director 2010-07-29 2017-11-07
ANTHONY JOHN PARTRIDGE
Director 2010-09-22 2017-11-07
TIM VALENTINE SMITH
Director 2010-09-22 2017-11-07
DAVID RICHARD WARDROP
Director 2010-07-29 2017-11-07
DAVID MILLS
Director 2010-09-22 2011-12-22
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2010-07-23 2010-07-29
RICHARD MICHAEL BURSBY
Director 2010-07-23 2010-07-29
HUNTSMOOR LIMITED
Director 2010-07-23 2010-07-29
HUNTSMOOR NOMINEES LIMITED
Director 2010-07-23 2010-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLISON MARGARET BAINBRIDGE FIRST NATIONAL PLANT RENTAL LIMITED Director 2017-11-09 CURRENT 1987-07-01 Active
ALLISON MARGARET BAINBRIDGE FNPR HOLDINGS LIMITED Director 2017-11-09 CURRENT 2006-08-11 Active
ALLISON MARGARET BAINBRIDGE BRANDON HIRE GROUP HOLDINGS LIMITED Director 2017-11-07 CURRENT 2010-07-23 Active
ALLISON MARGARET BAINBRIDGE BRANDON HIRE LIMITED Director 2017-11-07 CURRENT 1971-04-19 Active
ALLISON MARGARET BAINBRIDGE R P S GROUP LIMITED Director 2017-06-01 CURRENT 1987-01-08 Active
ALLISON MARGARET BAINBRIDGE SURVEY CONNECTION SCOTLAND LIMITED Director 2017-04-20 CURRENT 1991-11-19 Active
ALLISON MARGARET BAINBRIDGE HIGHER ACCESS LIMITED Director 2016-02-29 CURRENT 2008-04-23 Active
ALLISON MARGARET BAINBRIDGE TEST & MEASUREMENT HIRE LIMITED Director 2015-11-02 CURRENT 2005-07-14 Active
ALLISON MARGARET BAINBRIDGE TEST & MEASUREMENT HIRE GROUP LIMITED Director 2015-11-02 CURRENT 2013-07-29 Active
ALLISON MARGARET BAINBRIDGE DIRECT INSTRUMENT HIRE LIMITED Director 2015-11-02 CURRENT 1996-03-21 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE MR CROPPER LIMITED Director 2013-09-03 CURRENT 2000-05-09 Active
ALLISON MARGARET BAINBRIDGE HARBRAY (PLANT HIRE) LIMITED Director 2011-03-01 CURRENT 1985-05-14 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE REDDING HIRE LIMITED Director 2011-03-01 CURRENT 1994-11-18 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE ABLE SAFETY (YORKSHIRE) LIMITED Director 2011-03-01 CURRENT 2001-08-14 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE ARCO'THERM LIMITED Director 2011-03-01 CURRENT 2002-11-12 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE NORTHERN SITE SUPPLIES LIMITED Director 2011-03-01 CURRENT 2003-07-16 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE ARCOTHERM (GB) LIMITED Director 2011-03-01 CURRENT 2005-06-03 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE VACUUM EXCAVATION LIMITED Director 2011-03-01 CURRENT 2006-06-20 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE U-MOLE LIMITED Director 2011-03-01 CURRENT 1996-04-02 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE U M (HOLDINGS) LIMITED Director 2011-03-01 CURRENT 1998-12-15 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE TPA PORTABLE ROADWAYS LIMITED Director 2011-03-01 CURRENT 2001-08-28 Active
ALLISON MARGARET BAINBRIDGE MECHANICAL ELECTRICAL PRESSFITTINGS LIMITED Director 2011-03-01 CURRENT 1989-02-02 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE BUKOM GENERAL OILFIELD SERVICES LIMITED Director 2011-03-01 CURRENT 1988-12-05 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE HIRE STATION LIMITED Director 2011-03-01 CURRENT 1997-09-03 Active
ALLISON MARGARET BAINBRIDGE COOL CUSTOMERS LIMITED Director 2011-03-01 CURRENT 1997-09-05 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE ARCOTHERM (UK) LIMITED Director 2011-03-01 CURRENT 2004-05-25 Active
ALLISON MARGARET BAINBRIDGE M.E.P. HIRE LIMITED Director 2011-03-01 CURRENT 1996-01-29 Active
ALLISON MARGARET BAINBRIDGE TORRENT TRACKSIDE LIMITED Director 2011-03-01 CURRENT 1973-09-06 Active
ALLISON MARGARET BAINBRIDGE VP PLC Director 2011-03-01 CURRENT 1950-05-05 Active
ALLISON MARGARET BAINBRIDGE POWER TOOL SUPPLIES LIMITED Director 2011-03-01 CURRENT 1982-05-24 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE RAPID RESPONSE (BARRIERS) LTD. Director 2011-03-01 CURRENT 2000-11-21 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE DATUM SURVEY PRODUCTS LIMITED Director 2011-03-01 CURRENT 2001-06-07 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE WEST YORKSHIRE POLICE COMMUNITY TRUST Director 2006-03-17 CURRENT 1996-07-19 Dissolved 2015-05-05
NEIL ANDREW STOTHARD FIRST NATIONAL PLANT RENTAL LIMITED Director 2017-11-09 CURRENT 1987-07-01 Active
NEIL ANDREW STOTHARD FNPR HOLDINGS LIMITED Director 2017-11-09 CURRENT 2006-08-11 Active
NEIL ANDREW STOTHARD BRANDON HIRE GROUP HOLDINGS LIMITED Director 2017-11-07 CURRENT 2010-07-23 Active
NEIL ANDREW STOTHARD BRANDON HIRE LIMITED Director 2017-11-07 CURRENT 1971-04-19 Active
NEIL ANDREW STOTHARD HIGHER ACCESS LIMITED Director 2016-02-29 CURRENT 2008-04-23 Active
NEIL ANDREW STOTHARD TEST & MEASUREMENT HIRE LIMITED Director 2015-11-02 CURRENT 2005-07-14 Active
NEIL ANDREW STOTHARD TEST & MEASUREMENT HIRE GROUP LIMITED Director 2015-11-02 CURRENT 2013-07-29 Active
NEIL ANDREW STOTHARD DIRECT INSTRUMENT HIRE LIMITED Director 2015-11-02 CURRENT 1996-03-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD MR CROPPER LIMITED Director 2013-09-03 CURRENT 2000-05-09 Active
NEIL ANDREW STOTHARD WYKELAND GROUP LIMITED Director 2010-07-01 CURRENT 1989-10-23 Active
NEIL ANDREW STOTHARD POWER TOOL SUPPLIES LIMITED Director 2008-10-15 CURRENT 1982-05-24 Active - Proposal to Strike off
NEIL ANDREW STOTHARD ARCO'THERM LIMITED Director 2008-04-18 CURRENT 2002-11-12 Dissolved 2017-09-19
NEIL ANDREW STOTHARD ARCOTHERM (GB) LIMITED Director 2008-04-18 CURRENT 2005-06-03 Dissolved 2017-09-19
NEIL ANDREW STOTHARD ARCOTHERM (UK) LIMITED Director 2008-04-18 CURRENT 2004-05-25 Active
NEIL ANDREW STOTHARD REDDING HIRE LIMITED Director 2008-04-03 CURRENT 1994-11-18 Active - Proposal to Strike off
NEIL ANDREW STOTHARD VACUUM EXCAVATION LIMITED Director 2008-03-31 CURRENT 2006-06-20 Dissolved 2017-09-19
NEIL ANDREW STOTHARD U-MOLE LIMITED Director 2008-03-31 CURRENT 1996-04-02 Active - Proposal to Strike off
NEIL ANDREW STOTHARD U M (HOLDINGS) LIMITED Director 2008-03-31 CURRENT 1998-12-15 Active - Proposal to Strike off
NEIL ANDREW STOTHARD NORTHERN SITE SUPPLIES LIMITED Director 2008-02-29 CURRENT 2003-07-16 Dissolved 2017-09-19
NEIL ANDREW STOTHARD ABLE SAFETY (YORKSHIRE) LIMITED Director 2007-11-09 CURRENT 2001-08-14 Dissolved 2017-09-19
NEIL ANDREW STOTHARD COOL CUSTOMERS LIMITED Director 2007-04-17 CURRENT 1997-09-05 Active - Proposal to Strike off
NEIL ANDREW STOTHARD DATUM SURVEY PRODUCTS LIMITED Director 2007-04-17 CURRENT 2001-06-07 Active - Proposal to Strike off
NEIL ANDREW STOTHARD MECHANICAL ELECTRICAL PRESSFITTINGS LIMITED Director 2006-11-03 CURRENT 1989-02-02 Active - Proposal to Strike off
NEIL ANDREW STOTHARD M.E.P. HIRE LIMITED Director 2006-11-03 CURRENT 1996-01-29 Active
NEIL ANDREW STOTHARD BUKOM GENERAL OILFIELD SERVICES LIMITED Director 2006-03-07 CURRENT 1988-12-05 Active - Proposal to Strike off
NEIL ANDREW STOTHARD TPA PORTABLE ROADWAYS LIMITED Director 2005-11-04 CURRENT 2001-08-28 Active
NEIL ANDREW STOTHARD RAPID RESPONSE (BARRIERS) LTD. Director 2005-11-04 CURRENT 2000-11-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD CLIMATE HIRE & SALES LIMITED Director 2003-07-11 CURRENT 1995-04-13 Dissolved 2017-09-19
NEIL ANDREW STOTHARD TRENCH SHORE LIMITED Director 2003-07-11 CURRENT 1987-06-11 Active
NEIL ANDREW STOTHARD STOPPER SPECIALISTS LIMITED Director 2002-10-25 CURRENT 1999-02-11 Active
NEIL ANDREW STOTHARD HALLS HIRE CENTRES LIMITED Director 2001-01-23 CURRENT 1999-05-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HANDY TOOL HIRE (LOUGHBOROUGH) LIMITED Director 2000-05-31 CURRENT 1980-09-23 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HANDY TOOL HIRE (NOTTINGHAM) LIMITED Director 2000-05-31 CURRENT 1982-04-16 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HANDY TOOL HIRE (DERBY) LIMITED Director 2000-05-31 CURRENT 1983-05-12 Active - Proposal to Strike off
NEIL ANDREW STOTHARD THE HANDI HIRE GROUP LIMITED Director 2000-05-31 CURRENT 1978-11-09 Active - Proposal to Strike off
NEIL ANDREW STOTHARD THANET (HIRE) PLANT LIMITED Director 1999-10-27 CURRENT 1972-09-12 Active - Proposal to Strike off
NEIL ANDREW STOTHARD DOMINDO TOOL HIRE LIMITED Director 1999-05-07 CURRENT 1973-03-30 Active - Proposal to Strike off
NEIL ANDREW STOTHARD THE HIRE BRIGADE LIMITED Director 1999-04-01 CURRENT 1991-03-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD SAVILLE - HIRE LIMITED Director 1998-11-20 CURRENT 1981-08-07 Active - Proposal to Strike off
NEIL ANDREW STOTHARD VIBROPLANT LTD Director 1998-10-30 CURRENT 1991-09-11 Active
NEIL ANDREW STOTHARD 727 PLANT LIMITED Director 1998-04-24 CURRENT 1989-12-04 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HIRE STATION LIMITED Director 1997-09-25 CURRENT 1997-09-03 Active
NEIL ANDREW STOTHARD INSTANT TOOL HIRE LIMITED Director 1997-07-07 CURRENT 1991-03-01 Active - Proposal to Strike off
NEIL ANDREW STOTHARD TORRENT TRACKSIDE LIMITED Director 1997-07-07 CURRENT 1973-09-06 Active
NEIL ANDREW STOTHARD VIBROBET LIMITED Director 1997-07-07 CURRENT 1992-02-04 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HIRE & SALES (CANTERBURY) LIMITED Director 1997-07-07 CURRENT 1967-10-09 Active - Proposal to Strike off
NEIL ANDREW STOTHARD UK TRAINING LIMITED Director 1997-07-07 CURRENT 1988-07-11 Active - Proposal to Strike off
NEIL ANDREW STOTHARD VP PLC Director 1997-07-07 CURRENT 1950-05-05 Active
NEIL ANDREW STOTHARD VIBROPLANT INVESTMENTS LIMITED Director 1997-07-07 CURRENT 1954-07-03 Active - Proposal to Strike off
NEIL ANDREW STOTHARD POWER RENTAL SERVICES LIMITED Director 1997-07-07 CURRENT 1959-05-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD CANNON TOOL HIRE LIMITED Director 1997-07-07 CURRENT 1983-12-08 Active - Proposal to Strike off

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
2024-04-02Appointment of Mrs Sarah Elizabeth Jones as company secretary on 2024-03-18
2023-10-03APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW STOTHARD
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ALLISON MARGARET BAINBRIDGE
2023-03-22DIRECTOR APPOINTED MS ANNA CATHERINE BIELBY
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073243410005
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY CUMMINGS
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM 72-75 Feeder Road St Philips Bristol BS2 0TQ
2018-03-26AA01Current accounting period extended from 31/12/17 TO 31/03/18
2018-01-16RES01ADOPT ARTICLES 07/11/2017
2018-01-16RES01ADOPT ARTICLES 07/11/2017
2017-11-29AP01DIRECTOR APPOINTED MR NEIL ANDREW STOTHARD
2017-11-29AP01DIRECTOR APPOINTED MS ALLISON MARGARET BAINBRIDGE
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARDROP
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR TIM SMITH
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LEAHY
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORRILL
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PARTRIDGE
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 073243410006
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 073243410005
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 073243410005
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 073243410006
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-14AP01DIRECTOR APPOINTED PHILIP ANDREW LEAHY
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-02AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 073243410004
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-01AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-10AR0107/06/14 FULL LIST
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-07AR0107/06/13 FULL LIST
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-02AR0123/07/12 FULL LIST
2012-08-02AD02SAIL ADDRESS CREATED
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY CUMMINGS / 18/07/2012
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26RES15CHANGE OF NAME 07/03/2012
2012-03-26CERTNMCOMPANY NAME CHANGED BTH 2 LIMITED CERTIFICATE ISSUED ON 26/03/12
2012-03-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS
2012-02-02AP01DIRECTOR APPOINTED SUSAN CUMMINGS
2011-08-16AR0123/07/11 FULL LIST
2011-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-23AA01CURRSHO FROM 31/07/2011 TO 31/12/2010
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM CUNARD HOUSE 15 REGENT STREET LONDON SW1Y 4LR UNITED KINGDOM
2010-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-28AP01DIRECTOR APPOINTED DAVID MILLS
2010-09-28AP01DIRECTOR APPOINTED TIMOTHY VALENTINE SMITH
2010-09-27AP01DIRECTOR APPOINTED ANTHONY JOHN PARTRIDGE
2010-08-24RES01ADOPT ARTICLES 29/07/2010
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM
2010-08-02AP01DIRECTOR APPOINTED DAVID RICHARD WARDROP
2010-08-02AP01DIRECTOR APPOINTED NICHOLAS DAVID MORRILL
2010-08-02TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2010-07-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-07-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BRANDON HIRE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRANDON HIRE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-07 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
2017-11-07 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
2016-04-08 Outstanding WELLS FARGO CAPITAL FINANCE (UK) LIMITED
DEPOSIT ACCOUNT CHARGE 2011-05-17 Satisfied INVESTEC BANK PLC
DEBENTURE 2010-10-18 Satisfied INVESTEC BANK PLC
DEBENTURE 2010-10-02 Outstanding RUTLAND PARTNERS LLP
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BRANDON HIRE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BRANDON HIRE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDON HIRE GROUP LIMITED
Trademarks
We have not found any records of BRANDON HIRE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDON HIRE GROUP 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 (99999 - Dormant Company) as BRANDON HIRE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRANDON HIRE GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANDON HIRE GROUP 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 BRANDON HIRE GROUP 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.