THE BRANDON TRUST

Draycott House Great Park Road Draycott House Great Park Road, Bristol, BS32 4QH, England
StatusACTIVE
Company No.02365487
Category
Incorporated28 Mar 1989
Age35 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

THE BRANDON TRUST is an active with number 02365487. It was incorporated 35 years, 1 month, 24 days ago, on 28 March 1989. The company address is Draycott House Great Park Road Draycott House Great Park Road, Bristol, BS32 4QH, England.



Company Fillings

Accounts with accounts type group

Date: 07 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Ann Jones

Appointment date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-08

Officer name: Dr Alison Jane Tavare

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Bryant

Appointment date: 2023-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ajith Jayaprakash Jayawickrema

Termination date: 2023-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023654870068

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2023

Action Date: 29 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023654870069

Charge creation date: 2023-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2023

Action Date: 29 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023654870068

Charge creation date: 2023-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Address

Type: AD01

New address: Draycott House Great Park Road Almondsbury Business Centre Bristol BS32 4QH

Change date: 2023-08-31

Old address: Olympus House Britannia Road, Patchway Bristol Avon BS34 5TA

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Provan Pike

Termination date: 2023-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 08 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Davinia Goddard

Termination date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Mohan

Termination date: 2022-02-25

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Mark Colin Bramwell

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-10

Officer name: Heather Patricia Sandilands

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-10

Officer name: Christopher Peter Robert Mahood

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Huf

Termination date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Preeti Lakhmichand Sadarangani

Appointment date: 2021-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Caroline Davinia Goddard

Appointment date: 2021-06-18

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stupples

Change date: 2021-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ajith Jayaprakash Jayawickrema

Appointment date: 2021-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-18

Officer name: Mr Mark Stupples

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-18

Officer name: Merlin Jocelyn Floate

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Colin Bramwell

Appointment date: 2021-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-27

Officer name: Dr Leigh Russell Griffin

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-27

Officer name: Ms Dawn Angela Matthews-Smith

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 65

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 66

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 63

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 60

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 58

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 56

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 54

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 55

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 57

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 51

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 50

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 53

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 45

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 49

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 47

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 48

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 41

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 35

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 34

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 38

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 40

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-08

Officer name: Mr David Mark Francis

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Claire Elizabeth Feehily

Appointment date: 2021-02-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 64

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-07

Officer name: Mark Stephen Glinwood

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Helen Elizabeth Marsden

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-09

Officer name: John David Adams

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Provan Pike

Appointment date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Andrew Wright

Termination date: 2020-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-14

Officer name: Alison Jane Quinlivan

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 08 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-08

Officer name: Nicholas Patrick Baudouin Bullman

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Bonnie Phillips Dean

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Benjamin John Mcginn

Appointment date: 2019-11-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Neil Potts

Termination date: 2019-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mr Nicholas Patrick Baudouin Bullman

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-28

Officer name: Mr Stephen Neil Potts

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Huf

Appointment date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Jane Quinlivan

Appointment date: 2019-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-27

Officer name: Jeremy Colin Eastwood

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Anthony Pugh

Termination date: 2019-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Mr Mark Stephen Glinwood

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Robert Howe Davies

Termination date: 2019-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-22

Officer name: Guy Roger Stenson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Andrew Wright

Appointment date: 2019-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Merlin Jocelyn Floate

Appointment date: 2018-11-20

Documents

View document PDF

Auditors resignation company

Date: 30 Oct 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 30 Oct 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel James Whatley

Termination date: 2018-04-03

Documents

View document PDF

Resolution

Date: 12 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hilary Ann Pearce

Termination date: 2017-08-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeremy Colin Eastwood

Appointment date: 2017-10-12

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerald Robert Howe Davies

Change date: 2017-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-12

Officer name: Mr Guy Roger Stenson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leila Ferguson

Termination date: 2017-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2017

Action Date: 24 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023654870067

Charge creation date: 2017-03-24

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel James Whatley

Change date: 2017-02-27

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Elizabeth Marsden

Appointment date: 2016-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-24

Officer name: Mr John David Adams

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-24

Officer name: Mr Samuel James Whatley

Documents

View document PDF


Some Companies

C & S SHEETING SYSTEMS LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:08695292
Status:ACTIVE
Category:Private Limited Company

INSIGHTFUL RETAIL LIMITED

ABACUS HOUSE,PRESTON,PR3 1NS

Number:10413489
Status:ACTIVE
Category:Private Limited Company

LAVISH HAIR EXTENSIONS UK LTD

FLAT 19 LAVISH HAIR EXTENSIONS UK,LONDON,N17 1FB

Number:11937336
Status:ACTIVE
Category:Private Limited Company

MCLAREN RESIDENTIAL DEVELOPMENTS LTD

2 WOOD END GREEN ROAD,HAYES,UB3 2SH

Number:11212760
Status:ACTIVE
Category:Private Limited Company

THE CHINESE ARTS ACADEMY LIMITED

HESTERCOMBE HOUSE HESTERCOMBE GARDENS,TAUNTON,TA2 8LG

Number:11392518
Status:ACTIVE
Category:Private Limited Company

THE DEVONSHIRES (EPSOM) LIMITED

22 SOUTH STREET,EPSOM,KT18 7PF

Number:04850748
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source