Company NameBrandon Consultants Limited
DirectorsAbigail Cheshire and Richard Brandon Taylor
Company StatusActive
Company Number08038225
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 74100Specialised design activities

Directors

Director NameMiss Abigail Cheshire
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressLevel Four Garden Place
Victoria Street
Altrincham
WA14 1ET
Director NameMr Richard Brandon Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel Four Garden Place
Victoria Street
Altrincham
WA14 1ET
Secretary NameMr Robert John Hunt
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address16 Sweet Oak Triangle
Sowerby Bridge
West Yorkshire
HX6 3NG

Contact

Websitebrandon-consultants.co.uk

Location

Registered AddressLevel Four Garden Place
Victoria Street
Altrincham
WA14 1ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Abigail Cheshire
50.00%
Ordinary
1 at £1Richard Brandon Taylor
50.00%
Ordinary

Financials

Year2014
Turnover£275,164
Gross Profit£162,438
Net Worth£115,556
Cash£109,107
Current Liabilities£35,292

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

28 November 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
21 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
30 May 2023Confirmation statement made on 22 August 2022 with no updates (3 pages)
5 May 2023Memorandum and Articles of Association (18 pages)
5 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 April 2023Statement of company's objects (2 pages)
21 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
24 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
17 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
20 April 2021Director's details changed for Miss Abigail Cheshire on 17 April 2021 (2 pages)
20 April 2021Change of details for Miss Abigail Cheshire as a person with significant control on 17 April 2021 (2 pages)
20 April 2021Director's details changed for Mr Richard Brandon Taylor on 17 April 2021 (2 pages)
20 April 2021Change of details for Mr Richard Brandon Taylor as a person with significant control on 17 April 2021 (2 pages)
16 June 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
1 December 2019Registered office address changed from Park House 72 Park Road Wilmslow Cheshire SK9 5BT England to Level Four Garden Place Victoria Street Altrincham WA14 1ET on 1 December 2019 (1 page)
12 September 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 December 2016Registered office address changed from 1 Smethwick Hall Farm Barns Smethwick Lane Brereton Sandbach Cheshire CW11 2st to Park House 72 Park Road Wilmslow Cheshire SK9 5BT on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 1 Smethwick Hall Farm Barns Smethwick Lane Brereton Sandbach Cheshire CW11 2st to Park House 72 Park Road Wilmslow Cheshire SK9 5BT on 20 December 2016 (1 page)
28 April 2016Director's details changed for Miss Abigail Cheshire on 1 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Richard Brandon Taylor on 1 April 2016 (2 pages)
28 April 2016Director's details changed for Miss Abigail Cheshire on 1 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Richard Brandon Taylor on 1 April 2016 (2 pages)
28 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
15 January 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
15 January 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
19 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 2
(4 pages)
19 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 2
(4 pages)
24 October 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
24 October 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
5 June 2014Registered office address changed from 16 Sweet Oak Triangle Sowerby Bridge West Yorkshire HX6 3NG on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 16 Sweet Oak Triangle Sowerby Bridge West Yorkshire HX6 3NG on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 16 Sweet Oak Triangle Sowerby Bridge West Yorkshire HX6 3NG on 5 June 2014 (1 page)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
31 July 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
31 July 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
13 May 2013Termination of appointment of Robert Hunt as a secretary (1 page)
13 May 2013Termination of appointment of Robert Hunt as a secretary (1 page)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)