About

Registered Number: 02827189
Date of Incorporation: 15/06/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Brandon Medical Company Ltd Elmfield Road, Morley, Leeds, LS27 0EL

 

Brandon Medical Company Ltd was established in 1993, it's status at Companies House is "Active". The business is VAT Registered. We don't currently know the number of employees at this company. The current directors of the business are listed as Hall, Mary, Davill, Nigel William, Hall, Adrian Alexander, Hall, Graeme Andrew, Jackson, Keith Robert, Law, Andrew, Rimmer, Michael Kenneth, Sackier, Jonathan, Professor, Kanczula, Andrzej Jerzy, Anderson, David Alan, Hall, Eric, Henderson, Raymond, Hoskin, Leslie, Zealey, Brian John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVILL, Nigel William 12 June 1997 - 1
HALL, Adrian Alexander 01 December 1995 - 1
HALL, Graeme Andrew 21 June 1993 - 1
JACKSON, Keith Robert 01 July 2018 - 1
LAW, Andrew 01 September 2012 - 1
RIMMER, Michael Kenneth 06 March 2012 - 1
SACKIER, Jonathan, Professor 01 May 2013 - 1
ANDERSON, David Alan 06 May 2015 10 March 2020 1
HALL, Eric 21 June 1993 01 May 1995 1
HENDERSON, Raymond 01 October 1998 31 December 2007 1
HOSKIN, Leslie 21 June 1993 06 December 1993 1
ZEALEY, Brian John 06 March 2012 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
HALL, Mary N/A - 1
KANCZULA, Andrzej Jerzy 21 June 1993 27 May 1994 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 25 June 2020
TM01 - Termination of appointment of director 18 March 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 11 July 2018
AP01 - Appointment of director 04 July 2018
CS01 - N/A 29 June 2018
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 12 June 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 06 October 2015
CH01 - Change of particulars for director 14 September 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 29 July 2015
AP01 - Appointment of director 11 May 2015
AA - Annual Accounts 08 August 2014
TM01 - Termination of appointment of director 02 July 2014
AR01 - Annual Return 26 June 2014
MR01 - N/A 18 December 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 27 June 2013
AP01 - Appointment of director 14 May 2013
AD01 - Change of registered office address 14 January 2013
AP01 - Appointment of director 06 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 23 May 2012
AP01 - Appointment of director 15 May 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
AA - Annual Accounts 30 August 2011
AAMD - Amended Accounts 30 August 2011
AR01 - Annual Return 15 August 2011
MG01 - Particulars of a mortgage or charge 27 January 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 12 May 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 08 July 2009
363s - Annual Return 27 August 2008
AA - Annual Accounts 27 May 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 30 May 2002
287 - Change in situation or address of Registered Office 21 December 2001
288c - Notice of change of directors or secretaries or in their particulars 04 October 2001
363s - Annual Return 16 July 2001
225 - Change of Accounting Reference Date 08 May 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 26 June 2000
287 - Change in situation or address of Registered Office 09 May 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 05 July 1999
287 - Change in situation or address of Registered Office 26 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
AA - Annual Accounts 17 February 1999
288a - Notice of appointment of directors or secretaries 28 September 1998
363s - Annual Return 26 June 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 09 July 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 11 June 1996
AA - Annual Accounts 28 February 1996
288 - N/A 08 December 1995
288 - N/A 05 December 1995
363s - Annual Return 27 June 1995
AA - Annual Accounts 05 February 1995
395 - Particulars of a mortgage or charge 15 June 1994
363s - Annual Return 07 June 1994
288 - N/A 07 June 1994
288 - N/A 18 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 December 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
287 - Change in situation or address of Registered Office 28 June 1993
CERTNM - Change of name certificate 25 June 1993
NEWINC - New incorporation documents 15 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2013 Outstanding

N/A

Debenture 25 January 2011 Outstanding

N/A

Single debenture 13 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.