About

Registered Number: 04128181
Date of Incorporation: 20/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex, PO20 2FT

 

Based in Chichester in West Sussex, Brandmaster Ltd was established in 2000, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies director is listed as Dodd, William Douglass at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DODD, William Douglass 01 November 2011 01 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2020
PARENT_ACC - N/A 03 October 2020
AGREEMENT2 - N/A 03 October 2020
GUARANTEE2 - N/A 03 October 2020
RESOLUTIONS - N/A 02 October 2020
MR01 - N/A 11 September 2020
MR04 - N/A 03 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 02 April 2019
PARENT_ACC - N/A 02 April 2019
AGREEMENT2 - N/A 02 April 2019
GUARANTEE2 - N/A 01 March 2019
CS01 - N/A 02 January 2019
AA01 - Change of accounting reference date 25 June 2018
TM01 - Termination of appointment of director 29 March 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 08 September 2017
CS01 - N/A 21 December 2016
TM01 - Termination of appointment of director 16 December 2016
CH01 - Change of particulars for director 01 December 2016
TM01 - Termination of appointment of director 10 November 2016
AA - Annual Accounts 11 October 2016
AUD - Auditor's letter of resignation 18 August 2016
TM02 - Termination of appointment of secretary 25 February 2016
AP01 - Appointment of director 02 February 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 03 October 2014
MISC - Miscellaneous document 13 March 2014
CH01 - Change of particulars for director 18 February 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 02 October 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 06 February 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
AA - Annual Accounts 03 January 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
AR01 - Annual Return 20 December 2012
AP01 - Appointment of director 31 October 2012
TM01 - Termination of appointment of director 23 May 2012
AR01 - Annual Return 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
TM01 - Termination of appointment of director 29 November 2011
AP03 - Appointment of secretary 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 20 December 2010
MG01 - Particulars of a mortgage or charge 09 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 27 September 2009
395 - Particulars of a mortgage or charge 04 April 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 22 December 2008
225 - Change of Accounting Reference Date 24 November 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 03 January 2008
288b - Notice of resignation of directors or secretaries 02 July 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 12 September 2006
225 - Change of Accounting Reference Date 30 August 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 06 February 2006
287 - Change in situation or address of Registered Office 19 January 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2004
287 - Change in situation or address of Registered Office 29 June 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 25 March 2003
363s - Annual Return 24 January 2003
225 - Change of Accounting Reference Date 11 November 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 14 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
225 - Change of Accounting Reference Date 12 February 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
CERTNM - Change of name certificate 18 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
NEWINC - New incorporation documents 20 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2020 Outstanding

N/A

Debenture 20 December 2012 Fully Satisfied

N/A

Guarantee and debenture 19 December 2012 Outstanding

N/A

Security accession deed 01 October 2010 Fully Satisfied

N/A

Debenture 31 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.