About

Registered Number: 01606185
Date of Incorporation: 31/12/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: Motivation House Stonebroom Industrial Estate, Stonebroom, Alfreton, Derbyshire, DE55 6LQ,

 

Brendeck Ltd was registered on 31 December 1981 and has its registered office in Alfreton in Derbyshire. The company has 4 directors listed as Clarke, Linda, Taylor, Fiona, Cole, John Pearce, Taylor, Sheiley Allison at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Fiona 01 September 2010 - 1
COLE, John Pearce N/A 30 April 1998 1
TAYLOR, Sheiley Allison N/A 15 June 1992 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Linda 27 February 1998 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AD01 - Change of registered office address 03 January 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 10 June 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 08 February 2018
CH01 - Change of particulars for director 05 October 2017
CH01 - Change of particulars for director 05 October 2017
AD01 - Change of registered office address 05 October 2017
PSC04 - N/A 05 October 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 16 March 2016
MR04 - N/A 22 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 11 June 2015
AR01 - Annual Return 17 July 2014
AAMD - Amended Accounts 27 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 19 March 2013
AA01 - Change of accounting reference date 11 December 2012
CH03 - Change of particulars for secretary 25 October 2012
AR01 - Annual Return 20 June 2012
SH01 - Return of Allotment of shares 11 January 2012
AP01 - Appointment of director 11 January 2012
SH01 - Return of Allotment of shares 01 November 2011
AP01 - Appointment of director 01 November 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 04 June 2009
363a - Annual Return 17 December 2008
395 - Particulars of a mortgage or charge 06 November 2008
395 - Particulars of a mortgage or charge 06 November 2008
AA - Annual Accounts 23 July 2008
AA - Annual Accounts 21 July 2007
363s - Annual Return 15 July 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 19 June 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 12 June 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 03 July 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 13 June 1996
AA - Annual Accounts 16 August 1995
363s - Annual Return 16 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 June 1994
363s - Annual Return 27 June 1994
RESOLUTIONS - N/A 08 December 1993
RESOLUTIONS - N/A 08 December 1993
RESOLUTIONS - N/A 30 November 1993
RESOLUTIONS - N/A 30 November 1993
363s - Annual Return 14 July 1993
AA - Annual Accounts 13 July 1993
363s - Annual Return 27 July 1992
AA - Annual Accounts 20 July 1992
288 - N/A 03 July 1992
AA - Annual Accounts 15 August 1991
363b - Annual Return 02 July 1991
AA - Annual Accounts 11 July 1990
363 - Annual Return 11 July 1990
395 - Particulars of a mortgage or charge 09 January 1990
363 - Annual Return 07 September 1989
AA - Annual Accounts 13 July 1989
363 - Annual Return 27 July 1988
AA - Annual Accounts 13 June 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 11 August 1987
363 - Annual Return 16 September 1986
AA - Annual Accounts 21 May 1986

Mortgages & Charges

Description Date Status Charge by
Second legal charge 24 October 2008 Fully Satisfied

N/A

Legal charge 23 October 2008 Outstanding

N/A

Debenture 03 January 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.