About

Registered Number: 01261602
Date of Incorporation: 04/06/1976 (48 years ago)
Company Status: Active
Registered Address: Brigade House, The Mills, Station Road, South Darenth, Kent, DA4 9BD

 

Founded in 1976, Brigade Electronics (UK) Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Palmer, Mathew, Harris, John, Allen, Jeffery Bernard, Biggs, Sylvia Jean, Bull, John William Charles, Drake, Clive Vincent.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Jeffery Bernard 28 February 2000 06 August 2004 1
BIGGS, Sylvia Jean N/A 19 October 2001 1
BULL, John William Charles 01 January 2001 03 July 2006 1
DRAKE, Clive Vincent 11 December 2006 25 September 2009 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Mathew 01 May 2020 - 1
HARRIS, John 14 October 2016 30 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
TM02 - Termination of appointment of secretary 04 May 2020
TM01 - Termination of appointment of director 04 May 2020
AP03 - Appointment of secretary 04 May 2020
AP01 - Appointment of director 04 May 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 11 November 2016
AP03 - Appointment of secretary 27 October 2016
AP01 - Appointment of director 26 October 2016
TM02 - Termination of appointment of secretary 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
AA - Annual Accounts 02 August 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 05 November 2015
CH01 - Change of particulars for director 05 November 2015
AR01 - Annual Return 20 November 2014
CERTNM - Change of name certificate 16 September 2014
CONNOT - N/A 16 September 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
RESOLUTIONS - N/A 21 August 2014
MAR - Memorandum and Articles - used in re-registration 21 August 2014
CERT10 - Re-registration of a company from public to private 21 August 2014
RR02 - Application by a public company for re-registration as a private limited company 21 August 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
MG01 - Particulars of a mortgage or charge 12 September 2012
AA - Annual Accounts 02 August 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 November 2011
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 04 November 2011
AA - Annual Accounts 20 July 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 04 January 2011
AP01 - Appointment of director 04 January 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 15 August 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
363a - Annual Return 23 November 2006
287 - Change in situation or address of Registered Office 23 November 2006
AA - Annual Accounts 11 August 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
169 - Return by a company purchasing its own shares 18 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2006
363s - Annual Return 06 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 October 2005
169 - Return by a company purchasing its own shares 04 October 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 03 December 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 24 June 2003
169 - Return by a company purchasing its own shares 28 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
287 - Change in situation or address of Registered Office 10 December 2002
363s - Annual Return 28 November 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
123 - Notice of increase in nominal capital 14 June 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 27 November 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
AA - Annual Accounts 03 September 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 18 August 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 01 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 March 1999
RESOLUTIONS - N/A 11 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 24 August 1998
AAMD - Amended Accounts 15 June 1998
RESOLUTIONS - N/A 26 January 1998
RESOLUTIONS - N/A 26 January 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1998
123 - Notice of increase in nominal capital 26 January 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 05 August 1997
363s - Annual Return 09 November 1996
AA - Annual Accounts 11 September 1996
RESOLUTIONS - N/A 11 April 1996
RESOLUTIONS - N/A 11 April 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1996
123 - Notice of increase in nominal capital 11 April 1996
363s - Annual Return 08 November 1995
RESOLUTIONS - N/A 01 September 1995
RESOLUTIONS - N/A 01 September 1995
RESOLUTIONS - N/A 01 September 1995
RESOLUTIONS - N/A 01 September 1995
CERT5 - Re-registration of a company from private to public 01 September 1995
MEM/ARTS - N/A 01 September 1995
BS - Balance sheet 01 September 1995
AUDR - Auditor's report 01 September 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 01 September 1995
43(3) - Application by a private company for re-registration as a public company 01 September 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1995
123 - Notice of increase in nominal capital 01 September 1995
AA - Annual Accounts 25 August 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 22 November 1994
AA - Annual Accounts 11 March 1994
363s - Annual Return 20 December 1993
RESOLUTIONS - N/A 03 March 1993
RESOLUTIONS - N/A 03 March 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 1993
123 - Notice of increase in nominal capital 03 March 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 16 July 1992
363b - Annual Return 18 December 1991
363(287) - N/A 18 December 1991
288 - N/A 08 October 1991
AA - Annual Accounts 16 September 1991
363a - Annual Return 16 September 1991
287 - Change in situation or address of Registered Office 16 September 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
AA - Annual Accounts 06 November 1989
363 - Annual Return 06 November 1989
395 - Particulars of a mortgage or charge 13 July 1989
288 - N/A 17 May 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
288 - N/A 19 April 1988
288 - N/A 19 April 1988
288 - N/A 06 July 1987
363 - Annual Return 22 June 1987
AA - Annual Accounts 22 June 1987
288 - N/A 22 December 1986
AA - Annual Accounts 05 August 1986
363 - Annual Return 05 August 1986
AA - Annual Accounts 11 August 1983
CERTNM - Change of name certificate 22 January 1981
MISC - Miscellaneous document 04 June 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2012 Outstanding

N/A

Legal charge 23 June 1989 Outstanding

N/A

Fixed and floating charge 09 August 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.