About

Registered Number: 00978704
Date of Incorporation: 04/05/1970 (53 years and 11 months ago)
Company Status: Active
Registered Address: The Apex/2, Sheriffs Orchard, Coventry, West Midlands, CV1 3PP,

 

Founded in 1970, Michael Brandon Ltd has its registered office in Coventry, it's status in the Companies House registry is set to "Active". The companies director is listed as Brandon, Anne Elliot at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDON, Anne Elliot N/A 01 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 10 June 2020
MR05 - N/A 16 August 2019
MR05 - N/A 16 August 2019
MR04 - N/A 15 August 2019
MR04 - N/A 15 August 2019
PSC07 - N/A 27 June 2019
MR04 - N/A 19 June 2019
MR04 - N/A 17 June 2019
MR04 - N/A 07 June 2019
CS01 - N/A 05 June 2019
PSC01 - N/A 05 June 2019
PSC07 - N/A 05 June 2019
PSC01 - N/A 05 June 2019
AA - Annual Accounts 30 May 2019
TM01 - Termination of appointment of director 24 May 2019
AD01 - Change of registered office address 13 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 14 August 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
395 - Particulars of a mortgage or charge 21 October 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 27 June 2006
287 - Change in situation or address of Registered Office 27 June 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
AA - Annual Accounts 28 August 2002
287 - Change in situation or address of Registered Office 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
363s - Annual Return 29 July 2002
395 - Particulars of a mortgage or charge 18 February 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 10 June 1999
363b - Annual Return 14 September 1998
288c - Notice of change of directors or secretaries or in their particulars 14 September 1998
AA - Annual Accounts 24 August 1998
363s - Annual Return 23 June 1997
AA - Annual Accounts 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 11 June 1996
363s - Annual Return 23 June 1995
AA - Annual Accounts 19 June 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 12 August 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 28 June 1993
363s - Annual Return 07 June 1993
363s - Annual Return 03 August 1992
AA - Annual Accounts 30 July 1992
AA - Annual Accounts 25 November 1991
363a - Annual Return 07 June 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
395 - Particulars of a mortgage or charge 23 January 1990
AA - Annual Accounts 08 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 May 1989
363 - Annual Return 22 March 1989
AA - Annual Accounts 03 March 1989
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
AA - Annual Accounts 23 January 1987
363 - Annual Return 23 January 1987
47b - N/A 18 April 1977

Mortgages & Charges

Description Date Status Charge by
Standard security 16 June 2010 Outstanding

N/A

A standard security which was presented for registration in scotland on the 18/10/2006 and 21 September 2006 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 28TH february 2002 and 11 January 2002 Outstanding

N/A

Standard security presented for registration in scotland 11 January 1990 Fully Satisfied

N/A

Standard security registered at sasines 8-4-77. 05 April 1977 Fully Satisfied

N/A

Debenture 05 April 1977 Fully Satisfied

N/A

Standard security registered at sasines on 29/12/76 21 September 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.