About

Registered Number: 05905821
Date of Incorporation: 15/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: C/O Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX,

 

Having been setup in 2006, P J H Brand Management Ltd has its registered office in Baildon, it has a status of "Active". P J H Brand Management Ltd has one director. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER JONES, Richard Michael 15 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 05 April 2019
PSC04 - N/A 05 April 2019
AD01 - Change of registered office address 08 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 23 March 2018
CS01 - N/A 30 November 2017
PSC04 - N/A 29 November 2017
AA - Annual Accounts 24 October 2017
CH01 - Change of particulars for director 03 February 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 30 November 2016
CH01 - Change of particulars for director 29 November 2016
CH01 - Change of particulars for director 29 November 2016
CH03 - Change of particulars for secretary 29 November 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 15 September 2015
MR01 - N/A 15 April 2015
MR04 - N/A 02 March 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 16 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 23 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 26 March 2009
395 - Particulars of a mortgage or charge 26 February 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 30 August 2007
287 - Change in situation or address of Registered Office 30 August 2007
225 - Change of Accounting Reference Date 21 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2015 Outstanding

N/A

Debenture 25 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.