Hutton
Brentwood
CM13 2LG
Director Name | Mr Denis Roy William Anderson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 20 years, 6 months (resigned 04 July 2012) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | The Willows 112 Patching Hall Lane Chelmsford Essex CM1 4DB |
Director Name | Mr David Paul Banks |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 10 years, 3 months (resigned 01 May 2002) |
Role | Consulting Engineer |
Correspondence Address | Pantiles Salters Meadow Tolleshunt Darcy Maldon Essex CM9 8UE |
Director Name | Mr George Edward Outlaw Wright |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 3 years, 3 months (resigned 27 April 1995) |
Role | Consulting Engineer |
Correspondence Address | Breams Hall School Lane Great Leighs Chelmsford Essex CM3 1PD |
Secretary Name | Mr David Paul Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 10 years, 3 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Pantiles Salters Meadow Tolleshunt Darcy Maldon Essex CM9 8UE |
Director Name | Kenneth Smyth Adams |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1996) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Whitestreet Farm Mithian Downs St Agnes Cornwall TR5 0PZ |
Director Name | Mr Alistair Michael Bovey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 August 2005) |
Role | Consulting Engineer |
Correspondence Address | 90 Bove Town Glastonbury Somerset BA6 8JG |
Director Name | Alexander James Halfin |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(2 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 31 March 2006) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Three Gates 10 Burtonshaw Road Thames Ditton Surrey KT7 0TP |
Director Name | Mr Anthony Alan Weber |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 29 July 2011) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Flat 14 Seabrink 46 Undercliffe Gardens Leigh On Sea Essex SS9 1EA |
Director Name | David William Whitley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 1996) |
Role | Structural Engineer |
Correspondence Address | 46 Stevenson Road Penicuik Midlothian EH26 0LU Scotland |
Secretary Name | Alexander James Halfin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Gates 10 Burtonshaw Road Thames Ditton Surrey KT7 0TP |
Secretary Name | Mr Anthony Alan Weber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 14 Seabrink 46 Undercliffe Gardens Leigh On Sea Essex SS9 1EA |
Director Name | Mr Michael Warner Boursnell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 July 2014) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Foxleigh Billericay Essex CM12 9NS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 5 days (resigned 14 January 1992) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | brandconsultingltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 265263 |
Telephone region | Chelmsford |
Registered Address | 170a-172 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
36.4k at £1 | Julian Peter Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £495,686 |
Cash | £189,546 |
Current Liabilities | £367,441 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
26 August 1993 | Delivered on: 6 September 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
7 May 1992 | Delivered on: 15 May 1992 Satisfied on: 4 December 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and/or frederick brand (UK) limited to the chargee on any account whatsoever. Particulars: See form 395 ref M624. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 March 1992 | Delivered on: 17 March 1992 Satisfied on: 12 February 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
12 June 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
3 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
21 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
22 May 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
22 May 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
13 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
13 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
25 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
4 September 2014 | Purchase of own shares. (3 pages) |
4 September 2014 | Purchase of own shares. (3 pages) |
19 August 2014 | Cancellation of shares. Statement of capital on 7 July 2014
|
19 August 2014 | Cancellation of shares. Statement of capital on 7 July 2014
|
19 August 2014 | Cancellation of shares. Statement of capital on 7 July 2014
|
16 July 2014 | Change of name notice (2 pages) |
16 July 2014 | Company name changed brand leonard LTD.\certificate issued on 16/07/14 (2 pages) |
16 July 2014 | Change of name notice (2 pages) |
16 July 2014 | Company name changed brand leonard LTD.\certificate issued on 16/07/14
|
8 July 2014 | Registered office address changed from the Mill House Bishop Hall Lane Chelmsford Essex CM1 1LG on 8 July 2014 (1 page) |
8 July 2014 | Termination of appointment of Michael Boursnell as a director (1 page) |
8 July 2014 | Registered office address changed from the Mill House Bishop Hall Lane Chelmsford Essex CM1 1LG on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from the Mill House Bishop Hall Lane Chelmsford Essex CM1 1LG on 8 July 2014 (1 page) |
8 July 2014 | Termination of appointment of Michael Boursnell as a director (1 page) |
25 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Purchase of own shares. (3 pages) |
2 August 2013 | Purchase of own shares. (3 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Cancellation of shares. Statement of capital on 2 August 2013
|
2 August 2013 | Cancellation of shares. Statement of capital on 2 August 2013
|
2 August 2013 | Cancellation of shares. Statement of capital on 2 August 2013
|
25 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
25 July 2012 | Resolutions
|
25 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
25 July 2012 | Purchase of own shares. (3 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
25 July 2012 | Purchase of own shares. (3 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
25 July 2012 | Resolutions
|
25 July 2012 | Cancellation of shares. Statement of capital on 25 July 2012
|
25 July 2012 | Cancellation of shares. Statement of capital on 25 July 2012
|
11 July 2012 | Resolutions
|
11 July 2012 | Resolutions
|
5 July 2012 | Termination of appointment of Denis Anderson as a director (1 page) |
5 July 2012 | Termination of appointment of Denis Anderson as a director (1 page) |
27 January 2012 | Termination of appointment of Anthony Weber as a director (1 page) |
27 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Termination of appointment of Anthony Weber as a director (1 page) |
27 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Cancellation of shares. Statement of capital on 3 November 2011
|
3 November 2011 | Cancellation of shares. Statement of capital on 3 November 2011
|
3 November 2011 | Cancellation of shares. Statement of capital on 3 November 2011
|
27 October 2011 | Purchase of own shares. (3 pages) |
27 October 2011 | Purchase of own shares. (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 September 2011 | Termination of appointment of Anthony Weber as a secretary (1 page) |
22 September 2011 | Termination of appointment of Anthony Weber as a secretary (1 page) |
21 September 2011 | Termination of appointment of Anthony Weber as a secretary (1 page) |
21 September 2011 | Termination of appointment of Anthony Weber as a secretary (1 page) |
19 July 2011 | Registered office address changed from 2E Wood Road London NW10 8RU on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from 2E Wood Road London NW10 8RU on 19 July 2011 (1 page) |
13 May 2011 | Registered office address changed from the Mill House Bishop Hall Lane Chelmsford Essex CM1 1LG on 13 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from the Mill House Bishop Hall Lane Chelmsford Essex CM1 1LG on 13 May 2011 (2 pages) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
3 February 2010 | Director's details changed for Mr Denis Roy William Anderson on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Mr Anthony Alan Weber on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Michael Warner Boursnell on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Julian Peter Brown on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Michael Warner Boursnell on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Julian Peter Brown on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Michael Warner Boursnell on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Anthony Alan Weber on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Mr Denis Roy William Anderson on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Julian Peter Brown on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Anthony Alan Weber on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Denis Roy William Anderson on 1 October 2009 (2 pages) |
13 October 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
13 October 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
4 February 2009 | Return made up to 14/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 14/01/09; full list of members (5 pages) |
3 February 2009 | Director's change of particulars / anthony weber / 01/01/2003 (1 page) |
3 February 2009 | Director's change of particulars / anthony weber / 01/01/2003 (1 page) |
5 December 2008 | Total exemption full accounts made up to 29 February 2008 (5 pages) |
5 December 2008 | Total exemption full accounts made up to 29 February 2008 (5 pages) |
18 February 2008 | Return made up to 14/01/08; change of members (8 pages) |
18 February 2008 | Return made up to 14/01/08; change of members (8 pages) |
15 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
19 August 2007 | Ad 13/08/07--------- £ si 10567@1=10567 £ ic 105467/116034 (2 pages) |
19 August 2007 | Ad 13/08/07--------- £ si 10567@1=10567 £ ic 105467/116034 (2 pages) |
14 February 2007 | Return made up to 14/01/07; full list of members
|
14 February 2007 | Return made up to 14/01/07; full list of members
|
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 May 2006 | £ ic 120267/105467 07/04/06 £ sr 14800@1=14800 (1 page) |
10 May 2006 | £ ic 120267/105467 07/04/06 £ sr 14800@1=14800 (1 page) |
25 April 2006 | Secretary resigned;director resigned (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Secretary resigned;director resigned (1 page) |
25 April 2006 | New secretary appointed (1 page) |
31 January 2006 | Return made up to 14/01/06; full list of members
|
31 January 2006 | Return made up to 14/01/06; full list of members
|
15 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
19 January 2005 | Return made up to 14/01/05; full list of members (9 pages) |
19 January 2005 | Return made up to 14/01/05; full list of members (9 pages) |
20 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
20 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
29 September 2004 | Ad 23/09/04--------- £ si 15867@1=15867 £ ic 104400/120267 (2 pages) |
29 September 2004 | Ad 23/09/04--------- £ si 15867@1=15867 £ ic 104400/120267 (2 pages) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | New director appointed (1 page) |
1 September 2004 | £ ic 120267/104400 20/07/04 £ sr 15867@1=15867 (1 page) |
1 September 2004 | £ ic 120267/104400 20/07/04 £ sr 15867@1=15867 (1 page) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
5 February 2004 | Return made up to 14/01/04; full list of members (9 pages) |
5 February 2004 | Return made up to 14/01/04; full list of members (9 pages) |
5 January 2004 | Full accounts made up to 28 February 2003 (13 pages) |
5 January 2004 | Full accounts made up to 28 February 2003 (13 pages) |
26 September 2003 | £ ic 136133/120267 01/09/03 £ sr 15866@1=15866 (1 page) |
26 September 2003 | £ ic 136133/120267 01/09/03 £ sr 15866@1=15866 (1 page) |
15 September 2003 | Resolutions
|
15 September 2003 | Resolutions
|
21 February 2003 | Return made up to 14/01/03; full list of members
|
21 February 2003 | Return made up to 14/01/03; full list of members
|
1 December 2002 | Full accounts made up to 28 February 2002 (12 pages) |
1 December 2002 | Full accounts made up to 28 February 2002 (12 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
11 February 2002 | Return made up to 14/01/02; full list of members (8 pages) |
11 February 2002 | Return made up to 14/01/02; full list of members (8 pages) |
24 December 2001 | Full accounts made up to 28 February 2001 (12 pages) |
24 December 2001 | Full accounts made up to 28 February 2001 (12 pages) |
1 March 2001 | Full accounts made up to 29 February 2000 (12 pages) |
1 March 2001 | Full accounts made up to 29 February 2000 (12 pages) |
18 January 2001 | Return made up to 14/01/01; full list of members (8 pages) |
18 January 2001 | Return made up to 14/01/01; full list of members (8 pages) |
31 January 2000 | Full accounts made up to 28 February 1999 (12 pages) |
31 January 2000 | Full accounts made up to 28 February 1999 (12 pages) |
24 January 2000 | Return made up to 14/01/00; full list of members (8 pages) |
24 January 2000 | Return made up to 14/01/00; full list of members (8 pages) |
9 March 1999 | Full accounts made up to 28 February 1998 (12 pages) |
9 March 1999 | Full accounts made up to 28 February 1998 (12 pages) |
1 March 1999 | Return made up to 14/01/99; full list of members (8 pages) |
1 March 1999 | Return made up to 14/01/99; full list of members (8 pages) |
4 February 1998 | Return made up to 14/01/98; change of members (8 pages) |
4 February 1998 | Return made up to 14/01/98; change of members (8 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
3 April 1997 | Full accounts made up to 29 February 1996 (13 pages) |
3 April 1997 | Full accounts made up to 29 February 1996 (13 pages) |
13 February 1997 | Return made up to 14/01/97; full list of members (8 pages) |
13 February 1997 | Return made up to 14/01/97; full list of members (8 pages) |
2 November 1996 | Director resigned (1 page) |
2 November 1996 | Director resigned (1 page) |
2 November 1996 | Director resigned (1 page) |
2 November 1996 | Director resigned (1 page) |
25 February 1996 | Full accounts made up to 28 February 1995 (13 pages) |
25 February 1996 | Full accounts made up to 28 February 1995 (13 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
29 March 1995 | Full accounts made up to 28 February 1994 (13 pages) |
29 March 1995 | Full accounts made up to 28 February 1994 (13 pages) |
29 March 1995 | Return made up to 14/01/95; full list of members (8 pages) |
29 March 1995 | Return made up to 14/01/95; full list of members (8 pages) |
14 January 1992 | Incorporation (21 pages) |
14 January 1992 | Incorporation (21 pages) |