Company NameBrantham Limited
Company StatusDissolved
Company Number02916872
CategoryPrivate Limited Company
Incorporation Date8 April 1994(30 years, 1 month ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)
Previous NameLawjudge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy Andrew Mann
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1994(2 weeks, 3 days after company formation)
Appointment Duration16 years, 5 months (closed 28 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Pewterers Avenue
Bishop's Stortford
Hertfordshire
CM23 4GR
Director NameMr Adrian Louis Winch
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1994(2 weeks, 3 days after company formation)
Appointment Duration16 years, 5 months (closed 28 September 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address147 Old Road
Old Harlow
Essex
CM17 0HQ
Secretary NameMr Timothy Andrew Mann
NationalityBritish
StatusClosed
Appointed25 April 1994(2 weeks, 3 days after company formation)
Appointment Duration16 years, 5 months (closed 28 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3l Moss Road
Industrial Area East
Witham
Essex
CM8 3UQ
Director NameMr Gary John Dearmer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 28 September 2010)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address52 Sheppard Drive
Chelmsford
Essex
CM2 6QE
Director NameMr Darren Webb
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 28 September 2010)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address102 Nottage Crescent
Braintree
Essex
CM7 2TX
Director NameJohn Andrew Hymus
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(2 weeks, 3 days after company formation)
Appointment Duration10 years, 8 months (resigned 12 January 2005)
RoleProduction Manager
Correspondence AddressMortiers Bury Lane
Hatfield Peverel
Chelmsford
Essex
CM3 2DQ
Director NameMr Ashley Brendon George West
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 04 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestcombe House
Wildernesse Avenue
Sevenoaks
Kent
TN15 0EA
Director NameMr William Roger Thomas
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(2 years, 4 months after company formation)
Appointment Duration10 months (resigned 20 June 1997)
RoleEngineer
Correspondence Address30 St Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
Director NameCourtney Jon Bell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 2007)
RoleMaterials Director
Correspondence Address48 Blythe Way
Chantry Park
Maldon
Essex
CM9 6UE
Director NameSimon Beville Cruddace
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 06 February 2009)
RoleSales Director
Correspondence Address19 Mayfield
Leavenheath
Suffolk
CO6 4US
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3l Moss Road
Industrial Area East
Witham
Essex
CM8 3UQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Financials

Year2014
Turnover£12,992,000
Gross Profit£3,349,000
Net Worth£1,066,000
Cash£2,000
Current Liabilities£3,634,000

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010Application to strike the company off the register (3 pages)
1 June 2010Application to strike the company off the register (3 pages)
12 April 2010Director's details changed for Mr Timothy Andrew Mann on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Timothy Andrew Mann on 12 April 2010 (1 page)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 30,000
(6 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 30,000
(6 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 30,000
(6 pages)
12 April 2010Secretary's details changed for Mr Timothy Andrew Mann on 12 April 2010 (1 page)
12 April 2010Director's details changed for Mr Timothy Andrew Mann on 12 April 2010 (2 pages)
1 June 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
1 June 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
16 April 2009Return made up to 08/04/09; full list of members (4 pages)
16 April 2009Return made up to 08/04/09; full list of members (4 pages)
9 February 2009Appointment terminated director simon cruddace (1 page)
9 February 2009Appointment Terminated Director simon cruddace (1 page)
8 December 2008Auditor's resignation (1 page)
8 December 2008Auditor's resignation (1 page)
1 May 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
1 May 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
9 April 2008Return made up to 08/04/08; full list of members (4 pages)
9 April 2008Return made up to 08/04/08; full list of members (4 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
11 April 2007Return made up to 08/04/07; full list of members (3 pages)
11 April 2007Return made up to 08/04/07; full list of members (3 pages)
20 June 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
20 June 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
20 April 2006Return made up to 08/04/06; full list of members (3 pages)
20 April 2006Return made up to 08/04/06; full list of members (3 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
3 August 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
27 April 2005Return made up to 08/04/05; full list of members (4 pages)
27 April 2005Return made up to 08/04/05; full list of members (4 pages)
28 January 2005Particulars of mortgage/charge (7 pages)
28 January 2005Director resigned (1 page)
28 January 2005Particulars of mortgage/charge (7 pages)
28 January 2005Director resigned (1 page)
24 January 2005Declaration of assistance for shares acquisition (6 pages)
24 January 2005Declaration of assistance for shares acquisition (6 pages)
24 January 2005Declaration of assistance for shares acquisition (6 pages)
24 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 January 2005Declaration of assistance for shares acquisition (6 pages)
24 January 2005Declaration of assistance for shares acquisition (6 pages)
24 January 2005Declaration of assistance for shares acquisition (6 pages)
24 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 January 2005Declaration of assistance for shares acquisition (6 pages)
24 January 2005Declaration of assistance for shares acquisition (6 pages)
24 January 2005Declaration of assistance for shares acquisition (6 pages)
24 January 2005Declaration of assistance for shares acquisition (6 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
21 July 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
21 July 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
20 April 2004Return made up to 08/04/04; full list of members (7 pages)
20 April 2004Return made up to 08/04/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
19 October 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
19 October 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
22 April 2003Return made up to 08/04/03; full list of members (7 pages)
22 April 2003Return made up to 08/04/03; full list of members (7 pages)
2 September 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
2 September 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
16 April 2002Return made up to 08/04/02; full list of members (7 pages)
16 April 2002Return made up to 08/04/02; full list of members (7 pages)
31 August 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
31 August 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
10 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2001Return made up to 08/04/01; full list of members (7 pages)
14 April 2001Return made up to 08/04/01; full list of members (7 pages)
6 July 2000Full group accounts made up to 31 December 1999 (18 pages)
6 July 2000Full group accounts made up to 31 December 1999 (18 pages)
19 April 2000Return made up to 08/04/00; full list of members (7 pages)
19 April 2000Return made up to 08/04/00; full list of members (7 pages)
13 May 1999Full group accounts made up to 31 December 1998 (18 pages)
13 May 1999Full group accounts made up to 31 December 1998 (18 pages)
19 April 1999Return made up to 08/04/99; no change of members (4 pages)
19 April 1999Return made up to 08/04/99; no change of members (4 pages)
31 October 1998Full group accounts made up to 31 December 1997 (18 pages)
31 October 1998Full group accounts made up to 31 December 1997 (18 pages)
20 April 1998Return made up to 08/04/98; full list of members (6 pages)
20 April 1998Return made up to 08/04/98; full list of members (6 pages)
23 October 1997Full group accounts made up to 31 December 1996 (19 pages)
23 October 1997Full group accounts made up to 31 December 1996 (19 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
9 April 1997Return made up to 08/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1997Return made up to 08/04/97; no change of members (4 pages)
17 October 1996New director appointed (3 pages)
17 October 1996New director appointed (3 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
8 May 1996Return made up to 08/04/96; no change of members (5 pages)
8 May 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 June 1995Full accounts made up to 31 December 1994 (17 pages)
29 June 1995Full accounts made up to 31 December 1994 (17 pages)
27 April 1995Return made up to 08/04/95; full list of members (7 pages)
27 April 1995Return made up to 08/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
27 May 1994Memorandum and Articles of Association (7 pages)
27 May 1994Memorandum and Articles of Association (7 pages)
8 April 1994Incorporation (7 pages)
8 April 1994Incorporation (10 pages)