UKBizDB.co.uk

BRANDMILE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brandmile Limited. The company was founded 24 years ago and was given the registration number 03777322. The firm's registered office is in PETERLEE. You can find them at 3 Armstrong Road, North East Industrial Es, Peterlee, County Durham. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRANDMILE LIMITED
Company Number:03777322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Armstrong Road, North East Industrial Es, Peterlee, County Durham, SR8 5AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Armstrong Road, North East Industrial Es, Peterlee, SR8 5AE

Director16 July 2021Active
3 Armstrong Road, North East Industrial Es, Peterlee, SR8 5AE

Director03 June 1999Active
3 Armstrong Road, North East Industrial Es, Peterlee, SR8 5AE

Secretary03 June 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 May 1999Active
3 Armstrong Road, North East Industrial Es, Peterlee, SR8 5AE

Director03 June 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 May 1999Active
3 Armstrong Road, North East Industrial Es, Peterlee, SR8 5AE

Director03 June 1999Active

People with Significant Control

Mrs Anne Patricia Herbert
Notified on:29 November 2023
Status:Active
Date of birth:July 1944
Nationality:British
Address:3 Armstrong Road, Peterlee, SR8 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Benjamin William Herbert
Notified on:29 November 2023
Status:Active
Date of birth:June 1973
Nationality:British
Address:3 Armstrong Road, Peterlee, SR8 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Executors Of Geoffrey Herbert (Deceased)
Notified on:29 November 2022
Status:Active
Date of birth:August 1945
Nationality:British
Address:3 Armstrong Road, Peterlee, SR8 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Herbert
Notified on:01 November 2016
Status:Active
Date of birth:August 1945
Nationality:British
Address:3 Armstrong Road, Peterlee, SR8 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Accounts

Accounts with accounts type group.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-06-10Accounts

Accounts with accounts type group.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type group.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-05Officers

Termination secretary company with name termination date.

Download
2020-07-31Accounts

Accounts with accounts type group.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type group.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Resolution

Resolution.

Download
2019-04-30Capital

Capital name of class of shares.

Download
2018-07-26Accounts

Accounts with accounts type group.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-04-19Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.