UKBizDB.co.uk

BRENDON CHEMICAL COMPANY LIMITED

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

This company is commonly known as Brendon Chemical Company Limited. The company was founded 69 years ago and was given the registration number 00543813. The firm's registered office is in LINCOLNSHIRE. You can find them at 3 Castlegate, Grantham, Lincolnshire, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BRENDON CHEMICAL COMPANY LIMITED
Company Number:00543813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3 Castlegate, Grantham, Lincolnshire, NG31 6SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 16, Dudley House, 36-38 Southampton Street, London, England, WC2E 7HG

Director21 April 1997Active
4 Dunwich Road, Southwold, England, IP18 6LJ

Director21 April 1997Active
1, Regents Mews, Langford Place, St John's Wood, London, England, NW8 0LB

Director-Active
1 Regents Mews, Langford Place St Johns Wood, London, NW8 0LB

Secretary-Active
Brendon Tenterden Grove, London, NW4 1TD

Director-Active
1 Regents Mews, Langford Place St Johns Wood, London, NW8 0LB

Director-Active

People with Significant Control

Mrs Juliet Doris Vogel
Notified on:06 April 2016
Status:Active
Date of birth:September 1936
Nationality:British
Country of residence:England
Address:1, Regents Mews, London, England, NW8 0LB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Julian Vogel
Notified on:06 April 2016
Status:Active
Date of birth:July 1933
Nationality:British
Country of residence:England
Address:1, Regents Mews, London, England, NW8 0LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Sidney Vogel
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:4 Dunwich Road, Southwold, England, IP18 6LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Andrew Vogel
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Flat 16, Dudley House, 36-38 Southampton Street, London, England, WC2E 7HG
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 (8 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
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Termination secretary company with name termination date.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type group.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-03-07Persons with significant control

Change to a person with significant control.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-03-07Persons with significant control

Change to a person with significant control.

Download
2022-12-16Accounts

Accounts with accounts type group.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type group.

Download
2021-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-10Accounts

Accounts with accounts type group.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-05-18Officers

Change person director company with change date.

Download
2020-05-18Persons with significant control

Change to a person with significant control.

Download
2020-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type group.

Download
2019-02-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.