UKBizDB.co.uk

DOW BRANDESTON LIMITED

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

This company is commonly known as Dow Brandeston Limited. The company was founded 48 years ago and was given the registration number 01241767. The firm's registered office is in IPSWICH. You can find them at 89 High Street, Hadleigh, Ipswich, Suffolk. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:DOW BRANDESTON LIMITED
Company Number:01241767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1976
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:89 High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89 High Street, Hadleigh, Ipswich, United Kingdom, IP7 5EA

Secretary01 June 2020Active
28 Lark Way, Bedford, England, MK41 7JW

Director01 July 2018Active
Brandeston Priory, Woodbridge, IP13 7AU

Secretary-Active
St Mary's House, 56 Whiting Street, Bury St Edmunds, United Kingdom, IP33 1NP

Secretary20 July 1995Active
C/O 28 Larkway, Bedford, England, MK41 7JW

Secretary13 November 2019Active
8 High Park Road, Kew Gardens, Richmond, TW9 4BH

Director-Active
C/O 28 Larkway, Bedford, England, MK41 7JW

Director-Active
Mustow House, Mustow Street, Bury St Edmunds, IP33 1XL

Director20 March 2000Active
The Priory, Brandeston, Woodbridge, IP13 7AU

Director-Active
Ward Green Cottage Ward Green, Old Newton, Stowmarket, IP14 4EZ

Director-Active
Brandeston Priory, Woodbridge, IP13 7AU

Director-Active
12 Out Northgate, Bury St Edmunds, IP33 1JQ

Director01 October 2003Active
St Mary's House, 56 Whiting Street, Bury St Edmunds, United Kingdom, IP33 1NP

Director20 July 1995Active
Jubilee Cottages, Bures, CO8 5DG

Director01 October 2003Active

People with Significant Control

Mr Christopher Charles Dow
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:C/O 28 Larkway, Bedford, England, MK41 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Judith Ann Kent
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, 56 Whiting Street, Bury St Edmunds, United Kingdom, IP33 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Phillipa Dow
Notified on:06 April 2016
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:28 Lark Way, Bedford, England, MK41 7JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Officers

Appoint person secretary company with name date.

Download
2020-06-02Officers

Termination secretary company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-04Officers

Change person secretary company with change date.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2020-02-04Officers

Change person director company with change date.

Download
2019-11-13Officers

Appoint person secretary company with name date.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Officers

Termination secretary company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.