UKBizDB.co.uk

THE MARLBOROUGH BRANDT GROUP

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

This company is commonly known as The Marlborough Brandt Group. The company was founded 33 years ago and was given the registration number 02567458. The firm's registered office is in TROWBRIDGE. You can find them at 31 Stallard Street, , Trowbridge, Wiltshire. This company's SIC code is 85200 - Primary education.

Company Information

Name:THE MARLBOROUGH BRANDT GROUP
Company Number:02567458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:31 Stallard Street, Trowbridge, Wiltshire, BA14 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Matthews Walk, Cirencester, United Kingdom, GL7 1HL

Director11 April 2018Active
32, Matthews Walk, Cirencester, United Kingdom, GL7 1HL

Director23 March 2017Active
32, Matthews Walk, Cirencester, United Kingdom, GL7 1HL

Director29 April 2023Active
32, Matthews Walk, Cirencester, United Kingdom, GL7 1HL

Director11 April 2018Active
The Upper Office The Dutch Barn, Elm Tree Park Manton, Marlborough, SN8 1PS

Secretary11 October 2012Active
31, Stallard Street, Trowbridge, BA14 9AA

Secretary11 October 2012Active
18 The Pippin, Calne, SN11 8JE

Secretary15 June 2005Active
13 Alma Place, Marlborough, SN8 1AF

Secretary-Active
31, Stallard Street, Trowbridge, BA14 9AA

Secretary23 March 2017Active
The Rectory, Rawlingswell Lane, Marlborough, SN8 1AU

Secretary25 April 1996Active
50 George Lane, Marlborough, SN8 4BY

Secretary29 April 1993Active
The Limes, Oxford Street, Ramsbury, Marlborough, SN8 2PS

Secretary23 June 2004Active
5 Manton Hollow, Marlborough, SN8 1RR

Secretary11 May 2000Active
14 Homefield Way, Hungerford, RG17 0JZ

Director13 June 2000Active
41, Roundway Park, Devizes, SN10 2ED

Director18 June 2010Active
31, Stallard Street, Trowbridge, BA14 9AA

Director18 June 2010Active
Garden House, Swan`S Bottom, Ramsbury, Marlborough, SN8 2PH

Director10 June 1999Active
The Little Wood Cottage, Etchilhampton, Devizes, SN10 3JR

Director30 April 1992Active
39a Dewell Mews, Old Town, Swindon, SN3 1QU

Director24 April 1997Active
The Maltings, 3 Back Lane, Ramsbury, Marlborough, SN8 2QH

Director11 May 2000Active
31, Stallard Street, Trowbridge, BA14 9AA

Director01 July 2015Active
28, Ashford Road, Swindon, United Kingdom, SN1 3NR

Director19 April 2010Active
16, George Lane, Marlborough, SN8 4BX

Director20 June 2007Active
7 Golding Avenue, Marlborough, SN8 1TH

Director23 June 2004Active
Manton Grange, Manton, Marlborough, SN8 4HQ

Director18 June 2003Active
22 Town Mill, Marlborough, SN8 1NS

Director26 June 2002Active
13 Alma Place, Marlborough, SN8 1AF

Director30 April 1992Active
3 Town Mill, Marlborough, SN8 1NS

Director-Active
31, Stallard Street, Trowbridge, BA14 9AA

Director01 July 2015Active
7 Bergamot Close, Manton, Marlborough, SN8 4HT

Director11 December 1992Active
The Old House, The Street Oaksey, Malmesbury, SN16 9TD

Director20 June 2007Active
Savernake Church, Cadley, Marlborough, SN8 4NE

Director13 June 2006Active
51b High Street, Marlborough, SN8 1HQ

Director01 October 1999Active
48 High Street, Dilton Marsh, Westbury, BA13 4DY

Director15 June 2005Active
Hope Cottage, Ramsbury, Marlborough, SN8 2PU

Director18 June 2010Active

People with Significant Control

Ms Janneke Blokland
Notified on:23 March 2017
Status:Active
Date of birth:November 1982
Nationality:Dutch
Address:31, Stallard Street, Trowbridge, BA14 9AA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Elizabeth Loveday
Notified on:23 March 2017
Status:Active
Date of birth:October 1985
Nationality:British
Address:31, Stallard Street, Trowbridge, BA14 9AA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alexander Breese Davies
Notified on:23 March 2017
Status:Active
Date of birth:November 1981
Nationality:British
Address:31, Stallard Street, Trowbridge, BA14 9AA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Anna Marie Quarendon
Notified on:20 June 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:31, Stallard Street, Trowbridge, BA14 9AA
Nature of control:
  • Significant influence or control
Mr Geoffrey William Douthwaite Findlay
Notified on:20 June 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:31, Stallard Street, Trowbridge, BA14 9AA
Nature of control:
  • Significant influence or control
Miss Theresa Anne Ardley
Notified on:20 June 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:31, Stallard Street, Trowbridge, BA14 9AA
Nature of control:
  • Significant influence or control
Ms Elizabeth Loveday
Notified on:20 June 2016
Status:Active
Date of birth:October 1985
Nationality:British
Address:31, Stallard Street, Trowbridge, BA14 9AA
Nature of control:
  • Significant influence or control
Mr Trevor Kearley
Notified on:20 June 2016
Status:Active
Date of birth:August 1935
Nationality:British
Address:31, Stallard Street, Trowbridge, BA14 9AA
Nature of control:
  • Significant influence or control
Miss Janneka Blokland
Notified on:20 June 2016
Status:Active
Date of birth:November 1982
Nationality:Dutch
Address:31, Stallard Street, Trowbridge, BA14 9AA
Nature of control:
  • Significant influence or control
Mrs Sarah Giles
Notified on:20 June 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:31, Stallard Street, Trowbridge, BA14 9AA
Nature of control:
  • Significant influence or control
Dr George Cooper
Notified on:20 June 2016
Status:Active
Date of birth:September 1989
Nationality:British
Address:31, Stallard Street, Trowbridge, BA14 9AA
Nature of control:
  • Significant influence or control
Dr Patrick Keith Hazlewood
Notified on:20 June 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:31, Stallard Street, Trowbridge, BA14 9AA
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Address

Change registered office address company with date old address new address.

Download
2023-10-31Address

Change registered office address company with date old address new address.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-05-09Officers

Termination director company with name termination date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-05-15Officers

Termination secretary company with name termination date.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.