DOW BRANDESTON LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP7 5EA

Company number 01241767
Status Active
Incorporation Date 26 January 1976
Company Type Private Limited Company
Address 89 HIGH STREET, HADLEIGH, IPSWICH, SUFFOLK, IP7 5EA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 276,000 . The most likely internet sites of DOW BRANDESTON LIMITED are www.dowbrandeston.co.uk, and www.dow-brandeston.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-nine years and eight months. Dow Brandeston Limited is a Private Limited Company. The company registration number is 01241767. Dow Brandeston Limited has been working since 26 January 1976. The present status of the company is Active. The registered address of Dow Brandeston Limited is 89 High Street Hadleigh Ipswich Suffolk Ip7 5ea. The company`s financial liabilities are £668.91k. It is £371.96k against last year. And the total assets are £671.41k, which is £356.21k against last year. KENT, Judith Ann is a Secretary of the company. DOW, Christopher Charles is a Director of the company. KENT, Judith Ann is a Director of the company. MCANDREW, Kenneth is a Director of the company. Secretary DOW, Rosemary has been resigned. Director DOW, Anna Elizabeth has been resigned. Director DOW, Harold Peter Bourner has been resigned. Director DOW, Harold Peter Bourner has been resigned. Director DOW, Nicholas St John has been resigned. Director DOW, Rosemary has been resigned. Director GILLIGAN, Carolyn Moreen Elizabeth has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


dow brandeston Key Finiance

LIABILITIES £668.91k
+125%
CASH n/a
TOTAL ASSETS £671.41k
+113%
All Financial Figures

Current Directors

Secretary
KENT, Judith Ann
Appointed Date: 20 July 1995

Director

Director
KENT, Judith Ann
Appointed Date: 20 July 1995
73 years old

Director
MCANDREW, Kenneth
Appointed Date: 01 October 2003
81 years old

Resigned Directors

Secretary
DOW, Rosemary
Resigned: 19 July 1995

Director
DOW, Anna Elizabeth
Resigned: 19 July 1995
73 years old

Director
DOW, Harold Peter Bourner
Resigned: 31 March 2004
Appointed Date: 20 March 2000
104 years old

Director
DOW, Harold Peter Bourner
Resigned: 19 July 1995
104 years old

Director
DOW, Nicholas St John
Resigned: 19 July 1995
71 years old

Director
DOW, Rosemary
Resigned: 19 July 1995
106 years old

Director
GILLIGAN, Carolyn Moreen Elizabeth
Resigned: 31 January 2007
Appointed Date: 01 October 2003
72 years old

Persons With Significant Control

Mr Christopher Charles Dow
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Phillipa Dow
Notified on: 6 April 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Judith Ann Kent
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOW BRANDESTON LIMITED Events

16 Mar 2017
Confirmation statement made on 7 March 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 276,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
04 Jun 2015
Secretary's details changed for Judith Ann Kent on 4 June 2015
...
... and 103 more events
24 Apr 1987
Accounts for a small company made up to 30 September 1986

24 Apr 1987
Return made up to 15/04/87; full list of members

29 Oct 1986
Particulars of mortgage/charge
01 Aug 1986
Full accounts made up to 30 September 1985

01 Aug 1986
Return made up to 26/06/86; full list of members

DOW BRANDESTON LIMITED Charges

17 January 2006
Legal mortgage
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - grange farm, hengrave, bury st edmunds. With the…
9 July 2003
Legal mortgage
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H hall farm, hall farms barns, fornham all saints, bury…
18 September 2002
Legal mortgage
Delivered: 27 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Elms farm barn,great barton,suffolk; SK216873. With the…
7 July 2000
Legal charge
Delivered: 15 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a cringle country club station road potter…
30 September 1998
Legal charge
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The croft house and the cottage high street bures suffolk.
28 May 1998
Legal charge
Delivered: 9 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 and 16 st. Catherines road long melford sudbury suffolk.
29 February 1996
Legal charge
Delivered: 5 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 cloudesdale road tooting london borough of wandsworth…
26 June 1995
Legal charge
Delivered: 13 July 1995
Status: Outstanding
Persons entitled: Christopher Dow
Description: The f/h property k/a 44 berrmede road london W4 l/b of…
2 December 1991
Legal charge
Delivered: 18 December 1991
Status: Satisfied on 3 April 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 hintlesham close stowmarket suffolk t/n sk 35821 by way…
2 December 1991
Legal charge
Delivered: 18 December 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 thomas arne close stowmarket suffolk t/n sk 36536 by way…
31 October 1988
Legal charge
Delivered: 9 November 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land situate at and having a frontage to…
28 October 1988
Legal charge
Delivered: 2 November 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land situate at pettaugh mid suffolk suffolk fixed…
28 October 1988
Legal charge
Delivered: 2 November 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land situate at pettaugh mid suffolk suffolk…
8 December 1987
Legal charge
Delivered: 18 December 1987
Status: Satisfied on 29 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land together with the premises erected theeon…
17 October 1986
Legal charge
Delivered: 29 October 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises known as 43 high street, hadleigh…
5 July 1985
Legal charge
Delivered: 18 July 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Site at prentice street lavenham suffolk.
23 August 1984
Legal charge
Delivered: 30 August 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H renowell court, falkland road, torquay, devon 2) all…
26 September 1983
Legal charge
Delivered: 29 September 1983
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H property having a frontage to high st in princel lane…
2 August 1983
Legal charge
Delivered: 4 August 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H springfield works 17 springfield lane, weybridge…
28 April 1983
Legal charge
Delivered: 4 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at churchfield monks eleigh suffolk.
26 April 1983
Legal charge
Delivered: 10 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H - cross maltings hadleigh, suffolk.
29 November 1982
Legal charge
Delivered: 7 December 1982
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H the railway maltings bures essex. Together with all…
26 April 1982
Deed
Delivered: 13 May 1982
Status: Satisfied on 31 January 2002
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed charge on all the bookdebts & other debts of the…
22 March 1982
Legal charge
Delivered: 26 March 1982
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: F/H high hall wickham bishops essex. Together with all…
19 August 1981
Legal charge
Delivered: 26 August 1981
Status: Satisfied
Persons entitled: Williams & Glyns Bank LTD
Description: L/H 16 chapel street london SW1 T.no NGL299434. Together…
22 April 1980
Legal charge
Delivered: 25 April 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: The close, great dunmow, essex together with all fixtures…
10 October 1978
Debenture
Delivered: 17 October 1978
Status: Satisfied on 27 June 1994
Persons entitled: Williams & Glyn's Bank LTD
Description: Fixed & floating charge on the undertaking and all property…