BRANDWELLS CONSTRUCTION COMPANY LIMITED
ST GEORGE

Hellopages » Bristol » Bristol, City of » BS5 7AG

Company number 01092127
Status Active
Incorporation Date 24 January 1973
Company Type Private Limited Company
Address PARK HOUSE, CHURCH LANE, ST GEORGE, BRISTOL, BS5 7AG
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 830 . The most likely internet sites of BRANDWELLS CONSTRUCTION COMPANY LIMITED are www.brandwellsconstructioncompany.co.uk, and www.brandwells-construction-company.co.uk. The predicted number of employees is 180 to 190. The company’s age is fifty-two years and eight months. Brandwells Construction Company Limited is a Private Limited Company. The company registration number is 01092127. Brandwells Construction Company Limited has been working since 24 January 1973. The present status of the company is Active. The registered address of Brandwells Construction Company Limited is Park House Church Lane St George Bristol Bs5 7ag. The company`s financial liabilities are £1521.31k. It is £601.79k against last year. And the total assets are £5643.24k, which is £523.67k against last year. STAFFORD, John Michael is a Secretary of the company. BROWNE, Matthew is a Director of the company. DOWDEN, Andrew is a Director of the company. DOWDEN, Christopher Paul is a Director of the company. HURFORD, Thomas David is a Director of the company. STAFFORD, John Michael is a Director of the company. WOOD, Clive George is a Director of the company. Director BLAKE, Anthony Edward has been resigned. Director BUCK, Robert John Dascombe has been resigned. Director DOWDEN, Margaret has been resigned. Director EDWARDS, Paul has been resigned. Director WALLACE, David Thomas has been resigned. Director WHEELER, Lawrence Sydney has been resigned. The company operates in "Construction of roads and motorways".


brandwells construction company Key Finiance

LIABILITIES £1521.31k
+65%
CASH n/a
TOTAL ASSETS £5643.24k
+10%
All Financial Figures

Current Directors


Director
BROWNE, Matthew
Appointed Date: 17 March 2010
57 years old

Director
DOWDEN, Andrew

81 years old

Director
DOWDEN, Christopher Paul
Appointed Date: 24 April 2007
57 years old

Director
HURFORD, Thomas David
Appointed Date: 17 March 2010
52 years old

Director

Director
WOOD, Clive George
Appointed Date: 17 March 2010
63 years old

Resigned Directors

Director
BLAKE, Anthony Edward
Resigned: 17 December 2014
Appointed Date: 17 March 2010
69 years old

Director
BUCK, Robert John Dascombe
Resigned: 31 July 2015
Appointed Date: 17 March 2010
75 years old

Director
DOWDEN, Margaret
Resigned: 24 April 2007
82 years old

Director
EDWARDS, Paul
Resigned: 29 April 2002
82 years old

Director
WALLACE, David Thomas
Resigned: 30 June 1999
84 years old

Director
WHEELER, Lawrence Sydney
Resigned: 29 April 2002
82 years old

Persons With Significant Control

Mr Andrew Dowden
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRANDWELLS CONSTRUCTION COMPANY LIMITED Events

10 Oct 2016
Confirmation statement made on 28 September 2016 with updates
14 Jun 2016
Accounts for a medium company made up to 31 December 2015
19 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 830

16 Oct 2015
Termination of appointment of Robert John Dascombe Buck as a director on 31 July 2015
07 Aug 2015
Full accounts made up to 31 December 2014
...
... and 78 more events
17 Dec 1987
Full accounts made up to 31 December 1986
08 Nov 1986
Full accounts made up to 31 December 1985
08 Nov 1986
Return made up to 31/10/86; full list of members
24 Jul 1986
Full accounts made up to 31 December 1984
28 Jul 1984
Accounts made up to 31 December 1981

BRANDWELLS CONSTRUCTION COMPANY LIMITED Charges

30 June 2008
Debenture
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 September 1983
Legal charge
Delivered: 17 September 1983
Status: Satisfied
Persons entitled: South West Homes Limited
Description: F/Hold land at knightwood road, stoke gifford, avon.
4 August 1983
Mortgage
Delivered: 13 August 1983
Status: Satisfied
Description: Premises & land at knightwood road stoke gifford avon.
11 June 1982
Legal charge
Delivered: 18 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold lands, hereditaments & premises being the bungalow…