BRANDONVALE LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 1BH

Company number 01705056
Status Active
Incorporation Date 8 March 1983
Company Type Private Limited Company
Address KINGS STREET HOUSE, 90-92 KINGS STREET, MAIDSTONE, KENT, ME14 1BH
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of BRANDONVALE LIMITED are www.brandonvale.co.uk, and www.brandonvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Barming Rail Station is 2.3 miles; to Chatham Rail Station is 7.4 miles; to Rochester Rail Station is 7.8 miles; to Gillingham (Kent) Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brandonvale Limited is a Private Limited Company. The company registration number is 01705056. Brandonvale Limited has been working since 08 March 1983. The present status of the company is Active. The registered address of Brandonvale Limited is Kings Street House 90 92 Kings Street Maidstone Kent Me14 1bh. The company`s financial liabilities are £8.51k. It is £6.08k against last year. The cash in hand is £7.61k. It is £-3.18k against last year. And the total assets are £12.52k, which is £-2.76k against last year. TOVEY-GWYTHER, Paula is a Secretary of the company. SHIEL, Rosemary is a Director of the company. Secretary SHIEL, Rosemary has been resigned. Director SHIEL, Patrick has been resigned. The company operates in "Other holiday and other collective accommodation".


brandonvale Key Finiance

LIABILITIES £8.51k
+250%
CASH £7.61k
-30%
TOTAL ASSETS £12.52k
-19%
All Financial Figures

Current Directors

Secretary
TOVEY-GWYTHER, Paula
Appointed Date: 01 July 2007

Director
SHIEL, Rosemary

74 years old

Resigned Directors

Secretary
SHIEL, Rosemary
Resigned: 01 July 2007

Director
SHIEL, Patrick
Resigned: 01 July 2007
74 years old

Persons With Significant Control

Mrs. Rosemary Shiel
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – 75% or more

BRANDONVALE LIMITED Events

20 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

31 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 78 more events
14 Jul 1988
Particulars of mortgage/charge

06 May 1988
Full accounts made up to 31 July 1986

06 May 1988
Return made up to 03/12/87; full list of members

01 Sep 1986
Full accounts made up to 31 July 1985

01 Sep 1986
Return made up to 23/05/86; full list of members

BRANDONVALE LIMITED Charges

23 December 1999
Legal charge
Delivered: 30 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The myrtles, bell farm lane, minster on sea, sheerness…
1 November 1999
Debenture
Delivered: 9 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1992
Charge
Delivered: 20 May 1992
Status: Satisfied on 13 July 2001
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
31 January 1989
Legal charge
Delivered: 15 February 1989
Status: Satisfied on 13 July 2001
Persons entitled: Midland Bank PLC
Description: Horseshoe caravan park, bell farm lane, title no k 569938…
31 January 1989
Fixed and floating charge
Delivered: 3 February 1989
Status: Satisfied on 13 July 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all the undertaking and all…
29 June 1988
Debenture
Delivered: 14 July 1988
Status: Satisfied on 16 July 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…