BRAND & CO (BOOKSELLERS) LTD
YEOVIL

Hellopages » Somerset » South Somerset » BA20 2HL

Company number 02535073
Status Active
Incorporation Date 28 August 1990
Company Type Private Limited Company
Address 1ST FLOOR, BARRINGTON HOUSE WATERCOMBE PARK, LYNX TRADING ESTATE, YEOVIL, SOMERSET, ENGLAND, BA20 2HL
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Termination of appointment of Robert Gerard Frazer as a secretary on 15 June 2016. The most likely internet sites of BRAND & CO (BOOKSELLERS) LTD are www.brandcobooksellers.co.uk, and www.brand-co-booksellers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Thornford Rail Station is 3.9 miles; to Yetminster Rail Station is 4.7 miles; to Sherborne Rail Station is 6.4 miles; to Crewkerne Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brand Co Booksellers Ltd is a Private Limited Company. The company registration number is 02535073. Brand Co Booksellers Ltd has been working since 28 August 1990. The present status of the company is Active. The registered address of Brand Co Booksellers Ltd is 1st Floor Barrington House Watercombe Park Lynx Trading Estate Yeovil Somerset England Ba20 2hl. . DEN HARTOG, Jan Arie is a Secretary of the company. DEN HARTOG, Jan Arie is a Director of the company. Secretary BRAND, Ronald Arthur Harry has been resigned. Secretary FRAZER, Robert Gerard has been resigned. Secretary GROVE, Richard James William has been resigned. Secretary OBYRNE, Paul has been resigned. Secretary PETERS, Anthony John has been resigned. Secretary SHIPMAN, Michael Robert, Dr has been resigned. Director BRAND, Pauline Frances has been resigned. Director ELLIOTT, Ivan Herbert has been resigned. Director FRAZER, Robbie has been resigned. Director GAMBLE, Geoffrey Charles has been resigned. Director GROVE, Richard James William has been resigned. Director KENNEDY, Paul Michael has been resigned. Director OBYRNE, Paul has been resigned. The company operates in "Retail sale of books in specialised stores".


Current Directors

Secretary
DEN HARTOG, Jan Arie
Appointed Date: 15 June 2016

Director
DEN HARTOG, Jan Arie
Appointed Date: 15 June 2016
44 years old

Resigned Directors

Secretary
BRAND, Ronald Arthur Harry
Resigned: 24 August 1998
Appointed Date: 30 October 1992

Secretary
FRAZER, Robert Gerard
Resigned: 15 June 2016
Appointed Date: 10 July 2015

Secretary
GROVE, Richard James William
Resigned: 10 July 2015
Appointed Date: 01 May 2008

Secretary
OBYRNE, Paul
Resigned: 30 October 1992

Secretary
PETERS, Anthony John
Resigned: 30 March 2008
Appointed Date: 22 April 2004

Secretary
SHIPMAN, Michael Robert, Dr
Resigned: 22 April 2004
Appointed Date: 24 August 1998

Director
BRAND, Pauline Frances
Resigned: 29 October 1999
Appointed Date: 30 October 1992
84 years old

Director
ELLIOTT, Ivan Herbert
Resigned: 16 April 2008
Appointed Date: 24 August 1998
90 years old

Director
FRAZER, Robbie
Resigned: 15 June 2016
Appointed Date: 16 April 2008
60 years old

Director
GAMBLE, Geoffrey Charles
Resigned: 31 December 2007
Appointed Date: 24 August 1998
66 years old

Director
GROVE, Richard James William
Resigned: 10 July 2015
Appointed Date: 01 November 1999
58 years old

Director
KENNEDY, Paul Michael
Resigned: 30 October 1992
63 years old

Director
OBYRNE, Paul
Resigned: 30 October 1992
68 years old

Persons With Significant Control

Prenax Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

BRAND & CO (BOOKSELLERS) LTD Events

12 Apr 2017
Confirmation statement made on 5 April 2017 with updates
06 Jan 2017
Accounts for a dormant company made up to 30 April 2016
20 Jun 2016
Termination of appointment of Robert Gerard Frazer as a secretary on 15 June 2016
20 Jun 2016
Termination of appointment of Robbie Frazer as a director on 15 June 2016
20 Jun 2016
Appointment of Mr Jan Arie Den Hartog as a secretary on 15 June 2016
...
... and 107 more events
03 Mar 1991
Registered office changed on 03/03/91 from: 2 baches street london N1 6UB

01 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Feb 1991
Company name changed cleversector LIMITED\certificate issued on 01/03/91
14 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Aug 1990
Incorporation

BRAND & CO (BOOKSELLERS) LTD Charges

23 September 2008
Mortgage debenture
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…
9 December 1999
Debenture deed
Delivered: 18 December 1999
Status: Satisfied on 15 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…