BRENDON INTERNATIONAL LIMITED
MERSEYSIDE BRENDON PHIPPS LIMITED BRENDON INTERNATIONAL LIMITED

Hellopages » Merseyside » St. Helens » WA12 8DN
Company number 01631731
Status Active
Incorporation Date 28 April 1982
Company Type Private Limited Company
Address SANKEY VALLEY INDUSTRIAL ESTATE, NEWTON LE WILLOWS, MERSEYSIDE, WA12 8DN
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 11,750 . The most likely internet sites of BRENDON INTERNATIONAL LIMITED are www.brendoninternational.co.uk, and www.brendon-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to Birchwood Rail Station is 5.3 miles; to Eccleston Park Rail Station is 5.8 miles; to Gathurst Rail Station is 8 miles; to Runcorn Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brendon International Limited is a Private Limited Company. The company registration number is 01631731. Brendon International Limited has been working since 28 April 1982. The present status of the company is Active. The registered address of Brendon International Limited is Sankey Valley Industrial Estate Newton Le Willows Merseyside Wa12 8dn. . WOODCOCK, Andrew David is a Secretary of the company. JAMES, Hazel Marion is a Director of the company. WOODCOCK, Andrew David is a Director of the company. Secretary BROWN, Andrew John has been resigned. Secretary BROWN, Donna Louise has been resigned. Director BIRCHALL, Michael has been resigned. Director BROWN, Andrew John has been resigned. Director BROWN, Martin Edward has been resigned. Director HANCOX, Alan James has been resigned. Director TALBOTT, Richard has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
WOODCOCK, Andrew David
Appointed Date: 30 September 2004

Director
JAMES, Hazel Marion
Appointed Date: 09 September 2002
65 years old

Director
WOODCOCK, Andrew David
Appointed Date: 01 July 2003
55 years old

Resigned Directors

Secretary
BROWN, Andrew John
Resigned: 02 December 1997

Secretary
BROWN, Donna Louise
Resigned: 30 September 2004
Appointed Date: 02 December 1997

Director
BIRCHALL, Michael
Resigned: 30 June 1997
74 years old

Director
BROWN, Andrew John
Resigned: 30 September 2004
65 years old

Director
BROWN, Martin Edward
Resigned: 19 December 2007
Appointed Date: 26 September 2002
64 years old

Director
HANCOX, Alan James
Resigned: 18 March 2010
Appointed Date: 07 September 2004
61 years old

Director
TALBOTT, Richard
Resigned: 05 July 2003
Appointed Date: 26 September 2002
79 years old

Persons With Significant Control

Brendon International Freight Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRENDON INTERNATIONAL LIMITED Events

24 Feb 2017
Confirmation statement made on 23 February 2017 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 11,750

10 Mar 2015
Director's details changed for Mrs Hazel Marion James on 10 March 2015
09 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 11,750

...
... and 96 more events
09 May 1988
Auditor's resignation

09 May 1988
Registered office changed on 09/05/88 from: 23A high street weaverham nr northwich cheshire CW8 3HA

10 Jul 1987
Return made up to 23/03/87; full list of members

01 Jun 1987
Accounts for a small company made up to 31 October 1986

21 Mar 1987
Gazettable document

BRENDON INTERNATIONAL LIMITED Charges

11 March 2009
Legal charge
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at sankey valley industrial estate junction lane…
3 October 2002
Fixed and floating charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
20 March 2000
Legal mortgage
Delivered: 27 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h and l/h property known as plots A3 & A4 sankey…
16 April 1992
Legal mortgage
Delivered: 24 April 1992
Status: Satisfied on 26 March 2008
Persons entitled: National Westminster Bank PLC
Description: Land at athlone road warrington cheshire t/nos LA110958 and…
1 May 1988
Mortgage debenture
Delivered: 9 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…