BRANDCLAD LIMITED
TUNBRIDGE WELLS

Hellopages » East Sussex » Wealden » TN3 9AT
Company number 02115101
Status Active
Incorporation Date 25 March 1987
Company Type Private Limited Company
Address WISHWOOD, BAYHAM ROAD, BELLS YEW GREEN, TUNBRIDGE WELLS, KENT, TN3 9AT
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 23 January 2017 with updates; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 16,500 . The most likely internet sites of BRANDCLAD LIMITED are www.brandclad.co.uk, and www.brandclad.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Brandclad Limited is a Private Limited Company. The company registration number is 02115101. Brandclad Limited has been working since 25 March 1987. The present status of the company is Active. The registered address of Brandclad Limited is Wishwood Bayham Road Bells Yew Green Tunbridge Wells Kent Tn3 9at. . HOWELLS, Barrie Stuart is a Director of the company. HOWELLS, Grant is a Director of the company. LAUGHTON-ZIMMERMAN, Daniel is a Director of the company. VALLI, Garry Simon is a Director of the company. VALLI, Nigel is a Director of the company. Secretary HOWELLS, Barrie Stuart has been resigned. Secretary JENNINGS, Roy John has been resigned. Director BEENEY, Eric Reginald has been resigned. Director JENNINGS, Roy John has been resigned. Director PERRY, Kevin John has been resigned. Director VALLI, Aaron has been resigned. The company operates in "Roofing activities".


Current Directors

Director

Director
HOWELLS, Grant
Appointed Date: 12 February 2015
55 years old

Director
LAUGHTON-ZIMMERMAN, Daniel
Appointed Date: 16 February 2007
50 years old

Director
VALLI, Garry Simon
Appointed Date: 12 February 2015
53 years old

Director
VALLI, Nigel

79 years old

Resigned Directors

Secretary
HOWELLS, Barrie Stuart
Resigned: 01 April 1992

Secretary
JENNINGS, Roy John
Resigned: 24 May 2011
Appointed Date: 01 April 1992

Director
BEENEY, Eric Reginald
Resigned: 31 December 2003
Appointed Date: 01 April 1992
83 years old

Director
JENNINGS, Roy John
Resigned: 24 May 2011
Appointed Date: 01 April 1992
80 years old

Director
PERRY, Kevin John
Resigned: 07 March 2011
67 years old

Director
VALLI, Aaron
Resigned: 16 February 2007
Appointed Date: 01 January 2004
55 years old

Persons With Significant Control

Grant Howells
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Daniel Laughton-Zimmerman
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRANDCLAD LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 May 2016
28 Jan 2017
Confirmation statement made on 23 January 2017 with updates
08 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 16,500

14 Oct 2015
Total exemption small company accounts made up to 31 May 2015
02 Apr 2015
Appointment of Garry Simon Valli as a director on 12 February 2015
...
... and 104 more events
25 Jul 1988
Return made up to 08/07/88; full list of members

20 Jul 1987
Accounting reference date notified as 31/05

19 May 1987
Registered office changed on 19/05/87 from: 84 temple chambers temple avenue london EC4Y ohp

19 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Mar 1987
Certificate of Incorporation

BRANDCLAD LIMITED Charges

27 November 2009
Mortgage deed
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 4 orchard business centre north farm road tunbridge…
1 November 2002
Legal mortgage
Delivered: 7 November 2002
Status: Satisfied on 28 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 4 orchard business centre tunbridge wells kent TN2…
16 October 1997
Deposit agreement to secure own liabilities
Delivered: 24 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
22 July 1992
Single debenture
Delivered: 31 July 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1992
Debenture
Delivered: 25 June 1992
Status: Satisfied on 4 April 2009
Persons entitled: N Valli B S Howells
Description: Undertaking and all property and assets present and future…