BRAND INTERNATIONAL GROUP LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5DT

Company number 02978455
Status Active
Incorporation Date 12 October 1994
Company Type Private Limited Company
Address UNIT 2 WESSEX PARK ESTATE, WESSEX ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5DT
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Current accounting period extended from 31 March 2017 to 30 September 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of BRAND INTERNATIONAL GROUP LIMITED are www.brandinternationalgroup.co.uk, and www.brand-international-group.co.uk. The predicted number of employees is 90 to 100. The company’s age is thirty years and twelve months. Brand International Group Limited is a Private Limited Company. The company registration number is 02978455. Brand International Group Limited has been working since 12 October 1994. The present status of the company is Active. The registered address of Brand International Group Limited is Unit 2 Wessex Park Estate Wessex Road Bourne End Buckinghamshire Sl8 5dt. The company`s financial liabilities are £1705.06k. It is £-299.72k against last year. The cash in hand is £539.22k. It is £468.45k against last year. And the total assets are £2924.54k, which is £227.96k against last year. MCKENDRICK, Brian James is a Secretary of the company. HEYWOOD, Harry Nicholas Bardsley is a Director of the company. Secretary HEYWOOD, Harry Nicholas Bardsley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEYWOOD, Susan Elizabeth has been resigned. The company operates in "Wholesale of clothing and footwear".


brand international group Key Finiance

LIABILITIES £1705.06k
-15%
CASH £539.22k
+661%
TOTAL ASSETS £2924.54k
+8%
All Financial Figures

Current Directors

Secretary
MCKENDRICK, Brian James
Appointed Date: 31 March 2001

Director
HEYWOOD, Harry Nicholas Bardsley
Appointed Date: 12 October 1994
69 years old

Resigned Directors

Secretary
HEYWOOD, Harry Nicholas Bardsley
Resigned: 31 March 2001
Appointed Date: 12 October 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 October 1994
Appointed Date: 12 October 1994

Director
HEYWOOD, Susan Elizabeth
Resigned: 31 December 2003
Appointed Date: 12 October 1994
68 years old

Persons With Significant Control

Mr Harry Nicholas Heywood
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

BRAND INTERNATIONAL GROUP LIMITED Events

16 Feb 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Registration of charge 029784550006, created on 19 November 2015
...
... and 59 more events
27 Oct 1995
Return made up to 12/10/95; full list of members

25 Aug 1995
Particulars of mortgage/charge
05 Jun 1995
Accounting reference date notified as 31/12
17 Oct 1994
Secretary resigned

12 Oct 1994
Incorporation

BRAND INTERNATIONAL GROUP LIMITED Charges

19 November 2015
Charge code 0297 8455 0006
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
9 October 2015
Charge code 0297 8455 0005
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
27 July 2015
Charge code 0297 8455 0004
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
27 July 2015
Charge code 0297 8455 0003
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 June 2009
Debenture
Delivered: 8 July 2009
Status: Satisfied on 18 November 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 August 1995
Mortgage debenture
Delivered: 25 August 1995
Status: Satisfied on 18 November 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…