BRANDELS LIMITED

101 MOOR PARK AVENUE, BLACKPOOL  FY2 0LZ
  • Active
  • Private Limited Company
  • Company No. 00844815
  • Last Updated: 01 Mar 2024

Company Profile

BRANDELS LIMITED was incorporated on Tuesday, April 6, 1965 as a Private Limited Company with registered address in BLACKPOOL. BRANDELS LIMITED has the status: Active and it's listed in the following category: Manufacture of other special-purpose machinery n.e.c.. This Private Limited Company has been operating for 59 years 10 months and 17 days.

Name BRANDELS LIMITED
Company number 00844815
Company type Private Limited Company
Incorporation date 06 Apr 1965
Status Active
Industry (SIC 2007)

Address

Registered Address 101 MOOR PARK AVENUE
BLACKPOOL
FY2 0LZ
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Daniel Joseph Hatton Nationality: British Dates: Thursday, June 27, 2019 - Thursday, June 27, 2019
ownership of shares 25 to 50 percent
Booth Dispensers Limited Moor Park Avenue, Bispham, FY2 0LZ Dates: Monday, May 27, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mr Mark Andrew Williams Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, June 27, 2019
significant influence or control
Mr Michael Ian Campbell Mitchell Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, June 27, 2019
significant influence or control
Mr Daniel Joseph Hatton Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, June 27, 2019
significant influence or control
Mr Phillip David Elliott Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, June 27, 2019
ownership of shares 50 to 75 percent

Accounts and Confirmation

Type of accounts DORMANT
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-146 days left)
Latest accounts 31 December 2022
Next confirmation statement due 16 July 2017
Last confirmation statement dated 18 June 2016

Mortgages

Total of Mortgages 33
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 32

Previous Names

Name Change Date
BRANDELS LIMITED 06 Apr 1965
BOOTH GROUP LIMITED 27 Jun 2019