Company NameBandbrand Limited
Company StatusActive
Company Number04324154
CategoryPrivate Limited Company
Incorporation Date16 November 2001(22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Roy Edward Godwin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(2 months after company formation)
Appointment Duration22 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Ashfield
Widnes
Cheshire
WA8 4SA
Secretary NameMr Roy Edward Godwin
NationalityBritish
StatusCurrent
Appointed16 January 2002(2 months after company formation)
Appointment Duration22 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Ashfield
Widnes
Cheshire
WA8 4SA
Director NameMrs Carol Ann Godwin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2003(1 year, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Ashfield
Widnes
Cheshire
WA8 4SA
Director NameAlison Hurst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2003(1 year, 12 months after company formation)
Appointment Duration20 years, 5 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address3 Delpha Lane
Aughton
Ormskirk
Lancashire
L39 5EB
Director NameDr Paul Laurence Hurst
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2003(1 year, 12 months after company formation)
Appointment Duration20 years, 5 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Delph Lane
Aughton
Ormskirk
Lancashire
L39 5EB
Director NameJohn Glynn
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2003)
RoleFactory Manager
Correspondence Address5 Fairhaven Road
Widnes
Cheshire
WA8 6RA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address18 Mulberry Avenue
Widnes
Cheshire
WA8 0WN
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70 at £1Paul Hurst
35.00%
Ordinary
70 at £1Roy Godwin
35.00%
Ordinary
30 at £1Alison Hurst
15.00%
Ordinary
30 at £1Carol Godwin
15.00%
Ordinary

Financials

Year2014
Net Worth£72,079
Cash£1,554
Current Liabilities£415,359

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Charges

15 February 2011Delivered on: 17 February 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a willow tree court crow wood lane widnes cheshire.
Outstanding
21 June 2006Delivered on: 27 June 2006
Satisfied on: 14 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 June 2006Delivered on: 23 June 2006
Satisfied on: 14 May 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bower brook, crow wood lane, widnes, cheshire t/n CH515625.
Fully Satisfied
1 July 2005Delivered on: 8 July 2005
Satisfied on: 14 May 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of sewell street runcorn t/no CH270048. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
27 June 2005Delivered on: 28 June 2005
Satisfied on: 14 May 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 August 2004Delivered on: 21 August 2004
Satisfied on: 14 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bower brook crow lane widnes. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

3 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
27 August 2020Unaudited abridged accounts made up to 30 November 2019 (11 pages)
11 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (15 pages)
9 January 2019Confirmation statement made on 16 November 2018 with no updates (3 pages)
27 August 2018Unaudited abridged accounts made up to 30 November 2017 (10 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 December 2016Confirmation statement made on 16 November 2016 with updates (9 pages)
4 December 2016Confirmation statement made on 16 November 2016 with updates (9 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
(7 pages)
19 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
(7 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(7 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(7 pages)
25 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 200
(7 pages)
28 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 200
(7 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
15 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
21 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Mrs Carol Ann Godwin on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Alison Hurst on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Alison Hurst on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Mrs Carol Ann Godwin on 21 December 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 December 2008Return made up to 16/11/08; full list of members (5 pages)
17 December 2008Return made up to 16/11/08; full list of members (5 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 January 2008Return made up to 16/11/07; full list of members (3 pages)
10 January 2008Return made up to 16/11/07; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
9 January 2007Return made up to 16/11/06; full list of members (3 pages)
9 January 2007Return made up to 16/11/06; full list of members (3 pages)
14 November 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
14 November 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
22 February 2006Return made up to 16/11/05; full list of members (3 pages)
22 February 2006Return made up to 16/11/05; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (4 pages)
28 June 2005Particulars of mortgage/charge (4 pages)
31 January 2005Registered office changed on 31/01/05 from: innisfree 73 warrington road penketh warrington WA5 2DG (1 page)
31 January 2005Registered office changed on 31/01/05 from: innisfree 73 warrington road penketh warrington WA5 2DG (1 page)
31 January 2005Return made up to 16/11/04; full list of members (9 pages)
31 January 2005Return made up to 16/11/04; full list of members (9 pages)
5 January 2005Total exemption small company accounts made up to 30 November 2003 (3 pages)
5 January 2005Total exemption small company accounts made up to 30 November 2003 (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
3 December 2003Return made up to 16/11/03; full list of members (7 pages)
3 December 2003Return made up to 16/11/03; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
25 November 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Ad 14/11/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Ad 14/11/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
5 March 2003Return made up to 16/11/02; full list of members (7 pages)
5 March 2003Return made up to 16/11/02; full list of members (7 pages)
21 January 2002Secretary resigned (2 pages)
21 January 2002Director resigned (2 pages)
21 January 2002Registered office changed on 21/01/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
21 January 2002Secretary resigned (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Registered office changed on 21/01/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
21 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002Director resigned (2 pages)
21 January 2002New director appointed (2 pages)
16 November 2001Incorporation (11 pages)
16 November 2001Incorporation (11 pages)