Brandels Limited BLACKPOOL


Brandels started in year 1965 as Private Limited Company with registration number 00844815. The Brandels company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Blackpool at 101 Moor Park Avenue. Postal code: FY2 0LZ. Since June 27, 2019 Brandels Limited is no longer carrying the name Booth Group.

At present there are 2 directors in the the company, namely Daniel H. and Mark W.. In addition one secretary - Daniel H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brandels Limited Address / Contact

Office Address 101 Moor Park Avenue
Town Blackpool
Post code FY2 0LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00844815
Date of Incorporation Tue, 6th Apr 1965
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Daniel H.

Position: Director

Appointed: 01 January 2015

Mark W.

Position: Director

Appointed: 25 April 2014

Daniel H.

Position: Secretary

Appointed: 25 April 2014

Michael M.

Position: Director

Appointed: 11 July 2002

Resigned: 27 June 2019

Gordon G.

Position: Director

Appointed: 08 February 2000

Resigned: 04 May 2001

Michael M.

Position: Director

Appointed: 08 February 2000

Resigned: 04 May 2001

Stephen C.

Position: Director

Appointed: 08 February 2000

Resigned: 25 April 2014

Stephen C.

Position: Secretary

Appointed: 01 October 1998

Resigned: 25 April 2014

Phillip E.

Position: Director

Appointed: 24 October 1996

Resigned: 27 June 2019

Neil S.

Position: Director

Appointed: 11 December 1994

Resigned: 31 March 1999

John D.

Position: Director

Appointed: 01 July 1991

Resigned: 25 April 2014

David T.

Position: Director

Appointed: 26 June 1991

Resigned: 03 May 1994

James R.

Position: Director

Appointed: 26 June 1991

Resigned: 08 February 2000

Ean L.

Position: Director

Appointed: 26 June 1991

Resigned: 31 October 1995

Simon B.

Position: Secretary

Appointed: 26 June 1991

Resigned: 01 October 1998

Michael H.

Position: Director

Appointed: 26 June 1991

Resigned: 08 February 2000

Grahame E.

Position: Director

Appointed: 26 June 1991

Resigned: 08 February 2000

People with significant control

The list of PSCs that own or have control over the company includes 6 names. As BizStats established, there is Booth Dispensers Limited from Blackpool, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Michael M. This PSC has significiant influence or control over the company,. Moving on, there is Daniel H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Booth Dispensers Limited

Booth Dispensers Ltd Moor Park Avenue, Bispham, Blackpool, FY2 0LZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03882967
Notified on 27 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael M.

Notified on 6 April 2016
Ceased on 27 June 2019
Nature of control: significiant influence or control

Daniel H.

Notified on 6 April 2016
Ceased on 27 June 2019
Nature of control: significiant influence or control

Phillip E.

Notified on 6 April 2016
Ceased on 27 June 2019
Nature of control: 50,01-75% shares

Mark W.

Notified on 6 April 2016
Ceased on 27 June 2019
Nature of control: significiant influence or control

Daniel H.

Notified on 27 June 2019
Ceased on 27 June 2019
Nature of control: 25-50% shares

Company previous names

Booth Group June 27, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search

Advertisements