Brandon Medical Company Limited LEEDS


Brandon Medical Company started in year 1993 as Private Limited Company with registration number 02827189. The Brandon Medical Company company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Leeds at Brandon Medical Company Ltd Elmfield Road. Postal code: LS27 0EL.

At the moment there are 8 directors in the the company, namely Susan R., Stephen D. and Keith J. and others. In addition one secretary - Mary H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Andrzej K. who worked with the the company until 27 May 1994.

Brandon Medical Company Limited Address / Contact

Office Address Brandon Medical Company Ltd Elmfield Road
Office Address2 Morley
Town Leeds
Post code LS27 0EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02827189
Date of Incorporation Tue, 15th Jun 1993
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Susan R.

Position: Director

Appointed: 12 June 2023

Stephen D.

Position: Director

Appointed: 01 July 2022

Keith J.

Position: Director

Appointed: 01 July 2018

Andrew L.

Position: Director

Appointed: 01 September 2012

Eric H.

Position: Director

Appointed: 02 January 1999

Nigel D.

Position: Director

Appointed: 12 June 1997

Adrian H.

Position: Director

Appointed: 01 December 1995

Mary H.

Position: Secretary

Appointed: 27 May 1994

Graeme H.

Position: Director

Appointed: 21 June 1993

David A.

Position: Director

Appointed: 06 May 2015

Resigned: 10 March 2020

Jonathan S.

Position: Director

Appointed: 01 May 2013

Resigned: 20 September 2023

Colin G.

Position: Director

Appointed: 28 March 2012

Resigned: 31 January 2023

Brian Z.

Position: Director

Appointed: 06 March 2012

Resigned: 30 June 2014

Michael R.

Position: Director

Appointed: 06 March 2012

Resigned: 31 July 2021

Raymond H.

Position: Director

Appointed: 01 October 1998

Resigned: 31 December 2007

Eric H.

Position: Director

Appointed: 21 June 1993

Resigned: 01 May 1995

Andrzej K.

Position: Secretary

Appointed: 21 June 1993

Resigned: 27 May 1994

Leslie H.

Position: Director

Appointed: 21 June 1993

Resigned: 06 December 1993

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 1993

Resigned: 21 June 1993

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 June 1993

Resigned: 21 June 1993

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Graeme H. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Adrian H. This PSC has significiant influence or control over the company,.

Graeme H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Adrian H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to 2022-10-31
filed on: 3rd, August 2023
Free Download (21 pages)

Company search

Advertisements