Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.H.BRANNAM,LIMITED
Company Information for

C.H.BRANNAM,LIMITED

43-45 PORTMAN SQUARE, LONDON, W1H 6LY,
Company Registration Number
00136499
Private Limited Company
Liquidation

Company Overview

About C.h.brannam,limited
C.H.BRANNAM,LIMITED was founded on 1914-06-18 and has its registered office in . The organisation's status is listed as "Liquidation". C.h.brannam,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
C.H.BRANNAM,LIMITED
 
Legal Registered Office
43-45 PORTMAN SQUARE
LONDON
W1H 6LY
Other companies in W1H
 
Filing Information
Company Number 00136499
Company ID Number 00136499
Date formed 1914-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2002
Account next due 30/10/2004
Latest return 29/12/2004
Return next due 26/01/2006
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2019-04-04 06:06:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.H.BRANNAM,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.H.BRANNAM,LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM PAUL NEAL
Company Secretary 1999-08-01
CHRISTOPHER JOHN DAGGER
Director 1992-08-01
SIMON DAVID FOX
Director 1991-12-29
MALCOLM PAUL NEAL
Director 2000-03-01
GRAHAM SHAW
Director 1991-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH WHITEHEAD
Company Secretary 1993-02-18 1999-08-01
KENNETH WHITEHEAD
Director 1994-02-17 1999-08-01
MARGARET HELEN FOX
Director 1991-12-29 1997-01-06
DAVID LLOYD FOX
Director 1991-12-29 1996-03-30
ANGELA BIGLAND COURTNEY
Director 1991-12-29 1995-09-26
MARGARET HELEN FOX
Company Secretary 1991-12-29 1993-02-18
LLOYD HOWARD FOX
Director 1991-12-29 1991-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID FOX WEST BUCKLAND ACTIVITIES LIMITED Director 2016-02-27 CURRENT 1990-07-11 Active
SIMON DAVID FOX RED EARTH POTS LIMITED Director 2012-07-02 CURRENT 2012-02-02 Dissolved 2015-08-12
SIMON DAVID FOX THE WEST BUCKLAND SCHOOL FOUNDATION Director 2003-03-17 CURRENT 2002-07-02 Active
SIMON DAVID FOX BICKINGTON MINERAL COMPANY LIMITED Director 1991-12-29 CURRENT 1987-09-24 Liquidation
MALCOLM PAUL NEAL MPN ACCOUNTING LIMITED Director 2012-04-23 CURRENT 2012-04-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2009-02-05COCOMPCompulsory winding up order
2008-09-163.6Receiver abstract summary of receipts and payments brought down to 2008-08-14
2008-09-16405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2008-09-16405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2008-09-16405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2008-08-223.6Receiver abstract summary of receipts and payments brought down to 2008-06-27
2008-02-273.6Receiver abstract summary of receipts and payments brought down to 2008-06-27
2007-10-042.33BNotice of court order ending administration
2007-09-042.31BNotice of extension of period of Administration
2007-08-243.6Receiver abstract summary of receipts and payments
2007-06-222.24BAdministrator's progress report
2007-06-052.31BNotice of extension of period of Administration
2007-02-143.6Receiver abstract summary of receipts and payments
2006-12-192.24BAdministrator's progress report
2006-12-042.31BNotice of extension of period of Administration
2006-07-283.6Receiver abstract summary of receipts and payments
2006-06-292.24BAdministrator's progress report
2006-06-012.31BNotice of extension of period of Administration
2006-01-042.24BAdministrator's progress report
2005-08-26287Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW
2005-08-012.16BLiquidation. Statement of affairs
2005-07-292.17BStatement of administrator's proposal
2005-07-07405(1)APPOINTMENT OF RECEIVER/MANAGER
2005-07-07405(1)APPOINTMENT OF RECEIVER/MANAGER
2005-07-07405(1)APPOINTMENT OF RECEIVER/MANAGER
2005-06-21287REGISTERED OFFICE CHANGED ON 21/06/05 FROM: ROUNDSWELL INDUSTRIAL ESTATE BARNSTAPLE NORTH DEVON EX31 3NJ
2005-06-142.12BAPPOINTMENT OF ADMINISTRATOR
2005-06-09405(1)APPOINTMENT OF RECEIVER/MANAGER
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-07363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-29395PARTICULARS OF MORTGAGE/CHARGE
2004-12-29395PARTICULARS OF MORTGAGE/CHARGE
2004-12-29395PARTICULARS OF MORTGAGE/CHARGE
2004-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-01244DELIVERY EXT'D 3 MTH 30/09/03
2004-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2004-02-03363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-11-14395PARTICULARS OF MORTGAGE/CHARGE
2003-07-31244DELIVERY EXT'D 3 MTH 30/09/02
2003-07-29225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02
2003-01-08363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-10-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-04363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-08-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-17363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-19288cSECRETARY'S PARTICULARS CHANGED
2000-04-19288aNEW DIRECTOR APPOINTED
2000-02-24395PARTICULARS OF MORTGAGE/CHARGE
2000-01-12363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-08-11288aNEW SECRETARY APPOINTED
1999-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
2625 - Manufacture of other ceramic products



Licences & Regulatory approval
We could not find any licences issued to C.H.BRANNAM,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.H.BRANNAM,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-03-02 Outstanding CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2004-12-29 Outstanding CLOSE INVOICE FINANCE LIMITED
FIXED CHARGE OVER BOOK DEBTS 2004-12-29 Outstanding CLOSE INVOICE FINANCE LIMITED
FLOATING CHARGE OVER STOCK 2004-12-29 Outstanding CLOSE INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE DEED 2003-11-14 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED CHARGE 2000-02-23 Satisfied LLOYDS UDT LIMITED
DEBENTURE 1999-05-06 Satisfied PEARCE CONSTRUCTION (BARNSTAPLE) LIMITED
MORTGAGE 1999-02-23 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1999-01-08 Satisfied DEVON COUNTY COUNCIL
MORTGAGE 1997-01-10 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MORTGAGE DEED 1996-12-03 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1996-12-01 Satisfied DEVON COUNTY COUNCIL
CREDIT AGREEMENT 1993-02-04 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1992-01-17 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1989-11-27 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1987-04-21 Outstanding LLOYDS BANK PLC
MORTGAGE 1984-07-30 Satisfied CANDY TILES LIMITED.
SINGLE DEBENTURE 1984-05-09 Outstanding LLOYDS BANK PLC
MORTGAGE 1981-01-10 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of C.H.BRANNAM,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.H.BRANNAM,LIMITED
Trademarks
We have not found any records of C.H.BRANNAM,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.H.BRANNAM,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2625 - Manufacture of other ceramic products) as C.H.BRANNAM,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.H.BRANNAM,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.H.BRANNAM,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.H.BRANNAM,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.