Background WavePink WaveYellow Wave

BRANDON GROUP LIMITED (00818126)

BRANDON GROUP LIMITED (00818126) is an active UK company. incorporated on 2 September 1964. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRANDON GROUP LIMITED has been registered for 61 years. Current directors include HALL, Adrian Alexander, HALL, Graeme Andrew, HOLUBOVSKY, Filip and 2 others.

Company Number
00818126
Status
active
Type
ltd
Incorporated
2 September 1964
Age
61 years
Address
Brandon Medical Company Ltd Elmfield Road, Leeds, LS27 0EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HALL, Adrian Alexander, HALL, Graeme Andrew, HOLUBOVSKY, Filip, IZAK, Jan, OLSZEWSKA, Agata
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDON GROUP LIMITED

BRANDON GROUP LIMITED is an active company incorporated on 2 September 1964 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRANDON GROUP LIMITED was registered 61 years ago.(SIC: 70100)

Status

active

Active since 61 years ago

Company No

00818126

LTD Company

Age

61 Years

Incorporated 2 September 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

BARDAM LIMITED
From: 17 July 1989To: 9 November 1993
BARDAM INVESTMENT CO.LIMITED
From: 2 September 1964To: 17 July 1989
Contact
Address

Brandon Medical Company Ltd Elmfield Road Morley Leeds, LS27 0EL,

Previous Addresses

Holme Well Road Middleton Leeds West Yorkshire LS10 4TQ
From: 2 September 1964To: 14 January 2013
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Share Issue
Jan 19
Director Left
Jun 24
Funding Round
Oct 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

LAW, Andrew

Active
Elmfield Road, LeedsLS27 0EL
Secretary
Appointed 31 Dec 2024

HALL, Adrian Alexander

Active
Whitegate, LeedsLS17 9HB
Born May 1969
Director
Appointed 01 Dec 1995

HALL, Graeme Andrew

Active
4 Garden Fold, HalifaxHX3 8HU
Born December 1962
Director
Appointed 13 Oct 1993

HOLUBOVSKY, Filip

Active
Elmfield Road, LeedsLS27 0EL
Born December 1996
Director
Appointed 20 Jan 2026

IZAK, Jan

Active
Elmfield Road, LeedsLS27 0EL
Born April 1992
Director
Appointed 25 Oct 2024

OLSZEWSKA, Agata

Active
Elmfield Road, LeedsLS27 0EL
Born January 1978
Director
Appointed 25 Oct 2024

HALL, Mary

Resigned
Barton House, WetherbyLS23 6BA
Secretary
Appointed N/A
Resigned 31 Dec 2024

CERNY, Jan

Resigned
Elmfield Road, LeedsLS27 0EL
Born June 1988
Director
Appointed 25 Oct 2024
Resigned 20 Jan 2026

HALL, Eric

Resigned
Barton House, Boston SpaLS23 6BA
Born December 1932
Director
Appointed N/A
Resigned 31 May 2024

HALL, Mary

Resigned
Barton House, WetherbyLS23 6BA
Born November 1937
Director
Appointed N/A
Resigned 31 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2024

Mr Graeme Andrew Hall

Ceased
Elmfield Road, LeedsLS27 0EL
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2024

Mr Adrian Alexander Hall

Ceased
Elmfield Road, LeedsLS27 0EL
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2024
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
24 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2021
AAAnnual Accounts
Resolution
4 February 2021
RESOLUTIONSResolutions
Memorandum Articles
4 February 2021
MAMA
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2020
CH01Change of Director Details
Accounts With Accounts Type Group
24 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
1 February 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
31 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Group
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Group
5 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Legacy
9 October 2012
MG01MG01
Legacy
6 October 2012
MG01MG01
Second Filing Of Form With Form Type Made Up Date
30 August 2012
RP04RP04
Accounts With Accounts Type Group
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Accounts With Accounts Type Group
30 August 2011
AAAnnual Accounts
Accounts Amended With Accounts Type Group
30 August 2011
AAMDAAMD
Annual Return Company With Made Up Date
13 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Group
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Group
7 August 2009
AAAnnual Accounts
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Group
27 May 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 June 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 June 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Group
21 July 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2002
AAAnnual Accounts
Legacy
21 December 2001
287Change of Registered Office
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
287Change of Registered Office
Legacy
18 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
18 December 1997
363aAnnual Return
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
13 July 1997
88(2)R88(2)R
Resolution
13 July 1997
RESOLUTIONSResolutions
Resolution
13 July 1997
RESOLUTIONSResolutions
Resolution
13 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
8 December 1995
288288
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
22 June 1994
395Particulars of Mortgage or Charge
Legacy
3 December 1993
225(1)225(1)
Legacy
2 December 1993
288288
Resolution
15 November 1993
RESOLUTIONSResolutions
Resolution
15 November 1993
RESOLUTIONSResolutions
Legacy
15 November 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363b363b
Accounts With Accounts Type Small
8 November 1991
AAAnnual Accounts
Legacy
8 November 1991
363b363b
Accounts With Accounts Type Small
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363363
Auditors Resignation Company
23 January 1990
AUDAUD
Accounts With Accounts Type Small
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Certificate Change Of Name Company
14 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1988
363363
Accounts With Accounts Type Small
14 November 1988
AAAnnual Accounts
Legacy
23 September 1988
403aParticulars of Charge Subject to s859A
Legacy
23 September 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 August 1987
AAAnnual Accounts
Legacy
23 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 September 1986
AAAnnual Accounts
Legacy
29 September 1986
363363
Miscellaneous
2 September 1964
MISCMISC