Background WavePink WaveYellow Wave

BRANDON HOLDINGS LIMITED (01429532)

BRANDON HOLDINGS LIMITED (01429532) is an active UK company. incorporated on 14 June 1979. with registered office in Haddenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRANDON HOLDINGS LIMITED has been registered for 46 years. Current directors include BRANDON, Clive James, BRANDON, Pamela Jean, JONES, Phillip Howard.

Company Number
01429532
Status
active
Type
ltd
Incorporated
14 June 1979
Age
46 years
Address
One Degree West, Haddenham, HP17 8TT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRANDON, Clive James, BRANDON, Pamela Jean, JONES, Phillip Howard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDON HOLDINGS LIMITED

BRANDON HOLDINGS LIMITED is an active company incorporated on 14 June 1979 with the registered office located in Haddenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRANDON HOLDINGS LIMITED was registered 46 years ago.(SIC: 70100)

Status

active

Active since 46 years ago

Company No

01429532

LTD Company

Age

46 Years

Incorporated 14 June 1979

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

JEWELCLIFF LIMITED
From: 14 June 1979To: 12 October 1995
Contact
Address

One Degree West Oxford Road Haddenham, HP17 8TT,

Previous Addresses

Windsor House Victoria Street Windsor Berkshire SL4 1EN
From: 10 March 2020To: 29 April 2022
The Dairy House Moneyrow Green Holyport, Maidenhead Berkshire SL6 2nd
From: 14 June 1979To: 10 March 2020
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Director Joined
Mar 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BRANDON, Clive James

Active
Oxford Road, HaddenhamHP17 8TT
Secretary
Appointed N/A

BRANDON, Clive James

Active
Oxford Road, HaddenhamHP17 8TT
Born October 1943
Director
Appointed N/A

BRANDON, Pamela Jean

Active
Oxford Road, HaddenhamHP17 8TT
Born January 1944
Director
Appointed 07 Feb 2020

JONES, Phillip Howard

Active
Two Chimneys North Street, WindsorSL4 4TE
Born December 1945
Director
Appointed N/A

Persons with significant control

1

Mr Clive James Brandon

Active
Oxford Road, AylesburyHP17 8TT
Born October 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
1 October 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
23 March 2008
363aAnnual Return
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 November 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Resolution
10 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 October 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
2 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
26 May 1992
287Change of Registered Office
Legacy
12 May 1992
363aAnnual Return
Legacy
13 March 1992
287Change of Registered Office
Legacy
11 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
11 July 1991
363aAnnual Return
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
27 March 1990
363363
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87