Background WavePink WaveYellow Wave

BRANDON MEDICAL COMPANY LIMITED (02827189)

BRANDON MEDICAL COMPANY LIMITED (02827189) is an active UK company. incorporated on 15 June 1993. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. BRANDON MEDICAL COMPANY LIMITED has been registered for 32 years. Current directors include DAVILL, Nigel William, DUNKLEY, Stephen Paul, HALL, Adrian Alexander and 4 others.

Company Number
02827189
Status
active
Type
ltd
Incorporated
15 June 1993
Age
32 years
Address
Brandon Medical Company Ltd Elmfield Road, Leeds, LS27 0EL
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
DAVILL, Nigel William, DUNKLEY, Stephen Paul, HALL, Adrian Alexander, HALL, Graeme Andrew, KEUSSEN, Markus, Dr., LAW, Andrew, ROBERTS, Susan
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDON MEDICAL COMPANY LIMITED

BRANDON MEDICAL COMPANY LIMITED is an active company incorporated on 15 June 1993 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. BRANDON MEDICAL COMPANY LIMITED was registered 32 years ago.(SIC: 32500)

Status

active

Active since 32 years ago

Company No

02827189

LTD Company

Age

32 Years

Incorporated 15 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

YORKCO 101 LIMITED
From: 15 June 1993To: 28 June 1993
Contact
Address

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

Previous Addresses

Holme Well Road Middleton Leeds West Yorkshire LS10 4TQ
From: 15 June 1993To: 14 January 2013
Timeline

23 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Director Joined
Dec 12
Director Joined
May 13
Loan Secured
Dec 13
Director Left
Jul 14
Director Joined
May 15
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 18
Director Left
Mar 20
Director Left
Aug 21
Director Joined
Jun 22
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Sept 23
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Jan 25
Owner Exit
Feb 25
Owner Exit
Feb 25
0
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

DAVILL, Nigel William

Active
13 Tentergate Road, KnaresboroughHG5 9BG
Born March 1966
Director
Appointed 12 Jun 1997

DUNKLEY, Stephen Paul

Active
Elmfield Road, LeedsLS27 0EL
Born November 1960
Director
Appointed 01 Jul 2022

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 21 Jun 1993

KEUSSEN, Markus, Dr.

Active
Elmfield Road, LeedsLS27 0EL
Born August 1966
Director
Appointed 01 Jan 2025

LAW, Andrew

Active
Elmfield Road, LeedsLS27 0EL
Born December 1967
Director
Appointed 01 Sept 2012

ROBERTS, Susan

Active
Elmfield Road, LeedsLS27 0EL
Born March 1966
Director
Appointed 12 Jun 2023

HALL, Mary

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

KANCZULA, Andrzej Jerzy

Resigned
10 River View, WetherbyLS23 6BA
Secretary
Appointed 21 Jun 1993
Resigned 27 May 1994

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 Jun 1993
Resigned 21 Jun 1993

ANDERSON, David Alan

Resigned
Elmfield Road, LeedsLS27 0EL
Born January 1960
Director
Appointed 06 May 2015
Resigned 10 Mar 2020

GLASS, Colin

Resigned
St Mary's Street, LeedsLS9 7DB
Born June 1943
Director
Appointed 28 Mar 2012
Resigned 31 Jan 2023

HALL, Eric

Resigned
Barton House, Boston SpaLS23 6BA
Born December 1932
Director
Appointed 02 Jan 1999
Resigned 31 May 2024

HALL, Eric

Resigned
Barton House, Boston SpaLS23 6BA
Born December 1932
Director
Appointed 21 Jun 1993
Resigned 01 May 1995

HENDERSON, Raymond

Resigned
8 River View, LeedsLS23 6BA
Born March 1937
Director
Appointed 01 Oct 1998
Resigned 31 Dec 2007

HOSKIN, Leslie

Resigned
8 South Edge, ShipleyBD18 4RA
Born June 1928
Director
Appointed 21 Jun 1993
Resigned 06 Dec 1993

JACKSON, Keith Robert, Professor

Resigned
Elmfield Road, LeedsLS27 0EL
Born November 1966
Director
Appointed 01 Jul 2018
Resigned 31 Jan 2024

RIMMER, Michael Kenneth

Resigned
Church Street, BarnsleyS75 4HL
Born January 1967
Director
Appointed 06 Mar 2012
Resigned 31 Jul 2021

SACKIER, Jonathan, Professor

Resigned
Elmfield Road, LeedsLS27 0EL
Born December 1957
Director
Appointed 01 May 2013
Resigned 20 Sept 2023

ZEALEY, Brian John

Resigned
Lakeside Drive, SolihullB90 4SX
Born September 1955
Director
Appointed 06 Mar 2012
Resigned 30 Jun 2014

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 15 Jun 1993
Resigned 21 Jun 1993

Persons with significant control

3

1 Active
2 Ceased
Elmfield Road, LeedsLS27 0EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2024

Mr Adrian Alexander Hall

Ceased
Whitegate, LeedsLS17 9HB
Born May 1969

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 26 Oct 2024

Mr Graeme Andrew Hall

Ceased
Garden Fold, HalifaxHX3 8HU
Born December 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 26 Oct 2024
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
8 April 2025
AAAnnual Accounts
Change Sail Address Company With New Address
17 February 2025
AD02Notification of Single Alternative Inspection Location
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
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 January 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Accounts With Accounts Type Medium
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Medium
29 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
8 August 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Small
23 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Legacy
15 November 2011
MG02MG02
Accounts With Accounts Type Small
30 August 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
30 August 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Legacy
27 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 May 2010
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
27 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2008
AAAnnual Accounts
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
27 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2007
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2003
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2002
AAAnnual Accounts
Legacy
21 December 2001
287Change of Registered Office
Legacy
4 October 2001
288cChange of Particulars
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
287Change of Registered Office
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
287Change of Registered Office
Legacy
1 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 February 1999
AAAnnual Accounts
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
16 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
8 December 1995
288288
Legacy
5 December 1995
288288
Legacy
27 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 June 1994
395Particulars of Mortgage or Charge
Legacy
7 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
18 February 1994
288288
Legacy
3 December 1993
224224
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
287Change of Registered Office
Certificate Change Of Name Company
25 June 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 1993
NEWINCIncorporation