Background WavePink WaveYellow Wave

BRANDON ELECTRONICS LIMITED (02859127)

BRANDON ELECTRONICS LIMITED (02859127) is an active UK company. incorporated on 4 October 1993. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). BRANDON ELECTRONICS LIMITED has been registered for 32 years. Current directors include HALL, Graeme Andrew.

Company Number
02859127
Status
active
Type
ltd
Incorporated
4 October 1993
Age
32 years
Address
Brandon Medical Elmfield Road, Leeds, LS27 0EL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
HALL, Graeme Andrew
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDON ELECTRONICS LIMITED

BRANDON ELECTRONICS LIMITED is an active company incorporated on 4 October 1993 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). BRANDON ELECTRONICS LIMITED was registered 32 years ago.(SIC: 27900)

Status

active

Active since 32 years ago

Company No

02859127

LTD Company

Age

32 Years

Incorporated 4 October 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

CAVADECK LIMITED
From: 4 October 1993To: 27 October 1993
Contact
Address

Brandon Medical Elmfield Road Morley Leeds, LS27 0EL,

Previous Addresses

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

3 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Oct 24
Owner Exit
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LAW, Andrew

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

HALL, Graeme Andrew

Active
4 Garden Fold, HalifaxHX3 8HU
Born December 1962
Director
Appointed 15 Oct 1993

BUCKTON, Geoffrey Alan

Resigned
16 Moor Close, Saltburn By The SeaTS12 3JS
Secretary
Appointed 06 Dec 1993
Resigned 01 Nov 2006

HALL, Mary

Resigned
Barton House, WetherbyLS23 6BA
Secretary
Appointed 15 Oct 1993
Resigned 31 Dec 2024

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 04 Oct 1993
Resigned 15 Oct 1993

BELL, Christopher William

Resigned
Ballintoy Durham Road, WingateTS28 5HP
Born April 1960
Director
Appointed 06 Dec 1993
Resigned 17 Sept 1994

BUCKTON, Geoffrey Alan

Resigned
16 Moor Close, Saltburn By The SeaTS12 3JS
Born November 1948
Director
Appointed 06 Dec 1993
Resigned 01 Nov 2006

HALL, Eric

Resigned
Barton House, Boston SpaLS23 6BA
Born December 1932
Director
Appointed 15 Oct 1993
Resigned 28 May 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 04 Oct 1993
Resigned 15 Oct 1993

Persons with significant control

2

1 Active
1 Ceased

Mr Eric Hall

Ceased
Elmfield Road, LeedsLS27 0EL
Born December 1932

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 May 2024

Mr Graeme Andrew Hall

Active
Elmfield Road, LeedsLS27 0EL
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 January 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Dormant
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2002
AAAnnual Accounts
Legacy
21 December 2001
287Change of Registered Office
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2000
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 1998
AAAnnual Accounts
Legacy
1 September 1998
287Change of Registered Office
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 1997
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 1996
AAAnnual Accounts
Resolution
25 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
363sAnnual Return (shuttle)
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
287Change of Registered Office
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
287Change of Registered Office
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Certificate Change Of Name Company
26 October 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 1993
NEWINCIncorporation