Background WavePink WaveYellow Wave

BRANDON COOKED MEATS LIMITED (06548883)

BRANDON COOKED MEATS LIMITED (06548883) is an active UK company. incorporated on 29 March 2008. with registered office in Hoddesdon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). BRANDON COOKED MEATS LIMITED has been registered for 18 years. Current directors include BRANDON, Fiona Sarah, BRANDON, Paul Charles.

Company Number
06548883
Status
active
Type
ltd
Incorporated
29 March 2008
Age
18 years
Address
1st Floor 87/89 High Street, Hoddesdon, EN11 8TL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
BRANDON, Fiona Sarah, BRANDON, Paul Charles
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDON COOKED MEATS LIMITED

BRANDON COOKED MEATS LIMITED is an active company incorporated on 29 March 2008 with the registered office located in Hoddesdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). BRANDON COOKED MEATS LIMITED was registered 18 years ago.(SIC: 46320)

Status

active

Active since 18 years ago

Company No

06548883

LTD Company

Age

18 Years

Incorporated 29 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

1st Floor 87/89 High Street Hoddesdon, EN11 8TL,

Previous Addresses

Quern House Mill Court Great Shelford Cambridge CB22 5LD England
From: 11 January 2023To: 30 August 2024
1 & 2 Thorley Hall Stables Thorley Bishops Stortford Herts CM23 4BE England
From: 22 August 2019To: 11 January 2023
7 Castle Street Tonbridge Kent TN9 1BH England
From: 22 June 2016To: 22 August 2019
162 High Street Tonbridge Kent TN9 1BB
From: 29 March 2008To: 22 June 2016
Timeline

3 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Loan Secured
Dec 13
Loan Cleared
Jan 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRANDON, Fiona Sarah

Active
High Street, HoddesdonEN11 8TL
Born August 1967
Director
Appointed 23 May 2008

BRANDON, Paul Charles

Active
High Street, HoddesdonEN11 8TL
Born January 1962
Director
Appointed 29 Mar 2008

BRADLEY, Andrew Robert

Resigned
Willow Cottage, ChiddingstoneTN8 7BE
Secretary
Appointed 29 Mar 2008
Resigned 10 Feb 2011

JPCORS LIMITED

Resigned
City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 29 Mar 2008
Resigned 29 Mar 2008

JPCORD LIMITED

Resigned
City Business Centre, LondonSE16 2XB
Corporate director
Appointed 29 Mar 2008
Resigned 29 Mar 2008

Persons with significant control

2

Fiona Sarah Brandon

Active
High Street, HoddesdonEN11 8TL
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Paul Charles Brandon

Active
High Street, HoddesdonEN11 8TL
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
4 February 2010
AA01Change of Accounting Reference Date
Legacy
25 June 2009
363aAnnual Return
Legacy
24 June 2009
288cChange of Particulars
Legacy
30 October 2008
287Change of Registered Office
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Incorporation Company
29 March 2008
NEWINCIncorporation