Background WavePink WaveYellow Wave

BRANDON HIRE GROUP LIMITED (07324341)

BRANDON HIRE GROUP LIMITED (07324341) is an active UK company. incorporated on 23 July 2010. with registered office in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRANDON HIRE GROUP LIMITED has been registered for 15 years. Current directors include WINSTANLEY, Keith John, WOODWARK, Alice Elizabeth.

Company Number
07324341
Status
active
Type
ltd
Incorporated
23 July 2010
Age
15 years
Address
Central House Beckwith Knowle, Harrogate, HG3 1UD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WINSTANLEY, Keith John, WOODWARK, Alice Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDON HIRE GROUP LIMITED

BRANDON HIRE GROUP LIMITED is an active company incorporated on 23 July 2010 with the registered office located in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRANDON HIRE GROUP LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07324341

LTD Company

Age

15 Years

Incorporated 23 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

BTH 2 LIMITED
From: 23 July 2010To: 26 March 2012
Contact
Address

Central House Beckwith Knowle Otley Road Harrogate, HG3 1UD,

Previous Addresses

72-75 Feeder Road St Philips Bristol BS2 0TQ
From: 23 November 2010To: 27 March 2018
Cunard House 15 Regent Street London SW1Y 4LR United Kingdom
From: 3 August 2010To: 23 November 2010
5 New Street Square London EC4A 3TW United Kingdom
From: 23 July 2010To: 3 August 2010
Timeline

35 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Feb 12
Director Joined
Feb 12
Loan Secured
Apr 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
Jun 16
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

JONES, Sarah Elizabeth

Active
Otley Road, HarrogateHG3 1UD
Secretary
Appointed 18 Mar 2024

WINSTANLEY, Keith John

Active
Otley Road, HarrogateHG3 1UD
Born October 1982
Director
Appointed 01 Jan 2024

WOODWARK, Alice Elizabeth

Active
Otley Road, HarrogateHG3 1UD
Born November 1977
Director
Appointed 02 Feb 2026

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 23 Jul 2010
Resigned 29 Jul 2010

BAINBRIDGE, Allison Margaret

Resigned
Otley Road, HarrogateHG3 1UD
Born August 1960
Director
Appointed 07 Nov 2017
Resigned 01 Jan 2023

BIELBY, Anna Catherine

Resigned
Otley Road, HarrogateHG3 1UD
Born October 1978
Director
Appointed 01 Jan 2023
Resigned 02 Feb 2026

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 23 Jul 2010
Resigned 29 Jul 2010

CUMMINGS, Susan Mary

Resigned
Otley Road, HarrogateHG3 1UD
Born January 1973
Director
Appointed 22 Dec 2011
Resigned 09 Mar 2018

LEAHY, Philip Andrew

Resigned
Feeder Road, BristolBS2 0TQ
Born December 1960
Director
Appointed 01 Jun 2016
Resigned 07 Nov 2017

MILLS, David

Resigned
15 Regent Street, LondonSW1Y 4LR
Born June 1962
Director
Appointed 22 Sept 2010
Resigned 22 Dec 2011

MORRILL, Nicholas David

Resigned
Strawberry Hill Road, TwickenhamTW1 4PZ
Born December 1957
Director
Appointed 29 Jul 2010
Resigned 07 Nov 2017

PARTRIDGE, Anthony John

Resigned
15 Regent Street, LondonSW1Y 4LR
Born February 1957
Director
Appointed 22 Sept 2010
Resigned 07 Nov 2017

SMITH, Timothy Valentine

Resigned
15 Regent Street, LondonSW1Y 4LR
Born February 1961
Director
Appointed 22 Sept 2010
Resigned 07 Nov 2017

STOTHARD, Neil Andrew

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born February 1958
Director
Appointed 07 Nov 2017
Resigned 30 Sept 2023

WARDROP, David Richard

Resigned
Stanbridge Road, LondonSW15 1DX
Born July 1977
Director
Appointed 29 Jul 2010
Resigned 07 Nov 2017

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 23 Jul 2010
Resigned 29 Jul 2010

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 23 Jul 2010
Resigned 29 Jul 2010

Persons with significant control

1

Feeder Road, BristolBS2 0TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 March 2018
AA01Change of Accounting Reference Date
Resolution
16 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Sail Address Company
2 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
26 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Legacy
17 May 2011
MG01MG01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 November 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Legacy
18 October 2010
MG01MG01
Legacy
2 October 2010
MG01MG01
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Resolution
24 August 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Incorporation Company
23 July 2010
NEWINCIncorporation