Background WavePink WaveYellow Wave

BRENCHAM (1988) LIMITED (11089708)

BRENCHAM (1988) LIMITED (11089708) is an active UK company. incorporated on 30 November 2017. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). BRENCHAM (1988) LIMITED has been registered for 8 years. Current directors include JACOBS, Mark Stephen, SAUNDERS, Jeremy Peter.

Company Number
11089708
Status
active
Type
ltd
Incorporated
30 November 2017
Age
8 years
Address
48b Pipers Road, Redditch, B98 0HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
JACOBS, Mark Stephen, SAUNDERS, Jeremy Peter
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENCHAM (1988) LIMITED

BRENCHAM (1988) LIMITED is an active company incorporated on 30 November 2017 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). BRENCHAM (1988) LIMITED was registered 8 years ago.(SIC: 27900)

Status

active

Active since 8 years ago

Company No

11089708

LTD Company

Age

8 Years

Incorporated 30 November 2017

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

BRENCHAM LIMITED
From: 30 November 2017To: 14 December 2017
Contact
Address

48b Pipers Road Park Farm Industrial Estate Redditch, B98 0HU,

Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Oct 18
Owner Exit
Dec 18
Loan Secured
Jun 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Jul 21
Director Left
Apr 22
Loan Cleared
Jun 22
Loan Secured
Nov 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Loan Secured
Nov 23
Owner Exit
Jan 24
Capital Update
Apr 25
Director Left
Jul 25
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JACOBS, Mark Stephen

Active
Pipers Road, RedditchB98 0HU
Born December 1959
Director
Appointed 23 Mar 2020

SAUNDERS, Jeremy Peter

Active
Pipers Road, RedditchB98 0HU
Born September 1973
Director
Appointed 30 Apr 2023

ALLDEN, John Raymond

Resigned
Pipers Road, RedditchB98 0HU
Born July 1963
Director
Appointed 30 Apr 2023
Resigned 30 Jun 2025

FRANKS, Colin Raymond William

Resigned
Pipers Road, RedditchB98 0HU
Born September 1960
Director
Appointed 30 Nov 2017
Resigned 30 Apr 2023

HARTLAND MACKIE, Thomas Alan

Resigned
Pipers Road, RedditchB98 0HU
Born December 1987
Director
Appointed 23 Mar 2020
Resigned 30 Apr 2023

MERRELL, Clive Grenville

Resigned
Pipers Road, RedditchB98 0HU
Born January 1955
Director
Appointed 30 Nov 2017
Resigned 20 Apr 2022

ROGERS, Susan

Resigned
Pipers Road, RedditchB98 0HU
Born March 1965
Director
Appointed 30 Nov 2017
Resigned 03 Mar 2020

Persons with significant control

2

0 Active
2 Ceased

Jacqueline Mackie

Ceased
Farmer Ward Road, KenilworthCV8 2SU
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2017
Ceased 30 Jan 2024

Georgina Louise Hartland

Ceased
Farmer Ward Road, KenilworthCV8 2SU
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Nov 2017
Ceased 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

49

Dissolution Voluntary Strike Off Suspended
28 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 November 2025
DS01DS01
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
7 April 2025
SH19Statement of Capital
Legacy
7 April 2025
SH20SH20
Legacy
7 April 2025
CAP-SSCAP-SS
Resolution
7 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Resolution
17 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 December 2017
AA01Change of Accounting Reference Date
Resolution
14 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 December 2017
CONNOTConfirmation Statement Notification
Incorporation Company
30 November 2017
NEWINCIncorporation