Check the

BRANDCLAD LIMITED

Company
BRANDCLAD LIMITED (02115101)

BRANDCLAD

Phone: 01892 541 700
A⁺ rating

ABOUT BRANDCLAD LIMITED

Brandclad - Who we are

Brandclad Ltd, is one of the UK's leading and award winning specialists in Cladding, Roofing and building maintenance for the industrial, residential and agricultural sectors.

With over 30 years experience providing a fully collaborative approach with our clients, from pre-design/ brief phase through to successful completion. Brandclad ensures that our customers receive maximum satisfaction, value and cost effectiveness for every project.

All departments of the company are based at these offices; our computer systems incorporate the latest technological advances and full training is provided for all staff.

The company is fully committed to both office staff and onsite personnel. All onsite personnel are directly employed by Brandclad, this we believe enables Brandclad to provide an unprecedented level of service and accountability.

Welcome to Brandclad

Brandclad Ltd, is one of the UK's leading and award winning specialists in Cladding, Roofing and building maintenance for the industrial, residential and agricultural sectors. With over 30 years experience providing a fully collaborative approach with our clients, from pre-design/ brief phase through to successful completion. Brandclad ensures that our customers receive maximum satisfaction, value and cost effectiveness for every project.

KEY FINANCES

Year
2016
Assets
£1133.8k ▼ £-243k (-17.65 %)
Cash
£210.74k ▲ £106.31k (101.80 %)
Liabilities
£717.02k ▼ £-349.08k (-32.74 %)
Net Worth
£416.78k ▲ £106.08k (34.14 %)

REGISTRATION INFO

Company name
BRANDCLAD LIMITED
Company number
02115101
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Mar 1987
Age - 38 years
Home Country
United Kingdom

CONTACTS

Website
brandclad.co.uk
Phones
01892 541 700
01892 511 619
Registered Address
WISHWOOD,
BAYHAM ROAD, BELLS YEW GREEN,
TUNBRIDGE WELLS,
KENT,
TN3 9AT

ECONOMIC ACTIVITIES

43910
Roofing activities

LAST EVENTS

09 Feb 2017
Total exemption small company accounts made up to 31 May 2016
28 Jan 2017
Confirmation statement made on 23 January 2017 with updates
08 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 16,500

CHARGES

27 November 2009
Status
Outstanding
Delivered
28 November 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
Unit 4 orchard business centre north farm road tunbridge…

1 November 2002
Status
Satisfied on 28 January 2010
Delivered
7 November 2002
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Unit 4 orchard business centre tunbridge wells kent TN2…

16 October 1997
Status
Outstanding
Delivered
24 October 1997
Persons entitled
Lloyds Bank PLC
Description
All such rights to the repayment of the deposit as the…

22 July 1992
Status
Outstanding
Delivered
31 July 1992
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

22 June 1992
Status
Satisfied on 4 April 2009
Delivered
25 June 1992
Persons entitled
N Valli B S Howells
Description
Undertaking and all property and assets present and future…

See Also


Last update 2018

BRANDCLAD LIMITED DIRECTORS

Barrie Stuart Howells

  Acting
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
Juglans Argos Hill, Mayfield, East Sussex, TN20 6NS
Country Of Residence
England
Name
HOWELLS, Barrie Stuart

Grant Howells

  Acting PSC
Appointed
12 February 2015
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
28 Riddlesdale Avenue, Tunbridge Wells, Kent, United Kingdom, TN4 9AB
Country Of Residence
United Kingdom
Name
HOWELLS, Grant
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Daniel Laughton Zimmerman

  Acting PSC
Appointed
16 February 2007
Occupation
Industrial Roffing & Cladding
Role
Director
Age
49
Nationality
British
Address
57 Town Acres, Tonbridge, Kent, TN10 4NG
Country Of Residence
United Kingdom
Name
LAUGHTON-ZIMMERMAN, Daniel
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Garry Simon Valli

  Acting
Appointed
12 February 2015
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
25 Henwood Green Road, Pembury, Kent, United Kingdom, TN2 4LE
Country Of Residence
United Kingdom
Name
VALLI, Garry Simon

Nigel Valli

  Acting
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
44 Powder Mill Lane, Tunbridge Wells, Kent, TN4 0DB
Country Of Residence
England
Name
VALLI, Nigel

Barrie Stuart Howells

  Resigned
Resigned
01 April 1992
Role
Secretary
Address
Juglans Argos Hill, Mayfield, East Sussex, TN20 6NS
Name
HOWELLS, Barrie Stuart

Roy John Jennings

  Resigned
Appointed
01 April 1992
Resigned
24 May 2011
Occupation
Financial Consultant
Role
Secretary
Nationality
British
Address
79 Higham Lane, Tonbridge, Kent, TN10 4BT
Name
JENNINGS, Roy John

Eric Reginald Beeney

  Resigned
Appointed
01 April 1992
Resigned
31 December 2003
Occupation
Sales Director
Role
Director
Age
82
Nationality
British
Address
Sunset 4 Gorse Hill, Broad Oak, Heathfield, East Sussex, TN21 8TW
Name
BEENEY, Eric Reginald

Roy John Jennings

  Resigned
Appointed
01 April 1992
Resigned
24 May 2011
Occupation
Financial Consultant
Role
Director
Age
79
Nationality
British
Address
79 Higham Lane, Tonbridge, Kent, TN10 4BT
Country Of Residence
England
Name
JENNINGS, Roy John

Kevin John Perry

  Resigned
Resigned
07 March 2011
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Old Forge Cottage, North Road, Goudhurst, Kent, TN17 1JR
Country Of Residence
England
Name
PERRY, Kevin John

Aaron Valli

  Resigned
Appointed
01 January 2004
Resigned
16 February 2007
Occupation
Sales Director
Role
Director
Age
54
Nationality
British
Address
179 St Johns Road, Tunbridge Wells, Kent, TN4 9UU
Name
VALLI, Aaron

REVIEWS


Check The Company
Excellent according to the company’s financial health.