Company NameBantel Investments Limited
Company StatusActive
Company Number00463034
CategoryPrivate Limited Company
Incorporation Date3 January 1949(75 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jason Adam Barry Brandon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(43 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41a Crumhaughhill Road
Hawick
Roxburghshire
TD9 0NJ
Scotland
Director NamePaul Brandon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(43 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBranxholm Bridge End
Haysike
Hawick
Roxburghshire
TD9 0NT
Scotland
Secretary NamePeter James Brandon
NationalityBritish
StatusCurrent
Appointed04 June 1992(43 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLittle Cavers
Hawick
Roxburghshire
TD9 8LP
Scotland
Director NamePeter James Brandon
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1993(44 years, 5 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLittle Cavers
Hawick
Roxburghshire
TD9 8LP
Scotland
Director NameMr James Thomas Brandon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1994(45 years, 4 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Widford
Herts
Sg12
Director NameLisa Dawn Brandon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(60 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleCopmpany Director
Country of ResidenceScotland
Correspondence Address2 Marmion Road
Hawick
Roxburghshire
TD9 9PD
Scotland
Director NameMr Hamish Elliot Brandon
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(70 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clements & Company
2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
Director NameMr Luke Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(70 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beech Way
Twickenham
TW2 5JT
Director NameMark Brandon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(43 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 07 July 2005)
RoleCompany Director
Correspondence AddressWoodside Dene Road
Denholm
Hawick
Roxburghshire
TD9 8LU
Scotland
Director NameMr Michael Francis Brandon
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(43 years, 5 months after company formation)
Appointment Duration26 years, 11 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Linden Park
Hawick
TD9 8SU
Scotland
Director NameBarry Laurence Brandon
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(45 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 28 December 2013)
RoleCompany Director
Correspondence Address2 Marmion Road
Hawick
Roxburghshire
TD9 9PD
Scotland

Contact

Telephone01450 373352
Telephone regionHawick

Location

Registered AddressC/O Clements & Company
2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2.2k at £1Lisa Brandon
6.25%
Ordinary
1.2k at £1Jean Brandon
3.41%
Ordinary
8.8k at £1James Brandon
25.00%
Ordinary
8.8k at £1Michael Brandon
25.00%
Ordinary
5.4k at £1Jason Brandon
15.34%
Ordinary
4.4k at £1Lyndsey Brandon
12.50%
Ordinary
4.4k at £1Paul Brandon
12.50%
Ordinary

Financials

Year2014
Net Worth£1,615,497
Cash£343,745
Current Liabilities£31,715

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (2 months from now)

Charges

21 June 2005Delivered on: 2 September 2005
Persons entitled: Scottish Borders Council

Classification: Standard security which was presented for registration in scotland on 23 august 2005 and
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Area of ground extending to 145.82 square metres in mart street, hawick.
Outstanding
30 September 1983Delivered on: 14 October 1983
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Standard security which was presented for registration at the register of sasines on the 30TH sept 1983.
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 29TH june 1983.
Particulars: Ground at heronhill with the former mansion house and other buildings known as heronhill in the county of roxburgh.
Outstanding
13 October 1981Delivered on: 9 November 1981
Persons entitled: Scottish Development Agency.

Classification: Standard security presented for registration at the register of sasines on 27TH oct. 1981.
Secured details: Sterling pounds 50,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land in teviot crescent, hawick, roxburgh & land on the north west side of teviot crescent, hawick, roxburgh.
Outstanding
16 October 1981Delivered on: 31 October 1981
Persons entitled: Industrial and Commercial Finance Corporation Limited.

Classification: Standard security presented for registration at the register of sasines on 27TH oct. 1981.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in teviot crescent, hawick, roxburgh and land on the north west side of teviot crescent, hawick.
Outstanding
26 August 1981Delivered on: 17 September 1981
Persons entitled: The Governor & the Company of the Bank of Scotland

Classification: Standard security presented for registration at the registry of sasines on 11 september, 1981.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Shop premises and others known as 45 to 47 north bridge street, hawick in the county of roxburgh.
Outstanding
1 April 1974Delivered on: 22 April 1974
Persons entitled: The Governor & the Company of the Bank of Scotland

Classification: Standard security registered at the register of sasines on the 3/4/74
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3.95 acres and 7.392 acres of land in the burgh and parish of hawick, roxburgh. (See doc. 62).
Outstanding
9 April 1974Delivered on: 10 April 1974
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill uncalled capital fixtures, plant & machinery (see doc. 59).
Outstanding

Filing History

7 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
19 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
8 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
8 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
9 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 July 2019Appointment of Mr Luke Brandon as a director on 1 July 2019 (2 pages)
21 June 2019Appointment of Mr Hamish Elliot Brandon as a director on 17 June 2019 (2 pages)
6 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
29 May 2019Termination of appointment of Michael Francis Brandon as a director on 15 May 2019 (1 page)
18 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
20 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 35,200
(10 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 35,200
(10 pages)
9 June 2016Director's details changed for Paul Brandon on 2 January 2016 (2 pages)
9 June 2016Director's details changed for Paul Brandon on 2 January 2016 (2 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 35,200
(18 pages)
24 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 35,200
(18 pages)
24 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 35,200
(18 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 35,200
(19 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 35,200
(19 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 35,200
(19 pages)
26 February 2014Termination of appointment of Barry Brandon as a director (3 pages)
26 February 2014Termination of appointment of Barry Brandon as a director (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (20 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (20 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (20 pages)
15 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (20 pages)
15 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (20 pages)
15 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (20 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (19 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (19 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (19 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (20 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (20 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (20 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 September 2009Director appointed lisa dawn brandon (2 pages)
21 September 2009Director appointed lisa dawn brandon (2 pages)
26 June 2009Return made up to 04/06/09; full list of members (10 pages)
26 June 2009Return made up to 04/06/09; full list of members (10 pages)
7 April 2009Partial exemption accounts made up to 31 December 2008 (6 pages)
7 April 2009Partial exemption accounts made up to 31 December 2008 (6 pages)
15 September 2008Partial exemption accounts made up to 31 December 2007 (6 pages)
15 September 2008Partial exemption accounts made up to 31 December 2007 (6 pages)
19 June 2008Return made up to 04/06/08; no change of members (10 pages)
19 June 2008Return made up to 04/06/08; no change of members (10 pages)
25 June 2007Return made up to 04/06/07; no change of members (10 pages)
25 June 2007Return made up to 04/06/07; no change of members (10 pages)
10 May 2007Partial exemption accounts made up to 31 December 2006 (6 pages)
10 May 2007Partial exemption accounts made up to 31 December 2006 (6 pages)
14 June 2006Director resigned (1 page)
14 June 2006Return made up to 04/06/06; full list of members (12 pages)
14 June 2006Director resigned (1 page)
14 June 2006Return made up to 04/06/06; full list of members (12 pages)
24 April 2006Partial exemption accounts made up to 31 December 2005 (6 pages)
24 April 2006Partial exemption accounts made up to 31 December 2005 (6 pages)
2 September 2005Particulars of mortgage/charge (4 pages)
2 September 2005Particulars of mortgage/charge (4 pages)
13 June 2005Return made up to 04/06/05; full list of members (12 pages)
13 June 2005Return made up to 04/06/05; full list of members (12 pages)
3 June 2005Partial exemption accounts made up to 31 December 2004 (6 pages)
3 June 2005Partial exemption accounts made up to 31 December 2004 (6 pages)
13 July 2004Partial exemption accounts made up to 31 December 2003 (6 pages)
13 July 2004Partial exemption accounts made up to 31 December 2003 (6 pages)
6 July 2004Return made up to 04/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(12 pages)
6 July 2004Return made up to 04/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(12 pages)
25 March 2004Registered office changed on 25/03/04 from: 133 osborne road jesmond newcastle upon tyne NE2 2TL (1 page)
25 March 2004Registered office changed on 25/03/04 from: 133 osborne road jesmond newcastle upon tyne NE2 2TL (1 page)
7 August 2003Partial exemption accounts made up to 31 December 2002 (6 pages)
7 August 2003Partial exemption accounts made up to 31 December 2002 (6 pages)
27 June 2003Return made up to 04/06/03; full list of members (11 pages)
27 June 2003Return made up to 04/06/03; full list of members (11 pages)
10 June 2002Return made up to 04/06/02; full list of members (12 pages)
10 June 2002Return made up to 04/06/02; full list of members (12 pages)
20 May 2002Partial exemption accounts made up to 31 December 2001 (6 pages)
20 May 2002Partial exemption accounts made up to 31 December 2001 (6 pages)
24 April 2002£ ic 36800/35200 02/04/02 £ sr 1600@1=1600 (1 page)
24 April 2002£ ic 36800/35200 02/04/02 £ sr 1600@1=1600 (1 page)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 June 2001Return made up to 04/06/01; full list of members (10 pages)
11 June 2001Return made up to 04/06/01; full list of members (10 pages)
8 May 2001£ ic 38400/36800 30/03/01 £ sr 1600@1=1600 (1 page)
8 May 2001£ ic 38400/36800 30/03/01 £ sr 1600@1=1600 (1 page)
23 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 May 2000£ ic 40000/38400 31/03/00 £ sr 1600@1=1600 (1 page)
18 May 2000£ ic 40000/38400 31/03/00 £ sr 1600@1=1600 (1 page)
17 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 June 1999Return made up to 04/06/99; no change of members (6 pages)
11 June 1999Return made up to 04/06/99; no change of members (6 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 June 1998Return made up to 04/06/98; no change of members (6 pages)
16 June 1998Return made up to 04/06/98; no change of members (6 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 July 1997Return made up to 04/06/97; full list of members (8 pages)
9 July 1997Return made up to 04/06/97; full list of members (8 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 April 1997Registered office changed on 07/04/97 from: 48 heaton road newcastle upon tyne NE6 1SE (1 page)
7 April 1997Registered office changed on 07/04/97 from: 48 heaton road newcastle upon tyne NE6 1SE (1 page)
13 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 June 1996Return made up to 04/06/96; no change of members (6 pages)
11 June 1996Return made up to 04/06/96; no change of members (6 pages)
29 June 1995Return made up to 04/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1995Return made up to 04/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 July 1994Return made up to 04/06/94; full list of members (7 pages)
15 June 1993Return made up to 04/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1992Company name changed cross border trading - estates l imited\certificate issued on 22/07/92 (2 pages)
21 July 1992Company name changed cross border trading - estates l imited\certificate issued on 22/07/92 (2 pages)
13 July 1992Return made up to 04/06/92; no change of members (5 pages)
12 July 1991Return made up to 04/06/91; full list of members (7 pages)
3 September 1990Return made up to 04/06/90; full list of members (4 pages)
28 September 1989Return made up to 03/07/89; full list of members (4 pages)
5 September 1988Return made up to 05/07/88; full list of members (4 pages)
9 September 1987Return made up to 01/06/87; full list of members (4 pages)
10 July 1986Return made up to 16/06/86; full list of members (4 pages)
10 July 1986Accounts for a small company made up to 31 December 1985 (5 pages)
18 July 1985Annual return made up to 11/06/85 (4 pages)
20 June 1984Annual return made up to 17/05/84 (6 pages)
6 September 1983Annual return made up to 04/07/83 (4 pages)
6 September 1983Accounts made up to 31 December 1982 (9 pages)
29 June 1982Annual return made up to 16/06/82 (4 pages)
3 January 1949Incorporation (14 pages)
3 January 1949Incorporation (14 pages)