London
EC3R 6DL
Director Name | Nigel James Collins |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | The Barn Oast North Street Biddenden Ashford Kent TN27 8BA |
Director Name | Brian Richard Collins |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(3 years, 9 months after company formation) |
Appointment Duration | 24 years (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdell House 16 Page Heath Lane Bickley Kent BR1 2DS |
Secretary Name | Nigel James Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | The Barn Oast North Street Biddenden Ashford Kent TN27 8BA |
Director Name | Melanie Jane Collins |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2004) |
Role | Solicitor |
Correspondence Address | Oakdell House 16 Page Heath Lane Bickley Kent BR1 2DS |
Secretary Name | Melanie Jane Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2004) |
Role | Solicitor |
Correspondence Address | Oakdell House 16 Page Heath Lane Bickley Kent BR1 2DS |
Director Name | David Michael Rowe |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle Stoodley Lee Bottom Road Todmorden OL14 6HD |
Director Name | Mr Robert Michael Brady |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 De Freville Avenue Cambridge Cambridgeshire CB4 1HS |
Secretary Name | Mr Richard Graham Quinton Kellett-Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Plaitford House Pound Lane Plaitford Hampshire SO51 6EH |
Secretary Name | David Michael Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(18 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 12 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle Stoodley Lee Bottom Road Todmorden OL14 6HD |
Secretary Name | Genevieve Hammerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 March 2017) |
Role | Company Director |
Correspondence Address | 63 A High Street Needingworth St Ives Cambridgeshire PE27 4SB |
Director Name | Mr Martin Thorneycroft |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR |
Secretary Name | Mrs Rebecca Charlotte Wright |
---|---|
Status | Resigned |
Appointed | 07 March 2017(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 February 2020) |
Role | Company Director |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | Ms Nadya Lynne Bentley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(32 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 June 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR |
Director Name | Mr Fabienne Kangayan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 2022) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Centennium House Lower Thames Street London EC3R 6DL |
Director Name | Rebecca Anne Roberts |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(33 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR |
Registered Address | Centennium House Lower Thames Street London EC3R 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6k at £1 | Brady PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 2021 | Appointment of Mr Andrew Moger Woolley as a director on 1 February 2021 (2 pages) |
---|---|
4 February 2021 | Termination of appointment of Rebecca Anne Roberts as a director on 1 February 2021 (1 page) |
26 January 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
21 July 2020 | Change of details for Brady Plc as a person with significant control on 15 July 2020 (2 pages) |
23 June 2020 | Termination of appointment of Nadya Lynne Bentley as a director on 12 June 2020 (1 page) |
23 June 2020 | Appointment of Rebecca Anne Roberts as a director on 12 June 2020 (2 pages) |
14 February 2020 | Appointment of Mr Fabienne Kangayan as a director on 13 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Rebecca Charlotte Wright as a secretary on 6 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Martin Thorneycroft as a director on 14 February 2020 (1 page) |
14 February 2020 | Appointment of Ms Nadya Lynne Bentley as a director on 13 February 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
10 December 2019 | Change of details for Brady Plc as a person with significant control on 28 August 2018 (2 pages) |
9 December 2019 | Withdrawal of a person with significant control statement on 9 December 2019 (2 pages) |
29 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
28 December 2017 | Notification of Brady Plc as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 May 2017 | Termination of appointment of Genevieve Hammerton as a secretary on 7 March 2017 (1 page) |
15 May 2017 | Appointment of Mrs Rebecca Charlotte Wright as a secretary on 7 March 2017 (2 pages) |
15 May 2017 | Appointment of Mrs Rebecca Charlotte Wright as a secretary on 7 March 2017 (2 pages) |
15 May 2017 | Termination of appointment of Genevieve Hammerton as a secretary on 7 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
5 October 2015 | Registered office address changed from 281 Cambridge Science Park Milton Road Cambridge CB4 0WE to First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 281 Cambridge Science Park Milton Road Cambridge CB4 0WE to First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 281 Cambridge Science Park Milton Road Cambridge CB4 0WE to First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR on 5 October 2015 (1 page) |
9 January 2015 | Termination of appointment of Robert Michael Brady as a director on 9 January 2015 (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Appointment of Mr Martin Thorneycroft as a director on 9 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Brian Richard Collins as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Brian Richard Collins as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Robert Michael Brady as a director on 9 January 2015 (1 page) |
9 January 2015 | Appointment of Mr Martin Thorneycroft as a director on 9 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Brian Richard Collins as a director on 9 January 2015 (1 page) |
9 January 2015 | Appointment of Mr Martin Thorneycroft as a director on 9 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Robert Michael Brady as a director on 9 January 2015 (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
18 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 February 2013 | Annual return made up to 31 December 2012 no member list (14 pages) |
8 February 2013 | Annual return made up to 31 December 2012 no member list (14 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 February 2012 | Annual return made up to 31 December 2011 (14 pages) |
21 February 2012 | Annual return made up to 31 December 2011 (14 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 February 2010 | Director's details changed for Brian Richard Collins on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Brian Richard Collins on 31 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Robert Michael Brady on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Robert Michael Brady on 31 December 2009 (2 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 281 science park milton road cambridge CB4 0WE (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 281 science park milton road cambridge CB4 0WE (1 page) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members
|
13 February 2007 | Return made up to 31/12/06; full list of members
|
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 April 2005 | Return made up to 31/12/04; full list of members
|
25 April 2005 | Return made up to 31/12/04; full list of members
|
14 February 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
14 February 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
22 June 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
22 June 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 July 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
1 July 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 August 2002 | New secretary appointed;new director appointed (2 pages) |
9 August 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
12 July 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
3 July 2002 | Secretary resigned;director resigned (1 page) |
3 July 2002 | Secretary resigned;director resigned (1 page) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 September 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
6 September 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
30 May 2001 | Full accounts made up to 30 April 2000 (10 pages) |
30 May 2001 | Full accounts made up to 30 April 2000 (10 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
24 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members
|
12 January 1998 | Return made up to 31/12/97; no change of members
|
23 July 1997 | Full accounts made up to 30 April 1997 (8 pages) |
23 July 1997 | Full accounts made up to 30 April 1997 (8 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: 29A station approach hayes bromley kent BR2 7EB (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 29A station approach hayes bromley kent BR2 7EB (1 page) |
15 January 1997 | Return made up to 31/12/96; no change of members
|
15 January 1997 | Return made up to 31/12/96; no change of members
|
20 June 1996 | Full accounts made up to 30 April 1996 (8 pages) |
20 June 1996 | Full accounts made up to 30 April 1996 (8 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members
|
21 December 1995 | Return made up to 31/12/95; full list of members
|
3 July 1995 | Ad 28/04/95--------- £ si 5748@1=5748 £ ic 252/6000 (2 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Ad 28/04/95--------- £ si 250@1=250 £ ic 2/252 (2 pages) |
3 July 1995 | £ nc 100/6000 28/04/95 (1 page) |
3 July 1995 | Ad 28/04/95--------- £ si 5748@1=5748 £ ic 252/6000 (2 pages) |
3 July 1995 | £ nc 100/6000 28/04/95 (1 page) |
3 July 1995 | Ad 28/04/95--------- £ si 250@1=250 £ ic 2/252 (2 pages) |
14 June 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
14 June 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
24 February 1989 | Return made up to 22/07/88; full list of members (4 pages) |
24 February 1989 | Return made up to 22/07/88; full list of members (4 pages) |
6 April 1987 | Incorporation (14 pages) |
6 April 1987 | Incorporation (14 pages) |