London
EC3R 6DL
Director Name | David Christopher Hutchinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 8 Otter Close Crowthorne Berkshire RG45 6TN |
Secretary Name | Richard Ian Kingdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Brook Street Hastings East Sussex TN34 1RX |
Director Name | Mr Richard Ian Kingdon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(6 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 January 2009) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene Stonestile Lane Hastings East Sussex TN35 4PE |
Secretary Name | Ms Paula Cheralynn Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(6 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 January 2009) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 52 St Helens Down Hastings East Sussex TN34 2BQ |
Director Name | Ms Paula Cheralynn Flint |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 January 2009) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 52 St Helens Down Hastings East Sussex TN34 2BQ |
Director Name | Mr Anthony James Ratcliffe |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hepworth Hall The Street, Hepworth Bury St Edmunds Suffolk IP22 2PS |
Director Name | Mr Gavin Joseph Lavelle |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lion Gate Gardens Richmond Surrey TW9 2DW |
Secretary Name | Mr Anthony James Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hepworth Hall The Street, Hepworth Bury St Edmunds Suffolk IP22 2PS |
Director Name | Mr Martin Thorneycroft |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 February 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR |
Secretary Name | Martin Thorneycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 March 2017) |
Role | Company Director |
Correspondence Address | First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR |
Secretary Name | Mrs Rebecca Charlotte Wright |
---|---|
Status | Resigned |
Appointed | 07 March 2017(23 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 February 2020) |
Role | Company Director |
Correspondence Address | First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR |
Director Name | Ms Nadya Lynne Bentley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(25 years, 11 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(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 2022) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR |
Director Name | Rebecca Anne Roberts |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(26 years, 3 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 |
Website | www.bradyplc.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 33011194 |
Telephone region | London |
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 |
2 at £1 | Brady PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 March 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
---|---|
4 February 2021 | Termination of appointment of Rebecca Anne Roberts as a director on 1 February 2021 (1 page) |
4 February 2021 | Appointment of Mr Andrew Moger Woolley as a director on 1 February 2021 (2 pages) |
10 November 2020 | Full accounts made up to 31 December 2019 (17 pages) |
15 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) |
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
14 February 2020 | Appointment of Mr Fabienne Kangayan as a director on 13 February 2020 (2 pages) |
14 February 2020 | Appointment of Ms Nadya Lynne Bentley as a director on 13 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Martin Thorneycroft as a director on 14 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Rebecca Charlotte Wright as a secretary on 6 February 2020 (1 page) |
6 February 2020 | Full accounts made up to 31 December 2018 (17 pages) |
20 November 2019 | Resolutions
|
8 November 2019 | Notification of Brady Plc as a person with significant control on 6 April 2016 (2 pages) |
8 November 2019 | Withdrawal of a person with significant control statement on 8 November 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
23 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
1 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
1 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
27 March 2017 | Termination of appointment of Martin Thorneycroft as a secretary on 7 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 (1 page) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
27 March 2017 | Appointment of Mrs Rebecca Charlotte Wright as a secretary on 7 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Martin Thorneycroft as a secretary on 7 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
27 March 2017 | Appointment of Mrs Rebecca Charlotte Wright as a secretary on 7 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 October 2015 | Registered office address changed from 281 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 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 Science Park, Milton Road Cambridge CB4 0WE to First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR on 5 October 2015 (1 page) |
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
4 February 2014 | Appointment of Martin Thorneycroft as a director (3 pages) |
4 February 2014 | Appointment of Martin Thorneycroft as a secretary (3 pages) |
4 February 2014 | Termination of appointment of Anthony Ratcliffe as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Anthony Ratcliffe as a director (2 pages) |
4 February 2014 | Appointment of Martin Thorneycroft as a secretary (3 pages) |
4 February 2014 | Termination of appointment of Anthony Ratcliffe as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Anthony Ratcliffe as a director (2 pages) |
4 February 2014 | Appointment of Martin Thorneycroft as a director (3 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 April 2013 | Annual return made up to 10 March 2013 (14 pages) |
12 April 2013 | Annual return made up to 10 March 2013 (14 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 May 2012 | Annual return made up to 10 March 2012 (16 pages) |
21 May 2012 | Annual return made up to 10 March 2012 (16 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 281 cambridge science park milton road cambridge CB4 0WE (1 page) |
23 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 281 cambridge science park milton road cambridge CB4 0WE (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 February 2009 | Director appointed gavin joseph lavelle (2 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from hurst dene stonestile lane hastings east sussex TN35 4PE (1 page) |
11 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
11 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
11 February 2009 | Director and secretary appointed anthony james ratcliffe (2 pages) |
11 February 2009 | Appointment terminated director richard kingdon (1 page) |
11 February 2009 | Director appointed gavin joseph lavelle (2 pages) |
11 February 2009 | Appointment terminated director and secretary paula flint (1 page) |
11 February 2009 | Appointment terminated director and secretary paula flint (1 page) |
11 February 2009 | Director and secretary appointed anthony james ratcliffe (2 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from hurst dene stonestile lane hastings east sussex TN35 4PE (1 page) |
11 February 2009 | Appointment terminated director richard kingdon (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Amended accounts made up to 31 March 2006 (4 pages) |
20 January 2009 | Amended accounts made up to 31 March 2006 (4 pages) |
12 January 2009 | Amended accounts made up to 31 March 2007 (5 pages) |
12 January 2009 | Amended accounts made up to 31 March 2007 (5 pages) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from hurst dene, stonestile lane hastings east sussex TN35 4PE (1 page) |
1 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
1 May 2008 | Location of debenture register (1 page) |
1 May 2008 | Location of debenture register (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from hurst dene, stonestile lane hastings east sussex TN35 4PE (1 page) |
1 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
1 May 2008 | Location of register of members (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 March 2007 | Location of debenture register (1 page) |
22 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
22 March 2007 | Location of register of members (1 page) |
22 March 2007 | Location of debenture register (1 page) |
22 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
22 March 2007 | Location of register of members (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: hurst dene, stonestile lane hastings east sussex TN35 4PE (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: hurst dene, stonestile lane hastings east sussex TN35 4PE (1 page) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 May 2006 | Amended accounts made up to 31 March 2005 (8 pages) |
4 May 2006 | Amended accounts made up to 31 March 2005 (8 pages) |
5 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
21 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 June 2005 | Return made up to 10/03/05; full list of members
|
25 June 2005 | Return made up to 10/03/05; full list of members
|
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 March 2003 | Return made up to 10/03/03; full list of members
|
17 March 2003 | Return made up to 10/03/03; full list of members
|
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
5 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
7 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 15 brook street hastings east sussex TN34 1RX (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 15 brook street hastings east sussex TN34 1RX (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
14 March 2000 | Return made up to 10/03/00; full list of members
|
14 March 2000 | Return made up to 10/03/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 February 2000 | Full accounts made up to 31 March 1998 (15 pages) |
1 February 2000 | Full accounts made up to 31 March 1998 (15 pages) |
22 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Ad 11/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 March 1998 | Ad 11/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Return made up to 10/03/98; full list of members
|
17 March 1998 | Return made up to 10/03/98; full list of members
|
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
7 April 1997 | Return made up to 10/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 10/03/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
26 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
26 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
24 April 1995 | Return made up to 10/03/95; full list of members
|
24 April 1995 | Secretary's particulars changed (2 pages) |
24 April 1995 | Secretary's particulars changed (2 pages) |
24 April 1995 | Return made up to 10/03/95; full list of members
|
10 March 1994 | Incorporation (14 pages) |
10 March 1994 | Incorporation (14 pages) |