BRADY INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

BRADY INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00300062

Incorporation date

24/04/1935

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1935)
dot icon19/11/2025
Liquidators' statement of receipts and payments to 2025-09-29
dot icon06/11/2024
Declaration of solvency
dot icon15/10/2024
Resolutions
dot icon15/10/2024
Appointment of a voluntary liquidator
dot icon01/02/2024
Confirmation statement made on 2024-01-24 with updates
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/05/2023
Notification of Tarmac Trading Limited as a person with significant control on 2023-04-24
dot icon24/05/2023
Cessation of Tarmac Industrial Products Limited as a person with significant control on 2023-04-24
dot icon01/05/2023
Change of share class name or designation
dot icon01/05/2023
Resolutions
dot icon01/05/2023
Memorandum and Articles of Association
dot icon01/05/2023
Sub-division of shares on 2023-04-20
dot icon27/04/2023
Resolutions
dot icon27/04/2023
Statement by Directors
dot icon27/04/2023
Solvency Statement dated 26/04/23
dot icon27/04/2023
Statement of capital on 2023-04-27
dot icon27/04/2023
Particulars of variation of rights attached to shares
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon05/10/2022
Termination of appointment of Richard John Wood as a director on 2022-09-30
dot icon05/10/2022
Appointment of Ruth Sarah Button as a director on 2022-09-30
dot icon09/09/2022
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon07/09/2022
Change of details for Tarmac Industrial Products Limited as a person with significant control on 2022-08-15
dot icon24/08/2022
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon18/08/2022
Secretary's details changed for Tarmac Secretaries (Uk) Limited on 2022-08-15
dot icon18/08/2022
Director's details changed for Tarmac Directors (Uk) Limited on 2022-08-15
dot icon15/08/2022
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 2022-08-15
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon10/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/04/2021
Appointment of Richard John Wood as a director on 2021-04-09
dot icon22/04/2021
Termination of appointment of Michael John Choules as a director on 2021-04-09
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon24/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon16/12/2019
Director's details changed for Mr Michael John Choules on 2019-11-21
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon09/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon05/08/2017
Director's details changed for Mr Michael John Choules on 2017-06-12
dot icon28/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon12/10/2016
Appointment of Tarmac Directors (Uk) Limited as a director on 2016-08-15
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/06/2016
Director's details changed for Mr Michael John Choules on 2016-06-01
dot icon14/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon13/04/2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 2016-03-15
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/09/2015
Certificate of change of name
dot icon28/08/2015
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 2015-08-27
dot icon28/08/2015
Appointment of Mr Michael John Choules as a director on 2015-08-27
dot icon28/08/2015
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2015-08-27
dot icon11/05/2015
Certificate of change of name
dot icon31/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/04/2014
Appointment of Mrs Fiona Puleston Penhallurick as a director
dot icon09/04/2014
Termination of appointment of Andrew Bolter as a director
dot icon31/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon26/03/2014
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2014-03-25
dot icon03/12/2013
Director's details changed for Mr Andrew Christopher Bolter on 2013-12-03
dot icon28/11/2013
Registered office address changed from , C/O Tarmac, Millfields Road Ettingshall, Wolverhampton, West Midlands, WV4 6JP on 2013-11-28
dot icon21/11/2013
Termination of appointment of Deborah Grimason as a director
dot icon29/07/2013
Termination of appointment of Tarmac Nominees Two Limited as a secretary
dot icon29/07/2013
Termination of appointment of Tarmac Nominees Limited as a director
dot icon29/07/2013
Termination of appointment of Tarmac Nominees Two Limited as a director
dot icon29/07/2013
Appointment of Lafarge Tarmac Directors (Uk) Limited as a director
dot icon29/07/2013
Appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon29/07/2013
Appointment of Ms Deborah Grimason as a director
dot icon03/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon06/01/2013
Termination of appointment of James Stirk as a director
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/09/2012
Appointment of Mr Andrew Christopher Bolter as a director
dot icon17/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon05/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon07/10/2010
Director's details changed for James Richard Stirk on 2010-09-17
dot icon25/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Appointment of James Richard Stirk as a director
dot icon07/07/2010
Termination of appointment of David Grady as a director
dot icon01/06/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon01/06/2010
Director's details changed for Tarmac Nominees Two Limited on 2009-10-01
dot icon01/06/2010
Director's details changed for Tarmac Nominees Limited on 2009-10-01
dot icon01/06/2010
Secretary's details changed for Tarmac Nominees Two Limited on 2009-10-01
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/07/2009
Director appointed david anthony grady
dot icon11/06/2009
Appointment terminated director christopher reynolds
dot icon06/05/2009
Return made up to 26/03/09; full list of members
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/04/2008
Return made up to 26/03/08; full list of members
dot icon06/02/2008
New director appointed
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/04/2007
Return made up to 26/03/07; full list of members
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/04/2006
Return made up to 26/03/06; full list of members
dot icon05/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/06/2005
Return made up to 26/03/05; full list of members
dot icon03/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/04/2004
Return made up to 26/03/04; full list of members
dot icon03/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/04/2003
Return made up to 26/03/03; full list of members
dot icon01/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/04/2002
Return made up to 26/03/02; full list of members
dot icon02/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/04/2001
Return made up to 26/03/01; full list of members
dot icon12/12/2000
Director's particulars changed
dot icon05/12/2000
Secretary resigned
dot icon05/12/2000
New secretary appointed
dot icon02/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon12/05/2000
Return made up to 26/03/00; full list of members
dot icon07/02/2000
Director resigned
dot icon07/02/2000
Director resigned
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon01/12/1999
Registered office changed on 01/12/99 from: hilton hall, essington, wolverhampton, WV11 2BQ
dot icon25/11/1999
New secretary appointed
dot icon25/11/1999
Secretary resigned
dot icon07/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon07/04/1999
Return made up to 26/03/99; full list of members
dot icon29/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon24/04/1998
Return made up to 26/03/98; full list of members
dot icon28/07/1997
Director's particulars changed
dot icon28/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon13/06/1997
Return made up to 26/03/97; full list of members
dot icon13/06/1997
Location of register of members address changed
dot icon13/06/1997
Location of debenture register address changed
dot icon13/06/1997
Director's particulars changed
dot icon25/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon07/06/1996
Director's particulars changed
dot icon25/04/1996
Return made up to 26/03/96; full list of members
dot icon25/04/1996
Location of register of members address changed
dot icon25/04/1996
Location of debenture register address changed
dot icon18/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon19/05/1995
Return made up to 26/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a dormant company made up to 1993-12-31
dot icon02/11/1994
Resolutions
dot icon24/05/1994
Return made up to 26/03/94; full list of members
dot icon25/01/1994
Registered office changed on 25/01/94 from: 102 dudley rd west, tipton, w mids, DY4 7XE
dot icon21/01/1994
Full accounts made up to 1992-12-31
dot icon24/12/1993
Director resigned;new director appointed
dot icon23/12/1993
Director resigned;new director appointed
dot icon17/05/1993
Return made up to 26/03/93; no change of members
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon11/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/05/1992
Return made up to 26/03/92; no change of members
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon08/05/1991
Return made up to 25/03/91; full list of members
dot icon26/06/1990
Full accounts made up to 1989-12-31
dot icon26/06/1990
Return made up to 26/03/90; full list of members
dot icon04/01/1990
Full accounts made up to 1988-12-31
dot icon21/09/1989
Secretary resigned;new secretary appointed;director resigned
dot icon04/09/1989
Return made up to 24/03/89; full list of members
dot icon12/05/1989
New director appointed
dot icon08/11/1988
Full accounts made up to 1987-12-31
dot icon27/06/1988
Return made up to 25/03/88; full list of members
dot icon25/09/1987
Registered office changed on 25/09/87 from: new islington works, ancoats, manchester, M60 0BL
dot icon23/09/1987
Full accounts made up to 1986-12-31
dot icon07/07/1987
Return made up to 04/05/87; full list of members
dot icon30/04/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/10/1986
Full accounts made up to 1985-12-31
dot icon15/05/1986
Return made up to 02/05/86; full list of members
dot icon24/04/1935
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
24/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Richard John
Director
09/04/2021 - 30/09/2022
132
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
15/08/2016 - Present
179
TARMAC SECRETARIES (UK) LIMITED
Corporate Secretary
28/06/2013 - Present
189
Bolter, Andrew Christopher
Director
03/09/2012 - 04/04/2014
511
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
28/06/2013 - 27/08/2015
238

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADY INDUSTRIES LIMITED

BRADY INDUSTRIES LIMITED is an(a) Liquidation company incorporated on 24/04/1935 with the registered office located at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRADY INDUSTRIES LIMITED?

toggle

BRADY INDUSTRIES LIMITED is currently Liquidation. It was registered on 24/04/1935 .

Where is BRADY INDUSTRIES LIMITED located?

toggle

BRADY INDUSTRIES LIMITED is registered at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES.

What does BRADY INDUSTRIES LIMITED do?

toggle

BRADY INDUSTRIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRADY INDUSTRIES LIMITED?

toggle

The latest filing was on 19/11/2025: Liquidators' statement of receipts and payments to 2025-09-29.