BRADY P&C LIMITED

Register to unlock more data on OkredoRegister

BRADY P&C LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10935300

Incorporation date

29/08/2017

Size

Full

Contacts

Registered address

Registered address

One, St. Peters Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2017)
dot icon07/04/2026
Resolutions
dot icon07/04/2026
Solvency Statement dated 03/04/26
dot icon07/04/2026
Statement of capital on 2026-04-07
dot icon07/04/2026
Statement by Directors
dot icon23/02/2026
Full accounts made up to 2025-06-01
dot icon02/12/2025
Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE
dot icon02/12/2025
Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE
dot icon01/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon03/02/2025
Full accounts made up to 2024-05-26
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon15/05/2024
Registered office address changed from Proprium Capital Partners 65 Grosvenor Street London W1K 3JH United Kingdom to One St. Peters Square Manchester M2 3DE on 2024-05-15
dot icon15/05/2024
Change of details for Pssf Brady Holdco (Uk) Limited as a person with significant control on 2024-05-15
dot icon06/03/2024
Full accounts made up to 2023-05-28
dot icon29/08/2023
Confirmation statement made on 2023-08-28 with updates
dot icon23/05/2023
Group of companies' accounts made up to 2022-05-29
dot icon14/03/2023
Cessation of C&C Holdings (Ni) Limited as a person with significant control on 2022-08-30
dot icon14/03/2023
Change of details for Pssf Brady Holdco (Uk) Limited as a person with significant control on 2017-08-29
dot icon14/03/2023
Change of details for Pssf Brady Holdco (Uk) Limited as a person with significant control on 2021-03-02
dot icon14/03/2023
Change of details for Pssf Brady Holdco (Uk) Limited as a person with significant control on 2022-08-30
dot icon23/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon23/09/2022
Termination of appointment of Andrea Pozzi as a director on 2022-08-30
dot icon23/09/2022
Termination of appointment of James Stephen Peregrine Kowszun as a director on 2022-08-30
dot icon23/09/2022
Termination of appointment of John William Clingan as a director on 2022-06-07
dot icon23/09/2022
Appointment of Tarun Bhattacharjee as a director on 2022-06-07
dot icon20/09/2022
Second filing of Confirmation Statement dated 2021-09-02
dot icon14/01/2022
Group of companies' accounts made up to 2021-05-30
dot icon29/09/2021
Memorandum and Articles of Association
dot icon29/09/2021
Resolutions
dot icon17/09/2021
Statement of capital following an allotment of shares on 2021-08-19
dot icon02/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon27/04/2021
Group of companies' accounts made up to 2020-05-30
dot icon26/02/2021
Registered office address changed from 49 Berkeley Square 2nd Floor London W1J 5AZ England to Proprium Capital Partners 65 Grosvenor Street London W1K 3JH on 2021-02-26
dot icon16/11/2020
Confirmation statement made on 2020-08-28 with updates
dot icon02/07/2020
Statement of capital following an allotment of shares on 2020-06-09
dot icon26/06/2020
Resolutions
dot icon20/05/2020
Resolutions
dot icon20/05/2020
Statement of capital following an allotment of shares on 2019-11-22
dot icon27/02/2020
Group of companies' accounts made up to 2019-06-01
dot icon21/01/2020
Appointment of Mr James Stephen Peregrine Kowszun as a director on 2020-01-21
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-11-02
dot icon20/11/2019
Resolutions
dot icon02/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon31/01/2019
Termination of appointment of Mark Boulos as a director on 2019-01-24
dot icon24/12/2018
Group of companies' accounts made up to 2018-06-02
dot icon05/09/2018
Confirmation statement made on 2018-08-28 with updates
dot icon08/08/2018
Director's details changed for Mr John William Clingan on 2018-07-24
dot icon19/03/2018
Current accounting period shortened from 2018-08-31 to 2018-05-31
dot icon15/01/2018
Change of share class name or designation
dot icon15/01/2018
Statement of capital following an allotment of shares on 2017-12-06
dot icon04/01/2018
Resolutions
dot icon20/12/2017
Appointment of Mr Andrea Pozzi as a director on 2017-12-06
dot icon20/12/2017
Appointment of Mr Philipp Westermann as a director on 2017-12-06
dot icon29/08/2017
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 49 Berkeley Square 2nd Floor London W1J 5AZ on 2017-08-29
dot icon29/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/06/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
01/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/06/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhattacharjee, Tarun
Director
07/06/2022 - Present
4
Clingan, John William, Mr.
Director
29/08/2017 - 07/06/2022
7
Kowszun, James Stephen Peregrine
Director
21/01/2020 - 30/08/2022
14
Boulos, Mark
Director
29/08/2017 - 24/01/2019
11
Westermann, Philipp
Director
06/12/2017 - Present
13

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADY P&C LIMITED

BRADY P&C LIMITED is an(a) Active company incorporated on 29/08/2017 with the registered office located at One, St. Peters Square, Manchester M2 3DE. There are currently 2 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 P&C LIMITED?

toggle

BRADY P&C LIMITED is currently Active. It was registered on 29/08/2017 .

Where is BRADY P&C LIMITED located?

toggle

BRADY P&C LIMITED is registered at One, St. Peters Square, Manchester M2 3DE.

What does BRADY P&C LIMITED do?

toggle

BRADY P&C LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRADY P&C LIMITED?

toggle

The latest filing was on 07/04/2026: Resolutions.