BRASHER LEISURE LIMITED

Register to unlock more data on OkredoRegister

BRASHER LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00999421

Incorporation date

12/01/1971

Size

Full

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester, Greater Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1971)
dot icon21/01/2026
Liquidators' statement of receipts and payments to 2025-11-16
dot icon15/01/2026
Resolutions
dot icon14/01/2026
Removal of liquidator by court order
dot icon07/01/2026
Appointment of a voluntary liquidator
dot icon21/01/2025
Liquidators' statement of receipts and payments to 2024-11-16
dot icon04/01/2025
Removal of liquidator by court order
dot icon04/01/2025
Appointment of a voluntary liquidator
dot icon16/12/2024
Appointment of Mr Adam Lee Moore as a director on 2024-12-05
dot icon16/12/2024
Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05
dot icon18/01/2024
Liquidators' statement of receipts and payments to 2023-11-16
dot icon12/01/2023
Registered office address changed from C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 2023-01-13
dot icon09/01/2023
Appointment of a voluntary liquidator
dot icon09/01/2023
Statement of affairs
dot icon09/01/2023
Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY United Kingdom to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 2023-01-09
dot icon28/07/2022
Termination of appointment of Thomas James Piper as a secretary on 2022-07-28
dot icon05/04/2022
Full accounts made up to 2021-04-25
dot icon15/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon23/11/2021
Accounts for a small company made up to 2020-04-29
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon29/04/2021
Current accounting period shortened from 2020-04-29 to 2020-04-28
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon30/01/2020
Full accounts made up to 2019-04-28
dot icon01/07/2019
Termination of appointment of Cameron John Olsen as a secretary on 2019-07-01
dot icon01/07/2019
Appointment of Mr Thomas James Piper as a secretary on 2019-07-01
dot icon25/06/2019
Director's details changed for Mr Alastair Peter Orford Dick on 2019-05-01
dot icon26/04/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon26/04/2019
Change of details for Sportsdirect.Com Retail Limited as a person with significant control on 2017-11-06
dot icon22/03/2019
Appointment of Mr Alastair Peter Orford Dick as a director on 2019-03-14
dot icon18/03/2019
Termination of appointment of Rachel Isabel Lilian Stockton as a director on 2019-03-14
dot icon31/01/2019
Full accounts made up to 2018-04-29
dot icon24/04/2018
All of the property or undertaking has been released from charge 2
dot icon14/03/2018
Full accounts made up to 2017-04-30
dot icon13/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon13/03/2018
Cessation of Hugh William Brasher as a person with significant control on 2017-11-16
dot icon05/03/2018
Termination of appointment of Shaun Michael Scanlon as a director on 2018-03-05
dot icon16/02/2018
Satisfaction of charge 7 in full
dot icon29/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon07/11/2017
Registered office address changed from 1st Floor, Bischhiem House 19-20 Berner Street London W1T 3NW England to Unit a Brook Park East Shirebrook NG20 8RY on 2017-11-07
dot icon07/11/2017
Termination of appointment of Hugh William Brasher as a director on 2017-11-07
dot icon07/11/2017
Termination of appointment of Claire Brasher as a director on 2017-11-07
dot icon07/11/2017
Termination of appointment of Hugh William Brasher as a secretary on 2017-11-07
dot icon07/11/2017
Appointment of Mr Adedotun Ademola Adegoke as a director on 2017-11-07
dot icon07/11/2017
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 2017-11-07
dot icon07/11/2017
Appointment of Mr Cameron John Olsen as a secretary on 2017-11-07
dot icon07/06/2017
Full accounts made up to 2016-04-24
dot icon05/06/2017
Confirmation statement made on 2017-02-27 with updates
dot icon26/05/2017
Satisfaction of charge 6 in full
dot icon09/05/2017
Compulsory strike-off action has been discontinued
dot icon05/04/2017
Appointment of Mr Shaun Michael Scanlon as a director on 2017-03-30
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon16/06/2016
Full accounts made up to 2015-04-26
dot icon11/05/2016
Compulsory strike-off action has been discontinued
dot icon10/05/2016
First Gazette notice for compulsory strike-off
dot icon09/05/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon09/03/2016
Registered office address changed from 1st Floor Bischhiem House 19-20 Berners Street London W1T 3NW England to 1st Floor, Bischhiem House 19-20 Berner Street London W1T 3NW on 2016-03-09
dot icon09/03/2016
Registered office address changed from 3rd Floor, 120 New Cavendish Street London W1W 6XX to 1st Floor, Bischhiem House 19-20 Berner Street London W1T 3NW on 2016-03-09
dot icon16/06/2015
Auditor's resignation
dot icon12/05/2015
Full accounts made up to 2014-04-27
dot icon30/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon30/03/2015
Appointment of Mrs Claire Brasher as a director on 2015-02-02
dot icon23/01/2015
Termination of appointment of Sarah Tanner as a director on 2015-01-02
dot icon05/12/2014
Termination of appointment of Michelle Justine David as a director on 2014-12-01
dot icon21/11/2014
Termination of appointment of Nick Matthew Pearson as a director on 2014-11-21
dot icon21/11/2014
Termination of appointment of Shirley Juliet Brasher as a director on 2014-11-21
dot icon21/10/2014
Termination of appointment of Gillian Susan Emily Thomas as a director on 2014-10-01
dot icon08/09/2014
Registered office address changed from 12 Station Road Hampton Twickenham Middlesex TW12 2BX to 3Rd Floor, 120 New Cavendish Street London W1W 6XX on 2014-09-08
dot icon27/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon05/02/2014
Full accounts made up to 2013-04-28
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/09/2013
Statement of capital on 2013-02-01
dot icon04/02/2013
Full accounts made up to 2012-04-29
dot icon14/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 7
dot icon09/10/2012
Appointment of Mrs Gillian Susan Emily Thomas as a director
dot icon09/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon02/02/2012
Full accounts made up to 2011-05-01
dot icon12/01/2012
Termination of appointment of Simon Bentley as a director
dot icon29/11/2011
Appointment of Miss Michelle Justine David as a director
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon06/10/2011
Termination of appointment of Robert Henderson as a director
dot icon23/02/2011
Miscellaneous
dot icon08/02/2011
Auditor's resignation
dot icon03/02/2011
Resignation of an auditor
dot icon16/11/2010
Full accounts made up to 2010-04-25
dot icon01/11/2010
Statement of capital on 2010-01-22
dot icon25/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon07/09/2010
Appointment of Mr Simon Bentley as a director
dot icon01/09/2010
Appointment of Mrs Sarah Tanner as a director
dot icon18/08/2010
Director's details changed for Mr Matthew Nicholas Pearson on 2010-05-24
dot icon18/08/2010
Director's details changed for Hugh William Brasher on 2010-05-24
dot icon18/08/2010
Appointment of Mr Robert Henderson as a director
dot icon18/08/2010
Appointment of Mr Matthew Nicholas Pearson as a director
dot icon11/02/2010
Full accounts made up to 2009-04-26
dot icon22/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon03/08/2009
Full accounts made up to 2008-04-27
dot icon27/10/2008
Return made up to 30/09/08; full list of members
dot icon27/10/2008
Director and secretary's change of particulars / hugh brasher / 23/09/2008
dot icon13/02/2008
Accounting reference date extended from 31/12/07 to 30/04/08
dot icon16/11/2007
Memorandum and Articles of Association
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon26/10/2007
Return made up to 30/09/07; full list of members
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon12/10/2006
Return made up to 30/09/06; full list of members
dot icon12/10/2006
Location of register of members
dot icon15/12/2005
Return made up to 30/09/05; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon24/10/2005
Director's particulars changed
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon12/10/2004
Return made up to 30/09/04; full list of members
dot icon08/10/2004
£ ic 210159/206159 10/11/03 £ sr 4000@1=4000
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon28/10/2003
Return made up to 30/09/03; full list of members
dot icon26/10/2003
£ ic 228159/210159 03/02/03 £ sr 18000@1=18000
dot icon26/10/2003
£ sr 24400@1 03/12/01
dot icon26/10/2003
Director resigned
dot icon26/10/2003
£ sr 11000@1 01/12/00
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon25/10/2002
Return made up to 30/09/02; full list of members
dot icon17/06/2002
Registered office changed on 17/06/02 from: railshead road islesworth middlesex TW7 7BY
dot icon21/12/2001
Return made up to 30/09/01; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon17/02/2001
Particulars of mortgage/charge
dot icon21/12/2000
Return made up to 30/09/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon29/10/1999
Return made up to 30/09/99; no change of members
dot icon29/10/1999
Director's particulars changed
dot icon29/10/1999
Director's particulars changed
dot icon17/03/1999
Resolutions
dot icon17/03/1999
Resolutions
dot icon17/03/1999
Resolutions
dot icon17/03/1999
Resolutions
dot icon17/03/1999
Resolutions
dot icon02/11/1998
Return made up to 30/09/98; full list of members
dot icon02/11/1998
Location of debenture register address changed
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon20/10/1997
Return made up to 30/09/97; full list of members
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon08/01/1997
Secretary's particulars changed;director's particulars changed
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon01/11/1996
Particulars of contract relating to shares
dot icon01/11/1996
Ad 22/10/96--------- £ si 100000@1=100000 £ ic 128159/228159
dot icon01/11/1996
£ nc 130000/230000 22/10/96
dot icon01/11/1996
Resolutions
dot icon01/11/1996
Resolutions
dot icon30/10/1996
Particulars of contract relating to shares
dot icon30/10/1996
Ad 31/12/91--------- £ si 120000@1
dot icon30/10/1996
Nc inc already adjusted 31/12/91
dot icon30/10/1996
Resolutions
dot icon30/10/1996
Resolutions
dot icon15/10/1996
Return made up to 30/09/96; no change of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon24/10/1995
Return made up to 30/09/95; no change of members
dot icon11/01/1995
Return made up to 30/09/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Full accounts made up to 1993-12-31
dot icon22/12/1993
Secretary resigned;new secretary appointed
dot icon22/12/1993
Return made up to 30/09/93; no change of members
dot icon08/11/1993
Accounts for a small company made up to 1992-12-31
dot icon03/12/1992
Registered office changed on 03/12/92 from: unit 9, shannon commercial centre, beverley way new malden, surrey KT3 4PT
dot icon31/10/1992
Accounts for a small company made up to 1991-12-31
dot icon05/05/1992
Return made up to 30/09/91; no change of members
dot icon09/03/1992
Accounts for a small company made up to 1990-12-31
dot icon23/05/1991
Registered office changed on 23/05/91 from: the navigators house, river lane, richmond, surrey TW10 7AG
dot icon29/01/1991
Full accounts made up to 1989-12-31
dot icon24/10/1990
Return made up to 30/09/90; full list of members
dot icon15/12/1989
Accounts for a small company made up to 1988-12-31
dot icon15/12/1989
Return made up to 14/11/89; full list of members
dot icon13/03/1989
Return made up to 23/12/88; full list of members
dot icon13/03/1989
Return made up to 23/12/87; full list of members
dot icon23/02/1989
Full accounts made up to 1987-12-31
dot icon01/12/1987
Full accounts made up to 1986-12-31
dot icon13/08/1987
Full accounts made up to 1984-12-31
dot icon13/08/1987
Return made up to 25/06/86; full list of members
dot icon13/08/1987
Accounts made up to 1985-12-31
dot icon13/08/1987
Return made up to 14/06/85; full list of members
dot icon05/08/1986
Particulars of mortgage/charge
dot icon25/06/1986
New director appointed
dot icon25/01/1980
Particulars of mortgage/charge
dot icon07/09/1977
Certificate of change of name
dot icon01/04/1971
Miscellaneous
dot icon12/01/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/04/2021
dot iconNext confirmation date
10/03/2023
dot iconLast change occurred
25/04/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/04/2021
dot iconNext account date
28/04/2022
dot iconNext due on
28/04/2023
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dick, Alastair Peter Orford
Director
14/03/2019 - Present
687
Adegoke, Adedotun Ademola
Director
07/11/2017 - 05/12/2024
710
Brasher, Claire
Director
02/02/2015 - 07/11/2017
7
Bentley, Simon
Director
24/05/2010 - 01/10/2011
3
Pearson, Nick Matthew
Director
24/05/2010 - 21/11/2014
6

Persons with Significant Control

1
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 BRASHER LEISURE LIMITED

BRASHER LEISURE LIMITED is an(a) Liquidation company incorporated on 12/01/1971 with the registered office located at C/O Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester, Greater Manchester M2 1EW. 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 BRASHER LEISURE LIMITED?

toggle

BRASHER LEISURE LIMITED is currently Liquidation. It was registered on 12/01/1971 .

Where is BRASHER LEISURE LIMITED located?

toggle

BRASHER LEISURE LIMITED is registered at C/O Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester, Greater Manchester M2 1EW.

What does BRASHER LEISURE LIMITED do?

toggle

BRASHER LEISURE LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BRASHER LEISURE LIMITED?

toggle

The latest filing was on 21/01/2026: Liquidators' statement of receipts and payments to 2025-11-16.