BRAT (HOLDINGS) LTD

Register to unlock more data on OkredoRegister

BRAT (HOLDINGS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07861978

Incorporation date

28/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blunts Chase, Coopersale Lane, Theydon Bois CM16 7NTCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2011)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon12/12/2024
Notification of Darren John Brockway as a person with significant control on 2024-11-28
dot icon12/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon12/12/2024
Change of details for Mrs Olivia Toni Brockway as a person with significant control on 2024-12-09
dot icon12/12/2024
Change of details for Mrs Laura Amy Tuson as a person with significant control on 2024-12-09
dot icon28/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon30/11/2023
Change of details for Mrs Olivia Toni Brockway as a person with significant control on 2023-11-22
dot icon30/11/2023
Change of details for Mrs Laura Amy Tuson as a person with significant control on 2023-11-22
dot icon30/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon16/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon23/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon22/02/2021
Current accounting period extended from 2020-12-30 to 2021-03-31
dot icon10/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon17/07/2020
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon17/07/2020
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon16/07/2020
Change of details for Mrs Laura Amy Tuson as a person with significant control on 2020-02-17
dot icon16/07/2020
Change of details for Mrs Olivia Toni Brockway as a person with significant control on 2020-02-17
dot icon29/06/2020
Notification of Laura Amy Tuson as a person with significant control on 2020-02-17
dot icon29/06/2020
Notification of Olivia Toni Brockway as a person with significant control on 2020-02-17
dot icon29/06/2020
Withdrawal of a person with significant control statement on 2020-06-29
dot icon23/12/2019
Registered office address changed from 12 Crescent Road Chingford London E4 6AT to Blunts Chase Coopersale Lane Theydon Bois CM16 7NT on 2019-12-23
dot icon23/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon08/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon31/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon25/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/04/2018
Termination of appointment of Keith David Tuson as a director on 2018-04-20
dot icon18/04/2018
Appointment of Mr Darren John Brockway as a director on 2018-04-18
dot icon13/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon10/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon03/11/2016
Group of companies' accounts made up to 2015-12-31
dot icon19/12/2015
Registration of charge 078619780001, created on 2015-12-15
dot icon15/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-08-24
dot icon19/08/2015
Certificate of change of name
dot icon12/02/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon30/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/08/2013
Previous accounting period extended from 2012-11-30 to 2012-12-31
dot icon04/01/2013
Director's details changed for Mr Keith David Tuson on 2012-11-01
dot icon04/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon03/01/2013
Director's details changed for Mrs Olivia Toni Brockway on 2012-11-01
dot icon31/12/2012
Registered office address changed from 24 Queens Avenue Woodford Green Essex IG8 0JE United Kingdom on 2012-12-31
dot icon28/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tuson, Keith David
Director
28/11/2011 - 20/04/2018
24
Brockway, Darren John
Director
18/04/2018 - Present
14
Brockway, Olivia Toni
Director
28/11/2011 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAT (HOLDINGS) LTD

BRAT (HOLDINGS) LTD is an(a) Active company incorporated on 28/11/2011 with the registered office located at Blunts Chase, Coopersale Lane, Theydon Bois CM16 7NT. 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 BRAT (HOLDINGS) LTD?

toggle

BRAT (HOLDINGS) LTD is currently Active. It was registered on 28/11/2011 .

Where is BRAT (HOLDINGS) LTD located?

toggle

BRAT (HOLDINGS) LTD is registered at Blunts Chase, Coopersale Lane, Theydon Bois CM16 7NT.

What does BRAT (HOLDINGS) LTD do?

toggle

BRAT (HOLDINGS) LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRAT (HOLDINGS) LTD?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.