BRAZEN LIMITED

Register to unlock more data on OkredoRegister

BRAZEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04239583

Incorporation date

22/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bass Warehouse, 4 Castle Street, Manchester M3 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2001)
dot icon01/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-21 with updates
dot icon13/06/2024
Memorandum and Articles of Association
dot icon13/06/2024
Change of share class name or designation
dot icon13/06/2024
Resolutions
dot icon13/06/2024
Particulars of variation of rights attached to shares
dot icon07/06/2024
Notification of Brazen (Eot) Limited as a person with significant control on 2024-06-07
dot icon07/06/2024
Cessation of Nina Louise Webb as a person with significant control on 2024-06-07
dot icon09/05/2024
Satisfaction of charge 1 in full
dot icon26/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/02/2023
Director's details changed for Mr Tom Joseph Webb on 2023-02-06
dot icon27/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/03/2022
Appointment of Mr Tom Joseph Webb as a director on 2022-03-01
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Director's details changed for Mrs Nina Louise Webb on 2021-08-18
dot icon18/08/2021
Secretary's details changed for Thomas Joseph Webb on 2021-08-18
dot icon18/08/2021
Secretary's details changed for Thomas Joseph Webb on 2021-08-18
dot icon18/08/2021
Change of details for Mrs Nina Louise Webb as a person with significant control on 2021-08-18
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon26/03/2021
Termination of appointment of Diane Wheeler as a director on 2021-03-26
dot icon22/09/2020
Registered office address changed from Floor 2, Bass Warhouse 4 Castle Street Manchester M3 4LZ England to Bass Warehouse 4 Castle Street Manchester M3 4LZ on 2020-09-22
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/09/2020
Registered office address changed from 141 Framingham Road Sale M33 3RQ England to Floor 2, Bass Warhouse 4 Castle Street Manchester M3 4LZ on 2020-09-15
dot icon31/07/2020
Registered office address changed from Brazen House 27 Great Ancoats Street Manchester M4 5AJ to 141 Framingham Road Sale M33 3RQ on 2020-07-31
dot icon26/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon08/02/2020
Director's details changed for Ms Sasha Helene Marks on 2020-02-07
dot icon18/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/06/2019
Director's details changed for Mr Peter Burling on 2019-06-27
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon22/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon20/07/2017
Notification of Nina Louise Webb as a person with significant control on 2016-04-06
dot icon12/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon26/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Appointment of Ms Sasha Helene Marks as a director on 2015-11-30
dot icon22/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/10/2014
Termination of appointment of Gary David Bramwell as a director on 2014-10-10
dot icon23/06/2014
Director's details changed for Mr Gary David Bramwell on 2014-06-23
dot icon23/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/07/2013
Director's details changed for Mr Peter Burling on 2013-07-18
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon25/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/11/2011
Director's details changed for Mr Gary David Bramwell on 2011-11-15
dot icon27/10/2011
Memorandum and Articles of Association
dot icon27/10/2011
Resolutions
dot icon26/09/2011
Appointment of Mrs Diane Wheeler as a director
dot icon26/09/2011
Termination of appointment of Thomas Wheeler as a director
dot icon23/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon04/05/2011
Director's details changed for Mr Peter Burling on 2011-05-04
dot icon04/05/2011
Director's details changed for Mr Thomas Wheeler on 2011-05-04
dot icon03/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mr Thomas Wheeler on 2010-06-22
dot icon12/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/11/2009
Appointment of Mr Peter Burling as a director
dot icon04/11/2009
Appointment of Mr Gary Bramwell as a director
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/07/2009
Director appointed mr thomas wheeler
dot icon17/07/2009
Director's change of particulars / nina wheeler / 16/07/2009
dot icon15/07/2009
Return made up to 22/06/09; full list of members
dot icon15/07/2009
Director's change of particulars / nina wheeler / 14/07/2009
dot icon23/03/2009
Appointment terminated director richard whipp
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/07/2008
Return made up to 22/06/08; full list of members
dot icon23/06/2008
Secretary appointed thomas joseph webb
dot icon17/06/2008
Appointment terminated secretary nina wheeler
dot icon26/06/2007
Return made up to 22/06/07; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/04/2007
New secretary appointed
dot icon20/04/2007
Secretary resigned
dot icon24/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/06/2006
Return made up to 22/06/06; full list of members
dot icon27/06/2006
Registered office changed on 27/06/06 from: virginia house great ancoats street manchester M4 5AD
dot icon13/05/2006
Particulars of mortgage/charge
dot icon26/10/2005
Accounts for a small company made up to 2004-12-31
dot icon01/07/2005
Return made up to 22/06/05; full list of members
dot icon13/07/2004
Accounts for a small company made up to 2003-12-31
dot icon28/06/2004
Return made up to 22/06/04; full list of members
dot icon12/05/2004
New director appointed
dot icon26/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/07/2003
Registered office changed on 29/07/03 from: bridge house ashley road, hale altrincham cheshire WA14 2UT
dot icon15/07/2003
Return made up to 22/06/03; full list of members
dot icon13/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon28/06/2002
Return made up to 22/06/02; full list of members
dot icon24/04/2002
Registered office changed on 24/04/02 from: 18 ashley road altrincham WA14 2DW
dot icon20/08/2001
Ad 12/07/01--------- £ si 98@1=98 £ ic 2/100
dot icon20/08/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon29/06/2001
Secretary resigned;director resigned
dot icon29/06/2001
Director resigned
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New secretary appointed
dot icon22/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

42
2022
change arrow icon+122.64 % *

* during past year

Cash in Bank

£1,408,695.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
834.83K
-
0.00
632.73K
-
2022
42
1.18M
-
0.00
1.41M
-
2022
42
1.18M
-
0.00
1.41M
-

Employees

2022

Employees

42 Ascended45 % *

Net Assets(GBP)

1.18M £Ascended41.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.41M £Ascended122.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Thomas Joseph
Director
01/03/2022 - Present
3
Whipp, Richard Anthony
Director
05/05/2004 - 31/12/2008
5
Burling, Peter James
Director
31/10/2009 - Present
4
Marks, Sasha Helene
Director
30/11/2015 - Present
-
Webb, Nina Louise
Director
22/06/2001 - Present
3

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+
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 BRAZEN LIMITED

BRAZEN LIMITED is an(a) Active company incorporated on 22/06/2001 with the registered office located at Bass Warehouse, 4 Castle Street, Manchester M3 4LZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAZEN LIMITED?

toggle

BRAZEN LIMITED is currently Active. It was registered on 22/06/2001 .

Where is BRAZEN LIMITED located?

toggle

BRAZEN LIMITED is registered at Bass Warehouse, 4 Castle Street, Manchester M3 4LZ.

What does BRAZEN LIMITED do?

toggle

BRAZEN LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does BRAZEN LIMITED have?

toggle

BRAZEN LIMITED had 42 employees in 2022.

What is the latest filing for BRAZEN LIMITED?

toggle

The latest filing was on 01/07/2025: Confirmation statement made on 2025-06-21 with no updates.