BRAZILIAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRAZILIAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00479048

Incorporation date

03/03/1950

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Matrix House, Basing View, Basingstoke, Hampshire RG21 4FFCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1950)
dot icon28/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon28/01/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon02/09/2025
Appointment of Mr Andrew Paul Russell as a director on 2025-08-20
dot icon01/09/2025
Termination of appointment of Alison Jane Henriksen as a director on 2025-07-31
dot icon10/07/2025
Director's details changed for Mr Denis Mary Noonan on 2025-07-01
dot icon04/07/2025
Director's details changed for Mrs Alison Jane Henriksen on 2025-07-01
dot icon02/07/2025
Change of details for Pic Fyfield Limited as a person with significant control on 2025-07-01
dot icon01/07/2025
Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ to Matrix House Basing View Basingstoke Hampshire RG21 4FF on 2025-07-01
dot icon01/07/2025
Secretary's details changed for Vaughn Walton on 2025-07-01
dot icon21/02/2025
Director's details changed for Mr Denis Mary Noonan on 2025-02-21
dot icon16/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon16/12/2024
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon04/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon18/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon18/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon19/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon19/01/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon16/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon16/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon08/08/2023
Termination of appointment of Stephen David Wilson as a director on 2023-08-07
dot icon23/12/2022
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon12/12/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon09/12/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon26/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon11/11/2021
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon11/11/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon01/09/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon01/09/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon01/03/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon01/03/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon18/02/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon11/12/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon07/10/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon07/10/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon29/01/2020
Appointment of Vaughn Walton as a secretary on 2020-01-29
dot icon29/01/2020
Termination of appointment of Cara Crichton as a secretary on 2020-01-29
dot icon29/01/2020
Appointment of Mrs Alison Jane Henriksen as a director on 2020-01-29
dot icon14/01/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon14/01/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon12/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon01/10/2019
Termination of appointment of Karim Bitar as a director on 2019-09-13
dot icon30/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon30/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon07/03/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon05/03/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon05/03/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon06/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon09/07/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon20/02/2018
Full accounts made up to 2017-06-30
dot icon05/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon10/07/2017
Director's details changed for Mr Denis Noonan on 2017-03-15
dot icon13/03/2017
Accounts for a small company made up to 2016-06-30
dot icon13/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon11/01/2016
Full accounts made up to 2015-06-30
dot icon21/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon04/09/2015
Director's details changed for Mr Denis Noonan on 2015-08-10
dot icon26/06/2015
Registered office address changed from Belvedere House, Basing View Basingstoke Hampshire RG21 4HG to Matrix House Basing View Basingstoke Hampshire RG21 4DZ on 2015-06-26
dot icon08/01/2015
Full accounts made up to 2014-06-30
dot icon01/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon28/02/2014
Full accounts made up to 2013-06-30
dot icon13/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon13/12/2013
Appointment of Mr Stephen David Wilson as a director
dot icon13/12/2013
Appointment of Miss Cara Crichton as a secretary
dot icon13/12/2013
Termination of appointment of John Worby as a director
dot icon13/12/2013
Termination of appointment of Ian Farrelly as a secretary
dot icon04/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon27/12/2012
Full accounts made up to 2012-06-30
dot icon29/02/2012
Full accounts made up to 2011-06-30
dot icon22/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon10/10/2011
Appointment of Mr Karim Bitar as a director
dot icon10/10/2011
Termination of appointment of Richard Wood as a director
dot icon14/03/2011
Full accounts made up to 2010-06-30
dot icon22/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon17/11/2010
Termination of appointment of Ian Farrelly as a secretary
dot icon16/11/2010
Appointment of Mr Richard Wood as a director
dot icon18/08/2010
Appointment of Mr John Worby as a director
dot icon17/08/2010
Appointment of Mr Ian Farrelly as a secretary
dot icon17/08/2010
Termination of appointment of Pigtales Limited as a secretary
dot icon17/08/2010
Appointment of Mr Ian Farrelly as a secretary
dot icon17/08/2010
Termination of appointment of Easicare Computers Limited as a director
dot icon17/08/2010
Termination of appointment of Pigtales Limited as a director
dot icon17/08/2010
Appointment of Mr Denis Noonan as a director
dot icon26/02/2010
Full accounts made up to 2009-06-30
dot icon14/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon14/12/2009
Director's details changed for Easicare Computers Limited on 2009-11-28
dot icon14/12/2009
Director's details changed for Pigtales Limited on 2009-11-28
dot icon14/12/2009
Secretary's details changed for Pigtales Limited on 2009-11-28
dot icon14/12/2009
Director's details changed for Easicare Computers Limited on 2008-02-08
dot icon14/12/2009
Director's details changed for Pigtales Limited on 2008-02-11
dot icon14/12/2009
Secretary's details changed for Pigtales Limited on 2008-02-11
dot icon31/03/2009
Full accounts made up to 2008-06-30
dot icon29/12/2008
Return made up to 29/11/08; full list of members
dot icon11/02/2008
Registered office changed on 11/02/08 from: 2 kingston business park kingston bagpuize oxfordshire OX13 5FE
dot icon11/01/2008
Full accounts made up to 2007-06-30
dot icon02/01/2008
Return made up to 29/11/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon17/01/2007
Return made up to 29/11/06; full list of members
dot icon17/01/2007
Registered office changed on 17/01/07 from: 2 kingston business park kingston bagpuize oxfordshire OX13 5FEY
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon29/12/2005
Return made up to 29/11/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon07/12/2004
Return made up to 29/11/04; full list of members
dot icon17/05/2004
Resolutions
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon10/12/2003
Return made up to 29/11/03; full list of members
dot icon08/09/2003
Registered office changed on 08/09/03 from: pic offices fyfield wick abingdon oxfordshire OX13 5NA
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon07/03/2003
Auditor's resignation
dot icon19/12/2002
Return made up to 29/11/02; full list of members
dot icon17/04/2002
Full accounts made up to 2001-06-30
dot icon20/12/2001
Return made up to 29/11/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon02/01/2001
Return made up to 29/11/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon06/12/1999
Return made up to 29/11/99; no change of members
dot icon21/05/1999
Secretary's particulars changed;director's particulars changed
dot icon21/05/1999
Director's particulars changed
dot icon06/05/1999
Registered office changed on 06/05/99 from:\5TH floor bond street house 14 clifford street london W1X 2JB
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon30/12/1998
Return made up to 29/11/98; full list of members
dot icon30/12/1998
Secretary's particulars changed;director's particulars changed
dot icon30/12/1998
Director's particulars changed
dot icon29/10/1998
Registered office changed on 29/10/98 from: 100 george street london W1H 5RH
dot icon13/08/1998
Auditor's resignation
dot icon20/04/1998
Full accounts made up to 1997-06-30
dot icon15/12/1997
Return made up to 29/11/97; full list of members
dot icon10/09/1997
Resolutions
dot icon17/06/1997
Director resigned
dot icon09/04/1997
Full accounts made up to 1996-06-30
dot icon19/12/1996
Return made up to 29/11/96; no change of members
dot icon30/04/1996
Full accounts made up to 1995-06-30
dot icon25/01/1996
Return made up to 29/11/95; no change of members
dot icon11/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Return made up to 29/11/94; full list of members
dot icon17/06/1994
Resolutions
dot icon14/04/1994
Full accounts made up to 1993-06-30
dot icon14/12/1993
Return made up to 29/11/93; no change of members
dot icon12/02/1993
Full accounts made up to 1992-06-30
dot icon04/01/1993
Return made up to 29/11/92; no change of members
dot icon30/11/1992
Resolutions
dot icon30/11/1992
Resolutions
dot icon30/11/1992
Resolutions
dot icon11/05/1992
Director's particulars changed
dot icon13/04/1992
Full accounts made up to 1991-06-30
dot icon12/12/1991
Return made up to 29/11/91; full list of members
dot icon28/06/1991
Return made up to 28/02/91; full list of members
dot icon08/05/1991
Full accounts made up to 1990-06-30
dot icon23/04/1991
Return made up to 29/11/90; no change of members
dot icon08/04/1991
New director appointed
dot icon14/03/1991
Auditor's resignation
dot icon22/10/1990
Registered office changed on 22/10/90 from:\19 hanover square london W1R 9DA
dot icon06/08/1990
New director appointed
dot icon06/08/1990
New director appointed
dot icon06/08/1990
Director resigned
dot icon06/08/1990
Director resigned
dot icon03/05/1990
Full accounts made up to 1989-06-30
dot icon26/04/1990
Return made up to 02/02/90; full list of members
dot icon09/04/1990
Return made up to 31/12/89; full list of members
dot icon05/04/1990
Certificate of change of name
dot icon26/02/1990
Registered office changed on 26/02/90 from:\st. Dunstan's house 201 borough high street london SE1 1JA
dot icon03/01/1990
Director resigned;new director appointed
dot icon17/11/1989
Secretary resigned
dot icon31/07/1989
Director resigned;new director appointed
dot icon04/05/1989
Registered office changed on 04/05/89 from:\latham house 16 minories london EC3N 1NA
dot icon27/10/1988
Full accounts made up to 1988-06-30
dot icon27/10/1988
Return made up to 12/10/88; full list of members
dot icon20/05/1988
Secretary resigned;new secretary appointed
dot icon26/11/1987
Full accounts made up to 1987-06-30
dot icon26/11/1987
Return made up to 13/10/87; full list of members
dot icon01/12/1986
New director appointed
dot icon27/11/1986
Return made up to 09/10/86; full list of members
dot icon24/11/1986
Director resigned
dot icon10/11/1986
Full accounts made up to 1986-06-30
dot icon10/07/1986
New director appointed
dot icon07/07/1986
Accounting reference date extended from 31/12 to 30/06
dot icon13/06/1986
New secretary appointed;director resigned
dot icon03/03/1950
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Stephen David
Director
01/03/2013 - 07/08/2023
78
Noonan, Denis Mary
Director
27/07/2010 - Present
22
Henriksen, Alison Jane
Director
29/01/2020 - 31/07/2025
15
Russell, Andrew Paul
Director
20/08/2025 - Present
19
Walton, Vaughn
Secretary
29/01/2020 - Present
-

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

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 BRAZILIAN HOLDINGS LIMITED

BRAZILIAN HOLDINGS LIMITED is an(a) Active company incorporated on 03/03/1950 with the registered office located at Matrix House, Basing View, Basingstoke, Hampshire RG21 4FF. 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 BRAZILIAN HOLDINGS LIMITED?

toggle

BRAZILIAN HOLDINGS LIMITED is currently Active. It was registered on 03/03/1950 .

Where is BRAZILIAN HOLDINGS LIMITED located?

toggle

BRAZILIAN HOLDINGS LIMITED is registered at Matrix House, Basing View, Basingstoke, Hampshire RG21 4FF.

What does BRAZILIAN HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BRAZILIAN HOLDINGS LIMITED?

toggle

The latest filing was on 28/01/2026: Consolidated accounts of parent company for subsidiary company period ending 30/06/25.