BRC TRADING LIMITED

Register to unlock more data on OkredoRegister

BRC TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04281617

Incorporation date

04/09/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford GU2 7XYCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2001)
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon24/06/2025
Registered office address changed from Lgc Queens Road Teddington TW11 0LY to The Priestley Centre 10 Priestley Road Surrey Research Park Guildford GU2 7XY on 2025-06-24
dot icon27/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon27/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon27/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon27/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon30/09/2024
Termination of appointment of Lucy Richards as a secretary on 2024-09-17
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon06/06/2024
Termination of appointment of Derek Harry Craston as a director on 2024-05-31
dot icon06/06/2024
Appointment of Mr Sanjeev Singh Rana as a director on 2024-05-31
dot icon18/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon18/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon03/11/2023
Appointment of Mr Derek Harry Craston as a director on 2023-11-02
dot icon26/10/2023
Termination of appointment of Michael Devin Wilson as a director on 2023-10-13
dot icon06/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon26/01/2023
Change of details for Brand Reputation Compliance Limtied as a person with significant control on 2017-01-03
dot icon16/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon16/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon16/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon16/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon13/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon13/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon13/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon08/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon07/09/2022
Termination of appointment of Teri-Anne Cavanagh as a secretary on 2022-08-31
dot icon07/09/2022
Appointment of Ms Lucy Richards as a secretary on 2022-09-01
dot icon11/04/2022
Appointment of Mr Michael Devin Wilson as a director on 2022-03-31
dot icon08/04/2022
Termination of appointment of Mark Christopher Proctor as a director on 2022-03-31
dot icon08/04/2022
Termination of appointment of Manish Surendra Patel as a director on 2022-03-31
dot icon08/04/2022
Termination of appointment of Euan Ralph Herbert O'sullivan as a director on 2022-03-31
dot icon08/04/2022
Appointment of Mr Andrew James Motyer Ballantyne as a director on 2022-03-31
dot icon04/04/2022
Full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon29/06/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon29/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon29/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon29/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon11/05/2021
Appointment of Teri-Anne Cavanagh as a secretary on 2020-10-09
dot icon27/10/2020
Termination of appointment of Navneet Kaur Ogle as a secretary on 2020-10-09
dot icon14/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon01/06/2020
Termination of appointment of Tessa Leueen Anne Kelly as a director on 2020-05-31
dot icon20/05/2020
Termination of appointment of Edward Smyth as a director on 2020-04-30
dot icon08/10/2019
Accounts for a small company made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon06/03/2019
Termination of appointment of Helen Louise Dickinson as a director on 2019-03-01
dot icon13/11/2018
Accounts for a small company made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon31/05/2018
Auditor's resignation
dot icon22/03/2018
Appointment of Mr Edward Smyth as a director on 2018-03-20
dot icon22/03/2018
Termination of appointment of Derek Harry Craston as a director on 2018-03-20
dot icon18/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon14/09/2017
Cessation of British Retail Consortium as a person with significant control on 2017-01-03
dot icon14/09/2017
Notification of Brand Reputation Compliance Limtied as a person with significant control on 2017-01-03
dot icon02/03/2017
Current accounting period shortened from 2017-06-30 to 2017-03-31
dot icon20/01/2017
Appointment of Euan Ralph Herbert O'sullivan as a director on 2016-11-24
dot icon16/01/2017
Termination of appointment of Steven Derek Esom as a director on 2016-12-14
dot icon07/01/2017
Appointment of Dr Derek Harry Craston as a director on 2016-11-24
dot icon20/12/2016
Appointment of Mr Manish Patel as a director on 2016-11-24
dot icon12/12/2016
Appointment of Navneet Kaur Ogle as a secretary on 2016-11-24
dot icon12/12/2016
Termination of appointment of David St John Thomas Gregory as a director on 2016-11-24
dot icon12/12/2016
Registered office address changed from Fourth Floor 2 London Bridge London SE1 9RA England to Lgc Queens Road Teddington TW11 0LY on 2016-12-12
dot icon09/12/2016
Termination of appointment of Manish Patel as a secretary on 2016-11-24
dot icon04/11/2016
Full accounts made up to 2016-06-30
dot icon12/10/2016
Confirmation statement made on 2016-09-04 with updates
dot icon26/09/2016
Registered office address changed from Second Floor 21 Dartmouth Street London SW1H 9BP to Fourth Floor 2 London Bridge London SE1 9RA on 2016-09-26
dot icon01/12/2015
Full accounts made up to 2015-06-30
dot icon30/11/2015
Appointment of Mr Manish Patel as a secretary on 2015-11-30
dot icon30/11/2015
Termination of appointment of Paul Jonathan Davies as a secretary on 2015-11-30
dot icon14/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-06-30
dot icon19/12/2014
Miscellaneous
dot icon05/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon06/08/2014
Termination of appointment of David Alexander Robertson Adams as a director on 2013-12-31
dot icon23/01/2014
Full accounts made up to 2013-06-30
dot icon10/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon17/07/2013
Appointment of Mr Mark Christopher Proctor as a director
dot icon06/03/2013
Full accounts made up to 2012-06-30
dot icon14/01/2013
Appointment of Ms Helen Louise Dickinson as a director
dot icon10/01/2013
Termination of appointment of Stephen Robertson as a director
dot icon06/12/2012
Appointment of Mr David St John Thomas Gregory as a director
dot icon15/10/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon15/10/2012
Termination of appointment of Keith Evans as a director
dot icon12/10/2012
Termination of appointment of Keith Evans as a director
dot icon12/04/2012
Appointment of Mr Paul Jonathan Davies as a secretary
dot icon11/04/2012
Termination of appointment of Fiona Morrison as a secretary
dot icon23/03/2012
Full accounts made up to 2011-06-30
dot icon28/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon27/09/2011
Director's details changed for Mr Steven Derek Esom on 2011-09-04
dot icon04/04/2011
Appointment of Steven Esom as a director
dot icon03/02/2011
Full accounts made up to 2010-06-30
dot icon15/12/2010
Termination of appointment of Gordon Brown as a director
dot icon10/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon10/09/2010
Director's details changed for Tessa Leueen Anne Kelly on 2010-09-04
dot icon08/02/2010
Full accounts made up to 2009-06-30
dot icon11/12/2009
Appointment of Fiona Morrison as a secretary
dot icon11/12/2009
Termination of appointment of Anne Colquhoun as a secretary
dot icon25/11/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon13/11/2009
Termination of appointment of John Cormode as a director
dot icon13/11/2009
Appointment of Keith Evans as a director
dot icon21/01/2009
Full accounts made up to 2008-06-30
dot icon16/12/2008
Director appointed tessa anne laueeen kelly
dot icon11/12/2008
Appointment terminated director stephen boobyer
dot icon27/11/2008
Secretary appointed anne colquhoun
dot icon26/11/2008
Appointment terminated secretary tessa kelly
dot icon24/09/2008
Return made up to 04/09/08; full list of members
dot icon06/02/2008
Director resigned
dot icon06/02/2008
New director appointed
dot icon15/01/2008
Full accounts made up to 2007-06-30
dot icon24/09/2007
Return made up to 04/09/07; no change of members
dot icon25/01/2007
Full accounts made up to 2006-06-30
dot icon09/01/2007
Director resigned
dot icon13/10/2006
New director appointed
dot icon26/09/2006
Return made up to 04/09/06; full list of members
dot icon22/09/2006
Director resigned
dot icon27/04/2006
Secretary resigned
dot icon21/04/2006
New secretary appointed
dot icon14/02/2006
New director appointed
dot icon04/01/2006
New secretary appointed
dot icon29/12/2005
Full accounts made up to 2005-06-30
dot icon20/12/2005
New director appointed
dot icon14/12/2005
Secretary resigned;director resigned
dot icon01/09/2005
Return made up to 04/09/05; full list of members
dot icon09/03/2005
Full accounts made up to 2004-06-30
dot icon21/09/2004
Return made up to 04/09/04; full list of members
dot icon23/06/2004
Auditor's resignation
dot icon04/06/2004
New director appointed
dot icon05/02/2004
Director resigned
dot icon19/12/2003
New director appointed
dot icon25/11/2003
Full accounts made up to 2003-06-30
dot icon10/09/2003
Return made up to 04/09/03; full list of members
dot icon08/01/2003
Secretary resigned
dot icon08/01/2003
New secretary appointed
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Resolutions
dot icon29/10/2002
Full accounts made up to 2002-06-30
dot icon03/10/2002
New secretary appointed
dot icon03/10/2002
Secretary resigned
dot icon30/09/2002
Return made up to 04/09/02; full list of members
dot icon22/02/2002
Registered office changed on 22/02/02 from: c/o hlm secretaries LTD 9TH floor st jamess buildings 79 oxford street manchester M1 6FQ
dot icon16/01/2002
New director appointed
dot icon02/10/2001
New director appointed
dot icon02/10/2001
New director appointed
dot icon02/10/2001
Ad 21/09/01--------- £ si 99@1=99 £ ic 1/100
dot icon02/10/2001
Accounting reference date shortened from 30/09/02 to 30/06/02
dot icon04/09/2001
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
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ballantyne, Andrew James Motyer
Director
31/03/2022 - Present
8
Rana, Sanjeev Singh
Director
31/05/2024 - Present
4
Craston, Derek Harry, Dr
Director
24/11/2016 - 20/03/2018
8
Craston, Derek Harry, Dr
Director
02/11/2023 - 31/05/2024
8
Mr Michael Devin Wilson
Director
31/03/2022 - 13/10/2023
5

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 BRC TRADING LIMITED

BRC TRADING LIMITED is an(a) Active company incorporated on 04/09/2001 with the registered office located at The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford GU2 7XY. 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 BRC TRADING LIMITED?

toggle

BRC TRADING LIMITED is currently Active. It was registered on 04/09/2001 .

Where is BRC TRADING LIMITED located?

toggle

BRC TRADING LIMITED is registered at The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford GU2 7XY.

What does BRC TRADING LIMITED do?

toggle

BRC TRADING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BRC TRADING LIMITED?

toggle

The latest filing was on 18/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.