BROTHER U.K. LIMITED

Register to unlock more data on OkredoRegister

BROTHER U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00029301

Incorporation date

05/07/1889

Size

Full

Contacts

Registered address

Registered address

Shepley Street, Guide Bridge, Audenshaw, Manchester M34 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1889)
dot icon03/09/2025
Full accounts made up to 2025-03-31
dot icon30/07/2025
Termination of appointment of Russell William Brown as a secretary on 2025-07-30
dot icon29/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon02/06/2025
Appointment of Mr Stuart Maclean as a secretary on 2025-06-02
dot icon07/08/2024
Full accounts made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon03/06/2024
Director's details changed for Phillip Stuart Jones on 2024-06-03
dot icon03/06/2024
Termination of appointment of Isao Noji as a director on 2024-06-03
dot icon03/06/2024
Appointment of Mr Hisashi Ota as a director on 2024-06-03
dot icon31/10/2023
Full accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon26/09/2022
Full accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon26/04/2022
Appointment of Mr Christopher Gary Marshall as a director on 2022-04-22
dot icon26/04/2022
Termination of appointment of Ian Desmond Metcalfe as a director on 2022-04-22
dot icon04/11/2021
Full accounts made up to 2021-03-31
dot icon15/09/2021
Registration of charge 000293010002, created on 2021-08-31
dot icon28/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon09/06/2021
Director's details changed for Mr Isao Noji on 2021-05-31
dot icon03/03/2021
Director's details changed for Mr Ian Desmond Metcalfe on 2021-03-01
dot icon11/11/2020
Full accounts made up to 2020-03-31
dot icon30/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon12/08/2019
Full accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon05/03/2019
Director's details changed for Phillip Stuart Jones on 2019-03-01
dot icon05/03/2019
Director's details changed for Mr Isao Noji on 2018-03-01
dot icon08/10/2018
Full accounts made up to 2018-03-31
dot icon25/09/2018
Director's details changed for Phillip Stuart Jones on 2018-09-25
dot icon07/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon24/10/2017
Full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon25/04/2017
Termination of appointment of Yuichi Tada as a director on 2017-04-01
dot icon25/04/2017
Appointment of Mr Isao Noji as a director on 2017-04-01
dot icon09/09/2016
Full accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon20/06/2016
Appointment of Mr Ian Desmond Metcalfe as a director on 2016-04-26
dot icon20/06/2016
Termination of appointment of Katsuto Ota as a director on 2016-04-26
dot icon22/09/2015
Full accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon02/12/2014
Full accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon15/11/2012
Full accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon18/04/2012
Appointment of Mr Yuichi Tada as a director
dot icon18/04/2012
Termination of appointment of Hiroshi Miura as a director
dot icon18/04/2012
Termination of appointment of Yuji Ishiguro as a director
dot icon26/09/2011
Full accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon27/07/2011
Appointment of Mr Russell William Brown as a secretary
dot icon11/11/2010
Full accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon10/08/2010
Director's details changed for Yuji Ishiguro on 2009-10-01
dot icon10/08/2010
Director's details changed for Yuji Ishiguro on 2008-05-12
dot icon10/08/2010
Director's details changed for Hiroshi Miura on 2009-10-01
dot icon10/08/2010
Director's details changed for Mr Katsuto Ota on 2009-10-01
dot icon05/08/2009
Return made up to 23/07/09; full list of members
dot icon30/06/2009
Appointment terminated secretary stuart willott
dot icon26/06/2009
Full accounts made up to 2009-03-31
dot icon25/06/2009
Resolutions
dot icon13/08/2008
Full accounts made up to 2008-03-31
dot icon24/07/2008
Return made up to 23/07/08; full list of members
dot icon12/05/2008
Director appointed mr katsuto ota
dot icon09/05/2008
Appointment terminated director atsushi iwamoto
dot icon02/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon17/08/2007
Full accounts made up to 2007-03-31
dot icon07/08/2007
Return made up to 23/07/07; full list of members
dot icon13/06/2007
New director appointed
dot icon23/05/2007
New secretary appointed
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Secretary resigned;director resigned
dot icon13/10/2006
Full accounts made up to 2006-03-31
dot icon01/08/2006
Return made up to 23/07/06; full list of members
dot icon20/03/2006
Director's particulars changed
dot icon21/11/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon08/08/2005
Return made up to 23/07/05; full list of members
dot icon13/06/2005
£ ic 17500000/17400000 25/05/05 £ sr 100000@1=100000
dot icon13/06/2005
Resolutions
dot icon02/02/2005
New director appointed
dot icon02/02/2005
Director resigned
dot icon02/02/2005
Director resigned
dot icon18/10/2004
New director appointed
dot icon29/07/2004
Return made up to 23/07/04; full list of members
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Director resigned
dot icon23/02/2004
New director appointed
dot icon13/01/2004
Full accounts made up to 2002-12-31
dot icon30/07/2003
Return made up to 23/07/03; full list of members
dot icon27/03/2003
New director appointed
dot icon27/03/2003
Director resigned
dot icon13/12/2002
Declaration of satisfaction of mortgage/charge
dot icon30/07/2002
Full accounts made up to 2001-12-31
dot icon30/07/2002
Return made up to 23/07/02; full list of members
dot icon03/08/2001
Full accounts made up to 2000-12-31
dot icon03/08/2001
Return made up to 23/07/01; full list of members
dot icon19/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon15/01/2001
New director appointed
dot icon10/12/2000
New director appointed
dot icon09/08/2000
Return made up to 23/07/00; full list of members
dot icon08/08/2000
Director resigned
dot icon24/03/2000
New director appointed
dot icon24/03/2000
Director resigned
dot icon14/03/2000
Full accounts made up to 1999-12-31
dot icon10/08/1999
Return made up to 23/07/99; no change of members
dot icon10/08/1999
Director resigned
dot icon13/03/1999
Full accounts made up to 1998-12-31
dot icon13/08/1998
£ nc 14000000/17500000 07/11/97
dot icon30/07/1998
Return made up to 23/07/98; full list of members
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon16/12/1997
Resolutions
dot icon18/07/1997
Full accounts made up to 1996-12-31
dot icon18/07/1997
Return made up to 23/07/97; no change of members
dot icon19/05/1997
New director appointed
dot icon21/08/1996
Full accounts made up to 1995-09-30
dot icon11/08/1996
Memorandum and Articles of Association
dot icon29/07/1996
Resolutions
dot icon11/07/1996
Return made up to 23/07/96; full list of members
dot icon14/02/1996
Accounting reference date extended from 30/09 to 31/12
dot icon16/01/1996
New director appointed
dot icon28/12/1995
Certificate of change of name
dot icon20/12/1995
Director resigned
dot icon20/07/1995
New director appointed
dot icon20/07/1995
New director appointed
dot icon17/07/1995
Full accounts made up to 1994-09-30
dot icon17/07/1995
Return made up to 23/07/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Resolutions
dot icon05/10/1994
Ad 26/09/94--------- £ si [email protected]=2000000 £ ic 12000000/14000000
dot icon05/10/1994
£ nc 12000000/14000000 26/09/94
dot icon14/07/1994
Return made up to 23/07/94; no change of members
dot icon11/07/1994
Full accounts made up to 1993-09-30
dot icon27/07/1993
Return made up to 23/07/93; full list of members
dot icon01/07/1993
Full accounts made up to 1992-09-30
dot icon20/10/1992
Ad 28/09/92--------- £ si [email protected]=2000000 £ ic 10000000/12000000
dot icon20/10/1992
Resolutions
dot icon20/10/1992
£ nc 10000000/12000000 28/09/92
dot icon04/08/1992
Full accounts made up to 1991-09-30
dot icon04/08/1992
Return made up to 23/07/92; full list of members
dot icon17/06/1992
New secretary appointed
dot icon17/06/1992
Secretary resigned;director resigned
dot icon24/10/1991
New director appointed
dot icon24/10/1991
Director resigned;new director appointed
dot icon31/07/1991
Full accounts made up to 1990-09-30
dot icon31/07/1991
Return made up to 23/07/91; full list of members
dot icon25/07/1990
Return made up to 23/07/90; full list of members
dot icon24/07/1990
Full accounts made up to 1989-09-30
dot icon18/05/1990
Ad 30/04/90--------- £ si [email protected]=2500000 £ ic 7500000/10000000
dot icon08/08/1989
Full accounts made up to 1988-09-30
dot icon08/08/1989
Return made up to 31/07/89; full list of members
dot icon22/07/1988
Accounts made up to 1987-09-30
dot icon22/07/1988
Return made up to 14/07/88; full list of members
dot icon20/07/1988
New director appointed
dot icon07/06/1988
Wd 22/04/88 ad 06/04/88--------- £ si [email protected]=1000000
dot icon30/09/1987
Director resigned;new director appointed
dot icon07/08/1987
Accounts made up to 1986-09-30
dot icon07/08/1987
Return made up to 14/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/04/1986
Accounts made up to 1985-09-29
dot icon27/04/1985
Accounts made up to 1984-09-30
dot icon01/05/1984
Accounts made up to 1983-10-02
dot icon30/09/1982
Accounts made up to 1982-04-04
dot icon16/01/1982
Accounts made up to 1981-04-05
dot icon15/03/1980
Accounts made up to 1980-03-30
dot icon16/01/1980
Accounts made up to 1979-04-01
dot icon10/10/1978
Accounts made up to 1978-04-02
dot icon26/10/1977
Accounts made up to 1977-03-26
dot icon22/04/1977
Accounts made up to 1976-03-31
dot icon22/04/1976
Accounts made up to 1975-03-31
dot icon05/07/1889
Miscellaneous

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
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garner, Derek
Director
01/06/1997 - 30/06/2000
-
Jones, Phillip Stuart
Director
17/02/2004 - Present
1
Kelly, James Patrick
Director
08/01/2001 - 12/02/2001
-
Marshall, Christopher Gary
Director
22/04/2022 - Present
-
Metcalfe, Ian Desmond
Director
26/04/2016 - 22/04/2022
-

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 BROTHER U.K. LIMITED

BROTHER U.K. LIMITED is an(a) Active company incorporated on 05/07/1889 with the registered office located at Shepley Street, Guide Bridge, Audenshaw, Manchester M34 5JD. There are currently 4 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 BROTHER U.K. LIMITED?

toggle

BROTHER U.K. LIMITED is currently Active. It was registered on 05/07/1889 .

Where is BROTHER U.K. LIMITED located?

toggle

BROTHER U.K. LIMITED is registered at Shepley Street, Guide Bridge, Audenshaw, Manchester M34 5JD.

What does BROTHER U.K. LIMITED do?

toggle

BROTHER U.K. LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for BROTHER U.K. LIMITED?

toggle

The latest filing was on 03/09/2025: Full accounts made up to 2025-03-31.