BRUSH HOLDCO 1 LTD

Register to unlock more data on OkredoRegister

BRUSH HOLDCO 1 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13413725

Incorporation date

21/05/2021

Size

Full

Contacts

Registered address

Registered address

Power House, Excelsior Road, Ashby-De-La-Zouch LE65 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2021)
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon28/05/2025
Withdrawal of a person with significant control statement on 2025-05-28
dot icon28/05/2025
Notification of Baker Hughes Company as a person with significant control on 2025-05-28
dot icon28/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon12/02/2025
Full accounts made up to 2023-12-31
dot icon02/12/2024
Director's details changed for Mr Thomas Paine Lindsay Burgess on 2024-12-02
dot icon08/08/2024
Full accounts made up to 2022-12-31
dot icon01/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon13/11/2023
Appointment of Mr Raffaele Lauria as a director on 2023-11-10
dot icon06/10/2023
Termination of appointment of Karl Olof Alexander Olsson as a director on 2023-09-30
dot icon06/10/2023
Appointment of Mr Thomas Paine Lindsay Burgess as a director on 2023-10-01
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon26/10/2022
Appointment of Mr Karl Olof Alexander Olsson as a director on 2022-10-07
dot icon26/10/2022
Appointment of Mr Riccardo Barbieri as a director on 2022-10-07
dot icon26/10/2022
Appointment of Ms Lorraine Dunlop as a secretary on 2022-10-07
dot icon26/10/2022
Termination of appointment of Christopher David Abbott as a director on 2022-10-07
dot icon26/10/2022
Termination of appointment of Steven Charles Lunau Jr as a director on 2022-10-07
dot icon26/10/2022
Termination of appointment of Ori Joseph Birnboim as a director on 2022-10-07
dot icon26/10/2022
Termination of appointment of Nicolas Robert Louis Pitrat as a director on 2022-10-07
dot icon26/10/2022
Appointment of Raffaele Lauria as a director on 2022-10-08
dot icon26/10/2022
Termination of appointment of Raffaele Lauria as a director on 2022-10-20
dot icon17/10/2022
Satisfaction of charge 134137250001 in full
dot icon17/10/2022
Satisfaction of charge 134137250002 in full
dot icon01/09/2022
Statement of capital on 2022-09-01
dot icon01/09/2022
Statement by Directors
dot icon01/09/2022
Solvency Statement dated 15/08/22
dot icon01/09/2022
Resolutions
dot icon09/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/06/2022
Director's details changed for Mr Christopher David Abbott on 2022-06-07
dot icon27/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon06/07/2021
Director's details changed for Mr Steven Charles Lunau Jr on 2021-07-06
dot icon05/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-18
dot icon25/06/2021
Resolutions
dot icon24/06/2021
Current accounting period shortened from 2022-05-31 to 2021-12-31
dot icon23/06/2021
Appointment of Mr Nicolas Robert Louis Pitrat as a director on 2021-06-18
dot icon23/06/2021
Appointment of Mr Christopher David Abbott as a director on 2021-06-18
dot icon23/06/2021
Statement of capital following an allotment of shares on 2021-06-18
dot icon23/06/2021
Appointment of Mr Ori Joseph Birnboim as a director on 2021-06-18
dot icon23/06/2021
Memorandum and Articles of Association
dot icon23/06/2021
Resolutions
dot icon22/06/2021
Registration of charge 134137250002, created on 2021-06-16
dot icon17/06/2021
Registration of charge 134137250001, created on 2021-06-11
dot icon26/05/2021
Registered office address changed from Brush Electrical Machines Ltd, Falcon Works Meadow Lane Loughborough LE11 1NF United Kingdom to Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU on 2021-05-26
dot icon26/05/2021
Notification of a person with significant control statement
dot icon25/05/2021
Cessation of Elemental Company Secretary Limited as a person with significant control on 2021-05-24
dot icon21/05/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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
Pitrat, Nicolas Robert Louis
Director
18/06/2021 - 07/10/2022
14
Barbieri, Riccardo
Director
07/10/2022 - Present
5
Lauria, Raffaele
Director
10/11/2023 - Present
2
Olsson, Karl Olof Alexander
Director
07/10/2022 - 30/09/2023
4
Burgess, Thomas Paine Lindsay
Director
01/10/2023 - Present
4

Persons with Significant Control

2
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 BRUSH HOLDCO 1 LTD

BRUSH HOLDCO 1 LTD is an(a) Active company incorporated on 21/05/2021 with the registered office located at Power House, Excelsior Road, Ashby-De-La-Zouch LE65 1BU. 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 BRUSH HOLDCO 1 LTD?

toggle

BRUSH HOLDCO 1 LTD is currently Active. It was registered on 21/05/2021 .

Where is BRUSH HOLDCO 1 LTD located?

toggle

BRUSH HOLDCO 1 LTD is registered at Power House, Excelsior Road, Ashby-De-La-Zouch LE65 1BU.

What does BRUSH HOLDCO 1 LTD do?

toggle

BRUSH HOLDCO 1 LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRUSH HOLDCO 1 LTD?

toggle

The latest filing was on 07/10/2025: Full accounts made up to 2024-12-31.