C.BRANDAUER & CO. LIMITED

Register to unlock more data on OkredoRegister

C.BRANDAUER & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00071835

Incorporation date

09/11/1901

Size

Full

Contacts

Registered address

Registered address

235 Bridge Street West, Birmingham, B19 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1901)
dot icon20/11/2025
Memorandum and Articles of Association
dot icon20/11/2025
Resolutions
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon18/09/2025
Termination of appointment of John Rawcliffe Airey Crabtree as a director on 2025-09-16
dot icon25/07/2025
Full accounts made up to 2025-03-31
dot icon25/11/2024
Director's details changed for Mr Rowan Edwin Crozier on 2022-11-11
dot icon25/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon21/08/2024
Full accounts made up to 2024-03-31
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Memorandum and Articles of Association
dot icon20/12/2023
Cancellation of shares. Statement of capital on 2023-11-23
dot icon08/12/2023
Confirmation statement made on 2023-11-21 with updates
dot icon29/11/2023
Purchase of own shares.
dot icon29/11/2023
Cancellation of shares. Statement of capital on 2023-11-23
dot icon19/10/2023
Full accounts made up to 2023-03-31
dot icon04/08/2023
Statement of capital following an allotment of shares on 2021-04-22
dot icon04/08/2023
Statement of capital following an allotment of shares on 2023-06-13
dot icon13/12/2022
Satisfaction of charge 000718350006 in full
dot icon05/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon30/08/2022
Full accounts made up to 2022-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon16/11/2021
Director's details changed for Stuart Glynn Berry on 2019-10-25
dot icon21/07/2021
Full accounts made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2020-11-21 with updates
dot icon23/12/2020
Full accounts made up to 2020-03-31
dot icon04/08/2020
Auditor's resignation
dot icon23/07/2020
Registration of charge 000718350007, created on 2020-07-21
dot icon17/07/2020
Registration of charge 000718350006, created on 2020-07-01
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-12-05
dot icon23/12/2019
Resolutions
dot icon22/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon12/10/2019
Full accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon02/01/2019
Appointment of Stuart Damian Gregory as a director on 2019-01-01
dot icon02/01/2019
Appointment of Stuart Glynn Berry as a director on 2019-01-01
dot icon28/09/2018
Full accounts made up to 2018-03-31
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon10/10/2017
Full accounts made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon09/08/2017
Director's details changed for Mr Rowan Edwin Crozier on 2014-09-01
dot icon13/01/2017
Termination of appointment of Theresa Wendy Williams as a secretary on 2017-01-06
dot icon10/01/2017
Termination of appointment of Theresa Wendy Williams as a director on 2017-01-06
dot icon07/11/2016
Full accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon21/11/2015
Full accounts made up to 2015-03-31
dot icon21/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon23/07/2015
Termination of appointment of David John Spears as a director on 2015-06-30
dot icon28/05/2015
Auditor's resignation
dot icon30/10/2014
Full accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon15/01/2014
Satisfaction of charge 1 in full
dot icon15/01/2014
Satisfaction of charge 3 in full
dot icon15/01/2014
Satisfaction of charge 2 in full
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon16/12/2013
Registration of charge 000718350005
dot icon12/12/2013
Registration of charge 000718350004
dot icon03/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon05/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon30/04/2012
Appointment of Mr John Rawcliffe Airey Crabtree as a director
dot icon30/04/2012
Termination of appointment of John Berkeley as a director
dot icon23/08/2011
Full accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon09/08/2011
Director's details changed for David John Spears on 2010-11-15
dot icon25/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon25/08/2010
Director's details changed for Mrs Theresa Wendy Williams on 2010-07-08
dot icon24/08/2010
Secretary's details changed for Mrs Theresa Wendy Williams on 2010-07-08
dot icon24/08/2010
Director's details changed for David John Spears on 2010-08-09
dot icon29/07/2010
Full accounts made up to 2010-03-31
dot icon01/04/2010
Appointment of Mr Rowan Edwin Crozier as a director
dot icon01/02/2010
Appointment of Mrs Theresa Wendy Williams as a director
dot icon04/12/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon25/11/2009
Full accounts made up to 2009-03-31
dot icon25/08/2009
Secretary's change of particulars / theresa williams / 25/08/2009
dot icon25/08/2009
Return made up to 09/08/09; full list of members
dot icon10/07/2009
Director's change of particulars / david spears / 02/07/2009
dot icon01/06/2009
Appointment terminated director john woodward
dot icon01/05/2009
Secretary appointed mrs theresa wendy williams
dot icon30/04/2009
Appointment terminated secretary john woodward
dot icon25/11/2008
Accounts for a medium company made up to 2008-03-31
dot icon01/09/2008
Appointment terminated director marie mcalister
dot icon12/08/2008
Return made up to 09/08/08; full list of members
dot icon18/09/2007
Accounts for a medium company made up to 2007-03-31
dot icon07/09/2007
Return made up to 09/08/07; no change of members
dot icon12/09/2006
Return made up to 09/08/06; full list of members
dot icon24/08/2006
Accounts for a medium company made up to 2006-03-31
dot icon17/08/2005
Return made up to 09/08/05; full list of members
dot icon10/08/2005
Full accounts made up to 2005-03-31
dot icon18/08/2004
Return made up to 09/08/04; full list of members
dot icon16/08/2004
Accounts for a medium company made up to 2004-03-31
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon22/08/2003
Return made up to 09/08/03; full list of members
dot icon06/03/2003
Auditor's resignation
dot icon25/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon16/08/2002
Return made up to 09/08/02; full list of members
dot icon06/12/2001
Full accounts made up to 2001-03-31
dot icon28/11/2001
Director resigned
dot icon11/09/2001
Return made up to 09/08/01; full list of members
dot icon22/01/2001
Registered office changed on 22/01/01 from: 401/414 new john street west, birmingham 19 B19 3PF
dot icon21/01/2001
Director resigned
dot icon24/11/2000
Accounts for a medium company made up to 2000-03-31
dot icon25/10/2000
Particulars of mortgage/charge
dot icon19/09/2000
Return made up to 09/08/00; full list of members
dot icon12/04/2000
Director resigned
dot icon12/04/2000
Director resigned
dot icon12/04/2000
New director appointed
dot icon03/03/2000
New director appointed
dot icon22/09/1999
Full accounts made up to 1999-03-31
dot icon22/09/1999
Return made up to 09/08/99; full list of members
dot icon06/01/1999
Director resigned
dot icon11/12/1998
Accounts for a medium company made up to 1998-03-31
dot icon24/09/1998
Auditor's resignation
dot icon10/09/1998
Return made up to 09/08/98; full list of members
dot icon15/04/1998
New director appointed
dot icon03/09/1997
Full accounts made up to 1997-03-31
dot icon03/09/1997
Return made up to 09/08/97; full list of members
dot icon01/05/1997
Director resigned
dot icon11/09/1996
Accounts for a medium company made up to 1996-03-31
dot icon11/09/1996
Return made up to 09/08/96; no change of members
dot icon06/09/1995
Return made up to 09/08/95; full list of members
dot icon24/08/1995
Full accounts made up to 1995-03-31
dot icon03/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/08/1994
Accounts for a medium company made up to 1994-03-31
dot icon10/08/1994
Return made up to 09/08/94; no change of members
dot icon26/04/1994
New director appointed
dot icon31/08/1993
Accounts for a medium company made up to 1993-03-31
dot icon31/08/1993
Return made up to 09/08/93; no change of members
dot icon07/09/1992
Accounts for a medium company made up to 1992-03-31
dot icon07/09/1992
Return made up to 09/08/92; full list of members
dot icon27/08/1992
Director resigned
dot icon15/01/1992
New director appointed
dot icon13/08/1991
Accounts for a medium company made up to 1991-03-31
dot icon13/08/1991
Return made up to 09/08/91; no change of members
dot icon13/08/1991
Registered office changed on 13/08/91
dot icon16/08/1990
Accounts for a medium company made up to 1990-03-31
dot icon16/08/1990
Return made up to 09/08/90; no change of members
dot icon17/08/1989
Full accounts made up to 1989-03-31
dot icon17/08/1989
Return made up to 10/08/89; full list of members
dot icon01/09/1988
Secretary's particulars changed;director's particulars changed
dot icon25/08/1988
New director appointed
dot icon25/08/1988
Group accounts for a medium company made up to 1988-03-31
dot icon24/08/1988
Return made up to 09/08/88; full list of members
dot icon10/09/1987
Accounts for a medium company made up to 1987-03-31
dot icon10/09/1987
Return made up to 13/08/87; full list of members
dot icon27/04/1987
Secretary resigned;new secretary appointed;director resigned
dot icon03/10/1986
New director appointed
dot icon01/10/1986
Accounts for a medium company made up to 1986-03-31
dot icon01/10/1986
Return made up to 15/09/86; full list of members
dot icon14/08/1975
Accounts made up to 2075-03-31
dot icon17/06/1966
Miscellaneous
dot icon03/03/1965
Miscellaneous
dot icon09/11/1901
Incorporation
dot icon09/11/1901
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
17/11/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Stuart Glynn
Director
01/01/2019 - Present
3
Crozier, Rowan Edwin
Director
08/03/2010 - Present
9
Crabtree, John Rawcliffe Airey
Director
27/03/2012 - 16/09/2025
26
Gregory, Stuart Damian
Director
01/01/2019 - Present
1

Persons with Significant Control

0

No PSC data available.

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 C.BRANDAUER & CO. LIMITED

C.BRANDAUER & CO. LIMITED is an(a) Active company incorporated on 09/11/1901 with the registered office located at 235 Bridge Street West, Birmingham, B19 2YU. 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 C.BRANDAUER & CO. LIMITED?

toggle

C.BRANDAUER & CO. LIMITED is currently Active. It was registered on 09/11/1901 .

Where is C.BRANDAUER & CO. LIMITED located?

toggle

C.BRANDAUER & CO. LIMITED is registered at 235 Bridge Street West, Birmingham, B19 2YU.

What does C.BRANDAUER & CO. LIMITED do?

toggle

C.BRANDAUER & CO. LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for C.BRANDAUER & CO. LIMITED?

toggle

The latest filing was on 20/11/2025: Memorandum and Articles of Association.