UKBizDB.co.uk

BRANDAUER HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brandauer Holdings Limited. The company was founded 59 years ago and was given the registration number 00835402. The firm's registered office is in . You can find them at 235 Bridge Street West, Birmingham, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRANDAUER HOLDINGS LIMITED
Company Number:00835402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1965
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:235 Bridge Street West, Birmingham, B19 2YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
235, Bridge Street West, Birmingham, United Kingdom, B19 2YU

Director13 December 2016Active
235 Bridge Street West, Birmingham, B19 2YU

Director27 March 2012Active
235 Bridge Street West, Birmingham, B19 2YU

Director28 March 2008Active
23 Cloister Crofts, Leamington Spa, CV32 6QG

Secretary-Active
235 Bridge Street West, Birmingham, B19 2YU

Secretary05 May 2009Active
28 Manor Rise, Lichfield, WS14 9SL

Secretary01 July 1995Active
Quenington Old Rectory, Church Road, Cirencester, GL7 5BN

Director26 September 2001Active
The Cottage, Longbridge, Warwick, CV34 6RB

Director18 August 1994Active
235 Bridge Street West, Birmingham, B19 2YU

Director07 September 2016Active
Old Turf Cottage, Henley Road Ullenhall, Henley-In-Arden, B95 5PA

Director-Active
Tigh Cherracher, Lochawe, Argyll, Scotland, PA33 1AW

Director-Active
Woodlands, Penn Street, Amersham, HP7 0PX

Director01 April 1996Active
235 Bridge Street West, Birmingham, B19 2YU

Director01 June 2014Active
Wisson Hill, Barton, Stratford Upon Avon, B50 4NP

Director01 October 1995Active
Gable Cottage, 80 Bridge End, Warwick, CV34 6PD

Director25 January 2001Active
Flat 4, 169 Central Street, London, England, EC1V 8BS

Director28 March 2008Active
Gable Cottage, 80 Bridge End, Warwick, CV34 6PD

Director-Active
62, South Western Road, St Margarets, Twickenham, TW1 1LQ

Director28 March 2008Active

People with Significant Control

Mrs Carroll Foster Petit
Notified on:06 April 2016
Status:Active
Date of birth:December 1936
Nationality:British
Address:235 Bridge Street West, B19 2YU
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Accounts

Accounts with accounts type group.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type group.

Download
2021-12-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type group.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type group.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Auditors

Auditors resignation company.

Download
2019-11-14Confirmation statement

Confirmation statement.

Download
2019-10-12Accounts

Accounts with accounts type group.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type group.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Accounts

Accounts with accounts type group.

Download
2017-02-02Officers

Appoint person director company with name date.

Download
2017-01-13Officers

Termination secretary company with name termination date.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Termination director company with name termination date.

Download
2016-11-15Officers

Termination director company with name termination date.

Download
2016-11-07Accounts

Accounts with accounts type group.

Download
2016-09-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.