About

Registered Number: 04201763
Date of Incorporation: 19/04/2001 (23 years ago)
Company Status: Active
Registered Address: Wildmere Industrial Estate, Banbury, Oxfordshire, OX16 3JU

 

Based in Oxfordshire, Brady Corporation Ltd was founded on 19 April 2001, it's status at Companies House is "Active". The current directors of the organisation are listed as Irving, Michael, Hudson, Katherine Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Katherine Mary 05 March 2002 01 April 2003 1
Secretary Name Appointed Resigned Total Appointments
IRVING, Michael 01 November 2009 30 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 11 May 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 03 April 2019
TM01 - Termination of appointment of director 16 August 2018
AP01 - Appointment of director 16 August 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 26 April 2018
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 07 May 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
TM01 - Termination of appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
AA - Annual Accounts 02 May 2014
TM01 - Termination of appointment of director 08 November 2013
CH01 - Change of particulars for director 05 September 2013
CH01 - Change of particulars for director 05 September 2013
AP01 - Appointment of director 28 August 2013
AP01 - Appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 25 April 2013
RESOLUTIONS - N/A 09 July 2012
SH19 - Statement of capital 09 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 July 2012
CAP-SS - N/A 09 July 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 02 May 2012
CH01 - Change of particulars for director 16 August 2011
AP01 - Appointment of director 15 August 2011
TM01 - Termination of appointment of director 27 July 2011
AR01 - Annual Return 12 May 2011
TM02 - Termination of appointment of secretary 05 May 2011
AA - Annual Accounts 25 February 2011
AD01 - Change of registered office address 14 January 2011
AD01 - Change of registered office address 23 November 2010
AR01 - Annual Return 06 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2010
AA - Annual Accounts 26 February 2010
AP03 - Appointment of secretary 10 November 2009
TM02 - Termination of appointment of secretary 10 November 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 02 June 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
123 - Notice of increase in nominal capital 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 17 May 2007
SA - Shares agreement 11 May 2007
SA - Shares agreement 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2007
RESOLUTIONS - N/A 10 May 2007
SA - Shares agreement 10 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2007
123 - Notice of increase in nominal capital 10 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 25 May 2006
288a - Notice of appointment of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
AA - Annual Accounts 27 May 2005
363a - Annual Return 24 May 2005
363a - Annual Return 02 November 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
AA - Annual Accounts 23 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 June 2004
RESOLUTIONS - N/A 11 September 2003
RESOLUTIONS - N/A 11 September 2003
RESOLUTIONS - N/A 11 September 2003
288c - Notice of change of directors or secretaries or in their particulars 05 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
AA - Annual Accounts 22 May 2003
288c - Notice of change of directors or secretaries or in their particulars 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 19 May 2003
363a - Annual Return 19 May 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 December 2002
363s - Annual Return 16 July 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
287 - Change in situation or address of Registered Office 08 March 2002
225 - Change of Accounting Reference Date 10 October 2001
SA - Shares agreement 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2001
RESOLUTIONS - N/A 22 August 2001
RESOLUTIONS - N/A 22 August 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
287 - Change in situation or address of Registered Office 24 April 2001
NEWINC - New incorporation documents 19 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.