Company NameBrabant Limited
DirectorsMargaret Ann Razavi and Mir Saeed Razavi
Company StatusActive
Company Number01491682
CategoryPrivate Limited Company
Incorporation Date17 April 1980(44 years ago)
Previous NameBrabant Imports

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMrs Margaret Ann Razavi
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleComputer Operator
Country of ResidenceEngland
Correspondence AddressDale Rise 82 Macclesfield Road
Prestbury
Cheshire
SK10 4AG
Director NameMr Mir Saeed Razavi
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleConstruction Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDale Rise 82 Macclesfield Road
Prestbury
Cheshire
SK10 4AG
Secretary NameMrs Margaret Ann Razavi
NationalityBritish
StatusCurrent
Appointed26 September 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale Rise 82 Macclesfield Road
Prestbury
Cheshire
SK10 4AG
Director NameWilliam Henry Daly
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(11 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 December 1991)
RoleSales Director
Correspondence Address2 Chisworth Close
Bramhall
Stockport
Cheshire
SK7 3HW
Director NameMrs Mersima Razavi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIranian
StatusResigned
Appointed26 September 1991(11 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 December 1991)
RoleCompany Director
Correspondence AddressC/O Ms Razani 4 Station Road
Choadale Hulme
Chgadle
Cheshire
SN8 7AA

Contact

Websitebrabant.uk.com
Telephone0161 4869237
Telephone regionManchester

Location

Registered AddressAlexander House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

51k at £1Mir Razavi
51.00%
Ordinary
49k at £1Margaret Razavi
49.00%
Ordinary

Financials

Year2014
Turnover£11,682,840
Net Worth£5,579,033
Cash£1,842,902
Current Liabilities£1,951,300

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

19 May 2016Delivered on: 19 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 June 1990Delivered on: 13 June 1990
Satisfied on: 7 August 1991
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things. One new mercedes benz 300CE coupe chassis no wdb 1240502B210725.
Fully Satisfied
7 March 1989Delivered on: 8 March 1989
Satisfied on: 28 July 2015
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new mercedes 300 ce registration number F76 jbu chassis number WDB1240502A - 865501.
Fully Satisfied
9 February 1988Delivered on: 12 February 1988
Satisfied on: 28 July 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including & bookdebts uncalled capital.
Fully Satisfied

Filing History

5 May 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 January 2020Full accounts made up to 31 March 2019 (18 pages)
26 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
10 January 2019Full accounts made up to 31 March 2018 (19 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 31 March 2017 (18 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
1 March 2017Director's details changed for Mr Mir Saeed Razavi on 20 February 2017 (2 pages)
1 March 2017Director's details changed for Mr Mir Saeed Razavi on 20 February 2017 (2 pages)
5 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
4 January 2017Accounts for a medium company made up to 31 March 2016 (16 pages)
4 January 2017Accounts for a medium company made up to 31 March 2016 (16 pages)
19 May 2016Registration of charge 014916820004, created on 19 May 2016 (23 pages)
19 May 2016Registration of charge 014916820004, created on 19 May 2016 (23 pages)
21 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100,000
(5 pages)
21 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100,000
(5 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (15 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (15 pages)
28 July 2015Satisfaction of charge 2 in full (1 page)
28 July 2015Satisfaction of charge 1 in full (1 page)
28 July 2015Satisfaction of charge 1 in full (1 page)
28 July 2015Satisfaction of charge 2 in full (1 page)
6 January 2015Accounts for a medium company made up to 31 March 2014 (15 pages)
6 January 2015Accounts for a medium company made up to 31 March 2014 (15 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000
(5 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000
(5 pages)
5 February 2014Accounts for a medium company made up to 31 March 2013 (15 pages)
5 February 2014Accounts for a medium company made up to 31 March 2013 (15 pages)
30 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100,000
(5 pages)
30 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100,000
(5 pages)
23 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
22 January 2013Accounts for a medium company made up to 31 March 2012 (15 pages)
22 January 2013Accounts for a medium company made up to 31 March 2012 (15 pages)
5 January 2012Accounts for a medium company made up to 31 March 2011 (15 pages)
5 January 2012Accounts for a medium company made up to 31 March 2011 (15 pages)
23 December 2011Registered office address changed from , 4 Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AE, England on 23 December 2011 (1 page)
23 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
23 December 2011Registered office address changed from , 4 Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AE, England on 23 December 2011 (1 page)
28 March 2011Registered office address changed from , Landmark House, Station Road, Cheadle Hulme Cheadle, Cheshire, SK8 7JG on 28 March 2011 (1 page)
28 March 2011Registered office address changed from , Landmark House, Station Road, Cheadle Hulme Cheadle, Cheshire, SK8 7JG on 28 March 2011 (1 page)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
23 December 2010Accounts for a medium company made up to 31 March 2010 (15 pages)
23 December 2010Accounts for a medium company made up to 31 March 2010 (15 pages)
27 January 2010Accounts for a medium company made up to 31 March 2009 (15 pages)
27 January 2010Accounts for a medium company made up to 31 March 2009 (15 pages)
18 December 2009Director's details changed for Mr Mir Saeed Razavi on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mrs Margaret Ann Razavi on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Mr Mir Saeed Razavi on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Mrs Margaret Ann Razavi on 18 December 2009 (2 pages)
22 December 2008Return made up to 18/12/08; no change of members (4 pages)
22 December 2008Accounts for a medium company made up to 31 March 2008 (21 pages)
22 December 2008Return made up to 18/12/08; no change of members (4 pages)
22 December 2008Accounts for a medium company made up to 31 March 2008 (21 pages)
4 February 2008Full accounts made up to 31 March 2007 (14 pages)
4 February 2008Full accounts made up to 31 March 2007 (14 pages)
21 October 2007Return made up to 26/09/07; no change of members (7 pages)
21 October 2007Return made up to 26/09/07; no change of members (7 pages)
4 January 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
4 January 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
20 October 2006Return made up to 26/09/06; full list of members (7 pages)
20 October 2006Return made up to 26/09/06; full list of members (7 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (14 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (14 pages)
7 October 2005Return made up to 26/09/05; full list of members (8 pages)
7 October 2005Return made up to 26/09/05; full list of members (8 pages)
21 January 2005Accounts for a medium company made up to 31 March 2004 (14 pages)
21 January 2005Accounts for a medium company made up to 31 March 2004 (14 pages)
27 October 2004Return made up to 26/09/04; full list of members (7 pages)
27 October 2004Return made up to 26/09/04; full list of members (7 pages)
27 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
27 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
5 December 2003Return made up to 26/09/03; full list of members (7 pages)
5 December 2003Return made up to 26/09/03; full list of members (7 pages)
4 February 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
4 February 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
17 October 2002Return made up to 26/09/02; full list of members (7 pages)
17 October 2002Return made up to 26/09/02; full list of members (7 pages)
10 October 2001Return made up to 26/09/01; full list of members (6 pages)
10 October 2001Return made up to 26/09/01; full list of members (6 pages)
3 September 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
3 September 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
9 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
2 October 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
26 January 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
26 January 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
16 September 1999Return made up to 26/09/99; full list of members (6 pages)
16 September 1999Return made up to 26/09/99; full list of members (6 pages)
25 January 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
25 January 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
30 September 1998Return made up to 26/09/98; no change of members (4 pages)
30 September 1998Return made up to 26/09/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 October 1997Return made up to 26/09/97; no change of members (4 pages)
14 October 1997Return made up to 26/09/97; no change of members (4 pages)
3 April 1997Registered office changed on 03/04/97 from: alexander house, 4 station road, cheadle hulme, cheadle, cheshire SK8 5AE (1 page)
3 April 1997Registered office changed on 03/04/97 from: alexander house, 4 station road, cheadle hulme, cheadle, cheshire SK8 5AE (1 page)
27 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 October 1996Return made up to 26/09/96; full list of members (6 pages)
22 October 1996Return made up to 26/09/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 January 1982Company name changed\certificate issued on 04/01/82 (2 pages)
4 January 1982Company name changed\certificate issued on 04/01/82 (2 pages)
17 April 1980Incorporation (17 pages)
17 April 1980Incorporation (17 pages)