Company NameBrazen Limited
Company StatusActive
Company Number04239583
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Nina Louise Webb
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(same day as company formation)
RoleOwner-Director
Country of ResidenceEngland
Correspondence AddressBass Warehouse 4 Castle Street
Manchester
M3 4LZ
Secretary NameThomas Joseph Webb
NationalityBritish
StatusCurrent
Appointed16 June 2008(6 years, 12 months after company formation)
Appointment Duration15 years, 10 months
RoleHead Of Marketing
Correspondence AddressBass Warehouse 4 Castle Street
Manchester
M3 4LZ
Director NameMr Peter Burling
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2009(8 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address1 Malton Road
Stockport
SK4 4DE
Director NameMs Sasha Helene Marks
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(14 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Dudley Road Dudley Road
Timperley
Altrincham
WA15 6UE
Director NameMr Tom Joseph Webb
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBass Warehouse 4 Castle Street
Manchester
M3 4LZ
Secretary NameMr David John Bell
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address9 South Road
Bowdon
Altrincham
Cheshire
WA14 2JZ
Director NameRichard Anthony Whipp
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLangdale Lightowlers Lane
Littleborough
Lancashire
OL15 0LN
Secretary NameNina Louise Wheeler
NationalityBritish
StatusResigned
Appointed05 April 2007(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 2008)
RoleCompany Director
Correspondence AddressNorwood
Buckley Hill Lane Milnrow
Rochdale
Lancashire
OL16 4BU
Director NameMr Thomas Wheeler
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Ennerdale Drive
Sale
Cheshire
M33 5NE
Director NameMr Gary David Bramwell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(8 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address218 The Edge
Clowes Street
Manchester
Greater Manchester
M3 5NF
Director NameMrs Diane Wheeler
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(10 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBass Warehouse 4 Castle Street
Manchester
M3 4LZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.brazenpr.com/
Telephone0161 2934994
Telephone regionManchester

Location

Registered AddressBass Warehouse
4 Castle Street
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Nina Louise Wheeler
90.00%
Ordinary A
10 at £1Thomas Webb
10.00%
Ordinary B

Financials

Year2014
Net Worth£694,155
Cash£525,677
Current Liabilities£458,433

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

11 May 2006Delivered on: 13 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 February 2023Director's details changed for Mr Tom Joseph Webb on 6 February 2023 (2 pages)
27 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 March 2022Appointment of Mr Tom Joseph Webb as a director on 1 March 2022 (2 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 August 2021Change of details for Mrs Nina Louise Webb as a person with significant control on 18 August 2021 (2 pages)
18 August 2021Secretary's details changed for Thomas Joseph Webb on 18 August 2021 (1 page)
18 August 2021Director's details changed for Mrs Nina Louise Webb on 18 August 2021 (2 pages)
18 August 2021Secretary's details changed for Thomas Joseph Webb on 18 August 2021 (1 page)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
26 March 2021Termination of appointment of Diane Wheeler as a director on 26 March 2021 (1 page)
22 September 2020Registered office address changed from Floor 2, Bass Warhouse 4 Castle Street Manchester M3 4LZ England to Bass Warehouse 4 Castle Street Manchester M3 4LZ on 22 September 2020 (1 page)
17 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 September 2020Registered office address changed from 141 Framingham Road Sale M33 3RQ England to Floor 2, Bass Warhouse 4 Castle Street Manchester M3 4LZ on 15 September 2020 (1 page)
31 July 2020Registered office address changed from Brazen House 27 Great Ancoats Street Manchester M4 5AJ to 141 Framingham Road Sale M33 3RQ on 31 July 2020 (1 page)
26 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
8 February 2020Director's details changed for Ms Sasha Helene Marks on 7 February 2020 (2 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 June 2019Director's details changed for Mr Peter Burling on 27 June 2019 (2 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
20 July 2017Notification of Nina Louise Webb as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
20 July 2017Notification of Nina Louise Webb as a person with significant control on 6 April 2016 (2 pages)
12 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
12 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 December 2015Appointment of Ms Sasha Helene Marks as a director on 30 November 2015 (2 pages)
1 December 2015Appointment of Ms Sasha Helene Marks as a director on 30 November 2015 (2 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(7 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(7 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 October 2014Termination of appointment of Gary David Bramwell as a director on 10 October 2014 (1 page)
16 October 2014Termination of appointment of Gary David Bramwell as a director on 10 October 2014 (1 page)
23 June 2014Director's details changed for Mr Gary David Bramwell on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Gary David Bramwell on 23 June 2014 (2 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(8 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(8 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 July 2013Director's details changed for Mr Peter Burling on 18 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Peter Burling on 18 July 2013 (2 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (8 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 November 2011Director's details changed for Mr Gary David Bramwell on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Gary David Bramwell on 15 November 2011 (2 pages)
27 October 2011Memorandum and Articles of Association (10 pages)
27 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 October 2011Memorandum and Articles of Association (10 pages)
27 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 September 2011Appointment of Mrs Diane Wheeler as a director (2 pages)
26 September 2011Termination of appointment of Thomas Wheeler as a director (1 page)
26 September 2011Termination of appointment of Thomas Wheeler as a director (1 page)
26 September 2011Appointment of Mrs Diane Wheeler as a director (2 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
4 May 2011Director's details changed for Mr Thomas Wheeler on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Thomas Wheeler on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Peter Burling on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Thomas Wheeler on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Peter Burling on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Peter Burling on 4 May 2011 (2 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Mr Thomas Wheeler on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Thomas Wheeler on 22 June 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 November 2009Appointment of Mr Peter Burling as a director (2 pages)
5 November 2009Appointment of Mr Peter Burling as a director (2 pages)
4 November 2009Appointment of Mr Gary Bramwell as a director (2 pages)
4 November 2009Appointment of Mr Gary Bramwell as a director (2 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 July 2009Director appointed mr thomas wheeler (1 page)
17 July 2009Director's change of particulars / nina wheeler / 16/07/2009 (1 page)
17 July 2009Director's change of particulars / nina wheeler / 16/07/2009 (1 page)
17 July 2009Director appointed mr thomas wheeler (1 page)
15 July 2009Return made up to 22/06/09; full list of members (3 pages)
15 July 2009Director's change of particulars / nina wheeler / 14/07/2009 (1 page)
15 July 2009Director's change of particulars / nina wheeler / 14/07/2009 (1 page)
15 July 2009Return made up to 22/06/09; full list of members (3 pages)
23 March 2009Appointment terminated director richard whipp (1 page)
23 March 2009Appointment terminated director richard whipp (1 page)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 July 2008Return made up to 22/06/08; full list of members (4 pages)
11 July 2008Return made up to 22/06/08; full list of members (4 pages)
23 June 2008Secretary appointed thomas joseph webb (2 pages)
23 June 2008Secretary appointed thomas joseph webb (2 pages)
17 June 2008Appointment terminated secretary nina wheeler (1 page)
17 June 2008Appointment terminated secretary nina wheeler (1 page)
26 June 2007Return made up to 22/06/07; full list of members (2 pages)
26 June 2007Return made up to 22/06/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (2 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007Secretary resigned (1 page)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 June 2006Return made up to 22/06/06; full list of members (7 pages)
30 June 2006Return made up to 22/06/06; full list of members (7 pages)
27 June 2006Registered office changed on 27/06/06 from: virginia house great ancoats street manchester M4 5AD (1 page)
27 June 2006Registered office changed on 27/06/06 from: virginia house great ancoats street manchester M4 5AD (1 page)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 July 2005Return made up to 22/06/05; full list of members (7 pages)
1 July 2005Return made up to 22/06/05; full list of members (7 pages)
13 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 July 2003Registered office changed on 29/07/03 from: bridge house ashley road, hale altrincham cheshire WA14 2UT (1 page)
29 July 2003Registered office changed on 29/07/03 from: bridge house ashley road, hale altrincham cheshire WA14 2UT (1 page)
15 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
13 January 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
28 June 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002Registered office changed on 24/04/02 from: 18 ashley road altrincham WA14 2DW (1 page)
24 April 2002Registered office changed on 24/04/02 from: 18 ashley road altrincham WA14 2DW (1 page)
20 August 2001Ad 12/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 2001Ad 12/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
20 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001Secretary resigned;director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001Secretary resigned;director resigned (1 page)
22 June 2001Incorporation (19 pages)
22 June 2001Incorporation (19 pages)