Manchester
M3 4LZ
Secretary Name | Thomas Joseph Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2008(6 years, 12 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Head Of Marketing |
Correspondence Address | Bass Warehouse 4 Castle Street Manchester M3 4LZ |
Director Name | Mr Peter Burling |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2009(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | 1 Malton Road Stockport SK4 4DE |
Director Name | Ms Sasha Helene Marks |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Dudley Road Dudley Road Timperley Altrincham WA15 6UE |
Director Name | Mr Tom Joseph Webb |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Bass Warehouse 4 Castle Street Manchester M3 4LZ |
Secretary Name | Mr David John Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 9 South Road Bowdon Altrincham Cheshire WA14 2JZ |
Director Name | Richard Anthony Whipp |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Langdale Lightowlers Lane Littleborough Lancashire OL15 0LN |
Secretary Name | Nina Louise Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 2008) |
Role | Company Director |
Correspondence Address | Norwood Buckley Hill Lane Milnrow Rochdale Lancashire OL16 4BU |
Director Name | Mr Thomas Wheeler |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Ennerdale Drive Sale Cheshire M33 5NE |
Director Name | Mr Gary David Bramwell |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 The Edge Clowes Street Manchester Greater Manchester M3 5NF |
Director Name | Mrs Diane Wheeler |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bass Warehouse 4 Castle Street Manchester M3 4LZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.brazenpr.com/ |
---|---|
Telephone | 0161 2934994 |
Telephone region | Manchester |
Registered Address | Bass Warehouse 4 Castle Street Manchester M3 4LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Nina Louise Wheeler 90.00% Ordinary A |
---|---|
10 at £1 | Thomas Webb 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £694,155 |
Cash | £525,677 |
Current Liabilities | £458,433 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
11 May 2006 | Delivered 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 |
---|
26 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
6 February 2023 | Director's details changed for Mr Tom Joseph Webb on 6 February 2023 (2 pages) |
27 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 March 2022 | Appointment of Mr Tom Joseph Webb as a director on 1 March 2022 (2 pages) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
18 August 2021 | Change of details for Mrs Nina Louise Webb as a person with significant control on 18 August 2021 (2 pages) |
18 August 2021 | Secretary's details changed for Thomas Joseph Webb on 18 August 2021 (1 page) |
18 August 2021 | Director's details changed for Mrs Nina Louise Webb on 18 August 2021 (2 pages) |
18 August 2021 | Secretary's details changed for Thomas Joseph Webb on 18 August 2021 (1 page) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
26 March 2021 | Termination of appointment of Diane Wheeler as a director on 26 March 2021 (1 page) |
22 September 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 September 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
8 February 2020 | Director's details changed for Ms Sasha Helene Marks on 7 February 2020 (2 pages) |
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 June 2019 | Director's details changed for Mr Peter Burling on 27 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
22 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of Nina Louise Webb as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of Nina Louise Webb as a person with significant control on 6 April 2016 (2 pages) |
12 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 December 2015 | Appointment of Ms Sasha Helene Marks as a director on 30 November 2015 (2 pages) |
1 December 2015 | Appointment of Ms Sasha Helene Marks as a director on 30 November 2015 (2 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 October 2014 | Termination of appointment of Gary David Bramwell as a director on 10 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Gary David Bramwell as a director on 10 October 2014 (1 page) |
23 June 2014 | Director's details changed for Mr Gary David Bramwell on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Gary David Bramwell on 23 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 July 2013 | Director's details changed for Mr Peter Burling on 18 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Peter Burling on 18 July 2013 (2 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
15 November 2011 | Director's details changed for Mr Gary David Bramwell on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Gary David Bramwell on 15 November 2011 (2 pages) |
27 October 2011 | Memorandum and Articles of Association (10 pages) |
27 October 2011 | Resolutions
|
27 October 2011 | Memorandum and Articles of Association (10 pages) |
27 October 2011 | Resolutions
|
26 September 2011 | Appointment of Mrs Diane Wheeler as a director (2 pages) |
26 September 2011 | Termination of appointment of Thomas Wheeler as a director (1 page) |
26 September 2011 | Termination of appointment of Thomas Wheeler as a director (1 page) |
26 September 2011 | Appointment of Mrs Diane Wheeler as a director (2 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Director's details changed for Mr Thomas Wheeler on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Thomas Wheeler on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Peter Burling on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Thomas Wheeler on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Peter Burling on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Peter Burling on 4 May 2011 (2 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mr Thomas Wheeler on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Thomas Wheeler on 22 June 2010 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 November 2009 | Appointment of Mr Peter Burling as a director (2 pages) |
5 November 2009 | Appointment of Mr Peter Burling as a director (2 pages) |
4 November 2009 | Appointment of Mr Gary Bramwell as a director (2 pages) |
4 November 2009 | Appointment of Mr Gary Bramwell as a director (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 July 2009 | Director appointed mr thomas wheeler (1 page) |
17 July 2009 | Director's change of particulars / nina wheeler / 16/07/2009 (1 page) |
17 July 2009 | Director's change of particulars / nina wheeler / 16/07/2009 (1 page) |
17 July 2009 | Director appointed mr thomas wheeler (1 page) |
15 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
15 July 2009 | Director's change of particulars / nina wheeler / 14/07/2009 (1 page) |
15 July 2009 | Director's change of particulars / nina wheeler / 14/07/2009 (1 page) |
15 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
23 March 2009 | Appointment terminated director richard whipp (1 page) |
23 March 2009 | Appointment terminated director richard whipp (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
23 June 2008 | Secretary appointed thomas joseph webb (2 pages) |
23 June 2008 | Secretary appointed thomas joseph webb (2 pages) |
17 June 2008 | Appointment terminated secretary nina wheeler (1 page) |
17 June 2008 | Appointment terminated secretary nina wheeler (1 page) |
26 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | Secretary resigned (1 page) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 June 2006 | Return made up to 22/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 22/06/06; full list of members (7 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: virginia house great ancoats street manchester M4 5AD (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: virginia house great ancoats street manchester M4 5AD (1 page) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
13 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: bridge house ashley road, hale altrincham cheshire WA14 2UT (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: bridge house ashley road, hale altrincham cheshire WA14 2UT (1 page) |
15 July 2003 | Return made up to 22/06/03; full list of members
|
15 July 2003 | Return made up to 22/06/03; full list of members
|
13 January 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
13 January 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members
|
28 June 2002 | Return made up to 22/06/02; full list of members
|
24 April 2002 | Registered office changed on 24/04/02 from: 18 ashley road altrincham WA14 2DW (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 18 ashley road altrincham WA14 2DW (1 page) |
20 August 2001 | Ad 12/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 2001 | Ad 12/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
20 August 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Secretary resigned;director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | Incorporation (19 pages) |
22 June 2001 | Incorporation (19 pages) |