BRUSH HOLDINGS LIMITED
Overview
| Company Name | BRUSH HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00164945 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRUSH HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BRUSH HOLDINGS LIMITED located?
| Registered Office Address | 11th Floor The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRUSH HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FKI LIMITED | Jan 19, 2010 | Jan 19, 2010 |
| FKI PLC | Aug 14, 1989 | Aug 14, 1989 |
| FKI BABCOCK PLC | Nov 20, 1987 | Nov 20, 1987 |
| FKI ELECTRICALS PLC | Sep 20, 1982 | Sep 20, 1982 |
| WOODEND SECURITIES PLC | Mar 06, 1920 | Mar 06, 1920 |
What are the latest accounts for BRUSH HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRUSH HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for BRUSH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||
Director's details changed for Sarah Anne Anderson on Apr 14, 2025 | 2 pages | CH01 | ||||||
Second filing of Confirmation Statement dated Sep 01, 2023 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Sep 01, 2022 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Sep 01, 2024 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Sep 01, 2021 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Sep 01, 2020 | 3 pages | RP04CS01 | ||||||
A second filed CS01 statement of capital & shareholder information change was registered on 31/01/2025. | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||
Termination of appointment of Matthew John Richards as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Richard Paul Gough as a director on Mar 07, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Geoffrey Damien Morgan as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Garry Elliot Barnes as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||
Appointment of Michael Payne as a director on Mar 07, 2024 | 2 pages | AP01 | ||||||
Appointment of Sarah Anne Anderson as a director on Mar 07, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Sep 01, 2023 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on May 31, 2023 | 1 pages | TM02 | ||||||
Confirmation statement made on Sep 01, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||
Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||||||
Confirmation statement made on Sep 01, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||
Who are the officers of BRUSH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Sarah Anne | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor | United Kingdom | British | 320410960001 | |||||
| GOUGH, Richard Paul | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor | United Kingdom | British | 214361590002 | |||||
| PAYNE, Michael | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor | United Kingdom | British | 320407820001 | |||||
| BARNES, Garry Elliot, Mr. | Secretary | Arden Road B49 6HN Alcester Precision House Warwickshire | British | 261469100001 | ||||||
| CRAWFORD, Jonathon Colin Fyfe | Secretary | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor | 216388120001 | |||||||
| PORTER, Michael James Robert | Secretary | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland HX4 0HF Halifax West Yorkshire | British | 22243580004 | ||||||
| VENTRELLA, Antonio | Secretary | 21 Lady Byron Lane Knowle B93 9AT Solihull West Midlands | British,Italian | 102751250001 | ||||||
| WESTLEY, Adam David Christopher | Secretary | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor | 182816410001 | |||||||
| BAMFORD, Neil | Director | Mires Farm Back O'The Heights Rishworth HX6 4RF Sowerby Bridge West Yorkshire | British | 10167540002 | ||||||
| BARNES, Garry Elliot, Mr. | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor | England | British | 261469100001 | |||||
| BEESTON, Robert Geoffrey | Director | Battledown Manor Greenway Lane, Charlton Kings GL52 6PN Cheltenham Gloucestershire | United Kingdom | British | 89006940001 | |||||
| BILES, John Anthony | Director | The Old Manor Cliftons Lane RH2 9RA Reigate Surrey | England | British | 143968860002 | |||||
| BOWERS, Eric John | Director | The Viewlands Longridge Dunston ST18 9AL Stafford Staffordshire | British | 57549940001 | ||||||
| CASE, Richard Ian | Director | Melchester House Horsington BA8 0EG Templecombe Somerset | England | British | 3618430001 | |||||
| CLARK, Christopher Richard Nigel | Director | 30 Marryat Road Wimbledon SW19 5BD London | England | British | 30787960001 | |||||
| EDEY, Russell Philip | Director | Starling Leeze East Street CO6 1SL Coggeshall Essex | England | British | 50381390001 | |||||
| GOTT, Reginald Lawrence | Director | Woodland House 77a Main Road Kempsey WR5 3NB Worcester Worcestershire | United Kingdom | British | 81393360002 | |||||
| HEIDEN, Paul | Director | Falcon Works PO BOX 7713 Meadow Lane LE11 1ZF Loughborough Leicestershire | British | 46366470004 | ||||||
| HODGKINSON, Michael Stewart, Sir | Director | Flat 34 Presidents Quay 72 St Katherines Way E1W 1UF London | England | British | 2518660003 | |||||
| JONES, Steven David | Director | Moston Mill Mill Lane Moston CW11 3PT Sandbach Cheshire | British | 79394120001 | ||||||
| MARTIN, Geoffrey Peter | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor | United Kingdom | British | 70138900002 | |||||
| MATTHEWS, Charles Lewis | Director | Old Red Lion Millers Lane Hornton OX15 6BS Banbury Oxfordshire | United Kingdom | British | 162976900001 | |||||
| MORGAN, Geoffrey Damien | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor | England | British | 137426690001 | |||||
| MURRAY, Robert Sydney | Director | Crayke Court Church Hill Crayke YO6 4TA York North Yorkshire | British | 4706200002 | ||||||
| ORRELL-JONES, Keith | Director | 6 Gerald Road SW1W 9EQ London | British | 29344150003 | ||||||
| PAGE, Gordon Francis De Courcy | Director | Avon Reach The Close Avon Castle BH24 2BJ Ringwood Hampshire | United Kingdom | British | 5105910003 | |||||
| PEARL, David John | Director | 1 St James's Square SW1Y 4PD London | British | 108309330002 | ||||||
| PECKHAM, Simon Antony | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor | United Kingdom | British | 105740640001 | |||||
| RICHARDS, Matthew John | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor | United Kingdom | British | 252554440001 | |||||
| RODEWIG, John Stuart | Director | 14732 North Hillbrook Lane Chagrin Falls FOREIGN Ohio 44022 Usa | American | 16522000002 | ||||||
| WALSH, Arthur Stephen | Director | Aiglemont Trout Rise Loudwater WD3 Rickmansworth Hertfordshire | British | 9663040001 | ||||||
| WHALLEY, Jeffrey | Director | Broncroft Castle Broncroft SY7 9HL Craven Arms Shropshire | United Kingdom | British | 1955430002 |
Who are the persons with significant control of BRUSH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Melrose Plc | Jun 30, 2016 | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0