BRUSH HOLDINGS LIMITED

BRUSH HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRUSH HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00164945
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRUSH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FKI LIMITEDJan 19, 2010Jan 19, 2010
    FKI PLCAug 14, 1989Aug 14, 1989
    FKI BABCOCK PLCNov 20, 1987Nov 20, 1987
    FKI ELECTRICALS PLCSep 20, 1982Sep 20, 1982
    WOODEND SECURITIES PLCMar 06, 1920Mar 06, 1920

    What are the latest accounts for BRUSH HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRUSH HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for BRUSH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Director's details changed for Sarah Anne Anderson on Apr 14, 2025

    2 pagesCH01

    Second filing of Confirmation Statement dated Sep 01, 2023

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Sep 01, 2022

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Sep 01, 2024

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Sep 01, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Sep 01, 2020

    3 pagesRP04CS01

    A second filed CS01 statement of capital & shareholder information change was registered on 31/01/2025.

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Termination of appointment of Matthew John Richards as a director on Mar 07, 2024

    1 pagesTM01

    Appointment of Mr Richard Paul Gough as a director on Mar 07, 2024

    2 pagesAP01

    Termination of appointment of Geoffrey Damien Morgan as a director on Mar 07, 2024

    1 pagesTM01

    Termination of appointment of Garry Elliot Barnes as a director on Mar 07, 2024

    1 pagesTM01

    Appointment of Michael Payne as a director on Mar 07, 2024

    2 pagesAP01

    Appointment of Sarah Anne Anderson as a director on Mar 07, 2024

    2 pagesAP01

    Confirmation statement made on Sep 01, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 31, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 31/05/2025.

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on May 31, 2023

    1 pagesTM02

    Confirmation statement made on Sep 01, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 31, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 31/05/2025.

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    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 pagesAD02

    Confirmation statement made on Sep 01, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 31, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 31/05/2025.

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Who are the officers of BRUSH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Sarah Anne
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United KingdomBritish320410960001
    GOUGH, Richard Paul
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United KingdomBritish214361590002
    PAYNE, Michael
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United KingdomBritish320407820001
    BARNES, Garry Elliot, Mr.
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Secretary
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    British261469100001
    CRAWFORD, Jonathon Colin Fyfe
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    Secretary
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    216388120001
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Secretary
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    British22243580004
    VENTRELLA, Antonio
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    Secretary
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    British,Italian102751250001
    WESTLEY, Adam David Christopher
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    Secretary
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    182816410001
    BAMFORD, Neil
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    Director
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    British10167540002
    BARNES, Garry Elliot, Mr.
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    EnglandBritish261469100001
    BEESTON, Robert Geoffrey
    Battledown Manor
    Greenway Lane, Charlton Kings
    GL52 6PN Cheltenham
    Gloucestershire
    Director
    Battledown Manor
    Greenway Lane, Charlton Kings
    GL52 6PN Cheltenham
    Gloucestershire
    United KingdomBritish89006940001
    BILES, John Anthony
    The Old Manor
    Cliftons Lane
    RH2 9RA Reigate
    Surrey
    Director
    The Old Manor
    Cliftons Lane
    RH2 9RA Reigate
    Surrey
    EnglandBritish143968860002
    BOWERS, Eric John
    The Viewlands
    Longridge Dunston
    ST18 9AL Stafford
    Staffordshire
    Director
    The Viewlands
    Longridge Dunston
    ST18 9AL Stafford
    Staffordshire
    British57549940001
    CASE, Richard Ian
    Melchester House
    Horsington
    BA8 0EG Templecombe
    Somerset
    Director
    Melchester House
    Horsington
    BA8 0EG Templecombe
    Somerset
    EnglandBritish3618430001
    CLARK, Christopher Richard Nigel
    30 Marryat Road
    Wimbledon
    SW19 5BD London
    Director
    30 Marryat Road
    Wimbledon
    SW19 5BD London
    EnglandBritish30787960001
    EDEY, Russell Philip
    Starling Leeze East Street
    CO6 1SL Coggeshall
    Essex
    Director
    Starling Leeze East Street
    CO6 1SL Coggeshall
    Essex
    EnglandBritish50381390001
    GOTT, Reginald Lawrence
    Woodland House
    77a Main Road Kempsey
    WR5 3NB Worcester
    Worcestershire
    Director
    Woodland House
    77a Main Road Kempsey
    WR5 3NB Worcester
    Worcestershire
    United KingdomBritish81393360002
    HEIDEN, Paul
    Falcon Works PO BOX 7713
    Meadow Lane
    LE11 1ZF Loughborough
    Leicestershire
    Director
    Falcon Works PO BOX 7713
    Meadow Lane
    LE11 1ZF Loughborough
    Leicestershire
    British46366470004
    HODGKINSON, Michael Stewart, Sir
    Flat 34 Presidents Quay
    72 St Katherines Way
    E1W 1UF London
    Director
    Flat 34 Presidents Quay
    72 St Katherines Way
    E1W 1UF London
    EnglandBritish2518660003
    JONES, Steven David
    Moston Mill
    Mill Lane Moston
    CW11 3PT Sandbach
    Cheshire
    Director
    Moston Mill
    Mill Lane Moston
    CW11 3PT Sandbach
    Cheshire
    British79394120001
    MARTIN, Geoffrey Peter
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United KingdomBritish70138900002
    MATTHEWS, Charles Lewis
    Old Red Lion
    Millers Lane Hornton
    OX15 6BS Banbury
    Oxfordshire
    Director
    Old Red Lion
    Millers Lane Hornton
    OX15 6BS Banbury
    Oxfordshire
    United KingdomBritish162976900001
    MORGAN, Geoffrey Damien
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    EnglandBritish137426690001
    MURRAY, Robert Sydney
    Crayke Court Church Hill
    Crayke
    YO6 4TA York
    North Yorkshire
    Director
    Crayke Court Church Hill
    Crayke
    YO6 4TA York
    North Yorkshire
    British4706200002
    ORRELL-JONES, Keith
    6 Gerald Road
    SW1W 9EQ London
    Director
    6 Gerald Road
    SW1W 9EQ London
    British29344150003
    PAGE, Gordon Francis De Courcy
    Avon Reach The Close
    Avon Castle
    BH24 2BJ Ringwood
    Hampshire
    Director
    Avon Reach The Close
    Avon Castle
    BH24 2BJ Ringwood
    Hampshire
    United KingdomBritish5105910003
    PEARL, David John
    1 St James's Square
    SW1Y 4PD London
    Director
    1 St James's Square
    SW1Y 4PD London
    British108309330002
    PECKHAM, Simon Antony
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United KingdomBritish105740640001
    RICHARDS, Matthew John
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United KingdomBritish252554440001
    RODEWIG, John Stuart
    14732 North Hillbrook Lane
    Chagrin Falls
    FOREIGN
    Ohio 44022
    Usa
    Director
    14732 North Hillbrook Lane
    Chagrin Falls
    FOREIGN
    Ohio 44022
    Usa
    American16522000002
    WALSH, Arthur Stephen
    Aiglemont
    Trout Rise Loudwater
    WD3 Rickmansworth
    Hertfordshire
    Director
    Aiglemont
    Trout Rise Loudwater
    WD3 Rickmansworth
    Hertfordshire
    British9663040001
    WHALLEY, Jeffrey
    Broncroft Castle
    Broncroft
    SY7 9HL Craven Arms
    Shropshire
    Director
    Broncroft Castle
    Broncroft
    SY7 9HL Craven Arms
    Shropshire
    United KingdomBritish1955430002

    Who are the persons with significant control of BRUSH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Melrose Plc
    Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    England
    Jun 30, 2016
    Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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