THE BRASHER BOOT COMPANY LIMITED

THE BRASHER BOOT COMPANY LIMITED

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

    Company NameTHE BRASHER BOOT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02776090
    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 THE BRASHER BOOT COMPANY LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE BRASHER BOOT COMPANY LIMITED located?

    Registered Office Address
    8 Manchester Square
    London
    W1U 3PH
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE BRASHER BOOT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for THE BRASHER BOOT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for THE BRASHER BOOT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2025

    7 pagesAA

    Current accounting period extended from Dec 31, 2024 to Jan 31, 2025

    1 pagesAA01

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Oct 06, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Change of details for Pentland Group (Trading) Limited as a person with significant control on Jan 16, 2023

    2 pagesPSC05

    Confirmation statement made on Oct 06, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Cessation of Pentland Group Limited as a person with significant control on Nov 02, 2021

    1 pagesPSC07

    Notification of Pentland Group (Trading) Limited as a person with significant control on Nov 02, 2021

    2 pagesPSC02

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Oct 06, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Change of details for Pentland Group Plc as a person with significant control on Nov 20, 2019

    2 pagesPSC05

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Appointment of Mr Timothy Edward Cullen as a director on Jun 01, 2018

    2 pagesAP01

    Who are the officers of THE BRASHER BOOT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULLEN, Timothy Edward
    8 Manchester Square
    London
    W1U 3PH
    Secretary
    8 Manchester Square
    London
    W1U 3PH
    197220760001
    CULLEN, Timothy Edward
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    EnglandBritish197471010001
    LONG, Andrew Michael
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    EnglandBritish110153850002
    BRASHER, Shirley Juliet
    The Navigator House River Lane
    TW10 7AG Richmond
    Surrey
    Secretary
    The Navigator House River Lane
    TW10 7AG Richmond
    Surrey
    British5945360001
    CAMPBELL, Patrick James
    8 Manchester Square
    London
    W1U 3PH
    Secretary
    8 Manchester Square
    London
    W1U 3PH
    British17183850001
    STEVENS, Richard Anthony
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    Secretary
    5 Desborough Drive
    Tewin Wood
    AL6 0HQ Welwyn
    Hertfordshire
    British804740002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRASHER, Christopher William
    The White House
    Chaddleworth
    RG20 7DY Newbury
    Berkshire
    Director
    The White House
    Chaddleworth
    RG20 7DY Newbury
    Berkshire
    British1134540002
    BRASHER, Shirley Juliet
    The Navigator House River Lane
    TW10 7AG Richmond
    Surrey
    Director
    The Navigator House River Lane
    TW10 7AG Richmond
    Surrey
    British5945360001
    CARVER, John Antony
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish79247590001
    CAVANAGH, Christopher Anthony
    15 Hunters Oak
    HP2 7SN Hemel Hempstead
    Hertfordshire
    Director
    15 Hunters Oak
    HP2 7SN Hemel Hempstead
    Hertfordshire
    British45240450001
    COTTER, Richard
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    EnglandBritish113408400006
    COTTER, Richard
    Knightscroft, 10
    Manor Fields, Wynyard
    TS22 5GE Billingham
    Cleveland
    Director
    Knightscroft, 10
    Manor Fields, Wynyard
    TS22 5GE Billingham
    Cleveland
    EnglandBritish113408400006
    ELLERKER, Marco
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    United KingdomBritish160339180001
    FOWLER, Stephen
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish77553390001
    HUNTINGTON, Barrie
    11 Ash Tree Grove
    Bolton Le Sands
    LA5 8BD Carnforth
    Lancashire
    Director
    11 Ash Tree Grove
    Bolton Le Sands
    LA5 8BD Carnforth
    Lancashire
    British38978340001
    KENNEDY, David
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish40047040001
    LEEDHAM, Richard John
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    United KingdomBritish187101640001
    LESLIE, Andrew Marvin
    1 Broadlands
    Hillside Road
    WD7 7BX Radlett
    Hertfordshire
    Director
    1 Broadlands
    Hillside Road
    WD7 7BX Radlett
    Hertfordshire
    EnglandBritish80618290001
    LOEBER, Andrew Richard
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish120846580001
    MCGUIGAN, Peter
    Green Walk
    Bowdon
    WA14 2SN Altrincham
    Telfa House
    Cheshire
    United Kingdom
    Director
    Green Walk
    Bowdon
    WA14 2SN Altrincham
    Telfa House
    Cheshire
    United Kingdom
    EnglandBritish136211350001
    PEARSON, David Charles
    9 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    Director
    9 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    UkUk60337060001
    PERKINS, Robert Clive
    Bridge House
    Staveley
    LA8 9PQ Kendal
    Cumbria
    Director
    Bridge House
    Staveley
    LA8 9PQ Kendal
    Cumbria
    EnglandBritish57922200001
    SINCLAIR, Jonathan Stuart
    The Pentland Centre Lakeside East
    Lakeside Squires Lane
    N3 2QL Finchley Central
    London
    Director
    The Pentland Centre Lakeside East
    Lakeside Squires Lane
    N3 2QL Finchley Central
    London
    British45080280005
    WEBSTER, Nicholas Peter Hamilton
    Yew Tree Cottage
    40 Little Gaddesden
    HP4 1PQ Berkhamsted
    Hertfordshire
    Director
    Yew Tree Cottage
    40 Little Gaddesden
    HP4 1PQ Berkhamsted
    Hertfordshire
    British501960001
    WEBSTER, Nicholas Peter Hamilton
    Yew Tree Cottage
    40 Little Gaddesden
    HP4 1PQ Berkhamsted
    Hertfordshire
    Director
    Yew Tree Cottage
    40 Little Gaddesden
    HP4 1PQ Berkhamsted
    Hertfordshire
    British501960001
    WOOD, James Anthony
    Rose Cottage
    NG13 9DS Thoroton
    Nottinghamshire
    Director
    Rose Cottage
    NG13 9DS Thoroton
    Nottinghamshire
    UkBritish72417040001

    Who are the persons with significant control of THE BRASHER BOOT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    Nov 02, 2021
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11439197
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Apr 06, 2016
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number793577
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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