Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRANDAUER HOLDINGS LIMITED
Company Information for

BRANDAUER HOLDINGS LIMITED

235 BRIDGE STREET WEST, BIRMINGHAM, B19 2YU,
Company Registration Number
00835402
Private Limited Company
Active

Company Overview

About Brandauer Holdings Ltd
BRANDAUER HOLDINGS LIMITED was founded on 1965-01-26 and has its registered office in . The organisation's status is listed as "Active". Brandauer Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRANDAUER HOLDINGS LIMITED
 
Legal Registered Office
235 BRIDGE STREET WEST
BIRMINGHAM
B19 2YU
Other companies in B19
 
Filing Information
Company Number 00835402
Company ID Number 00835402
Date formed 1965-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 21:23:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDAUER HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRANDAUER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID GEORGE CHAPMAN
Director 2016-12-13
JOHN RAWCLIFFE AIREY CRABTREE
Director 2012-03-27
DOMINIC CHRISTOPHER JAMES NOEL-JOHNSON
Director 2014-06-01
PAUL SIDNEY ARTHUR RUMMER
Director 2008-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
THERESA WENDY WILLIAMS
Company Secretary 2009-05-05 2017-01-06
DAVID CHAPMAN
Director 2016-09-07 2016-11-05
FIONA PETIT
Director 2008-03-28 2016-11-05
JOHN PATRICK BERKELEY
Director 1994-08-18 2013-11-07
STEVEN PHILIP WEBB
Director 2008-03-28 2012-03-27
JOHN CHRISTOPHER WOODWARD
Company Secretary 1995-07-01 2009-05-05
MARIE LOUISE ADRIENNE LETIERE PETIT MCALISTER
Director 1996-04-01 2008-08-28
CARROLL FOSTER PETIT
Director 2001-01-25 2008-03-20
DAVID FRANCIS ABEL SMITH
Director 2001-09-26 2005-06-30
CLIFFORD HAILEY-IVES
Director 1992-11-07 2005-05-04
ADAM VIVIAN LETIERE PETIT
Director 1995-10-01 2001-10-12
HENRY SAMUEL COURTNEY ELLIOTT EDWARDS-JONES
Director 1992-11-07 1996-03-31
JOSEPH ADRIEN LETIERE PETIT
Company Secretary 1992-11-07 1995-06-30
JOSEPH ADRIEN LETIERE PETIT
Director 1992-11-07 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE CHAPMAN ENGINEERING MANAGEMENT LIMITED Director 2017-11-27 CURRENT 2012-02-23 Active
DAVID GEORGE CHAPMAN FINCH CONSULTING LIMITED Director 2017-11-27 CURRENT 1992-12-16 Active
JOHN RAWCLIFFE AIREY CRABTREE LIEUTENANCY SERVICES (WEST MIDLANDS) LIMITED Director 2016-12-05 CURRENT 2001-02-27 Active
JOHN RAWCLIFFE AIREY CRABTREE TARA DEVELOPMENTS LIMITED Director 2016-02-29 CURRENT 1985-09-10 Active
JOHN RAWCLIFFE AIREY CRABTREE JRAC (CROWLE) LIMITED Director 2013-09-02 CURRENT 2013-08-20 Dissolved 2015-04-14
JOHN RAWCLIFFE AIREY CRABTREE C.BRANDAUER & CO. LIMITED Director 2012-03-27 CURRENT 1901-11-09 Active
JOHN RAWCLIFFE AIREY CRABTREE ENGINEERING MANAGEMENT LIMITED Director 2012-03-23 CURRENT 2012-02-23 Active
JOHN RAWCLIFFE AIREY CRABTREE FINCH CONSULTING LIMITED Director 2012-03-23 CURRENT 1992-12-16 Active
JOHN RAWCLIFFE AIREY CRABTREE WRFC TRADING LIMITED Director 2008-08-01 CURRENT 1996-02-15 In Administration
JOHN RAWCLIFFE AIREY CRABTREE WRFC PLAYERS LIMITED Director 2008-08-01 CURRENT 1996-09-23 Liquidation
JOHN RAWCLIFFE AIREY CRABTREE SLR MANAGEMENT LIMITED Director 2008-05-28 CURRENT 2008-03-18 Active
JOHN RAWCLIFFE AIREY CRABTREE STAFFLINE RECRUITMENT LIMITED Director 2007-02-26 CURRENT 2000-05-18 Active
JOHN RAWCLIFFE AIREY CRABTREE STAFFLINE GROUP PLC Director 2005-03-01 CURRENT 2004-10-25 Active
JOHN RAWCLIFFE AIREY CRABTREE AIREY LIMITED Director 2003-04-01 CURRENT 2003-04-01 Active
DOMINIC CHRISTOPHER JAMES NOEL-JOHNSON LOW CARBON EAAS LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
DOMINIC CHRISTOPHER JAMES NOEL-JOHNSON DOVERYARD LIMITED Director 2017-11-27 CURRENT 2017-11-15 Active
DOMINIC CHRISTOPHER JAMES NOEL-JOHNSON LOW CARBON W2E LIMITED Director 2017-11-24 CURRENT 2015-01-23 Liquidation
PAUL SIDNEY ARTHUR RUMMER FEDERATION OF DRAMA SCHOOLS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
PAUL SIDNEY ARTHUR RUMMER BOVTS COMMUNICATIONS LIMITED Director 2006-10-02 CURRENT 2005-10-20 Active
PAUL SIDNEY ARTHUR RUMMER BOVTS PRODUCTIONS LIMITED Director 2006-10-02 CURRENT 1990-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-21CONFIRMATION STATEMENT MADE ON 07/11/23, WITH UPDATES
2023-10-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-12-13RP04CS01
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC CHRISTOPHER JAMES NOEL-JOHNSON
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-08-04AUDAUDITOR'S RESIGNATION
2019-11-14CS01
2019-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 140000
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-02AP01DIRECTOR APPOINTED MR DAVID GEORGE CHAPMAN
2017-01-13TM02Termination of appointment of Theresa Wendy Williams on 2017-01-06
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 140000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR FIONA PETIT
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN
2016-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-20AP01DIRECTOR APPOINTED MR DAVID CHAPMAN
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 140000
2015-12-07AR0107/11/15 ANNUAL RETURN FULL LIST
2015-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-28AUDAUDITOR'S RESIGNATION
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 140000
2014-12-16AR0107/11/14 ANNUAL RETURN FULL LIST
2014-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-08AP01DIRECTOR APPOINTED MR DOMINIC NOEL-JOHNSON
2014-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 008354020002
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 140000
2013-12-03AR0107/11/13 ANNUAL RETURN FULL LIST
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERKELEY
2013-09-03CH01Director's details changed for Mrs Fiona Petit on 2013-08-10
2013-09-02CH01Director's details changed for Mrs Fiona Alldridge on 2013-01-30
2012-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-26AR0107/11/12 FULL LIST
2012-04-30AP01DIRECTOR APPOINTED MR JOHN RAWCLIFFE AIREY CRABTREE
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WEBB
2011-12-06AR0107/11/11 FULL LIST
2011-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-11-24AR0107/11/10 FULL LIST
2010-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-26AR0107/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PHILIP WEBB / 18/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIDNEY ARTHUR RUMMER / 18/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK BERKELEY / 18/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ALLDRIDGE / 18/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA WENDY WILLIAMS / 18/11/2009
2009-05-06288aSECRETARY APPOINTED MRS THERESA WENDY WILLIAMS
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY JOHN WOODWARD
2008-12-02363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR MARIE MCALISTER
2008-04-24288aDIRECTOR APPOINTED PAUL RUMMER
2008-04-24288aDIRECTOR APPOINTED STEVEN PHILIP WEBB
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR CARROLL PETIT
2008-04-21288aDIRECTOR APPOINTED FIONA ALLDRIDGE
2007-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-06363sRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-05363sRETURN MADE UP TO 07/11/06; CHANGE OF MEMBERS
2005-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-18363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-04288bDIRECTOR RESIGNED
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-17288bDIRECTOR RESIGNED
2004-11-18363sRETURN MADE UP TO 07/11/04; CHANGE OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-12363sRETURN MADE UP TO 07/11/03; CHANGE OF MEMBERS
2003-03-06AUDAUDITOR'S RESIGNATION
2003-02-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-14363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2001-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-13363sRETURN MADE UP TO 07/11/01; CHANGE OF MEMBERS
2001-12-06288aNEW DIRECTOR APPOINTED
2001-12-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-28288bDIRECTOR RESIGNED
2001-10-30288aNEW DIRECTOR APPOINTED
2001-02-15288aNEW DIRECTOR APPOINTED
2001-01-22287REGISTERED OFFICE CHANGED ON 22/01/01 FROM: 401 NEW JOHN STREET WEST BIRMINGHAM B19 3PF
2001-01-21288bDIRECTOR RESIGNED
2000-11-24363sRETURN MADE UP TO 07/11/00; CHANGE OF MEMBERS
2000-11-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-23363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-11-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1965-01-26New incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRANDAUER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRANDAUER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-12 Outstanding HSBC BANK PLC
GURANTEE OF DEBENTURE 1978-02-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRANDAUER HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BRANDAUER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDAUER HOLDINGS LIMITED
Trademarks
We have not found any records of BRANDAUER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDAUER HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BRANDAUER HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRANDAUER HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANDAUER HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRANDAUER HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.