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

BRAZEN LIMITED

BASS WAREHOUSE, 4 CASTLE STREET, MANCHESTER, M3 4LZ,
Company Registration Number
04239583
Private Limited Company
Active

Company Overview

About Brazen Ltd
BRAZEN LIMITED was founded on 2001-06-22 and has its registered office in Manchester. The organisation's status is listed as "Active". Brazen Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAZEN LIMITED
 
Legal Registered Office
BASS WAREHOUSE
4 CASTLE STREET
MANCHESTER
M3 4LZ
Other companies in M4
 
Filing Information
Company Number 04239583
Company ID Number 04239583
Date formed 2001-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB781526907  
Last Datalog update: 2023-07-05 16:57:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAZEN 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.
Companies with same name BRAZEN LIMITED
The following companies were found which have the same name as BRAZEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAZEN Singapore Dissolved Company formed on the 2008-09-12
Brazen 4450 West 38th St. Denver CO 80212 Delinquent Company formed on the 2014-01-09
BRAZEN - MACEDO & MIRANDA Assoc. INC. 5247 MARIETTE AVE. MONTREAL Quebec H2V 2G3 Dissolved Company formed on the 2000-05-12
BRAZEN (EOT) LIMITED Bass Warehouse 4 Castle Street Manchester M3 4LZ active Company formed on the 2024-05-03
BRAZEN & PROPER LLC 7901 4TH ST N ST. PETERSBURG FL 33702 Active Company formed on the 2021-03-12
BRAZEN ACQUISITION COMPANY Michigan UNKNOWN
BRAZEN ACRES INC. PO BOX 381 Orange SLATE HILL NY 10973 Active Company formed on the 2000-02-01
BRAZEN ADVENTURER PTY LTD NSW 2037 Dissolved Company formed on the 2015-10-09
BRAZEN AESTHETICS LLC 1407 East 104th Street Nassau Brooklyn NY 11236 Active Company formed on the 2023-12-18
BRAZEN AGENCY LIMITED The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA Active - Proposal to Strike off Company formed on the 2019-02-11
BRAZEN ALTAR MINISTRIES, INC. 4300 Halsey Ct Orlando FL 32839 Active Company formed on the 2008-04-29
Brazen Altar LLC Maryland Unknown
BRAZEN AND GREER MASONRY INCORPORATED Michigan UNKNOWN
BRAZEN AND GREER INCORPORATED Michigan UNKNOWN
BRAZEN ANIMATION, LLC 1210 E CAMPBELL RD STE 110 RICHARDSON TX 75081 ACTIVE Company formed on the 2014-09-19
Brazen Apps LLC Maryland Unknown
BRAZEN ARCHITECTURE INC 6326 SUN BRIAR CT LAS VEGAS NV 89141 Active Company formed on the 2011-07-08
BRAZEN ARCHITECTURE INC North Carolina Unknown
BRAZEN ARMS LLC 35 MIDDLESEX RD APT 9 WALTHAM MA 02452 Dissolved Company formed on the 2018-11-05
BRAZEN ARROW COMPANY PRIVATE LIMITED Green Park Near Raja Biscuit Chawk Rawali Mahdood SIDCUL Haridwar Uttarakhand 248001 ACTIVE Company formed on the 1996-09-02

Company Officers of BRAZEN LIMITED

Current Directors
Officer Role Date Appointed
THOMAS JOSEPH WEBB
Company Secretary 2008-06-16
PETER BURLING
Director 2009-10-31
SASHA HELENE MARKS
Director 2015-11-30
NINA LOUISE WEBB
Director 2001-06-22
DIANE WHEELER
Director 2011-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
GARY DAVID BRAMWELL
Director 2009-10-31 2014-10-10
THOMAS WHEELER
Director 2009-07-15 2011-09-26
RICHARD ANTHONY WHIPP
Director 2004-05-05 2008-12-31
NINA LOUISE WHEELER
Company Secretary 2007-04-05 2008-06-16
DAVID JOHN BELL
Company Secretary 2001-06-22 2007-04-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-22 2001-06-22
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-22 2001-06-22
SWIFT INCORPORATIONS LIMITED
Nominated Director 2001-06-22 2001-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BURLING BPR COMMS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
NINA LOUISE WEBB BPR COMMS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
NINA LOUISE WEBB BRAZEN WORLD LIMITED Director 2008-10-17 CURRENT 2008-10-17 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
2024-06-13Memorandum articles filed
2024-06-13Change of share class name or designation
2024-06-13Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution The constitution to be established tor the purposes of governing the brazen LIMITED employee ownership trust as operated by the company and as set out in the document titled "gu
2024-06-13Particulars of variation of rights attached to shares
2024-05-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-26CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-05-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06Director's details changed for Mr Tom Joseph Webb on 2023-02-06
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-03-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07AP01DIRECTOR APPOINTED MR TOM JOSEPH WEBB
2021-08-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CH01Director's details changed for Mrs Nina Louise Webb on 2021-08-18
2021-08-18CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS JOSEPH WEBB on 2021-08-18
2021-08-18PSC04Change of details for Mrs Nina Louise Webb as a person with significant control on 2021-08-18
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DIANE WHEELER
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM Floor 2, Bass Warhouse 4 Castle Street Manchester M3 4LZ England
2020-09-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM 141 Framingham Road Sale M33 3RQ England
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM Brazen House 27 Great Ancoats Street Manchester M4 5AJ
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-02-08CH01Director's details changed for Ms Sasha Helene Marks on 2020-02-07
2020-02-08CH01Director's details changed for Ms Sasha Helene Marks on 2020-02-07
2019-07-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27CH01Director's details changed for Mr Peter Burling on 2019-06-27
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-04-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINA LOUISE WEBB
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12AR0121/06/16 ANNUAL RETURN FULL LIST
2016-05-26AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-26AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-01AP01DIRECTOR APPOINTED MS SASHA HELENE MARKS
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0121/06/15 ANNUAL RETURN FULL LIST
2015-04-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVID BRAMWELL
2014-06-23CH01Director's details changed for Mr Gary David Bramwell on 2014-06-23
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0121/06/14 ANNUAL RETURN FULL LIST
2014-05-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19CH01Director's details changed for Mr Peter Burling on 2013-07-18
2013-07-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0121/06/13 ANNUAL RETURN FULL LIST
2012-06-25AR0122/06/12 ANNUAL RETURN FULL LIST
2012-04-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15CH01Director's details changed for Mr Gary David Bramwell on 2011-11-15
2011-10-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2011-10-27MEM/ARTSARTICLES OF ASSOCIATION
2011-10-27RES01ADOPT ARTICLES 20/10/2011
2011-09-26AP01DIRECTOR APPOINTED MRS DIANE WHEELER
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WHEELER
2011-06-23AR0122/06/11 ANNUAL RETURN FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BURLING / 04/05/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WHEELER / 04/05/2011
2011-05-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-29AR0122/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WHEELER / 22/06/2010
2010-03-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-05AP01DIRECTOR APPOINTED MR PETER BURLING
2009-11-04AP01DIRECTOR APPOINTED MR GARY BRAMWELL
2009-09-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-17288aDIRECTOR APPOINTED MR THOMAS WHEELER
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / NINA WHEELER / 16/07/2009
2009-07-15363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / NINA WHEELER / 14/07/2009
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WHIPP
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-06-23288aSECRETARY APPOINTED THOMAS JOSEPH WEBB
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY NINA WHEELER
2007-06-26363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-20288aNEW SECRETARY APPOINTED
2007-04-20288bSECRETARY RESIGNED
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-30363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: VIRGINIA HOUSE GREAT ANCOATS STREET MANCHESTER M4 5AD
2006-05-13395PARTICULARS OF MORTGAGE/CHARGE
2005-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-01363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-28363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-05-12288aNEW DIRECTOR APPOINTED
2003-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: BRIDGE HOUSE ASHLEY ROAD, HALE ALTRINCHAM CHESHIRE WA14 2UT
2003-07-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-15363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-28363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-04-24287REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 18 ASHLEY ROAD ALTRINCHAM WA14 2DW
2001-08-20225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-08-2088(2)RAD 12/07/01--------- £ SI 98@1=98 £ IC 2/100
2001-06-29288aNEW DIRECTOR APPOINTED
2001-06-29288aNEW SECRETARY APPOINTED
2001-06-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-29288bDIRECTOR RESIGNED
2001-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities



Licences & Regulatory approval
We could not find any licences issued to BRAZEN 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 BRAZEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BRAZEN LIMITED

Intangible Assets
Patents
We have not found any records of BRAZEN LIMITED registering or being granted any patents
Domain Names

BRAZEN LIMITED owns 1 domain names.

greenallsgreatbritishspirit.co.uk  

Trademarks
We have not found any records of BRAZEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAZEN 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 (63990 - Other information service activities n.e.c.) as BRAZEN LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where BRAZEN 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 BRAZEN 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 BRAZEN 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.