Company Information for BRC TRADING LIMITED
LGC, QUEENS ROAD, TEDDINGTON, TW11 0LY,
|
Company Registration Number
04281617
Private Limited Company
Active |
Company Name | |
---|---|
BRC TRADING LIMITED | |
Legal Registered Office | |
LGC QUEENS ROAD TEDDINGTON TW11 0LY Other companies in SW1H | |
Company Number | 04281617 | |
---|---|---|
Company ID Number | 04281617 | |
Date formed | 2001-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 12:32:46 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRC TRADING, LLC | 8910 184TH AVE E #F BONNEY LAKE WA 98391 | Dissolved | Company formed on the 2007-03-26 | |
BRC TRADING, LLC | 1216 NW 54TH WAY VANCOUVER WA 986630000 | Dissolved | Company formed on the 2015-10-06 | |
BRC TRADING PTY LTD | Active | Company formed on the 2004-06-15 | ||
BRC TRADING CO. SDN. BHD. | Active | |||
BRC TRADING LIMITED | Unknown | Company formed on the 2021-01-27 | ||
BRC TRADING INC | British Columbia | Active | Company formed on the 2022-02-09 |
Officer | Role | Date Appointed |
---|---|---|
NAVNEET KAUR OGLE |
||
HELEN LOUISE DICKINSON |
||
TESSA LEUEEN ANNE KELLY |
||
EUAN RALPH HERBERT O'SULLIVAN |
||
MANISH PATEL |
||
MARK CHRISTOPHER PROCTOR |
||
EDWARD SMYTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK HARRY CRASTON |
Director | ||
STEVEN DEREK ESOM |
Director | ||
MANISH PATEL |
Company Secretary | ||
DAVID ST JOHN THOMAS GREGORY |
Director | ||
PAUL JONATHAN DAVIES |
Company Secretary | ||
DAVID ALEXANDER ROBERTSON ADAMS |
Director | ||
STEPHEN PETER ROBERTSON |
Director | ||
KEITH JAMES EVANS |
Director | ||
FIONA MORRISON |
Company Secretary | ||
GORDON ROBERT SHIRLAW BROWN |
Director | ||
ANNE THERESE COLQUHOUN |
Company Secretary | ||
JOHN CORMODE |
Director | ||
STEPHEN BOOBYER |
Director | ||
TESSA LEUEEN ANNE KELLY |
Company Secretary | ||
KEVIN HAWKINS |
Director | ||
NIGEL PATRICK HALL |
Director | ||
GILLIAN ANN CRONIN |
Company Secretary | ||
CLIFFORD VICTOR BURROWS |
Director | ||
JEREMY HUGH BEADLES |
Company Secretary | ||
JEREMY HUGH BEADLES |
Director | ||
WILLIAM MOYES |
Director | ||
HLM SECRETARIES LIMITED |
Company Secretary | ||
ALAN EDMUND WILCHEN HUDSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH RETAILERS ASSOCIATION | Director | 2012-12-31 | CURRENT | 1974-12-06 | Dissolved 2014-09-23 | |
BRITISH RETAIL CONSORTIUM | Director | 2012-12-31 | CURRENT | 1946-03-07 | Active | |
BRAND REPUTATION COMPLIANCE LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-21 | Active | |
TEDDINGTON 3 LIMITED | Director | 2017-06-29 | CURRENT | 2015-12-04 | Active | |
BRAND REPUTATION COMPLIANCE LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
BRAND REPUTATION COMPLIANCE LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-21 | Active | |
BRAND REPUTATION COMPLIANCE LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-21 | Active | |
BRAND REPUTATION COMPLIANCE LIMITED | Director | 2017-12-14 | CURRENT | 2016-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
Termination of appointment of Lucy Richards on 2024-09-17 | ||
CONFIRMATION STATEMENT MADE ON 04/09/24, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES | ||
Change of details for Brand Reputation Compliance Limtied as a person with significant control on 2017-01-03 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | |
Termination of appointment of Teri-Anne Cavanagh on 2022-08-31 | ||
Appointment of Ms Lucy Richards as company secretary on 2022-09-01 | ||
TM02 | Termination of appointment of Teri-Anne Cavanagh on 2022-08-31 | |
AP03 | Appointment of Ms Lucy Richards as company secretary on 2022-09-01 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DEVIN WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUAN RALPH HERBERT O'SULLIVAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES MOTYER BALLANTYNE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AP03 | Appointment of Teri-Anne Cavanagh as company secretary on 2020-10-09 | |
TM02 | Termination of appointment of Navneet Kaur Ogle on 2020-10-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TESSA LEUEEN ANNE KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD SMYTH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE DICKINSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR EDWARD SMYTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK HARRY CRASTON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES | |
PSC07 | CESSATION OF BRITISH RETAIL CONSORTIUM AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Brand Reputation Compliance Limtied as a person with significant control on 2017-01-03 | |
AA01 | Current accounting period shortened from 30/06/17 TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED EUAN RALPH HERBERT O'SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DEREK ESOM | |
AP01 | DIRECTOR APPOINTED DR DEREK HARRY CRASTON | |
AP01 | DIRECTOR APPOINTED MR MANISH PATEL | |
AP03 | Appointment of Navneet Kaur Ogle as company secretary on 2016-11-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/16 FROM Fourth Floor 2 London Bridge London SE1 9RA England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ST JOHN THOMAS GREGORY | |
TM02 | Termination of appointment of Manish Patel on 2016-11-24 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2016 FROM SECOND FLOOR 21 DARTMOUTH STREET LONDON SW1H 9BP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2016 FROM SECOND FLOOR 21 DARTMOUTH STREET LONDON SW1H 9BP | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AP03 | Appointment of Mr Manish Patel as company secretary on 2015-11-30 | |
TM02 | Termination of appointment of Paul Jonathan Davies on 2015-11-30 | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
MISC | RES OF AUD | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 04/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK CHRISTOPHER PROCTOR | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED MS HELEN LOUISE DICKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTSON | |
AP01 | DIRECTOR APPOINTED MR DAVID ST JOHN THOMAS GREGORY | |
AR01 | 04/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH EVANS | |
AP03 | SECRETARY APPOINTED MR PAUL JONATHAN DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FIONA MORRISON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 04/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DEREK ESOM / 04/09/2011 | |
AP01 | DIRECTOR APPOINTED STEVEN ESOM | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON BROWN | |
AR01 | 04/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TESSA LEUEEN ANNE KELLY / 04/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AP03 | SECRETARY APPOINTED FIONA MORRISON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE COLQUHOUN | |
AR01 | 23/09/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CORMODE | |
AP01 | DIRECTOR APPOINTED KEITH EVANS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED TESSA ANNE LAUEEEN KELLY | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN BOOBYER | |
288a | SECRETARY APPOINTED ANNE COLQUHOUN | |
288b | APPOINTMENT TERMINATED SECRETARY TESSA KELLY | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
|
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 BRC TRADING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Bexley | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |