Company NameRobert Brady Limited
DirectorsRobert Brady and Teresa Brady
Company StatusActive
Company Number01170284
CategoryPrivate Limited Company
Incorporation Date15 May 1974(49 years, 12 months ago)
Previous NamesRobert Brady Limited and Rampant Horse Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Brady
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Venture One Business Park
Long Acre Close
Sheffield
S20 3FR
Director NameMs Teresa Brady
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleManageress
Country of ResidenceEngland
Correspondence Address11 Venture One Business Park
Long Acre Close
Sheffield
S20 3FR
Secretary NameMr Robert Brady
NationalityBritish
StatusCurrent
Appointed08 November 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Venture One Business Park
Long Acre Close
Sheffield
S20 3FR

Location

Registered Address11 Venture One Business Park
Long Acre Close
Sheffield
S20 3FR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£19,160
Cash£10,463
Current Liabilities£142,627

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

9 February 2016Delivered on: 9 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 February 1991Delivered on: 12 February 1991
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £13,500 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1987 mercedes S60 5EL reg no: D245 nfu chassis no a 322877.
Outstanding
26 July 1989Delivered on: 27 July 1989
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £30,000.00 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: New mercedes 420 sl reg no rob 4 chassis no wdb 107047 2A102989/3.
Outstanding
13 January 1989Delivered on: 20 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 315 and 317 ecclesall road, sheffield south yorkshire.
Outstanding
7 December 1988Delivered on: 10 December 1988
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £30,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: One rolls royce silver cloud iii mulliner parkwood continental 1964 reg no: - bhe 801B chassis no sfu 407, engine no - G2363 fu 203F.
Outstanding
30 June 1982Delivered on: 2 July 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 319 ecclesall road sheffield S. yorks title no. Ywe 14463.
Outstanding

Filing History

18 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 March 2020Satisfaction of charge 011702840006 in full (1 page)
22 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
24 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
20 September 2016Secretary's details changed for Mr Robert Brady on 19 September 2016 (1 page)
20 September 2016Director's details changed for Ms Teresa Brady on 19 September 2016 (2 pages)
20 September 2016Director's details changed for Mr Robert Brady on 19 September 2016 (2 pages)
20 September 2016Secretary's details changed for Mr Robert Brady on 19 September 2016 (1 page)
20 September 2016Director's details changed for Mr Robert Brady on 19 September 2016 (2 pages)
20 September 2016Director's details changed for Ms Teresa Brady on 19 September 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 February 2016Registration of charge 011702840006, created on 9 February 2016 (42 pages)
9 February 2016Registration of charge 011702840006, created on 9 February 2016 (42 pages)
9 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
9 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
26 November 2013Director's details changed for Ms Teresa Brady on 26 November 2009 (2 pages)
26 November 2013Director's details changed for Mr Robert Brady on 12 November 2013 (2 pages)
26 November 2013Director's details changed for Ms Teresa Brady on 26 November 2009 (2 pages)
26 November 2013Director's details changed for Mr Robert Brady on 12 November 2013 (2 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Ms Teresa Brady on 6 November 2009 (2 pages)
16 December 2009Director's details changed for Ms Teresa Brady on 6 November 2009 (2 pages)
16 December 2009Director's details changed for Mr Robert Brady on 6 November 2009 (2 pages)
16 December 2009Director's details changed for Mr Robert Brady on 6 November 2009 (2 pages)
16 December 2009Director's details changed for Mr Robert Brady on 6 November 2009 (2 pages)
16 December 2009Director's details changed for Ms Teresa Brady on 6 November 2009 (2 pages)
16 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 November 2008Return made up to 08/11/08; full list of members (4 pages)
14 November 2008Return made up to 08/11/08; full list of members (4 pages)
2 September 2008Registered office changed on 02/09/2008 from 60 scotland street sheffield south yorkshire S3 7DB (1 page)
2 September 2008Registered office changed on 02/09/2008 from 60 scotland street sheffield south yorkshire S3 7DB (1 page)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
18 December 2007Return made up to 08/11/07; no change of members (7 pages)
18 December 2007Return made up to 08/11/07; no change of members (7 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 November 2006Return made up to 08/11/06; full list of members (7 pages)
29 November 2006Return made up to 08/11/06; full list of members (7 pages)
20 November 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 November 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 January 2006Return made up to 08/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2006Return made up to 08/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 December 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 December 2004Return made up to 08/11/04; full list of members (7 pages)
7 December 2004Return made up to 08/11/04; full list of members (7 pages)
6 October 2004Return made up to 08/11/03; full list of members (7 pages)
6 October 2004Return made up to 08/11/03; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 June 2004Company name changed rampant horse LIMITED\certificate issued on 09/06/04 (2 pages)
9 June 2004Company name changed rampant horse LIMITED\certificate issued on 09/06/04 (2 pages)
15 October 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 October 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 September 2003Return made up to 08/11/02; full list of members (7 pages)
16 September 2003Return made up to 08/11/02; full list of members (7 pages)
1 December 2002Registered office changed on 01/12/02 from: 387-389 ecclesall road sheffield S11 8PG (1 page)
1 December 2002Registered office changed on 01/12/02 from: 387-389 ecclesall road sheffield S11 8PG (1 page)
28 November 2002Company name changed robert brady LIMITED\certificate issued on 28/11/02 (2 pages)
28 November 2002Company name changed robert brady LIMITED\certificate issued on 28/11/02 (2 pages)
1 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 January 2002Return made up to 08/11/01; full list of members (6 pages)
30 January 2002Return made up to 08/11/01; full list of members (6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 February 2001Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2001Registered office changed on 05/02/01 from: the old bank 1 ecclesall road sheffield south yorkshire S11 8HT (1 page)
5 February 2001Registered office changed on 05/02/01 from: the old bank 1 ecclesall road sheffield south yorkshire S11 8HT (1 page)
5 February 2001Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 February 1999Return made up to 08/11/98; no change of members (4 pages)
2 February 1999Return made up to 08/11/98; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 February 1998Return made up to 08/11/97; no change of members (4 pages)
27 February 1998Return made up to 08/11/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 January 1997Return made up to 08/11/96; full list of members (6 pages)
13 January 1997Return made up to 08/11/96; full list of members (6 pages)
31 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
31 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 February 1996Return made up to 08/11/95; full list of members (6 pages)
5 February 1996Return made up to 08/11/95; full list of members (6 pages)
9 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
9 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
3 April 1995Registered office changed on 03/04/95 from: regent house 319 ecclesall road sheffield S11 8NX (1 page)
3 April 1995Registered office changed on 03/04/95 from: regent house 319 ecclesall road sheffield S11 8NX (1 page)