Company NameR.C. Brady (UK) Limited
DirectorsPaul Bevan Harris and Richard Alan Harris
Company StatusActive
Company Number03820891
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 8 months ago)
Previous NameStocksurf Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Bevan Harris
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2003(4 years, 3 months after company formation)
Appointment Duration20 years, 5 months
RoleProduction Manager
Country of ResidenceScotland
Correspondence AddressBroadlie Works Neilston
Glasgow
G78 3AB
Scotland
Director NameMr Richard Alan Harris
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2003(4 years, 3 months after company formation)
Appointment Duration20 years, 5 months
RoleProduction Manager
Country of ResidenceScotland
Correspondence AddressBroadlie Works Neilston
Glasgow
G78 3AB
Scotland
Director NameIan Arthur Bevan Harris
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(1 month after company formation)
Appointment Duration11 years, 5 months (resigned 25 February 2011)
RoleLeather Tanner
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale
Arthurlie Drive
Uplawmoor
Glasgow
G78 4AH
Scotland
Secretary NameElizabeth Grace Harris
NationalityBritish
StatusResigned
Appointed08 September 1999(1 month after company formation)
Appointment Duration11 years, 5 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Arthurlie Drive
Uplawmoor
Glasgow
G78 4AH
Scotland
Director NameMichael Doherty
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 17 March 2005)
RoleCompany Accountant
Correspondence Address62 Lismore Place Greenlaw
Newton Mearns
Glasgow
G77 6UQ
Scotland
Director NamePhil Duffy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2003)
RoleCompany Director
Correspondence Address40 Queensway North
Walton On Thames
Surrey
KT12 5QW
Secretary NameIan Arthur Bevan Harris
NationalityBritish
StatusResigned
Appointed25 February 2011(11 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 June 2019)
RoleCompany Director
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rcbrady.co.uk
Email address[email protected]
Telephone0141 8814981
Telephone regionGlasgow

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£205,205
Gross Profit£76,419
Net Worth-£116,743
Cash£26,981
Current Liabilities£119,757

Accounts

Latest Accounts2 September 2022 (1 year, 7 months ago)
Next Accounts Due2 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 September

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

13 September 1999Delivered on: 23 September 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and bevan harris limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 2 September 2022 (6 pages)
11 August 2022Director's details changed for Mr Paul Bevan Harris on 10 August 2022 (2 pages)
11 August 2022Director's details changed for Mr Richard Alan Harris on 8 January 2022 (2 pages)
11 August 2022Director's details changed for Mr Richard Alan Harris on 10 August 2022 (2 pages)
11 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
1 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
30 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
4 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
4 June 2019Termination of appointment of Ian Arthur Bevan Harris as a secretary on 4 June 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
6 August 2018Secretary's details changed for Ian Arthur Bevan Harris on 25 July 2018 (1 page)
6 August 2018Director's details changed for Mr Paul Bevan Harris on 25 July 2018 (2 pages)
6 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
6 August 2018Director's details changed for Mr Richard Alan Harris on 25 July 2018 (2 pages)
7 June 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
21 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
12 June 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
19 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
8 June 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
8 June 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
27 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
27 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
9 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
9 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(5 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(5 pages)
3 July 2014Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH on 3 July 2014 (2 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
27 August 2013Director's details changed for Richard Alan Harris on 30 May 2013 (2 pages)
27 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Director's details changed for Richard Alan Harris on 30 May 2013 (2 pages)
27 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
23 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
3 March 2011Termination of appointment of Elizabeth Harris as a secretary (2 pages)
3 March 2011Appointment of Ian Arthur Bevan Harris as a secretary (3 pages)
3 March 2011Termination of appointment of Ian Harris as a director (2 pages)
3 March 2011Termination of appointment of Ian Harris as a director (2 pages)
3 March 2011Appointment of Ian Arthur Bevan Harris as a secretary (3 pages)
3 March 2011Termination of appointment of Elizabeth Harris as a secretary (2 pages)
23 August 2010Director's details changed for Paul Bevan Harris on 26 July 2010 (2 pages)
23 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Ian Arthur Bevan Harris on 26 July 2010 (2 pages)
23 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Ian Arthur Bevan Harris on 26 July 2010 (2 pages)
23 August 2010Director's details changed for Paul Bevan Harris on 26 July 2010 (2 pages)
23 August 2010Director's details changed for Richard Alan Harris on 26 July 2010 (2 pages)
23 August 2010Director's details changed for Richard Alan Harris on 26 July 2010 (2 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
21 August 2009Return made up to 26/07/09; full list of members (4 pages)
21 August 2009Return made up to 26/07/09; full list of members (4 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
22 August 2008Return made up to 26/07/08; full list of members (4 pages)
22 August 2008Return made up to 26/07/08; full list of members (4 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
23 August 2007Location of register of members (1 page)
23 August 2007Location of register of members (1 page)
23 August 2007Return made up to 26/07/07; full list of members (2 pages)
23 August 2007Return made up to 26/07/07; full list of members (2 pages)
10 July 2007Total exemption full accounts made up to 2 September 2006 (11 pages)
10 July 2007Total exemption full accounts made up to 2 September 2006 (11 pages)
10 July 2007Total exemption full accounts made up to 2 September 2006 (11 pages)
28 March 2007Registered office changed on 28/03/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
28 March 2007Registered office changed on 28/03/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
25 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2006Total exemption full accounts made up to 2 September 2005 (11 pages)
4 July 2006Total exemption full accounts made up to 2 September 2005 (11 pages)
4 July 2006Total exemption full accounts made up to 2 September 2005 (11 pages)
31 August 2005Return made up to 26/07/05; full list of members (8 pages)
31 August 2005Return made up to 26/07/05; full list of members (8 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
24 May 2005Registered office changed on 24/05/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page)
24 May 2005Registered office changed on 24/05/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page)
24 May 2005Location of register of members (1 page)
24 May 2005Location of register of members (1 page)
11 February 2005Total exemption small company accounts made up to 2 September 2004 (6 pages)
11 February 2005Total exemption small company accounts made up to 2 September 2004 (6 pages)
11 February 2005Total exemption small company accounts made up to 2 September 2004 (6 pages)
6 August 2004Return made up to 26/07/04; full list of members (8 pages)
6 August 2004Return made up to 26/07/04; full list of members (8 pages)
29 April 2004Accounts for a small company made up to 2 September 2003 (6 pages)
29 April 2004Accounts for a small company made up to 2 September 2003 (6 pages)
29 April 2004Accounts for a small company made up to 2 September 2003 (6 pages)
24 November 2003New director appointed (1 page)
24 November 2003New director appointed (1 page)
24 November 2003New director appointed (1 page)
24 November 2003New director appointed (1 page)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
15 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2003Return made up to 06/08/03; full list of members (7 pages)
18 August 2003Return made up to 06/08/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 2 September 2002 (6 pages)
14 April 2003Total exemption small company accounts made up to 2 September 2002 (6 pages)
14 April 2003Total exemption small company accounts made up to 2 September 2002 (6 pages)
23 August 2002Return made up to 06/08/02; full list of members
  • 363(287) ‐ Registered office changed on 23/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Return made up to 06/08/02; full list of members
  • 363(287) ‐ Registered office changed on 23/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Accounts for a small company made up to 2 September 2001 (6 pages)
27 March 2002Accounts for a small company made up to 2 September 2001 (6 pages)
27 March 2002Accounts for a small company made up to 2 September 2001 (6 pages)
3 September 2001Return made up to 06/08/01; full list of members (6 pages)
3 September 2001Return made up to 06/08/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 2 September 2000 (6 pages)
6 April 2001Accounts for a small company made up to 2 September 2000 (6 pages)
6 April 2001Accounts for a small company made up to 2 September 2000 (6 pages)
6 September 2000Return made up to 06/08/00; full list of members (6 pages)
6 September 2000Return made up to 06/08/00; full list of members (6 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Accounting reference date extended from 31/08/00 to 02/09/00 (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Accounting reference date extended from 31/08/00 to 02/09/00 (1 page)
7 October 1999Company name changed stocksurf LIMITED\certificate issued on 08/10/99 (2 pages)
7 October 1999Company name changed stocksurf LIMITED\certificate issued on 08/10/99 (2 pages)
1 October 1999Memorandum and Articles of Association (15 pages)
1 October 1999Memorandum and Articles of Association (15 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Registered office changed on 16/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Registered office changed on 16/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999New director appointed (2 pages)
6 August 1999Incorporation (13 pages)
6 August 1999Incorporation (13 pages)