Brandauer Holdings Limited


Founded in 1965, Brandauer Holdings, classified under reg no. 00835402 is an active company. Currently registered at 235 Bridge Street West B19 2YU, the company has been in the business for 59 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely David C., John C. and Paul R.. Of them, Paul R. has been with the company the longest, being appointed on 28 March 2008 and David C. has been with the company for the least time - from 13 December 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brandauer Holdings Limited Address / Contact

Office Address 235 Bridge Street West
Office Address2 Birmingham
Town
Post code B19 2YU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00835402
Date of Incorporation Tue, 26th Jan 1965
Industry Activities of head offices
End of financial Year 31st March
Company age 59 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

David C.

Position: Director

Appointed: 13 December 2016

John C.

Position: Director

Appointed: 27 March 2012

Paul R.

Position: Director

Appointed: 28 March 2008

David C.

Position: Director

Appointed: 07 September 2016

Resigned: 05 November 2016

Dominic N.

Position: Director

Appointed: 01 June 2014

Resigned: 30 November 2020

Theresa W.

Position: Secretary

Appointed: 05 May 2009

Resigned: 06 January 2017

Steven W.

Position: Director

Appointed: 28 March 2008

Resigned: 27 March 2012

Fiona P.

Position: Director

Appointed: 28 March 2008

Resigned: 05 November 2016

David A.

Position: Director

Appointed: 26 September 2001

Resigned: 30 June 2005

Carroll P.

Position: Director

Appointed: 25 January 2001

Resigned: 20 March 2008

Marie M.

Position: Director

Appointed: 01 April 1996

Resigned: 28 August 2008

Adam P.

Position: Director

Appointed: 01 October 1995

Resigned: 12 October 2001

John W.

Position: Secretary

Appointed: 01 July 1995

Resigned: 05 May 2009

John B.

Position: Director

Appointed: 18 August 1994

Resigned: 07 November 2013

Henry E.

Position: Director

Appointed: 07 November 1992

Resigned: 31 March 1996

Clifford H.

Position: Director

Appointed: 07 November 1992

Resigned: 04 May 2005

Joseph P.

Position: Director

Appointed: 07 November 1992

Resigned: 30 June 1995

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Carroll P. The abovementioned PSC has 25-50% voting rights.

Carroll P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 19th, October 2023
Free Download (39 pages)

Company search

Advertisements