The Brasher Boot Company Limited


Founded in 1992, The Brasher Boot Company, classified under reg no. 02776090 is an active company. Currently registered at 8 Manchester Square W1U 3PH, Marylebone the company has been in the business for thirty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Timothy C. and Andrew L.. In addition one secretary - Timothy C. - is with the company. Currently 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.

The Brasher Boot Company Limited Address / Contact

Office Address 8 Manchester Square
Office Address2 London
Town Marylebone
Post code W1U 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02776090
Date of Incorporation Wed, 23rd Dec 1992
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Timothy C.

Position: Director

Appointed: 01 June 2018

Timothy C.

Position: Secretary

Appointed: 20 April 2015

Andrew L.

Position: Director

Appointed: 04 December 2008

John C.

Position: Director

Appointed: 31 March 2014

Resigned: 28 February 2018

Richard L.

Position: Director

Appointed: 31 March 2014

Resigned: 19 December 2017

Richard C.

Position: Director

Appointed: 19 March 2012

Resigned: 27 August 2013

Marco E.

Position: Director

Appointed: 25 May 2011

Resigned: 19 March 2012

Andrew L.

Position: Director

Appointed: 09 March 2007

Resigned: 17 March 2011

Patrick C.

Position: Secretary

Appointed: 01 January 2005

Resigned: 20 April 2015

David K.

Position: Director

Appointed: 31 March 2004

Resigned: 31 March 2014

Jonathan S.

Position: Director

Appointed: 31 March 2004

Resigned: 31 December 2008

Richard C.

Position: Director

Appointed: 03 December 2003

Resigned: 18 March 2008

Andrew L.

Position: Director

Appointed: 03 December 2003

Resigned: 31 October 2008

James W.

Position: Director

Appointed: 06 December 2001

Resigned: 01 January 2005

Stephen F.

Position: Director

Appointed: 25 April 2001

Resigned: 31 December 2009

Nicholas W.

Position: Director

Appointed: 22 December 1999

Resigned: 31 March 2004

David P.

Position: Director

Appointed: 05 November 1998

Resigned: 19 November 1999

Robert P.

Position: Director

Appointed: 06 March 1998

Resigned: 31 December 2001

Nicholas W.

Position: Director

Appointed: 15 October 1997

Resigned: 05 November 1998

Christopher C.

Position: Director

Appointed: 01 May 1994

Resigned: 01 July 1994

Barrie H.

Position: Director

Appointed: 01 May 1994

Resigned: 31 March 1997

Richard S.

Position: Secretary

Appointed: 04 September 1993

Resigned: 01 January 2005

Peter M.

Position: Director

Appointed: 26 May 1993

Resigned: 30 September 1997

Christopher B.

Position: Director

Appointed: 23 December 1992

Resigned: 26 September 2001

Shirley B.

Position: Secretary

Appointed: 23 December 1992

Resigned: 04 September 1993

Shirley B.

Position: Director

Appointed: 23 December 1992

Resigned: 20 September 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 1992

Resigned: 23 December 1992

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Pentland Group Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Pentland Group Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pentland Group Limited

8 Manchester Square, London, W1U 3PH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11439197
Notified on 2 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pentland Group Limited

8 Manchester Square, London, England And Wales, W1U 3PH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 793577
Notified on 6 April 2016
Ceased on 2 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/12/31
filed on: 29th, January 2024
Free Download (7 pages)

Company search

Advertisements