The Brearley Group Limited WOKING


Founded in 1961, The Brearley Group, classified under reg no. 00704276 is an active company. Currently registered at Fourth Floor St Andrews House GU21 6EB, Woking the company has been in the business for sixty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Ian B., Jennifer C. and Stephen H.. In addition one secretary - Sharan J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Brearley Group Limited Address / Contact

Office Address Fourth Floor St Andrews House
Office Address2 West Street
Town Woking
Post code GU21 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00704276
Date of Incorporation Wed, 27th Sep 1961
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Sharan J.

Position: Secretary

Appointed: 30 June 2023

Ian B.

Position: Director

Appointed: 30 June 2023

Jennifer C.

Position: Director

Appointed: 01 December 2022

Stephen H.

Position: Director

Appointed: 30 September 2018

Thomas C.

Position: Director

Appointed: 08 June 2022

Resigned: 01 December 2022

Robert C.

Position: Director

Appointed: 10 July 2019

Resigned: 08 June 2022

Christopher J.

Position: Director

Appointed: 07 January 2016

Resigned: 10 July 2019

John S.

Position: Director

Appointed: 01 January 2015

Resigned: 06 January 2016

Lynton B.

Position: Director

Appointed: 11 July 2014

Resigned: 30 June 2023

Shatish D.

Position: Director

Appointed: 11 July 2014

Resigned: 31 December 2014

John L.

Position: Director

Appointed: 11 July 2014

Resigned: 30 September 2018

Lynton B.

Position: Secretary

Appointed: 11 July 2014

Resigned: 30 June 2023

Garry S.

Position: Director

Appointed: 30 July 2001

Resigned: 11 July 2014

Michael G.

Position: Director

Appointed: 30 July 2001

Resigned: 11 July 2014

Michael G.

Position: Secretary

Appointed: 30 July 2001

Resigned: 11 July 2014

James S.

Position: Director

Appointed: 04 January 2001

Resigned: 30 July 2001

Martin E.

Position: Secretary

Appointed: 04 September 1999

Resigned: 30 July 2001

Colin W.

Position: Director

Appointed: 16 November 1998

Resigned: 30 July 2001

Malcolm T.

Position: Director

Appointed: 01 August 1998

Resigned: 04 January 2000

Martin E.

Position: Director

Appointed: 29 August 1997

Resigned: 30 July 2001

Martin O.

Position: Director

Appointed: 19 August 1997

Resigned: 30 September 1998

Edward T.

Position: Director

Appointed: 19 August 1997

Resigned: 11 August 2000

David R.

Position: Director

Appointed: 19 August 1997

Resigned: 17 December 1999

Philip F.

Position: Director

Appointed: 23 January 1996

Resigned: 29 August 1997

Antony H.

Position: Director

Appointed: 18 December 1995

Resigned: 08 March 1996

Alan L.

Position: Secretary

Appointed: 15 December 1994

Resigned: 04 September 1999

Alan L.

Position: Director

Appointed: 01 June 1994

Resigned: 04 September 1999

Andrew H.

Position: Director

Appointed: 16 March 1994

Resigned: 12 March 1996

Martin D.

Position: Director

Appointed: 16 March 1994

Resigned: 01 December 1994

Ian O.

Position: Director

Appointed: 16 March 1994

Resigned: 31 October 2000

Anthony R.

Position: Director

Appointed: 16 March 1994

Resigned: 01 December 1994

Harold C.

Position: Director

Appointed: 01 April 1993

Resigned: 16 March 1994

Graham W.

Position: Director

Appointed: 21 December 1992

Resigned: 31 March 1998

Stephen R.

Position: Director

Appointed: 21 December 1992

Resigned: 16 November 1994

John H.

Position: Director

Appointed: 21 December 1992

Resigned: 16 March 1994

Michael B.

Position: Director

Appointed: 21 December 1992

Resigned: 03 June 1994

George W.

Position: Director

Appointed: 21 December 1992

Resigned: 16 March 1994

John G.

Position: Director

Appointed: 21 December 1992

Resigned: 16 March 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Roxspur Measurement & Control Limited from Woking. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Roxspur Measurement & Control Limited

Fourth Floor St. Andrews House West Street, Woking, Surrey, GU21 6EB

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 881547
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 10th, August 2023
Free Download (1 page)

Company search

Advertisements