Company number 00429464
Status Active
Incorporation Date 12 February 1947
Company Type Private Limited Company
Address KEARSLEY MILL, STONECLOUGH, RADCLIFFE, MANCHESTER, M26 1RH
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc
Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 3 August 2016 with updates; Registration of charge 004294640006, created on 3 June 2016. The most likely internet sites of DREW BRADY & CO. LIMITED are www.drewbradyco.co.uk, and www.drew-brady-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. Drew Brady Co Limited is a Private Limited Company.
The company registration number is 00429464. Drew Brady Co Limited has been working since 12 February 1947.
The present status of the company is Active. The registered address of Drew Brady Co Limited is Kearsley Mill Stoneclough Radcliffe Manchester M26 1rh. . CAMPBELL, Philip John is a Secretary of the company. DOUGHTY, Shane David is a Director of the company. PICKLES, Derek Nigel is a Director of the company. RUIA, Amit is a Director of the company. RUIA, Vimal is a Director of the company. Secretary CAMPBELL, Philip John has been resigned. Secretary RUIA, Nikita has been resigned. Secretary RUIA, Vimal has been resigned. Director LEA, Bryce Robert has been resigned. Director LOMAS, Ian Harry has been resigned. Director MEE, Colin David John has been resigned. Director RUIA, Jitendra Kumar has been resigned. The company operates in "Wholesale of clothing and footwear".
Current Directors
Director
RUIA, Amit
Appointed Date: 10 April 1997
55 years old
Resigned Directors
Secretary
RUIA, Nikita
Resigned: 09 September 2013
Appointed Date: 04 May 2011
Director
LOMAS, Ian Harry
Resigned: 02 December 2013
Appointed Date: 10 March 2000
68 years old
Persons With Significant Control
Ruia Group Limited
Notified on: 3 August 2016
Nature of control: Ownership of shares – 75% or more
DREW BRADY & CO. LIMITED Events
14 Sep 2016
Full accounts made up to 30 April 2016
10 Aug 2016
Confirmation statement made on 3 August 2016 with updates
03 Jun 2016
Registration of charge 004294640006, created on 3 June 2016
15 Sep 2015
Full accounts made up to 30 April 2015
12 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
...
... and 112 more events
29 Oct 1986
Return made up to 22/09/86; full list of members
13 Apr 1965
Alter mem and arts
12 Apr 1965
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
03 Jun 1953
Company name changed\certificate issued on 03/06/53
12 Feb 1947
Incorporation
3 June 2016
Charge code 0042 9464 0006
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
20 October 2011
Legal mortgage
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings lying to the north west of cambridge…
28 September 2011
Legal mortgage
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a dove mill, dove road, bolton t/n MAN52757 with…
12 April 2000
Legal mortgage
Delivered: 26 April 2000
Status: Satisfied
on 23 May 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a dove mill deane church lane bolton greater…
30 April 1999
Legal mortgage
Delivered: 18 May 1999
Status: Satisfied
on 23 May 2009
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a industrial premises bruce way off…
24 June 1993
Chattel mortgage
Delivered: 26 June 1993
Status: Satisfied
on 23 May 2009
Persons entitled: Lombard North Central PLC
Description: Goods specifically described in schedule new…