Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Drew Brady & Co. LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Aug 20, 2013)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00429464
Record last updated
Sunday, June 18, 2023 6:32:11 AM UTC
Postal Code
M26 1RH
Charts
Visits
DREW BRADY & CO. LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2022-3
2024-2
2024-6
2025-3
2025-4
0
1
2
3
Searches
DREW BRADY & CO. LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2018-9
2019-5
0
1
Directors
Philip John Campbell
(born on Nov 7, 1958), 24 companies
Shane David Doughty
, 3 companies
Derek Nigel Pickles
, 2 companies
Vimal Ruia
(born on Nov 6, 1959), 26 companies
Sunil Ruia
(born on Aug 7, 1961), 15 companies
Filings
Document Type
Publication date
Download link
Registry
Jun 16, 2023
Appointment of a man as Company Director and Director
Registry
Dec 1, 2020
Resignation of one Secretary (a man)
Registry
Sep 20, 2018
Resignation of one Director (a man)
Registry
Aug 3, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Sep 10, 2013
Appointment of a man as Secretary
Registry
Sep 10, 2013
Resignation of one Secretary
Registry
Sep 9, 2013
Appointment of a man as Secretary
Financials
Aug 20, 2013
Annual accounts
Registry
Aug 9, 2013
Annual return
Registry
Oct 16, 2012
Notification of single alternative inspection location
Financials
Sep 11, 2012
Annual accounts
Registry
Aug 13, 2012
Annual return
Registry
Oct 27, 2011
Particulars of a mortgage or charge
Registry
Oct 11, 2011
Particulars of a mortgage or charge 4294...
Financials
Oct 11, 2011
Annual accounts
Registry
Oct 7, 2011
Particulars of a mortgage or charge
Registry
Aug 11, 2011
Annual return
Registry
May 4, 2011
Appointment of a woman as Secretary
Registry
May 4, 2011
Resignation of one Secretary
Financials
Aug 31, 2010
Annual accounts
Registry
Aug 19, 2010
Annual return
Registry
Aug 19, 2010
Notification of single alternative inspection location
Registry
Aug 19, 2010
Change of particulars for director
Registry
Aug 19, 2010
Change of particulars for director 4294...
Registry
Aug 19, 2010
Change of particulars for director
Registry
Aug 19, 2010
Change of particulars for director 4294...
Registry
Aug 19, 2010
Change of particulars for director
Registry
Aug 19, 2010
Change of particulars for secretary
Financials
Sep 3, 2009
Annual accounts
Registry
Aug 14, 2009
Annual return
Registry
May 27, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 27, 2009
Declaration of satisfaction in full or in part of a mortgage or charge 4294...
Registry
May 27, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Aug 14, 2008
Annual accounts
Registry
Aug 5, 2008
Annual return
Registry
Aug 4, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Aug 4, 2008
Notice of change of directors or secretaries or in their particulars 4294...
Registry
Aug 4, 2008
Notice of change of directors or secretaries or in their particulars
Financials
Aug 21, 2007
Annual accounts
Registry
Aug 20, 2007
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry
Aug 20, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Aug 20, 2007
Register of members
Registry
Aug 20, 2007
Annual return
Registry
Nov 2, 2006
Change in situation or address of registered office
Financials
Oct 3, 2006
Annual accounts
Registry
Aug 8, 2006
Annual return
Registry
Aug 8, 2006
Notice of change of directors or secretaries or in their particulars
Financials
Oct 13, 2005
Annual accounts
Registry
Aug 19, 2005
Annual return
Registry
Aug 19, 2005
Notice of change of directors or secretaries or in their particulars
Financials
Oct 8, 2004
Annual accounts
Registry
Aug 18, 2004
Annual return
Registry
Oct 20, 2003
Resignation of a director
Registry
Sep 3, 2003
Annual return
Financials
Aug 31, 2003
Annual accounts
Registry
Aug 4, 2003
Change of name certificate
Registry
Aug 4, 2003
Company name change
Financials
Feb 5, 2003
Annual accounts
Registry
Aug 23, 2002
Annual return
Registry
Jul 1, 2002
Resignation of a secretary
Registry
Jul 1, 2002
Appointment of a secretary
Registry
Aug 30, 2001
Annual return
Financials
Aug 13, 2001
Annual accounts
Registry
May 1, 2001
Two appointments: 2 men
Registry
Apr 27, 2001
Resignation of a director
Registry
Apr 20, 2001
Appointment of a director
Registry
Apr 20, 2001
Appointment of a director 4294...
Financials
Dec 18, 2000
Annual accounts
Registry
Sep 1, 2000
Annual return
Registry
Apr 26, 2000
Particulars of a mortgage or charge
Registry
Mar 28, 2000
Resignation of a director
Registry
Mar 27, 2000
Appointment of a director
Financials
Nov 4, 1999
Annual accounts
Registry
Aug 20, 1999
Annual return
Registry
May 18, 1999
Particulars of a mortgage or charge
Financials
Sep 28, 1998
Annual accounts
Registry
Sep 3, 1998
Annual return
Financials
Oct 8, 1997
Annual accounts
Registry
Sep 3, 1997
Annual return
Registry
Apr 18, 1997
Appointment of a director
Financials
Oct 22, 1996
Annual accounts
Registry
Sep 9, 1996
Annual return
Financials
Oct 25, 1995
Annual accounts
Registry
Sep 1, 1995
Annual return
Financials
Sep 7, 1994
Annual accounts
Registry
Sep 4, 1994
Director's particulars changed
Registry
Sep 4, 1994
Location of debenture register address changed
Registry
Sep 4, 1994
Annual return
Registry
Feb 24, 1994
Director resigned, new director appointed
Financials
Oct 12, 1993
Annual accounts
Registry
Aug 25, 1993
Director's particulars changed
Registry
Aug 25, 1993
Location of register of members address changed
Registry
Aug 25, 1993
Annual return
Registry
Jun 26, 1993
Particulars of a mortgage or charge
Registry
Dec 2, 1992
Auditor's letter of resignation
Financials
Oct 26, 1992
Annual accounts
Registry
Sep 23, 1992
Annual return
Registry
Aug 3, 1992
Appointment of a man as Director
Registry
Jun 16, 1992
Director resigned, new director appointed
Financials
Oct 4, 1991
Annual accounts
Companies with similar name
Brady & Co Corporation
Drew @ Co Limited
Brady & Brady Limited
Mcclair Brady & Co
Brady & Co Consultants Limited
Brady International Co, Ltd
Drew Scientific Co Limited
Hansell Drew & Co Limited
Drew Forsyth & Co Ltd
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)