Background WavePink WaveYellow Wave

THE BRASHER BOOT COMPANY LIMITED (02776090)

THE BRASHER BOOT COMPANY LIMITED (02776090) is an active UK company. incorporated on 23 December 1992. with registered office in 8 Manchester Square. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. THE BRASHER BOOT COMPANY LIMITED has been registered for 33 years. Current directors include CULLEN, Timothy Edward, LONG, Andrew Michael.

Company Number
02776090
Status
active
Type
ltd
Incorporated
23 December 1992
Age
33 years
Address
8 Manchester Square, W1U 3PH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
CULLEN, Timothy Edward, LONG, Andrew Michael
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRASHER BOOT COMPANY LIMITED

THE BRASHER BOOT COMPANY LIMITED is an active company incorporated on 23 December 1992 with the registered office located in 8 Manchester Square. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. THE BRASHER BOOT COMPANY LIMITED was registered 33 years ago.(SIC: 46420)

Status

active

Active since 33 years ago

Company No

02776090

LTD Company

Age

33 Years

Incorporated 23 December 1992

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

8 Manchester Square London , W1U 3PH,

Timeline

14 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Feb 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Oct 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Jun 18
Owner Exit
Nov 21
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

CULLEN, Timothy Edward

Active
8 Manchester SquareW1U 3PH
Secretary
Appointed 20 Apr 2015

CULLEN, Timothy Edward

Active
Manchester Square, LondonW1U 3PH
Born April 1965
Director
Appointed 01 Jun 2018

LONG, Andrew Michael

Active
8 Manchester SquareW1U 3PH
Born April 1971
Director
Appointed 04 Dec 2008

BRASHER, Shirley Juliet

Resigned
The Navigator House River Lane, RichmondTW10 7AG
Secretary
Appointed 23 Dec 1992
Resigned 04 Sept 1993

CAMPBELL, Patrick James

Resigned
8 Manchester SquareW1U 3PH
Secretary
Appointed 01 Jan 2005
Resigned 20 Apr 2015

STEVENS, Richard Anthony

Resigned
5 Desborough Drive, WelwynAL6 0HQ
Secretary
Appointed 04 Sept 1993
Resigned 01 Jan 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Dec 1992
Resigned 23 Dec 1992

BRASHER, Christopher William

Resigned
The White House, NewburyRG20 7DY
Born August 1928
Director
Appointed 23 Dec 1992
Resigned 26 Sept 2001

BRASHER, Shirley Juliet

Resigned
The Navigator House River Lane, RichmondTW10 7AG
Born June 1934
Director
Appointed 23 Dec 1992
Resigned 20 Sept 1993

CARVER, John Antony

Resigned
8 Manchester SquareW1U 3PH
Born August 1961
Director
Appointed 31 Mar 2014
Resigned 28 Feb 2018

CAVANAGH, Christopher Anthony

Resigned
15 Hunters Oak, Hemel HempsteadHP2 7SN
Born October 1958
Director
Appointed 01 May 1994
Resigned 01 Jul 1994

COTTER, Richard

Resigned
8 Manchester SquareW1U 3PH
Born May 1961
Director
Appointed 19 Mar 2012
Resigned 27 Aug 2013

COTTER, Richard

Resigned
Knightscroft, 10, BillinghamTS22 5GE
Born May 1961
Director
Appointed 03 Dec 2003
Resigned 18 Mar 2008

ELLERKER, Marco

Resigned
Manchester Square, LondonW1U 3PH
Born July 1967
Director
Appointed 25 May 2011
Resigned 19 Mar 2012

FOWLER, Stephen

Resigned
8 Manchester SquareW1U 3PH
Born April 1956
Director
Appointed 25 Apr 2001
Resigned 31 Dec 2009

HUNTINGTON, Barrie

Resigned
11 Ash Tree Grove, CarnforthLA5 8BD
Born May 1937
Director
Appointed 01 May 1994
Resigned 31 Mar 1997

KENNEDY, David

Resigned
8 Manchester SquareW1U 3PH
Born March 1951
Director
Appointed 31 Mar 2004
Resigned 31 Mar 2014

LEEDHAM, Richard John

Resigned
Manchester Square, LondonW1U 3PH
Born May 1969
Director
Appointed 31 Mar 2014
Resigned 19 Dec 2017

LESLIE, Andrew Marvin

Resigned
1 Broadlands, RadlettWD7 7BX
Born October 1946
Director
Appointed 03 Dec 2003
Resigned 31 Oct 2008

LOEBER, Andrew Richard

Resigned
8 Manchester SquareW1U 3PH
Born April 1956
Director
Appointed 09 Mar 2007
Resigned 17 Mar 2011

MCGUIGAN, Peter

Resigned
Green Walk, AltrinchamWA14 2SN
Born August 1949
Director
Appointed 26 May 1993
Resigned 30 Sept 1997

PEARSON, David Charles

Resigned
9 The Warren, HarpendenAL5 2NH
Born June 1950
Director
Appointed 05 Nov 1998
Resigned 19 Nov 1999

PERKINS, Robert Clive

Resigned
Bridge House, KendalLA8 9PQ
Born August 1963
Director
Appointed 06 Mar 1998
Resigned 31 Dec 2001

SINCLAIR, Jonathan Stuart

Resigned
The Pentland Centre Lakeside East, Finchley CentralN3 2QL
Born January 1962
Director
Appointed 31 Mar 2004
Resigned 31 Dec 2008

WEBSTER, Nicholas Peter Hamilton

Resigned
Yew Tree Cottage, BerkhamstedHP4 1PQ
Born March 1944
Director
Appointed 22 Dec 1999
Resigned 31 Mar 2004

WEBSTER, Nicholas Peter Hamilton

Resigned
Yew Tree Cottage, BerkhamstedHP4 1PQ
Born March 1944
Director
Appointed 15 Oct 1997
Resigned 05 Nov 1998

WOOD, James Anthony

Resigned
Rose Cottage, ThorotonNG13 9DS
Born March 1945
Director
Appointed 06 Dec 2001
Resigned 01 Jan 2005

Persons with significant control

2

1 Active
1 Ceased
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2021
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Memorandum Articles
10 July 2023
MAMA
Resolution
10 July 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
3 July 2023
CC04CC04
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Small
21 November 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 2004
AAAnnual Accounts
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2003
AAAnnual Accounts
Legacy
20 January 2003
363aAnnual Return
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
1 August 2002
287Change of Registered Office
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
363aAnnual Return
Legacy
4 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
1 February 2000
363aAnnual Return
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
10 February 1999
363aAnnual Return
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Auditors Resignation Company
23 September 1998
AUDAUD
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
363aAnnual Return
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
363aAnnual Return
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
16 January 1996
363x363x
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
11 January 1995
363x363x
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
7 August 1994
288288
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Legacy
1 March 1994
363sAnnual Return (shuttle)
Legacy
19 October 1993
288288
Legacy
8 September 1993
288288
Legacy
14 June 1993
288288
Legacy
2 June 1993
224224
Legacy
2 June 1993
287Change of Registered Office
Legacy
2 June 1993
88(2)R88(2)R
Legacy
14 February 1993
287Change of Registered Office
Legacy
8 January 1993
288288
Incorporation Company
23 December 1992
NEWINCIncorporation