Background WavePink WaveYellow Wave

BRABNERS NOMINEES LIMITED (04147148)

BRABNERS NOMINEES LIMITED (04147148) is an active UK company. incorporated on 24 January 2001. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRABNERS NOMINEES LIMITED has been registered for 25 years. Current directors include GILL, Rupert Edward Samuel, O'MAHONY, Andrew James, RATHBONE, Mark Edward.

Company Number
04147148
Status
active
Type
ltd
Incorporated
24 January 2001
Age
25 years
Address
Horton House, Liverpool, L2 3YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GILL, Rupert Edward Samuel, O'MAHONY, Andrew James, RATHBONE, Mark Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRABNERS NOMINEES LIMITED

BRABNERS NOMINEES LIMITED is an active company incorporated on 24 January 2001 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRABNERS NOMINEES LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04147148

LTD Company

Age

25 Years

Incorporated 24 January 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

BRABCO NO:110 (2001) LIMITED
From: 24 January 2001To: 26 February 2001
Contact
Address

Horton House Exchange Flags Liverpool, L2 3YL,

Timeline

7 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Mar 11
Director Joined
Mar 16
Director Left
Sept 17
Director Left
Jan 18
Director Left
Mar 24
Director Left
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BRABNERS SECRETARIES LIMITED

Active
Exchange Flags, LiverpoolL2 3YL
Corporate secretary
Appointed 16 Aug 2006

GILL, Rupert Edward Samuel

Active
Woodleigh 113 Tarvin Road, ChesterCH3 7DE
Born November 1972
Director
Appointed 16 Aug 2006

O'MAHONY, Andrew James

Active
387 London Road, WarringtonWA4 5DN
Born June 1971
Director
Appointed 13 May 2004

RATHBONE, Mark Edward

Active
The Gates, MalpasSY14 8PD
Born April 1969
Director
Appointed 17 Jan 2006

GILL, Rupert Edward Samuel

Resigned
Woodleigh 113 Tarvin Road, ChesterCH3 7DE
Secretary
Appointed 23 Feb 2001
Resigned 16 Aug 2006

NGAN, William

Resigned
25 Hall Road, ManchesterM14 5HN
Secretary
Appointed 24 Jan 2001
Resigned 23 Feb 2001

ALDAG, Catherine Anne

Resigned
23 Victoria Road, WirralCH48 3HJ
Born March 1971
Director
Appointed 24 Jan 2001
Resigned 23 Feb 2001

BRABNER, Michael Graham

Resigned
Grendon, West KirbyL48 7EP
Born October 1949
Director
Appointed 23 Feb 2001
Resigned 06 Mar 2024

MAPLES, David Samuel

Resigned
Strawberry Lane, WilmslowSK9 6AQ
Born October 1959
Director
Appointed 13 May 2004
Resigned 03 Mar 2025

MONTAGUE, Terence Michael

Resigned
38 The Yonne, ChesterCH1 2NH
Born March 1950
Director
Appointed 23 Feb 2001
Resigned 28 Feb 2011

NGAN, William

Resigned
25 Hall Road, ManchesterM14 5HN
Born September 1973
Director
Appointed 24 Jan 2001
Resigned 23 Feb 2001

ROGERS, Adrian Paul

Resigned
Horton House, LiverpoolL2 3YL
Born March 1978
Director
Appointed 10 Mar 2016
Resigned 10 Nov 2017

WALKER, Denise Anne

Resigned
1 Druids Cross Road, LiverpoolL18 3EA
Born August 1956
Director
Appointed 23 Feb 2001
Resigned 30 Apr 2017

Persons with significant control

1

Exchange Flags, LiverpoolL2 3YL

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
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
26 October 2022
AAMDAAMD
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 January 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
7 October 2011
AAAnnual Accounts
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
22 April 2008
363sAnnual Return (shuttle)
Legacy
21 February 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
14 November 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2004
AAAnnual Accounts
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 2001
NEWINCIncorporation