Background WavePink WaveYellow Wave

BRABCO 1022 LIMITED (07412508)

BRABCO 1022 LIMITED (07412508) is an active UK company. incorporated on 19 October 2010. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRABCO 1022 LIMITED has been registered for 15 years. Current directors include HOLDEN, Philip, MARSDEN, Christopher John, THOMALLA, Lee Paul.

Company Number
07412508
Status
active
Type
ltd
Incorporated
19 October 2010
Age
15 years
Address
Ac Plastics Limited, Liverpool, L36 6AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOLDEN, Philip, MARSDEN, Christopher John, THOMALLA, Lee Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRABCO 1022 LIMITED

BRABCO 1022 LIMITED is an active company incorporated on 19 October 2010 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRABCO 1022 LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07412508

LTD Company

Age

15 Years

Incorporated 19 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Ac Plastics Limited Wilson Road Liverpool, L36 6AN,

Previous Addresses

3Rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL
From: 19 October 2010To: 3 December 2011
Timeline

19 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Funding Round
Apr 11
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Nov 16
Share Buyback
May 17
Director Left
May 17
Capital Reduction
Jun 17
Director Left
Dec 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Loan Cleared
Aug 22
Loan Secured
Aug 22
Owner Exit
Nov 22
Owner Exit
Nov 22
5
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOLDEN, Philip

Active
Wilson Road, LiverpoolL36 6AN
Born October 1965
Director
Appointed 14 Apr 2016

MARSDEN, Christopher John

Active
Wilson Road, LiverpoolL36 6AN
Born December 1957
Director
Appointed 25 Sept 2014

THOMALLA, Lee Paul

Active
Exchange Flags, LiverpoolL2 3YL
Born November 1969
Director
Appointed 01 Mar 2011

BRABNERS SECRETARIES LIMITED

Resigned
Exchange Flags, LiverpoolL2 3YL
Corporate secretary
Appointed 19 Oct 2010
Resigned 01 Mar 2011

HORSMAN, Neil Richard

Resigned
Wilson Road, LiverpoolL36 6AN
Born January 1963
Director
Appointed 25 Sept 2014
Resigned 22 Nov 2017

NELSON, David Ian

Resigned
Horton House, LiverpoolL2 3YL
Born November 1956
Director
Appointed 01 Mar 2011
Resigned 11 Apr 2017

RYAN, Adam

Resigned
Exchange Flags, LiverpoolL2 3YL
Born October 1971
Director
Appointed 19 Oct 2010
Resigned 01 Mar 2011

BRABNERS DIRECTORS LIMITED

Resigned
Exchange Flags, LiverpoolL2 3YL
Corporate director
Appointed 19 Oct 2010
Resigned 01 Mar 2011

Persons with significant control

3

1 Active
2 Ceased
Wilson Road, LiverpoolL36 6AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2022

Mr Philip Holden

Ceased
Wilson Road, LiverpoolL36 6AN
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Apr 2016
Ceased 05 Aug 2022

Mr Christopher John Marsden

Ceased
Wilson Road, LiverpoolL36 6AN
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2022
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
19 August 2022
MAMA
Resolution
19 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 August 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Capital Cancellation Shares
28 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 December 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Capital Cancellation Shares
20 June 2017
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Capital Return Purchase Own Shares
16 May 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2011
AD01Change of Registered Office Address
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Resolution
11 April 2011
RESOLUTIONSResolutions
Legacy
29 March 2011
MG01MG01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Incorporation Company
19 October 2010
NEWINCIncorporation