Company NameBraitrim (U.K.) Limited
DirectorsGraeme Andrew Scott Rutherford and Ben James Hunt
Company StatusLiquidation
Company Number00705044
CategoryPrivate Limited Company
Incorporation Date6 October 1961(62 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Graeme Andrew Scott Rutherford
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(47 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Duff & Phelps Ltd The Shard 32 London Bridge
London
SE1 9SG
Director NameBen James Hunt
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(52 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleExecutive
Country of ResidenceHong Kong
Correspondence AddressC/O Duff & Phelps Ltd The Shard 32 London Bridge
London
SE1 9SG
Director NameWilliam Peter Ramsey White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(29 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2007)
RoleSales Management
Correspondence Address10 The Nurseries
Eaton Bray
Dunstable
Bedfordshire
LU6 2AX
Director NameRoger William Unite
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(29 years, 9 months after company formation)
Appointment Duration8 years (resigned 12 August 1999)
RoleFinance Director
Correspondence AddressBraitrim House
98 Victoria Road
London
NW10 6NB
Director NameMr Peter Shalson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(29 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Upper Brook Street
London
W1K 7QE
Director NameMr William Joseph Hunt
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(29 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2005)
RoleProduct Design Director
Correspondence AddressFarm Cottage
Park Road
Stoke Poges
Bucks
SL2 4PG
Secretary NameRoger William Unite
NationalityBritish
StatusResigned
Appointed17 July 1991(29 years, 9 months after company formation)
Appointment Duration8 years (resigned 12 August 1999)
RoleCompany Director
Correspondence AddressBraitrim House
98 Victoria Road
London
NW10 6NB
Director NameMr Andrew Clifford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(33 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Mayflower Road
Park Street
St. Albans
Hertfordshire
AL2 2QW
Director NameMr John Ashley Coleman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(37 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEverington House
Everington Hill
Yattendon
Berkshire
RG18 0UD
Director NameMr James Henry George Monteith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(37 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address145 Rosendale Road
Dulwich
London
SE21 8HE
Secretary NameMr James Henry George Monteith
NationalityBritish
StatusResigned
Appointed31 August 1999(37 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address145 Rosendale Road
Dulwich
London
SE21 8HE
Director NameMr Jonathan Neil Blanchard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(38 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Little Gaddesden House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PL
Secretary NameMr Jonathan Neil Blanchard
NationalityBritish
StatusResigned
Appointed13 October 1999(38 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Little Gaddesden House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PL
Director NameLynne Yvonne Cook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(38 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address148 Evelyn Avenue
Ruislip
Middlesex
HA4 0EP
Director NameRoger Feist
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(38 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 December 2007)
RoleCompany Director
Correspondence AddressThornacre Lodge
Barnet Road
Hertfordshire
EN5 3JZ
Director NamePeter Alexander Wilson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2003(41 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2008)
RoleChief Executive Officer
Correspondence Address25 Black Street
Brighton
Victoria
3186
Australia
Director NameJohn Joseph Bongiorno
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 2003(41 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address19a Selborne Road
Toorak
3142 Victoria
3142
Director NameBrian Stuart Blythe
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 2003(41 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address14 Thomas Street
Kew
Victoria 3101
Australia
Director NameRonald Barry Evans
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 2003(41 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressApartment 11 Cairns Apartments
131 Hotham Street
East Melbourne
Victoria 3002
Australia
Secretary NameWayne Douglas McDonald
NationalityAustralian
StatusResigned
Appointed28 July 2003(41 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 23 December 2003)
RoleSecretary
Correspondence Address13 Balfour Street
Doncaster
Victoria 3108
Australia
Secretary NameJudith-Anne O'Sullivan
NationalityBritish
StatusResigned
Appointed23 December 2003(42 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 2006)
RoleSecretary
Correspondence AddressLevel 3, 350 Queen St
Melbourne
Victoria 3000
Australia
Director NameMaurice Raymond Lawrence Nicholson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 June 2005(43 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2007)
RoleCompany Director
Correspondence Address41 Polygon Road
St Heliers
Auckland
New Zealand
Director NameMartyn James Shepley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(43 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address8 Myrtle Street
Clifton Hill
Victoria 3068
Australia
Secretary NameJohn Joseph Bongiorno
NationalityAustralian
StatusResigned
Appointed27 October 2006(45 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address19a Selborne Road
Toorak
3142 Victoria
3142
Director NameMr Andre Carstens
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2007(45 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 August 2012)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address17 Callantina Road
Hawthorn
Victoria
3122
Secretary NameMichael Nathan Givoni
NationalityAustralian
StatusResigned
Appointed01 July 2007(45 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2009)
RoleGroup General Legal Counsel
Correspondence AddressUnit 2/6a St Leonard's Avenue
St Kilda
3182
Director NameMr Josef Peter Farnik
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2007(45 years, 10 months after company formation)
Appointment Duration5 years (resigned 16 August 2012)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address44 Garden Street
South Yarra
Victoria
3141
Secretary NameMr Andre Carstens
NationalityAustralian
StatusResigned
Appointed01 July 2008(46 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2012)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address17 Callantina Road
Hawthorn
Victoria
3122
Director NameMr Nicholas Johan Ente
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2009(47 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 2011)
RoleCEO
Country of ResidenceHong Kong
Correspondence AddressApt 2500 Pacific Place
88 Queensway
Amiralty
Hong Kong
Director NameMr Joseph Murphy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2009(47 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 November 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Stuyvestant
Circle East
Setauket
New York
United States
Secretary NameMr Steven Michael Donegan
NationalityAustralian
StatusResigned
Appointed01 April 2009(47 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 August 2012)
RoleGroup Treasurer
Correspondence Address28 Fitzgibbon Crescent
Caulfield North
Victoria
3161
Director NameMr Peter Loris Solomon
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed21 October 2011(50 years after company formation)
Appointment Duration6 months (resigned 20 April 2012)
RoleChief Executive Officer
Country of ResidenceHong Kong
Correspondence AddressBraitrim House
98 Victoria Road
London
NW10 6NB
Director NameMr Nicholas Johan Ente
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed03 May 2012(50 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2013)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressBraitrim House
98 Victoria Road
London
NW10 6NB

Contact

Websitebraiform.com

Location

Registered AddressC/O Duff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

150k at £1Braitrim Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,861,000
Gross Profit£1,237,000
Net Worth£4,439,000
Cash£208,000
Current Liabilities£26,486,000

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 June 2019 (4 years, 9 months ago)
Next Return Due7 August 2020 (overdue)

Charges

1 November 2013Delivered on: 11 November 2013
Satisfied on: 19 December 2013
Persons entitled: Pep Services Pty LTD as Security Trustee for the Security Beneficiaries

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
6 May 1998Delivered on: 20 May 1998
Satisfied on: 7 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Share pledge agreement
Secured details: All monies, obligations and liabilities at the date of the share pledge agreement or thereafter due owing or incurred by the company to the chargee pursuant to the guarantee and debenture.
Particulars: One share of the nominal amount of DM15.000 And one share in the nominal amount of DM11.000 Of the company the future shares and all ancillary rights and claims with respect to the shares in particular the rights to dividends and liquidation proceeds and the right to subscribe for newly issued shares. See the mortgage charge document for full details.
Fully Satisfied
13 March 1998Delivered on: 21 March 1998
Satisfied on: 7 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee as agent and security trustee for itself and each of the secured parties (as defined) under the financing documents (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 December 1986Delivered on: 20 December 1986
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block b plot 2 derwent house workington cumbria.
Fully Satisfied
10 April 1986Delivered on: 14 April 1986
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stage c units 16C to 22C doddington trading estate doddington road, lincoln.
Fully Satisfied
31 January 1986Delivered on: 11 February 1986
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block b, plot 2, derwent house. Workington, cumbria.
Fully Satisfied
3 April 1985Delivered on: 4 April 1985
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block b, plot 4, shar road industrial estates, kendal, cumbria.
Fully Satisfied
14 March 1984Delivered on: 3 April 1984
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold stage c unit 16C to 22C doddington trading estate, doddington road, lincoln, part of title no LL20989.
Fully Satisfied
24 November 1981Delivered on: 25 November 1981
Satisfied on: 8 July 1999
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. With all buildings & fixtures (inc. Trade fixtures) fixed plant & machinery.
Fully Satisfied
5 March 2020Delivered on: 13 March 2020
Persons entitled: Tam Plastik Ve Kalip San. Tic. LTD. Sti

Classification: A registered charge
Particulars: Lease of unit 2, provincial park, sheffield more particularly described in the lease dated 11 august 2010 and 'garment hanger' UK patent number 3000576 for more details of land and intellectual property charged please refer to the instrument.
Outstanding
14 July 2014Delivered on: 14 July 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
28 April 2014Delivered on: 30 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 October 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
14 July 2017Full accounts made up to 30 June 2016 (22 pages)
31 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 150,000
(6 pages)
4 April 2016Full accounts made up to 30 June 2015 (20 pages)
23 July 2015Register inspection address has been changed from 6th Floor 10 Dominion Street London Uk EC2M 2EE United Kingdom to 98 Victoria Road London NW10 6NB (1 page)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 150,000
(4 pages)
8 December 2014Full accounts made up to 30 June 2014 (20 pages)
24 September 2014Director's details changed for Mr Graeme Andrew Scott Rutherford on 1 April 2014 (2 pages)
24 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 150,000
(4 pages)
24 September 2014Director's details changed for Mr Graeme Andrew Scott Rutherford on 1 April 2014 (2 pages)
14 July 2014Registration of charge 007050440011, created on 14 July 2014 (24 pages)
30 April 2014Registration of charge 007050440010 (27 pages)
16 January 2014Full accounts made up to 30 June 2013 (21 pages)
19 December 2013Satisfaction of charge 007050440009 in full (4 pages)
3 December 2013Termination of appointment of a director (1 page)
2 December 2013Termination of appointment of Joseph Murphy as a director (1 page)
28 November 2013Termination of appointment of Nicholas Ente as a director (2 pages)
28 November 2013Appointment of Ben James Hunt as a director (3 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/11/2013
(4 pages)
11 November 2013Registration of charge 007050440009 (31 pages)
5 July 2013Auditor's resignation (1 page)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 150,000
(5 pages)
5 April 2013Full accounts made up to 3 July 2012 (19 pages)
5 April 2013Full accounts made up to 3 July 2012 (19 pages)
24 August 2012Termination of appointment of Steven Donegan as a secretary (1 page)
21 August 2012Termination of appointment of Josef Farnik as a director (1 page)
21 August 2012Termination of appointment of Andre Carstens as a director (1 page)
21 August 2012Termination of appointment of Andre Carstens as a secretary (1 page)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (9 pages)
4 May 2012Appointment of Mr Nicholas Johan Ente as a director (2 pages)
4 May 2012Termination of appointment of Peter Solomon as a director (1 page)
2 November 2011Termination of appointment of Nicholas Ente as a director (1 page)
2 November 2011Appointment of Mr Peter Loris Solomon as a director (2 pages)
15 September 2011Full accounts made up to 28 June 2011 (19 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (9 pages)
1 February 2011Full accounts made up to 29 June 2010 (19 pages)
10 September 2010Director's details changed for Mr Graeme Andrew Scott Rutherford on 19 August 2010 (2 pages)
10 September 2010Director's details changed for Josef Peter Farnik on 6 September 2010 (3 pages)
10 September 2010Director's details changed for Josef Peter Farnik on 6 September 2010 (3 pages)
8 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
7 July 2010Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (2 pages)
7 July 2010Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (2 pages)
7 July 2010Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (2 pages)
7 July 2010Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Andre Carstens on 16 June 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
24 November 2009Full accounts made up to 30 June 2009 (20 pages)
27 July 2009Return made up to 27/06/09; full list of members (5 pages)
6 May 2009Full accounts made up to 1 July 2008 (19 pages)
6 May 2009Full accounts made up to 1 July 2008 (19 pages)
30 April 2009Director's change of particulars / josef farnik / 24/04/2009 (1 page)
30 April 2009Director appointed mr graeme andrew scott rutherford (1 page)
30 April 2009Secretary appointed mr steven michael donegan (1 page)
30 April 2009Director appointed mr joseph murphy (1 page)
30 April 2009Director appointed mr nicholas johan ente (1 page)
30 April 2009Appointment terminated secretary michael givoni (1 page)
30 April 2009Appointment terminated director martyn shepley (1 page)
23 March 2009Appointment terminated director lynne cook (1 page)
23 March 2009Appointment terminated director peter wilson (1 page)
16 July 2008Director's change of particulars / andre carstens / 01/07/2008 (1 page)
16 July 2008Secretary appointed mr andre carstens (1 page)
16 July 2008Return made up to 27/06/08; full list of members (5 pages)
16 April 2008Full accounts made up to 3 July 2007 (20 pages)
16 April 2008Full accounts made up to 3 July 2007 (20 pages)
3 January 2008Director resigned (1 page)
9 August 2007New director appointed (1 page)
9 August 2007Director resigned (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Return made up to 27/06/07; full list of members (3 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
4 April 2007Full accounts made up to 4 July 2006 (20 pages)
4 April 2007Full accounts made up to 4 July 2006 (20 pages)
5 December 2006New secretary appointed (1 page)
5 December 2006Secretary resigned (1 page)
18 July 2006Return made up to 27/06/06; full list of members (4 pages)
2 May 2006Director's particulars changed (1 page)
23 March 2006Full accounts made up to 28 June 2005 (19 pages)
25 August 2005Director resigned (1 page)
25 August 2005New director appointed (1 page)
20 July 2005Secretary's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
4 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 July 2005Director resigned (1 page)
18 February 2005Full accounts made up to 30 June 2004 (18 pages)
7 July 2004Return made up to 27/06/04; full list of members (10 pages)
23 January 2004New secretary appointed (1 page)
23 January 2004Secretary resigned (1 page)
9 January 2004New director appointed (2 pages)
18 December 2003Secretary resigned;director resigned (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003Full accounts made up to 1 July 2003 (17 pages)
18 December 2003New director appointed (2 pages)
18 December 2003Full accounts made up to 1 July 2003 (17 pages)
18 December 2003New secretary appointed (2 pages)
22 July 2003Return made up to 27/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
13 June 2003Amending form 288A (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
7 January 2003Full accounts made up to 30 June 2002 (18 pages)
10 December 2002Memorandum and Articles of Association (5 pages)
20 November 2002£ nc 100000/15000000 04/11/02 (1 page)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2002Ad 04/11/02--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
6 July 2002Return made up to 27/06/02; full list of members (9 pages)
20 June 2002Full accounts made up to 30 June 2001 (18 pages)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
16 October 2001Secretary's particulars changed;director's particulars changed (1 page)
10 July 2001Return made up to 27/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 June 2001Declaration of assistance for shares acquisition (11 pages)
9 May 2001Auditor's resignation (1 page)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Full accounts made up to 30 June 2000 (21 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 August 2000Full accounts made up to 30 June 1999 (22 pages)
17 July 2000Return made up to 07/07/00; full list of members (7 pages)
29 November 1999Secretary resigned;director resigned (1 page)
29 November 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Auditor's resignation (1 page)
13 October 1999Auditor's resignation (1 page)
5 October 1999New secretary appointed;new director appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Director resigned (1 page)
2 August 1999Full accounts made up to 30 June 1998 (50 pages)
13 July 1999Return made up to 07/07/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1999Delivery ext'd 3 mth 30/06/99 (2 pages)
18 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
13 July 1998Return made up to 07/07/98; full list of members (6 pages)
20 May 1998Particulars of mortgage/charge (5 pages)
20 April 1998Full accounts made up to 30 June 1997 (18 pages)
21 March 1998Particulars of mortgage/charge (11 pages)
19 March 1998Declaration of assistance for shares acquisition (8 pages)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
19 March 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Director resigned (1 page)
23 July 1997Return made up to 07/07/97; no change of members (7 pages)
4 May 1997Full accounts made up to 30 June 1996 (17 pages)
11 December 1996Delivery ext'd 3 mth 30/06/96 (1 page)
14 August 1996Return made up to 07/07/96; full list of members (9 pages)
2 May 1996Full accounts made up to 30 June 1995 (17 pages)
19 January 1996Delivery ext'd 3 mth 30/06/95 (1 page)
8 August 1995Return made up to 07/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 1995New director appointed (2 pages)
1 May 1995Full accounts made up to 30 June 1994 (17 pages)
31 August 1989Company name changed braitrim (london) LIMITED\certificate issued on 01/09/89 (2 pages)
28 February 1988Return made up to 27/01/88; full list of members (6 pages)
28 February 1988Return made up to 17/08/87; full list of members (6 pages)
22 October 1970Company name changed\certificate issued on 22/10/70 (2 pages)
6 October 1961Incorporation (14 pages)