Company NameBraitrim Group Limited
Company StatusDissolved
Company Number02125675
CategoryPrivate Limited Company
Incorporation Date23 April 1987(37 years ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)
Previous NamesBrackenbond Plc and Braitrim Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graeme Andrew Scott Rutherford
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(21 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Working White City Translation And Innovat
80 Wood Lane
London
W12 0BZ
Director NameBen James Hunt
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(26 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 30 March 2021)
RoleExecutive
Country of ResidenceHong Kong
Correspondence AddressCentral Working White City Translation And Innovat
80 Wood Lane
London
W12 0BZ
Director NameRoger William Unite
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (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
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Upper Brook Street
London
W1K 7QE
Secretary NameMr Harold Davis
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 October 1999)
RoleCompany Director
Correspondence Address34 Connaught Drive
London
NW11 6BJ
Director NameWilliam Peter Ramsey White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(7 years after company formation)
Appointment Duration12 years, 11 months (resigned 15 April 2007)
RoleCompany Director
Correspondence Address10 The Nurseries
Eaton Bray
Dunstable
Bedfordshire
LU6 2AX
Director NameFrank John Allen
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2004)
RoleCompany Director
Correspondence AddressKevali 13 Jeffries Court
Hedsor Road
Bourne End
Buckinghamshire
SL8 5DY
Director NameJack Thomas Russell Paddison
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(9 years, 3 months after company formation)
Appointment Duration10 years (resigned 18 August 2006)
RoleCompany Director
Correspondence AddressNot Applicable
148 Evelyn Avenue
Ruislip
Middlesex
HA4 8AA
Director NameMr Steven Davidson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed19 January 1998(10 years, 9 months after company formation)
Appointment Duration10 years (resigned 30 January 2008)
RoleOverseas Director
Country of ResidenceEngland
Correspondence AddressHollyhurst
Sandy Lane
Tadworth
Surrey
KT20 6NE
Director NamePeter Augustine Moore
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(10 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressOrchards
Milton Bryan
Milton Keynes
Bedfordshire
MK17 9HS
Director NameMr John Ashley Coleman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(11 years, 6 months 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(12 years, 4 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 Jonathan Neil Blanchard
NationalityBritish
StatusResigned
Appointed13 October 1999(12 years, 5 months 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 NameMr Jonathan Neil Blanchard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 September 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Little Gaddesden House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PL
Director NamePeter Alexander Wilson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2003(15 years, 11 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(16 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address19a Selborne Road
Toorak
3142 Victoria
3142
Director NameRonald Barry Evans
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 2003(16 years, 3 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
Director NameBrian Stuart Blythe
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 2003(16 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address3568 Point Nepean Road
Portsea
Victoria 3944
Australia
Secretary NameWayne Douglas McDonald
NationalityAustralian
StatusResigned
Appointed28 July 2003(16 years, 3 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(16 years, 8 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 NameMr Gavin Darrell Clough
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(16 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 March 2008)
RoleEuropean Finance & Admin Direc
Country of ResidenceUnited Kingdom
Correspondence Address17a Marlow Road
High Wycombe
Buckinghamshire
HP11 1TA
Director NameMaurice Raymond Lawrence Nicholson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 June 2005(18 years, 2 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(18 years, 2 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(19 years, 6 months 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(20 years, 2 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(20 years, 2 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(20 years, 3 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(21 years, 2 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(21 years, 10 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
Admiralty
Hong Kong
Director NameMr Joseph Murphy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2009(21 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Stuyvestant
Circle East
Setauket
New York
United States
Secretary NameMr Steven Michael Donegan
NationalityAustralian
StatusResigned
Appointed01 April 2009(21 years, 11 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(24 years, 6 months 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(25 years 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

Websitebraitrim.co.uk
Telephone020 87233000
Telephone regionLondon

Location

Registered AddressCentral Working White City Translation And Innovation Hub
80 Wood Lane
London
W12 0BZ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

500k at £1Braiform (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,298,000
Current Liabilities£14,241,000

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

29 November 2013Delivered on: 6 December 2013
Satisfied on: 19 December 2013
Persons entitled: Pep Services Pty LTD as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
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
8 May 1998Delivered on: 21 May 1998
Satisfied on: 7 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever existing at the date of the pledge agreement.
Particulars: The pledged shares means 499 registered shares of frf 100 each together with the returns and proceeds in all currencies under the pledge agreement. See the mortgage charge document for full details.
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 DM24.000 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.
Fully Satisfied
8 May 1998Delivered on: 19 May 1998
Satisfied on: 7 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge
Secured details: All monies due or to become due from each obligor (as defined) to the chargee and the secured parties under the financing documents (as defined).
Particulars: 2500 ord shares of held by the chargor in the capital of the company with all the chargor's present and future rights including all securities all allotments all repayments all dividends. See the mortgage charge document for full details.
Fully Satisfied
8 May 1998Delivered on: 19 May 1998
Satisfied on: 7 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge
Secured details: All monies due or to become due from each obligor (as defined) to the chargee and the secured parties under the financing documents (as defined).
Particulars: 1470 ord shares of $1 held by the chargor in the capital of the company with all the chargor's present and future rights including all securities all allotments all repayments all dividends.
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

Filing History

14 July 2017Full accounts made up to 30 June 2016 (17 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 April 2016Full accounts made up to 30 June 2015 (16 pages)
8 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 500,000
(4 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 500,000
(4 pages)
12 February 2015Register inspection address has been changed from 6Th Floor 10 Dominion Street London EC2M 2EE to Braitrim House 98 Victoria Road London NW10 6NB (1 page)
11 February 2015Director's details changed for Mr Graeme Andrew Scott Rutherford on 3 March 2014 (2 pages)
11 February 2015Register(s) moved to registered office address Braitrim House 98 Victoria Road London NW10 6NB (1 page)
11 February 2015Director's details changed for Mr Graeme Andrew Scott Rutherford on 3 March 2014 (2 pages)
8 December 2014Full accounts made up to 30 June 2014 (16 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 500,000
(4 pages)
16 January 2014Full accounts made up to 30 June 2013 (16 pages)
19 December 2013Satisfaction of charge 021256750007 in full (4 pages)
19 December 2013Satisfaction of charge 021256750006 in full (4 pages)
6 December 2013Registration of charge 021256750007 (20 pages)
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 021256750006 (31 pages)
5 July 2013Auditor's resignation (1 page)
5 April 2013Full accounts made up to 3 July 2012 (16 pages)
5 April 2013Full accounts made up to 3 July 2012 (16 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 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)
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)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
2 November 2011Appointment of Mr Peter Loris Solomon as a director (2 pages)
2 November 2011Termination of appointment of Nicholas Ente as a director (1 page)
15 September 2011Full accounts made up to 28 June 2011 (16 pages)
1 February 2011Full accounts made up to 29 June 2010 (16 pages)
6 January 2011Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (2 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
6 January 2011Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (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)
19 August 2010Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Graeme Andrew Scott Rutherford on 2 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Graeme Andrew Scott Rutherford on 2 August 2010 (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)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
24 November 2009Full accounts made up to 30 June 2009 (16 pages)
6 May 2009Full accounts made up to 1 July 2008 (15 pages)
6 May 2009Full accounts made up to 1 July 2008 (15 pages)
30 April 2009Director's change of particulars / josef farnik / 24/04/2009 (1 page)
8 April 2009Appointment terminated director martyn shepley (1 page)
8 April 2009Director appointed mr nicholas johan ente (1 page)
8 April 2009Appointment terminated secretary michael givoni (1 page)
8 April 2009Secretary appointed mr steven michael donegan (1 page)
8 April 2009Director appointed mr joseph murphy (1 page)
8 April 2009Director appointed mr graeme andrew scott rutherford (1 page)
23 March 2009Appointment terminated director peter wilson (1 page)
3 March 2009Return made up to 31/12/08; full list of members (4 pages)
16 July 2008Director's change of particulars / andre carstens / 01/07/2008 (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)
15 April 2008Appointment terminated director gavin clough (1 page)
10 April 2008Full accounts made up to 3 July 2007 (16 pages)
10 April 2008Full accounts made up to 3 July 2007 (16 pages)
20 February 2008Director resigned (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 August 2007New director appointed (1 page)
9 August 2007Director resigned (1 page)
12 July 2007New director appointed (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
4 April 2007Full accounts made up to 4 July 2006 (16 pages)
4 April 2007Full accounts made up to 4 July 2006 (16 pages)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
5 December 2006Director resigned (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (1 page)
2 May 2006Director's particulars changed (1 page)
23 March 2006Full accounts made up to 30 June 2005 (13 pages)
19 January 2006Return made up to 31/12/05; full list of members (4 pages)
15 September 2005Director's particulars changed (1 page)
25 August 2005New director appointed (1 page)
25 August 2005Director resigned (1 page)
22 July 2005Secretary's particulars changed (1 page)
20 July 2005Secretary's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
18 February 2005Full accounts made up to 29 June 2004 (13 pages)
11 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 January 2005Director resigned (1 page)
5 November 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
23 January 2004Return made up to 31/12/03; full list of members (9 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003Full accounts made up to 1 July 2003 (13 pages)
18 December 2003Full accounts made up to 1 July 2003 (13 pages)
18 December 2003Secretary resigned;director resigned (1 page)
18 December 2003New director appointed (2 pages)
12 June 2003Director's particulars changed (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
24 April 2003Director's particulars changed (1 page)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 January 2003Full accounts made up to 30 June 2002 (13 pages)
2 May 2002Full accounts made up to 30 June 2001 (13 pages)
14 March 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 November 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2001Secretary's particulars changed;director's particulars changed (1 page)
18 June 2001Declaration of assistance for shares acquisition (11 pages)
11 June 2001Declaration of assistance for shares acquisition (11 pages)
11 June 2001Declaration of assistance for shares acquisition (11 pages)
11 June 2001Declaration of assistance for shares acquisition (11 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)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
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 (15 pages)
17 August 2000Full accounts made up to 30 June 1999 (16 pages)
23 February 2000New director appointed (2 pages)
14 January 2000Return made up to 31/12/99; full list of members (8 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999Secretary resigned (1 page)
13 October 1999Auditor's resignation (1 page)
5 October 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
2 August 1999Full accounts made up to 30 June 1998 (22 pages)
24 March 1999Delivery ext'd 3 mth 30/06/99 (2 pages)
10 March 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
10 July 1998Company name changed braitrim LIMITED\certificate issued on 13/07/98 (2 pages)
16 June 1998New director appointed (2 pages)
21 May 1998Particulars of mortgage/charge (6 pages)
20 May 1998Particulars of mortgage/charge (5 pages)
19 May 1998Particulars of mortgage/charge (10 pages)
19 May 1998Particulars of mortgage/charge (10 pages)
20 April 1998Full group accounts made up to 30 June 1997 (25 pages)
21 March 1998Particulars of mortgage/charge (11 pages)
19 March 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
19 March 1998Declaration of assistance for shares acquisition (9 pages)
19 March 1998Declaration of assistance for shares acquisition (8 pages)
19 March 1998Declaration of assistance for shares acquisition (8 pages)
19 March 1998Declaration of assistance for shares acquisition (8 pages)
19 March 1998Declaration of assistance for shares acquisition (8 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
12 March 1998Application for reregistration from PLC to private (1 page)
12 March 1998Certificate of re-registration from Public Limited Company to Private (2 pages)
12 March 1998Re-registration of Memorandum and Articles (10 pages)
2 March 1998Return made up to 31/12/97; no change of members (7 pages)
12 February 1998New director appointed (2 pages)
17 December 1997Delivery ext'd 3 mth 30/06/97 (1 page)
3 June 1997Full group accounts made up to 30 June 1996 (24 pages)
7 January 1997Return made up to 31/12/96; no change of members (8 pages)
11 December 1996Delivery ext'd 3 mth 30/06/96 (1 page)
27 August 1996New director appointed (2 pages)
2 May 1996Full group accounts made up to 30 June 1995 (25 pages)
25 January 1996Return made up to 31/12/95; full list of members (8 pages)
19 January 1996Delivery ext'd 3 mth 30/06/95 (1 page)
1 May 1995Full group accounts made up to 30 June 1994 (24 pages)
18 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1989Wd 19/01/89 ad 30/06/88--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages)
5 February 1989Particulars of contract relating to shares (3 pages)
20 July 1988Particulars of contract relating to shares (3 pages)
27 May 1987Company name changed brackenbond PLC\certificate issued on 28/05/87 (2 pages)
27 April 1987Incorporation (14 pages)
23 April 1987Certificate of Incorporation (1 page)