Company NameBraiform (UK) Limited
Company StatusDissolved
Company Number03817289
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date9 December 2021 (2 years, 5 months ago)
Previous NameSpotless Plastics (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graeme Andrew Scott Rutherford
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(9 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 09 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Working White City 4th Floor
80 Wood Lane
London
W12 0BZ
Director NameBen James Hunt
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(14 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 09 December 2021)
RoleExecutive
Country of ResidenceHong Kong
Correspondence AddressCentral Working White City 4th Floor
80 Wood Lane
London
W12 0BZ
Director NamePeter Alexander Wilson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCEO
Correspondence Address25 Black Street
Brighton
Victoria
3186
Australia
Director NameBrian Stuart Blythe
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address3568 Point Nepean Road
Portsea
Victoria 3944
Australia
Secretary NameBrian Stuart Blythe
NationalityAustralian
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address3568 Point Nepean Road
Portsea
Victoria 3944
Australia
Director NameRonald Barry Evans
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed20 October 1999(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressApt 11 131 Hotham Street
Cairns Apartment
East Melbourne Victoria
3002
Australia
Director NameJohn Joseph Bongiorno
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed20 October 1999(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address19a Selborne Road
Toorak
3142 Victoria
3142
Secretary NameWayne Douglas McDonald
NationalityAustralian
StatusResigned
Appointed20 October 1999(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 23 December 2003)
RoleFinance Manager
Correspondence Address13 Balfour Street
Doncaster 3108 Victoria
Australia
Foreign
Secretary NameFrederik Hendrik Bierenbroodspot
NationalityAustralian
StatusResigned
Appointed27 March 2001(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 30 June 2001)
RoleManager
Correspondence Address13 Poole Avenue
Hampton
Victoria 3188
Australia
Secretary NameJudith-Anne O'Sullivan
NationalityBritish
StatusResigned
Appointed23 December 2003(4 years, 5 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(5 years, 11 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(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 2009)
RoleGroup General Manager Account
Correspondence Address8 Myrtle Street
Clifton Hill
Victoria 3068
Australia
Secretary NameJohn Joseph Bongiorno
NationalityAustralian
StatusResigned
Appointed27 October 2006(7 years, 3 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(7 years, 11 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(7 years, 11 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(8 years 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(8 years, 11 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(9 years, 7 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(9 years, 7 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
Appointed31 March 2009(9 years, 8 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(12 years, 2 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(12 years, 9 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebraitrim.co.uk
Telephone020 87233000
Telephone regionLondon

Location

Registered AddressCentral Working White City 4th Floor
80 Wood Lane
London
W12 0BZ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

7.5m at £1Braiform Group Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,380,000
Current Liabilities£12,820,000

Accounts

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

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

Filing History

16 October 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
14 July 2017Full accounts made up to 30 June 2016 (17 pages)
1 November 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
4 April 2016Full accounts made up to 30 June 2015 (15 pages)
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 7,463,767
(4 pages)
21 August 2015Register inspection address has been changed from 6th Floor 10 Dominion Street London EC2M 2EE to 98 Victoria Road London NW10 6NB (1 page)
8 December 2014Full accounts made up to 30 June 2014 (15 pages)
24 September 2014Director's details changed for Mr Graeme Andrew Scott Rutherford on 1 April 2014 (2 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 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 7,463,767
(4 pages)
29 August 2014Section 519 (1 page)
29 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 7,463,767
(4 pages)
16 January 2014Full accounts made up to 30 June 2013 (17 pages)
19 December 2013Satisfaction of charge 038172890001 in full (4 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 038172890001 (31 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (5 pages)
21 August 2013Register(s) moved to registered office address (1 page)
5 April 2013Full accounts made up to 3 July 2012 (17 pages)
5 April 2013Full accounts made up to 3 July 2012 (17 pages)
15 November 2012Company name changed spotless plastics (uk) LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2012Termination of appointment of Steven Donegan as a secretary (1 page)
21 August 2012Termination of appointment of Andre Carstens as a secretary (1 page)
21 August 2012Termination of appointment of Andre Carstens as a director (1 page)
21 August 2012Termination of appointment of Josef Farnik as a director (1 page)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
4 May 2012Termination of appointment of Peter Solomon as a director (1 page)
4 May 2012Appointment of Mr Nicholas Johan Ente as a director (2 pages)
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 (16 pages)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (9 pages)
25 July 2011Register(s) moved to registered inspection location (1 page)
1 February 2011Full accounts made up to 29 June 2010 (16 pages)
10 September 2010Registered office address changed from Braitrim House 98 Victoria Road London NW10 6NB on 10 September 2010 (1 page)
10 September 2010Register(s) moved to registered office address (1 page)
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)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (9 pages)
24 August 2010Registered office address changed from C/O Minter Ellison 10 Dominion Street London EC2M 2EE on 24 August 2010 (1 page)
18 August 2010Director's details changed for Mr Graeme Andrew Scott Rutherford on 2 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (2 pages)
18 August 2010Director's details changed for Mr Graeme Andrew Scott Rutherford on 2 August 2010 (2 pages)
18 August 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(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
24 November 2009Full accounts made up to 30 June 2009 (16 pages)
27 July 2009Return made up to 27/07/09; full list of members (5 pages)
6 May 2009Full accounts made up to 1 July 2008 (98 pages)
6 May 2009Full accounts made up to 1 July 2008 (98 pages)
30 April 2009Director's change of particulars / josef farnik / 24/04/2009 (1 page)
8 April 2009Director appointed mr joseph murphy (1 page)
8 April 2009Secretary appointed mr steven michael donegan (1 page)
8 April 2009Director appointed mr graeme andrew scott rutherford (1 page)
8 April 2009Appointment terminated secretary michael givoni (1 page)
8 April 2009Director appointed mr nicholas johan ente (1 page)
8 April 2009Appointment terminated director martyn shepley (1 page)
23 March 2009Appointment terminated director peter wilson (1 page)
6 August 2008Return made up to 27/07/08; full list of members (4 pages)
16 July 2008Director's change of particulars / andre carstens / 01/07/2008 (1 page)
16 July 2008Secretary appointed mr andre carstens (1 page)
1 May 2008Full accounts made up to 3 July 2007 (84 pages)
1 May 2008Full accounts made up to 3 July 2007 (84 pages)
9 August 2007New director appointed (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Return made up to 27/07/07; full list of members (3 pages)
12 July 2007New secretary appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Director resigned (1 page)
7 June 2007Group of companies' accounts made up to 30 June 2006 (75 pages)
1 May 2007Director resigned (1 page)
4 April 2007Full accounts made up to 4 July 2006 (17 pages)
4 April 2007Full accounts made up to 4 July 2006 (17 pages)
5 December 2006New secretary appointed (1 page)
5 December 2006Secretary resigned (1 page)
16 August 2006Return made up to 27/07/06; full list of members (3 pages)
19 June 2006Reduction of iss capital and minute (oc) (6 pages)
19 June 2006Certificate of reduction of issued capital (1 page)
23 May 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 May 2006Director's particulars changed (1 page)
23 March 2006Group of companies' accounts made up to 28 June 2005 (21 pages)
19 September 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 August 2005New director appointed (1 page)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (1 page)
20 July 2005Secretary's particulars changed (1 page)
18 February 2005Group of companies' accounts made up to 29 June 2004 (22 pages)
20 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2004New secretary appointed (1 page)
23 January 2004Secretary resigned (1 page)
18 December 2003Group of companies' accounts made up to 1 July 2003 (23 pages)
18 December 2003Group of companies' accounts made up to 1 July 2003 (23 pages)
28 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
31 January 2003Registered office changed on 31/01/03 from: minter ellison 20 lincolns inn fields london WC2A 3ED (1 page)
29 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2002Ad 11/07/02--------- £ si 20000000@1=20000000 £ ic 98155111/118155111 (2 pages)
12 June 2002Ad 21/12/01--------- £ si 5051970@1=5051970 £ ic 93103141/98155111 (2 pages)
2 May 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
4 December 2001Ad 29/10/01--------- £ si 33343139@1=33343139 £ ic 59760002/93103141 (2 pages)
13 September 2001Return made up to 27/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 August 2001Ad 30/07/01--------- £ si 15000000@1=15000000 £ ic 44760002/59760002 (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Ad 28/06/01--------- £ si 10000000@1=10000000 £ ic 34760002/44760002 (2 pages)
4 May 2001Ad 30/03/01--------- £ si 34760000@1=34760000 £ ic 2/34760002 (2 pages)
4 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2001Nc inc already adjusted 30/03/01 (1 page)
27 April 2001Full accounts made up to 30 June 2000 (10 pages)
2 April 2001New secretary appointed (2 pages)
22 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
7 September 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
2 August 1999Registered office changed on 02/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 August 1999New secretary appointed;new director appointed (2 pages)
2 August 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned (1 page)
27 July 1999Incorporation (13 pages)