Company NameBraemar Castle Limited
Company StatusDissolved
Company Number07111248
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Bruce Michael Richardson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish,South Africa
StatusClosed
Appointed05 July 2019(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 28 March 2023)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusClosed
Appointed22 December 2009(same day as company formation)
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameSainsbury's Corporate Secretary Limited (Corporation)
StatusClosed
Appointed07 May 2021(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 28 March 2023)
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameRichard Fleming
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NamePhilip William Davies
NationalityBritish
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Edward Peter Barker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameHazel Debra Jarvis
NationalityBritish
StatusResigned
Appointed25 February 2014(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Anthony Guthrie
StatusResigned
Appointed12 April 2016(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 03 May 2018)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Company Secretary 5-9 Hatton Wall
London
EC1N 8HX
Secretary NameMr Timothy Fallowfield
StatusResigned
Appointed03 May 2018(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Martyn Stephen Burke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(9 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameJulia Foo
StatusResigned
Appointed14 June 2019(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT

Contact

Websitej-sainsbury.co.uk

Location

Registered Address33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1J. Sainsbury PLC
100.00%
Ordinary

Financials

Year2014
Turnover£83,700
Net Worth£488,942
Current Liabilities£60,000,000

Accounts

Latest Accounts6 March 2021 (3 years, 1 month ago)
Accounts CategoryFull
Accounts Year End06 March

Filing History

11 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 9 March 2019 (35 pages)
10 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
8 July 2019Appointment of Mr Bruce Michael Richardson as a director on 5 July 2019 (2 pages)
8 July 2019Termination of appointment of Martyn Stephen Burke as a director on 5 July 2019 (1 page)
30 June 2019Appointment of Mr Martyn Stephen Burke as a director on 14 June 2019 (2 pages)
30 June 2019Secretary's details changed for Julia Foo on 14 June 2019 (1 page)
28 June 2019Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page)
28 June 2019Termination of appointment of Duncan John Cooper as a director on 2 May 2019 (1 page)
28 June 2019Appointment of Julia Foo as a secretary on 14 June 2019
  • ANNOTATION Part Rectified Secretary`s address was removed from the AP03 on 29/08/19 as it was factually inaccurate.
(3 pages)
10 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
24 September 2018Full accounts made up to 10 March 2018 (17 pages)
11 May 2018Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages)
3 May 2018Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page)
19 March 2018Appointment of Mr Duncan John Cooper as a director on 8 March 2018 (2 pages)
16 March 2018Termination of appointment of Edward Peter Barker as a director on 8 March 2018 (1 page)
14 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
23 October 2017Full accounts made up to 11 March 2017 (29 pages)
23 October 2017Full accounts made up to 11 March 2017 (29 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 November 2016Full accounts made up to 12 March 2016 (17 pages)
4 November 2016Full accounts made up to 12 March 2016 (17 pages)
13 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
13 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
12 February 2016Auditor's resignation (2 pages)
12 February 2016Auditor's resignation (2 pages)
26 January 2016Auditor's resignation (4 pages)
26 January 2016Auditor's resignation (4 pages)
30 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10,001
(5 pages)
30 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10,001
(5 pages)
14 October 2015Full accounts made up to 14 March 2015 (30 pages)
14 October 2015Full accounts made up to 14 March 2015 (30 pages)
24 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,001
(5 pages)
24 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,001
(5 pages)
5 November 2014Full accounts made up to 15 March 2014 (30 pages)
5 November 2014Full accounts made up to 15 March 2014 (30 pages)
22 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
22 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
5 March 2014Appointment of Hazel Debra Jarvis as a secretary on 25 February 2014 (3 pages)
5 March 2014Appointment of Hazel Debra Jarvis as a secretary on 25 February 2014 (3 pages)
3 March 2014Termination of appointment of Philip William Davies as a secretary on 25 February 2014 (2 pages)
3 March 2014Termination of appointment of Philip William Davies as a secretary on 25 February 2014 (2 pages)
31 December 2013Annual return made up to 22 December 2013 with a full list of shareholders (5 pages)
31 December 2013Annual return made up to 22 December 2013 with a full list of shareholders (5 pages)
25 September 2013Full accounts made up to 16 March 2013 (14 pages)
25 September 2013Full accounts made up to 16 March 2013 (14 pages)
24 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
9 October 2012Full accounts made up to 17 March 2012 (14 pages)
9 October 2012Full accounts made up to 17 March 2012 (14 pages)
24 April 2012Appointment of Edward Peter Barker as a director on 18 April 2012 (3 pages)
24 April 2012Appointment of Edward Peter Barker as a director on 18 April 2012 (3 pages)
23 April 2012Termination of appointment of Richard Fleming as a director on 18 April 2012 (2 pages)
23 April 2012Termination of appointment of Richard Fleming as a director on 18 April 2012 (2 pages)
30 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
20 July 2011Full accounts made up to 19 March 2011 (14 pages)
20 July 2011Full accounts made up to 19 March 2011 (14 pages)
11 July 2011Statement of capital following an allotment of shares on 16 June 2010
  • GBP 100,001.00
(4 pages)
11 July 2011Statement of capital following an allotment of shares on 16 June 2010
  • GBP 100,001.00
(4 pages)
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (13 pages)
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (13 pages)
23 June 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 10,001.00
(4 pages)
23 June 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 10,001.00
(4 pages)
3 February 2010Current accounting period extended from 31 December 2010 to 20 March 2011 (3 pages)
3 February 2010Current accounting period extended from 31 December 2010 to 20 March 2011 (3 pages)
22 December 2009Incorporation (37 pages)
22 December 2009Incorporation (37 pages)