UKBizDB.co.uk

BRAEFORGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Braeforge Limited. The company was founded 26 years ago and was given the registration number 03437953. The firm's registered office is in SOUTHAMPTON. You can find them at 129-155 Empress Road, , Southampton, . This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:BRAEFORGE LIMITED
Company Number:03437953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1997
End of financial year:26 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:129-155 Empress Road, Southampton, SO14 0JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Matchams Close, Matchams Lane, Ringwood, BH24 2BZ

Secretary28 October 1997Active
82, St John Street, London, EC1M 4JN

Director07 September 2020Active
11 Matchams Close, Matchams Lane, Ringwood, BH24 2BZ

Director28 October 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 September 1997Active
129-155, Empress Road, Southampton, England, SO14 0JW

Director02 May 2012Active
Lover Cottage, School Road Lover, Salisbury, SP5 2PW

Director19 July 2000Active
Heatherlands, Morgans Vale Road Redlynch, Salisbury, SP5 2HY

Director19 July 2000Active
The Barn House, Milkhills Farm Redlynch, Salisbury, SP5 2NY

Director28 October 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 September 1997Active
Milkhills Farm, Redlynch, Salisbury, United Kingdom, SP5 2NY

Director18 April 2012Active
Kirby & West Limited, Richard Iii Road, Leicester, United Kingdom, LE3 5QU

Director21 October 2014Active
129-155, Empress Road, Southampton, England, SO14 0JW

Director01 March 2017Active
Middle Barlington Farm, Roborough, Winkleigh, EX19 8AG

Director19 July 2000Active
Jesmond Dene, Heath House Lane, Hedge End, Southampton, SO30 0LE

Director16 March 1998Active
77, Winkworth Road, Banstead, United Kingdom, SM7 2JW

Corporate Director18 April 2012Active

People with Significant Control

Mr Bernard William Plumb
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:105, High Street, Cambridge, England, CB21 4EP
Nature of control:
  • Right to appoint and remove directors
Braeforge Investment Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:129-155 Empress House, Empress Road, Southampton, England, SO14 0JW
Nature of control:
  • Ownership of shares 75 to 100 percent
Bwp (Cambridge) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Reardon & Co Limited, Breckenwood Road, Cambridge, England, CB21 5DQ
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Insolvency

Liquidation in administration progress report.

Download
2024-01-25Insolvency

Liquidation in administration extension of period.

Download
2023-09-23Insolvency

Liquidation in administration progress report.

Download
2023-05-18Insolvency

Liquidation in administration result creditors meeting.

Download
2023-05-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-04-08Insolvency

Liquidation in administration proposals.

Download
2023-04-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-02-28Address

Change registered office address company with date old address new address.

Download
2023-02-28Insolvency

Liquidation in administration appointment of administrator.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-06-20Accounts

Change account reference date company previous shortened.

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Address

Change registered office address company with date old address new address.

Download
2021-06-16Accounts

Change account reference date company previous shortened.

Download
2021-06-09Mortgage

Mortgage charge part both with charge number.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.