Leeds
LS10 1JZ
Director Name | Mr Jonathan Norman Wheat |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2008(45 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Director Name | Mr Alan Quentin Braime |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2012(49 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Director Name | Mr Carl Oliver Braime |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2012(49 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Director Name | Ms Cielo Bicol Cartwright |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2018(55 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | Mrs Cielo Malaluan Bicol Cartwright |
---|---|
Status | Current |
Appointed | 11 May 2018(55 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Director Name | John Anthony Haldane Braime |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(28 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 22 May 2006) |
Role | Works Director |
Correspondence Address | Glebe Cottage Church Lane Adel Leeds W Yorks LS16 8DE |
Director Name | David Howard Brown |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(28 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 10 April 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | David Howard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(28 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | Mr Marcus Lee Mills |
---|---|
Status | Resigned |
Appointed | 25 May 2012(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 2016) |
Role | Company Director |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | Mr Alan Quentin Braime |
---|---|
Status | Resigned |
Appointed | 24 February 2016(53 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2017) |
Role | Company Director |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Director Name | Mr Paul Tiffany |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(54 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | Mr Paul Tiffany |
---|---|
Status | Resigned |
Appointed | 01 December 2016(54 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2017) |
Role | Company Director |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Secretary Name | Mr Alan Quentin Braime |
---|---|
Status | Resigned |
Appointed | 18 December 2017(55 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 May 2018) |
Role | Company Director |
Correspondence Address | Hunslet Road Leeds LS10 1JZ |
Website | go4b.co.uk |
---|---|
Telephone | 0113 2461800 |
Telephone region | Leeds |
Registered Address | Hunslet Road Leeds LS10 1JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | T.f. & J.h. Braime (Holdings) PLC 100.00% Ordinary |
---|---|
1 at £1 | O.n.a. Braime 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,843,322 |
Net Worth | £1,446,767 |
Cash | £874,282 |
Current Liabilities | £1,449,494 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
8 November 2012 | Delivered on: 10 November 2012 Persons entitled: Hsbc 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
12 January 1996 | Delivered on: 17 January 1996 Satisfied on: 8 June 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 July 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
2 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
1 July 2022 | Full accounts made up to 31 December 2021 (24 pages) |
28 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with updates (4 pages) |
8 July 2021 | Full accounts made up to 31 December 2020 (23 pages) |
28 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
29 July 2020 | Full accounts made up to 31 December 2019 (24 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
27 April 2020 | Change of details for T.F. & J.H. Braime (Holdings) P.L.C as a person with significant control on 9 August 2019 (2 pages) |
28 June 2019 | Full accounts made up to 31 December 2018 (24 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
15 May 2019 | Cessation of Jonathan Norman Wheat as a person with significant control on 1 January 2019 (1 page) |
15 May 2019 | Cessation of Tf & Jh Braime (Holdings) Plc as a person with significant control on 1 January 2019 (1 page) |
13 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
22 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
22 May 2018 | Appointment of Mrs Cielo Bicol Cartwright as a director on 11 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of Alan Quentin Braime as a secretary on 11 May 2018 (1 page) |
22 May 2018 | Appointment of Mrs Cielo Malaluan Bicol Cartwright as a secretary on 11 May 2018 (2 pages) |
18 December 2017 | Appointment of Mr Alan Quentin Braime as a secretary on 18 December 2017 (2 pages) |
18 December 2017 | Cessation of Paul Tiffany as a person with significant control on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Paul Tiffany as a secretary on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Paul Tiffany as a director on 18 December 2017 (1 page) |
19 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
13 July 2017 | Notification of Tf & Jh Braime (Holdings) Plc as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Oliver Nicholas Anderson Braime as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Cessation of Alan Quentin Braime as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Cessation of Carl Oliver Braime as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Cessation of Oliver Nicholas Anderson Braime as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Alan Quentin Braime as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Arl Oliver Braime as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Notification of Tf & Jh Braime (Holdings) Plc as a person with significant control on 6 April 2016 (1 page) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (10 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (10 pages) |
14 March 2017 | Termination of appointment of Alan Quentin Braime as a secretary on 14 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Alan Quentin Braime as a secretary on 14 March 2017 (1 page) |
7 December 2016 | Appointment of Mr Paul Tiffany as a director on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Paul Tiffany as a secretary on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Paul Tiffany as a director on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Paul Tiffany as a secretary on 1 December 2016 (2 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 February 2016 | Termination of appointment of Marcus Lee Mills as a secretary on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Marcus Lee Mills as a secretary on 24 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Alan Quentin Braime as a secretary on 24 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Alan Quentin Braime as a secretary on 24 February 2016 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 June 2015 | Satisfaction of charge 1 in full (1 page) |
8 June 2015 | Satisfaction of charge 1 in full (1 page) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
11 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
11 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
28 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 May 2012 | Appointment of Mr Carl Oliver Braime as a director (2 pages) |
29 May 2012 | Appointment of Mr Alan Quentin Braime as a director (2 pages) |
29 May 2012 | Appointment of Mr Marcus Lee Mills as a secretary (1 page) |
29 May 2012 | Appointment of Mr Carl Oliver Braime as a director (2 pages) |
29 May 2012 | Appointment of Mr Marcus Lee Mills as a secretary (1 page) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Appointment of Mr Alan Quentin Braime as a director (2 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Termination of appointment of David Brown as a secretary (1 page) |
10 May 2012 | Termination of appointment of David Brown as a secretary (1 page) |
9 May 2012 | Termination of appointment of David Brown as a director (1 page) |
9 May 2012 | Termination of appointment of David Brown as a director (1 page) |
9 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Jonathan Norman Wheat on 14 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Jonathan Norman Wheat on 14 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for David Howard Brown on 14 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for David Howard Brown on 14 May 2010 (1 page) |
8 June 2010 | Director's details changed for Oliver Nicholas Anderson Braime on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Oliver Nicholas Anderson Braime on 14 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for David Howard Brown on 14 May 2010 (1 page) |
8 June 2010 | Director's details changed for David Howard Brown on 14 May 2010 (2 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 November 2009 | Auditor's resignation (1 page) |
13 November 2009 | Auditor's resignation (1 page) |
10 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
29 February 2008 | Director appointed jonathan wheat (2 pages) |
29 February 2008 | Director appointed jonathan wheat (2 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
20 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
13 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
24 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members
|
21 May 2003 | Return made up to 14/05/03; full list of members
|
7 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
8 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
8 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
21 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
23 January 1984 | Memorandum of association (12 pages) |
23 January 1984 | Memorandum of association (12 pages) |
20 June 1962 | Certificate of incorporation (1 page) |
20 June 1962 | Certificate of incorporation (1 page) |