Company Name4B Elevator Components Limited
Company StatusActive
Company Number00727417
CategoryPrivate Limited Company
Incorporation Date20 June 1962(61 years, 10 months ago)
Previous NameBraime Oilcans Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Oliver Nicholas Anderson Braime
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Director NameMr Jonathan Norman Wheat
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2008(45 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Director NameMr Alan Quentin Braime
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(49 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Director NameMr Carl Oliver Braime
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(49 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Director NameMs Cielo Bicol Cartwright
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(55 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Secretary NameMrs Cielo Malaluan Bicol Cartwright
StatusCurrent
Appointed11 May 2018(55 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Director NameJohn Anthony Haldane Braime
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(28 years, 11 months after company formation)
Appointment Duration15 years (resigned 22 May 2006)
RoleWorks Director
Correspondence AddressGlebe Cottage Church Lane
Adel
Leeds
W Yorks
LS16 8DE
Director NameDavid Howard Brown
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(28 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 10 April 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Secretary NameDavid Howard Brown
NationalityBritish
StatusResigned
Appointed14 May 1991(28 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Secretary NameMr Marcus Lee Mills
StatusResigned
Appointed25 May 2012(49 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2016)
RoleCompany Director
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Secretary NameMr Alan Quentin Braime
StatusResigned
Appointed24 February 2016(53 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 March 2017)
RoleCompany Director
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Director NameMr Paul Tiffany
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(54 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Secretary NameMr Paul Tiffany
StatusResigned
Appointed01 December 2016(54 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 December 2017)
RoleCompany Director
Correspondence AddressHunslet Road
Leeds
LS10 1JZ
Secretary NameMr Alan Quentin Braime
StatusResigned
Appointed18 December 2017(55 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 May 2018)
RoleCompany Director
Correspondence AddressHunslet Road
Leeds
LS10 1JZ

Contact

Websitego4b.co.uk
Telephone0113 2461800
Telephone regionLeeds

Location

Registered AddressHunslet Road
Leeds
LS10 1JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1T.f. & J.h. Braime (Holdings) PLC
100.00%
Ordinary
1 at £1O.n.a. Braime
0.00%
Ordinary

Financials

Year2014
Turnover£9,843,322
Net Worth£1,446,767
Cash£874,282
Current Liabilities£1,449,494

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Charges

8 November 2012Delivered 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 1996Delivered 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

Filing History

4 July 2023Full accounts made up to 31 December 2022 (25 pages)
2 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
1 July 2022Full accounts made up to 31 December 2021 (24 pages)
28 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
8 July 2021Full accounts made up to 31 December 2020 (23 pages)
28 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
29 July 2020Full accounts made up to 31 December 2019 (24 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
27 April 2020Change 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 2019Full accounts made up to 31 December 2018 (24 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
15 May 2019Cessation of Jonathan Norman Wheat as a person with significant control on 1 January 2019 (1 page)
15 May 2019Cessation of Tf & Jh Braime (Holdings) Plc as a person with significant control on 1 January 2019 (1 page)
13 July 2018Full accounts made up to 31 December 2017 (24 pages)
22 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
22 May 2018Appointment of Mrs Cielo Bicol Cartwright as a director on 11 May 2018 (2 pages)
22 May 2018Termination of appointment of Alan Quentin Braime as a secretary on 11 May 2018 (1 page)
22 May 2018Appointment of Mrs Cielo Malaluan Bicol Cartwright as a secretary on 11 May 2018 (2 pages)
18 December 2017Appointment of Mr Alan Quentin Braime as a secretary on 18 December 2017 (2 pages)
18 December 2017Cessation of Paul Tiffany as a person with significant control on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Paul Tiffany as a secretary on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Paul Tiffany as a director on 18 December 2017 (1 page)
19 July 2017Full accounts made up to 31 December 2016 (23 pages)
19 July 2017Full accounts made up to 31 December 2016 (23 pages)
13 July 2017Notification of Tf & Jh Braime (Holdings) Plc as a person with significant control on 13 July 2017 (1 page)
13 July 2017Cessation of Oliver Nicholas Anderson Braime as a person with significant control on 6 April 2016 (1 page)
13 July 2017Cessation of Alan Quentin Braime as a person with significant control on 6 April 2016 (1 page)
13 July 2017Cessation of Carl Oliver Braime as a person with significant control on 6 April 2016 (1 page)
13 July 2017Cessation of Oliver Nicholas Anderson Braime as a person with significant control on 13 July 2017 (1 page)
13 July 2017Cessation of Alan Quentin Braime as a person with significant control on 13 July 2017 (1 page)
13 July 2017Cessation of Arl Oliver Braime as a person with significant control on 13 July 2017 (1 page)
13 July 2017Notification of Tf & Jh Braime (Holdings) Plc as a person with significant control on 6 April 2016 (1 page)
16 May 2017Confirmation statement made on 16 May 2017 with updates (10 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (10 pages)
14 March 2017Termination of appointment of Alan Quentin Braime as a secretary on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Alan Quentin Braime as a secretary on 14 March 2017 (1 page)
7 December 2016Appointment of Mr Paul Tiffany as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Mr Paul Tiffany as a secretary on 1 December 2016 (2 pages)
7 December 2016Appointment of Mr Paul Tiffany as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Mr Paul Tiffany as a secretary on 1 December 2016 (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (24 pages)
3 October 2016Full accounts made up to 31 December 2015 (24 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000
(5 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000
(5 pages)
24 February 2016Termination of appointment of Marcus Lee Mills as a secretary on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Marcus Lee Mills as a secretary on 24 February 2016 (1 page)
24 February 2016Appointment of Mr Alan Quentin Braime as a secretary on 24 February 2016 (2 pages)
24 February 2016Appointment of Mr Alan Quentin Braime as a secretary on 24 February 2016 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 June 2015Satisfaction of charge 1 in full (1 page)
8 June 2015Satisfaction of charge 1 in full (1 page)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50,000
(5 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50,000
(5 pages)
11 September 2014Full accounts made up to 31 December 2013 (18 pages)
11 September 2014Full accounts made up to 31 December 2013 (18 pages)
6 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 50,000
(5 pages)
6 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 50,000
(5 pages)
11 September 2013Full accounts made up to 31 December 2012 (18 pages)
11 September 2013Full accounts made up to 31 December 2012 (18 pages)
28 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
29 May 2012Appointment of Mr Carl Oliver Braime as a director (2 pages)
29 May 2012Appointment of Mr Alan Quentin Braime as a director (2 pages)
29 May 2012Appointment of Mr Marcus Lee Mills as a secretary (1 page)
29 May 2012Appointment of Mr Carl Oliver Braime as a director (2 pages)
29 May 2012Appointment of Mr Marcus Lee Mills as a secretary (1 page)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
29 May 2012Appointment of Mr Alan Quentin Braime as a director (2 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
10 May 2012Termination of appointment of David Brown as a secretary (1 page)
10 May 2012Termination of appointment of David Brown as a secretary (1 page)
9 May 2012Termination of appointment of David Brown as a director (1 page)
9 May 2012Termination of appointment of David Brown as a director (1 page)
9 June 2011Full accounts made up to 31 December 2010 (17 pages)
9 June 2011Full accounts made up to 31 December 2010 (17 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Jonathan Norman Wheat on 14 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Jonathan Norman Wheat on 14 May 2010 (2 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for David Howard Brown on 14 May 2010 (2 pages)
8 June 2010Secretary's details changed for David Howard Brown on 14 May 2010 (1 page)
8 June 2010Director's details changed for Oliver Nicholas Anderson Braime on 14 May 2010 (2 pages)
8 June 2010Director's details changed for Oliver Nicholas Anderson Braime on 14 May 2010 (2 pages)
8 June 2010Secretary's details changed for David Howard Brown on 14 May 2010 (1 page)
8 June 2010Director's details changed for David Howard Brown on 14 May 2010 (2 pages)
30 April 2010Full accounts made up to 31 December 2009 (17 pages)
30 April 2010Full accounts made up to 31 December 2009 (17 pages)
13 November 2009Auditor's resignation (1 page)
13 November 2009Auditor's resignation (1 page)
10 June 2009Return made up to 14/05/09; full list of members (4 pages)
10 June 2009Return made up to 14/05/09; full list of members (4 pages)
15 May 2009Full accounts made up to 31 December 2008 (17 pages)
15 May 2009Full accounts made up to 31 December 2008 (17 pages)
4 June 2008Full accounts made up to 31 December 2007 (16 pages)
4 June 2008Full accounts made up to 31 December 2007 (16 pages)
30 May 2008Return made up to 14/05/08; full list of members (4 pages)
30 May 2008Return made up to 14/05/08; full list of members (4 pages)
29 February 2008Director appointed jonathan wheat (2 pages)
29 February 2008Director appointed jonathan wheat (2 pages)
21 June 2007Full accounts made up to 31 December 2006 (16 pages)
21 June 2007Full accounts made up to 31 December 2006 (16 pages)
20 June 2007Return made up to 14/05/07; no change of members (7 pages)
20 June 2007Return made up to 14/05/07; no change of members (7 pages)
3 July 2006Full accounts made up to 31 December 2005 (20 pages)
3 July 2006Full accounts made up to 31 December 2005 (20 pages)
13 June 2006Return made up to 14/05/06; full list of members (7 pages)
13 June 2006Return made up to 14/05/06; full list of members (7 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
24 May 2005Return made up to 14/05/05; full list of members (7 pages)
24 May 2005Return made up to 14/05/05; full list of members (7 pages)
10 May 2005Full accounts made up to 31 December 2004 (16 pages)
10 May 2005Full accounts made up to 31 December 2004 (16 pages)
25 May 2004Return made up to 14/05/04; full list of members (7 pages)
25 May 2004Return made up to 14/05/04; full list of members (7 pages)
12 May 2004Full accounts made up to 31 December 2003 (16 pages)
12 May 2004Full accounts made up to 31 December 2003 (16 pages)
21 May 2003Return made up to 14/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 May 2003Return made up to 14/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 May 2003Full accounts made up to 31 December 2002 (16 pages)
7 May 2003Full accounts made up to 31 December 2002 (16 pages)
23 May 2002Return made up to 14/05/02; full list of members (7 pages)
23 May 2002Return made up to 14/05/02; full list of members (7 pages)
15 May 2002Full accounts made up to 31 December 2001 (18 pages)
15 May 2002Full accounts made up to 31 December 2001 (18 pages)
21 May 2001Return made up to 14/05/01; full list of members (7 pages)
21 May 2001Full accounts made up to 31 December 2000 (15 pages)
21 May 2001Full accounts made up to 31 December 2000 (15 pages)
21 May 2001Return made up to 14/05/01; full list of members (7 pages)
8 June 2000Return made up to 14/05/00; full list of members (7 pages)
8 June 2000Return made up to 14/05/00; full list of members (7 pages)
2 May 2000Full accounts made up to 31 December 1999 (15 pages)
2 May 2000Full accounts made up to 31 December 1999 (15 pages)
20 May 1999Return made up to 14/05/99; full list of members (6 pages)
20 May 1999Return made up to 14/05/99; full list of members (6 pages)
18 May 1999Full accounts made up to 31 December 1998 (15 pages)
18 May 1999Full accounts made up to 31 December 1998 (15 pages)
19 May 1998Full accounts made up to 31 December 1997 (14 pages)
19 May 1998Return made up to 14/05/98; no change of members (4 pages)
19 May 1998Return made up to 14/05/98; no change of members (4 pages)
19 May 1998Full accounts made up to 31 December 1997 (14 pages)
9 June 1997Full accounts made up to 31 December 1996 (15 pages)
9 June 1997Return made up to 14/05/97; no change of members (4 pages)
9 June 1997Full accounts made up to 31 December 1996 (15 pages)
9 June 1997Return made up to 14/05/97; no change of members (4 pages)
21 May 1996Full accounts made up to 31 December 1995 (15 pages)
21 May 1996Return made up to 14/05/96; full list of members (6 pages)
21 May 1996Return made up to 14/05/96; full list of members (6 pages)
21 May 1996Full accounts made up to 31 December 1995 (15 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
23 January 1984Memorandum of association (12 pages)
23 January 1984Memorandum of association (12 pages)
20 June 1962Certificate of incorporation (1 page)
20 June 1962Certificate of incorporation (1 page)