Leeds
West Yorkshire
LS1 2EY
Director Name | Mr Martin Dominic Clark |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1999(same day as company formation) |
Role | Distributor Of Metalworking Fl |
Country of Residence | England |
Correspondence Address | 26 York Place Leeds West Yorkshire LS1 2EY |
Secretary Name | Mr Martin Dominic Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1999(same day as company formation) |
Role | Distributor Of Metalworking Fl |
Country of Residence | England |
Correspondence Address | 26 York Place Leeds West Yorkshire LS1 2EY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.braemaruk.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01977 684544 |
Telephone region | Pontefract |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Andrew Fletcher 50.00% Ordinary |
---|---|
1 at £1 | Martin Dominic Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,441 |
Cash | £10,211 |
Current Liabilities | £74,327 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
24 February 2005 | Delivered on: 2 March 2005 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 127/129 main street garforth and land on the south side of salem place garforth leeds t/n WYK500084 & WYK665214. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
8 December 2004 | Delivered on: 22 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 main street, garforth, leeds, west yorkshire t/n WYK484802. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 December 1999 | Delivered on: 17 December 1999 Satisfied on: 11 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 127/129 main street garforth leeds west yorkshire LS25 1AF (being 1ST floor flat front and rear stair case as an external doors and lane at the rear of 125 main street garforth leeds). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
---|---|
15 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 September 2016 | Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page) |
12 September 2016 | Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page) |
9 September 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
9 September 2016 | Director's details changed for Mr Martin Dominic Clark on 9 September 2016 (2 pages) |
5 August 2016 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Unit 7 Enterprise Way Blackburn Industrial Estate Leeds LS25 6NA on 5 August 2016 (1 page) |
1 August 2016 | Director's details changed for Andrew Fletcher on 1 August 2016 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 September 2015 | Director's details changed for Mr Martin Dominic Clark on 6 August 2015 (2 pages) |
30 September 2015 | Secretary's details changed for Mr Martin Dominic Clark on 6 August 2015 (1 page) |
30 September 2015 | Director's details changed for Andrew Fletcher on 6 August 2015 (2 pages) |
30 September 2015 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to Sanderson House Station Road Horsforth Leeds LS18 5NT on 30 September 2015 (1 page) |
30 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Director's details changed for Andrew Fletcher on 6 August 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Martin Dominic Clark on 6 August 2015 (2 pages) |
30 September 2015 | Secretary's details changed for Mr Martin Dominic Clark on 6 August 2015 (1 page) |
30 September 2015 | Registered office address changed from Unit 11 Seafox Court Cosmic Park Sherburn Industrial Estate Sherburn in Elmet West Yorkshire LS25 6PL to Sanderson House Station Road Horsforth Leeds LS18 5NT on 30 September 2015 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 127A main street garforth leeds west yorkshire LS25 1AF (1 page) |
20 November 2008 | Return made up to 06/08/08; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 August 2007 | Return made up to 06/08/07; no change of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 August 2006 | Return made up to 06/08/06; full list of members (7 pages) |
17 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
31 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
25 May 2004 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
6 August 2003 | Return made up to 06/08/03; full list of members
|
9 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
12 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
5 September 2001 | Return made up to 18/08/01; full list of members
|
31 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
6 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
26 August 1999 | Director resigned (2 pages) |
26 August 1999 | Secretary resigned (2 pages) |
26 August 1999 | New secretary appointed;new director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
18 August 1999 | Incorporation (16 pages) |