Harrogate
North Yorkshire
HG1 2NH
Director Name | Mr Michael Ian Dew |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72a Kent Road Harrogate North Yorkshire HG1 2NH |
Director Name | Mr Jonathan Mark Warburton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Adam James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 West End Rise Horsforth Leeds West Yorkshire LS18 5JL |
Director Name | Mark Andrew Palmer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 July 2008) |
Role | Company Director |
Correspondence Address | Mount Royale Front Street Ulceby DN39 6SY |
Director Name | Mr Barry Roy Shepherd |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Low Road Worlaby North Lincolnshire DN20 0NA |
Secretary Name | Leslie Eddy Drayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 13 years (resigned 16 April 2021) |
Role | Manager |
Correspondence Address | 39 St. James's Road Scawby Brigg South Humberside DN20 9BD |
Director Name | Dr Ian Bernard Dew |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Website | brauninternational.com |
---|
Registered Address | 72a Kent Road Harrogate North Yorkshire HG1 2NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
700 at £1 | Ian Dew 70.00% Ordinary |
---|---|
300 at £1 | Barry Roy Shepherd 30.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 4 weeks from now) |
1 March 2024 | Registered office address changed from New Chartford House Centurian Way Cleckheaton BD19 3QB England to 72a Kent Road Harrogate North Yorkshire HG1 2NH on 1 March 2024 (1 page) |
---|---|
15 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
14 July 2023 | Statement of capital on 14 July 2023
|
14 July 2023 | Resolutions
|
14 July 2023 | Statement by Directors (1 page) |
14 July 2023 | Solvency Statement dated 13/07/23 (1 page) |
12 July 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
26 June 2023 | Cessation of Ian Bernard Dew as a person with significant control on 30 May 2023 (1 page) |
6 June 2023 | Notification of Martin Ian Dew as a person with significant control on 30 May 2023 (2 pages) |
6 June 2023 | Notification of Michael Ian Dew as a person with significant control on 30 May 2023 (2 pages) |
8 September 2022 | Registered office address changed from 23 Byron Court Beech Grove Harrogate HG2 0LL England to New Chartford House Centurian Way Cleckheaton BD19 3QB on 8 September 2022 (1 page) |
5 September 2022 | Amended total exemption full accounts made up to 31 March 2022 (6 pages) |
19 August 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
12 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
20 June 2022 | Termination of appointment of Ian Bernard Dew as a director on 5 June 2022 (1 page) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
5 July 2021 | Resolutions
|
3 July 2021 | Purchase of own shares. (3 pages) |
2 July 2021 | Statement of capital following an allotment of shares on 25 June 2021
|
30 June 2021 | Memorandum and Articles of Association (9 pages) |
30 June 2021 | Resolutions
|
29 June 2021 | Cancellation of shares. Statement of capital on 14 June 2021
|
22 June 2021 | Termination of appointment of Barry Roy Shepherd as a director on 14 June 2021 (1 page) |
22 June 2021 | Change of details for Dr Ian Bernard Dew as a person with significant control on 14 June 2021 (2 pages) |
22 June 2021 | Appointment of Mr Michael Ian Dew as a director on 14 June 2021 (2 pages) |
22 June 2021 | Appointment of Mr Martin Ian Dew as a director on 14 June 2021 (2 pages) |
22 June 2021 | Cessation of Barry Roy Shepherd as a person with significant control on 14 June 2021 (1 page) |
21 June 2021 | Registered office address changed from 11a Harrier Road Humber Bridge Industrial Estate Barton-upon-Humber North Lincolnshire DN18 5RP to 23 Byron Court Beech Grove Harrogate HG2 0LL on 21 June 2021 (1 page) |
30 April 2021 | Termination of appointment of Leslie Eddy Drayton as a secretary on 16 April 2021 (1 page) |
18 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
18 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
7 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
2 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 March 2012 | Register inspection address has been changed from 11a Harrier Road Humber Bridge Industrial Estate Barton-upon-Humber South Humberside DN18 5RP England (1 page) |
14 March 2012 | Registered office address changed from 11a Harrier Road Humber Bridge Industrial Estate Barton-upon-Humber South Humberside DN18 5RP England on 14 March 2012 (1 page) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Registered office address changed from 11a Harrier Road Humber Bridge Industrial Estate Barton-upon-Humber South Humberside DN18 5RP England on 14 March 2012 (1 page) |
14 March 2012 | Register inspection address has been changed from 11a Harrier Road Humber Bridge Industrial Estate Barton-upon-Humber South Humberside DN18 5RP England (1 page) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
31 March 2010 | Director's details changed for Dr Ian Bernard Dew on 5 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Registered office address changed from 12E Harrier Road Humber Bridge Industrial Estate Barton-upon-Humber South Humberside DN18 5RP on 31 March 2010 (1 page) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Registered office address changed from 12E Harrier Road Humber Bridge Industrial Estate Barton-upon-Humber South Humberside DN18 5RP on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Dr Ian Bernard Dew on 5 March 2010 (2 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Director's details changed for Dr Ian Bernard Dew on 5 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
28 July 2008 | Ad 17/04/08\gbp si [email protected]=999.99\gbp ic 1/1000.99\ (2 pages) |
28 July 2008 | Statement of affairs (6 pages) |
28 July 2008 | Ad 17/04/08\gbp si [email protected]=999.99\gbp ic 1/1000.99\ (2 pages) |
28 July 2008 | Statement of affairs (6 pages) |
18 July 2008 | Appointment terminated director mark palmer (1 page) |
18 July 2008 | Appointment terminated director mark palmer (1 page) |
11 July 2008 | Director appointed ian bernard dew (1 page) |
11 July 2008 | Director appointed ian bernard dew (1 page) |
23 May 2008 | Director appointed barry roy shepherd (2 pages) |
23 May 2008 | Appointment terminated director jonathan warburton (1 page) |
23 May 2008 | Director appointed mark andrew palmer (2 pages) |
23 May 2008 | Director appointed barry roy shepherd (2 pages) |
23 May 2008 | Appointment terminated secretary adam wilkinson (1 page) |
23 May 2008 | Secretary appointed leslie eddy drayton (2 pages) |
23 May 2008 | Secretary appointed leslie eddy drayton (2 pages) |
23 May 2008 | Appointment terminated secretary adam wilkinson (1 page) |
23 May 2008 | Appointment terminated director jonathan warburton (1 page) |
23 May 2008 | Director appointed mark andrew palmer (2 pages) |
5 March 2008 | Incorporation (20 pages) |
5 March 2008 | Incorporation (20 pages) |