Company NameIBD Capital Limited
DirectorsMartin Ian Dew and Michael Ian Dew
Company StatusActive
Company Number06524366
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Previous NameBraun-Airears Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Martin Ian Dew
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72a Kent Road
Harrogate
North Yorkshire
HG1 2NH
Director NameMr Michael Ian Dew
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72a Kent Road
Harrogate
North Yorkshire
HG1 2NH
Director NameMr Jonathan Mark Warburton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameAdam James Wilkinson
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 West End Rise
Horsforth
Leeds
West Yorkshire
LS18 5JL
Director NameMark Andrew Palmer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 July 2008)
RoleCompany Director
Correspondence AddressMount Royale Front Street
Ulceby
DN39 6SY
Director NameMr Barry Roy Shepherd
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(1 month, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Low Road
Worlaby
North Lincolnshire
DN20 0NA
Secretary NameLeslie Eddy Drayton
NationalityBritish
StatusResigned
Appointed17 April 2008(1 month, 1 week after company formation)
Appointment Duration13 years (resigned 16 April 2021)
RoleManager
Correspondence Address39 St. James's Road
Scawby
Brigg
South Humberside
DN20 9BD
Director NameDr Ian Bernard Dew
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(4 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL

Contact

Websitebrauninternational.com

Location

Registered Address72a Kent Road
Harrogate
North Yorkshire
HG1 2NH
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Shareholders

700 at £1Ian Dew
70.00%
Ordinary
300 at £1Barry Roy Shepherd
30.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 4 weeks from now)

Filing History

1 March 2024Registered 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 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 July 2023Statement of capital on 14 July 2023
  • GBP 2
(3 pages)
14 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 July 2023Statement by Directors (1 page)
14 July 2023Solvency Statement dated 13/07/23 (1 page)
12 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
26 June 2023Cessation of Ian Bernard Dew as a person with significant control on 30 May 2023 (1 page)
6 June 2023Notification of Martin Ian Dew as a person with significant control on 30 May 2023 (2 pages)
6 June 2023Notification of Michael Ian Dew as a person with significant control on 30 May 2023 (2 pages)
8 September 2022Registered 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 2022Amended total exemption full accounts made up to 31 March 2022 (6 pages)
19 August 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
12 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
20 June 2022Termination of appointment of Ian Bernard Dew as a director on 5 June 2022 (1 page)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
7 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
5 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-02
(3 pages)
3 July 2021Purchase of own shares. (3 pages)
2 July 2021Statement of capital following an allotment of shares on 25 June 2021
  • GBP 2,396,566
(3 pages)
30 June 2021Memorandum and Articles of Association (9 pages)
30 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 June 2021Cancellation of shares. Statement of capital on 14 June 2021
  • GBP 700.00
(4 pages)
22 June 2021Termination of appointment of Barry Roy Shepherd as a director on 14 June 2021 (1 page)
22 June 2021Change of details for Dr Ian Bernard Dew as a person with significant control on 14 June 2021 (2 pages)
22 June 2021Appointment of Mr Michael Ian Dew as a director on 14 June 2021 (2 pages)
22 June 2021Appointment of Mr Martin Ian Dew as a director on 14 June 2021 (2 pages)
22 June 2021Cessation of Barry Roy Shepherd as a person with significant control on 14 June 2021 (1 page)
21 June 2021Registered 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 2021Termination of appointment of Leslie Eddy Drayton as a secretary on 16 April 2021 (1 page)
18 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(5 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(5 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(5 pages)
29 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 March 2012Register 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 2012Registered 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 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
14 March 2012Registered 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 2012Register 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 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
31 March 2010Director's details changed for Dr Ian Bernard Dew on 5 March 2010 (2 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Registered 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 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Registered 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 2010Director's details changed for Dr Ian Bernard Dew on 5 March 2010 (2 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Dr Ian Bernard Dew on 5 March 2010 (2 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Register inspection address has been changed (1 page)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 April 2009Return made up to 05/03/09; full list of members (4 pages)
30 April 2009Return made up to 05/03/09; full list of members (4 pages)
28 July 2008Ad 17/04/08\gbp si [email protected]=999.99\gbp ic 1/1000.99\ (2 pages)
28 July 2008Statement of affairs (6 pages)
28 July 2008Ad 17/04/08\gbp si [email protected]=999.99\gbp ic 1/1000.99\ (2 pages)
28 July 2008Statement of affairs (6 pages)
18 July 2008Appointment terminated director mark palmer (1 page)
18 July 2008Appointment terminated director mark palmer (1 page)
11 July 2008Director appointed ian bernard dew (1 page)
11 July 2008Director appointed ian bernard dew (1 page)
23 May 2008Director appointed barry roy shepherd (2 pages)
23 May 2008Appointment terminated director jonathan warburton (1 page)
23 May 2008Director appointed mark andrew palmer (2 pages)
23 May 2008Director appointed barry roy shepherd (2 pages)
23 May 2008Appointment terminated secretary adam wilkinson (1 page)
23 May 2008Secretary appointed leslie eddy drayton (2 pages)
23 May 2008Secretary appointed leslie eddy drayton (2 pages)
23 May 2008Appointment terminated secretary adam wilkinson (1 page)
23 May 2008Appointment terminated director jonathan warburton (1 page)
23 May 2008Director appointed mark andrew palmer (2 pages)
5 March 2008Incorporation (20 pages)
5 March 2008Incorporation (20 pages)