About

Registered Number: 03437953
Date of Incorporation: 22/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 129-155 Empress Road, Southampton, SO14 0JW

 

Based in Southampton, Braeforge Ltd was founded on 22 September 1997, it's status at Companies House is "Active". There are 4 directors listed for the business at Companies House. We don't currently know the number of employees at Braeforge Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Roger Charles 28 October 1997 25 April 2011 1
TORRIDGE VALE LTD 19 July 2000 24 June 2002 1
VINE, Ian Peter 16 March 1998 09 February 2001 1
AED CONSULTANCY LIMITED 18 April 2012 07 September 2020 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
TM01 - Termination of appointment of director 07 September 2020
AP01 - Appointment of director 07 September 2020
AA - Annual Accounts 02 September 2020
MR04 - N/A 20 December 2019
MR04 - N/A 20 December 2019
MR04 - N/A 20 December 2019
MR04 - N/A 20 December 2019
TM01 - Termination of appointment of director 18 November 2019
CS01 - N/A 10 October 2019
MR01 - N/A 08 October 2019
AP01 - Appointment of director 01 October 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
AA - Annual Accounts 03 April 2019
AA01 - Change of accounting reference date 10 December 2018
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 20 October 2017
CS01 - N/A 20 October 2017
MR01 - N/A 11 August 2017
MR01 - N/A 11 August 2017
MR01 - N/A 11 August 2017
MR01 - N/A 11 August 2017
AA - Annual Accounts 23 December 2016
MR01 - N/A 14 December 2016
MR01 - N/A 28 November 2016
CS01 - N/A 07 October 2016
MR01 - N/A 03 June 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
MR01 - N/A 09 March 2016
MR01 - N/A 09 March 2016
MR01 - N/A 29 February 2016
MR01 - N/A 29 February 2016
MR01 - N/A 29 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 13 January 2015
AP01 - Appointment of director 28 November 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 11 October 2013
MG01 - Particulars of a mortgage or charge 16 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 January 2013
RESOLUTIONS - N/A 11 January 2013
AA - Annual Accounts 08 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
MG01 - Particulars of a mortgage or charge 27 December 2012
AR01 - Annual Return 07 November 2012
AP01 - Appointment of director 25 October 2012
TM01 - Termination of appointment of director 21 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 May 2012
AP01 - Appointment of director 30 April 2012
AP02 - Appointment of corporate director 30 April 2012
AA - Annual Accounts 27 April 2012
RESOLUTIONS - N/A 24 April 2012
RESOLUTIONS - N/A 24 April 2012
SH01 - Return of Allotment of shares 24 April 2012
CC04 - Statement of companies objects 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AR01 - Annual Return 19 January 2012
AD01 - Change of registered office address 19 January 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
MG01 - Particulars of a mortgage or charge 13 December 2011
MG01 - Particulars of a mortgage or charge 06 December 2011
TM01 - Termination of appointment of director 16 August 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
MG01 - Particulars of a mortgage or charge 16 July 2011
MG01 - Particulars of a mortgage or charge 16 July 2011
AA01 - Change of accounting reference date 14 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 27 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 27 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 27 January 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 23 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
AR01 - Annual Return 19 October 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 August 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 August 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 August 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 August 2009
395 - Particulars of a mortgage or charge 31 July 2009
AA - Annual Accounts 17 July 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 June 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 June 2009
395 - Particulars of a mortgage or charge 09 June 2009
395 - Particulars of a mortgage or charge 28 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 17 July 2008
395 - Particulars of a mortgage or charge 02 February 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 15 July 2007
395 - Particulars of a mortgage or charge 01 June 2007
RESOLUTIONS - N/A 12 September 2006
363a - Annual Return 08 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
AA - Annual Accounts 21 July 2006
395 - Particulars of a mortgage or charge 29 June 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 13 October 2004
RESOLUTIONS - N/A 25 May 2004
AA - Annual Accounts 13 May 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 January 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 January 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 15 April 2003
395 - Particulars of a mortgage or charge 27 March 2003
395 - Particulars of a mortgage or charge 27 March 2003
RESOLUTIONS - N/A 05 March 2003
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2002
395 - Particulars of a mortgage or charge 18 December 2002
363s - Annual Return 16 October 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
AA - Annual Accounts 23 August 2002
169 - Return by a company purchasing its own shares 12 July 2002
RESOLUTIONS - N/A 10 July 2002
363s - Annual Return 08 November 2001
395 - Particulars of a mortgage or charge 03 September 2001
AA - Annual Accounts 25 May 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
363s - Annual Return 15 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2000
395 - Particulars of a mortgage or charge 09 August 2000
169 - Return by a company purchasing its own shares 07 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2000
RESOLUTIONS - N/A 27 July 2000
RESOLUTIONS - N/A 27 July 2000
RESOLUTIONS - N/A 27 July 2000
RESOLUTIONS - N/A 27 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 July 2000
123 - Notice of increase in nominal capital 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
395 - Particulars of a mortgage or charge 26 July 2000
AA - Annual Accounts 26 July 2000
395 - Particulars of a mortgage or charge 21 July 2000
395 - Particulars of a mortgage or charge 21 July 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 13 October 1998
RESOLUTIONS - N/A 08 April 1998
395 - Particulars of a mortgage or charge 02 April 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
RESOLUTIONS - N/A 27 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1998
123 - Notice of increase in nominal capital 27 March 1998
CERTNM - Change of name certificate 26 March 1998
395 - Particulars of a mortgage or charge 21 March 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 March 1998
287 - Change in situation or address of Registered Office 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
CERTNM - Change of name certificate 05 November 1997
NEWINC - New incorporation documents 22 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2019 Outstanding

N/A

A registered charge 09 August 2017 Fully Satisfied

N/A

A registered charge 09 August 2017 Fully Satisfied

N/A

A registered charge 09 August 2017 Fully Satisfied

N/A

A registered charge 09 August 2017 Fully Satisfied

N/A

A registered charge 09 December 2016 Fully Satisfied

N/A

A registered charge 28 November 2016 Fully Satisfied

N/A

A registered charge 23 May 2016 Fully Satisfied

N/A

A registered charge 03 March 2016 Fully Satisfied

N/A

A registered charge 03 March 2016 Fully Satisfied

N/A

A registered charge 22 February 2016 Fully Satisfied

N/A

A registered charge 22 February 2016 Fully Satisfied

N/A

A registered charge 22 February 2016 Fully Satisfied

N/A

A chattels mortgage 15 March 2013 Fully Satisfied

N/A

Debenture 21 December 2012 Fully Satisfied

N/A

Full form debenture 21 December 2012 Fully Satisfied

N/A

Fixed and floating charge over goodwill 23 December 2011 Fully Satisfied

N/A

Debenture 01 December 2011 Fully Satisfied

N/A

Supplemental debenture to mortgage debenture dated 10 june 2010 and 11 July 2011 Fully Satisfied

N/A

Supplemental debenture to debenture dated 10 june 2010 and 11 July 2011 Fully Satisfied

N/A

Mortgage debenture 10 June 2010 Fully Satisfied

N/A

Debenture 10 June 2010 Fully Satisfied

N/A

Legal charge 10 June 2010 Fully Satisfied

N/A

Legal charge 10 June 2010 Fully Satisfied

N/A

Debenture 27 July 2009 Fully Satisfied

N/A

Fixed and floating charge over goodwill 20 May 2009 Fully Satisfied

N/A

All assets debenture 31 January 2008 Fully Satisfied

N/A

Legal charge 29 May 2007 Fully Satisfied

N/A

Fixed and floating charge 26 June 2006 Fully Satisfied

N/A

Legal charge 25 March 2003 Fully Satisfied

N/A

Legal charge 25 March 2003 Fully Satisfied

N/A

Debenture 12 December 2002 Fully Satisfied

N/A

Guarantee & debenture 28 August 2001 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 19 july 2000 issued by the company 20 July 2000 Fully Satisfied

N/A

Debenture 19 July 2000 Fully Satisfied

N/A

Debenture 19 July 2000 Fully Satisfied

N/A

Equipment mortgage 19 July 2000 Fully Satisfied

N/A

Debenture which was created by milkhills limited which canged its name on the 27TH march 1998 to braeforge limited 16 March 1998 Fully Satisfied

N/A

Debenture 16 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.