About

Registered Number: 00191398
Date of Incorporation: 18/07/1923 (100 years and 11 months ago)
Company Status: Active
Registered Address: Hunslet Road, Leeds, LS10 1JZ

 

Based in Leeds, Braime Pressings Ltd was established in 1923. The companies directors are listed as Cartwright, Cielo Malaluan Bicol, Braime, Alan Quentin, Braime, Alan Quentin, Mills, Marcus Lee, Tiffany, Paul, Charlson, Edward John at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLSON, Edward John 02 August 2006 25 February 2013 1
Secretary Name Appointed Resigned Total Appointments
CARTWRIGHT, Cielo Malaluan Bicol 11 May 2018 - 1
BRAIME, Alan Quentin 18 December 2017 11 May 2018 1
BRAIME, Alan Quentin 24 February 2016 01 December 2016 1
MILLS, Marcus Lee 25 May 2012 24 February 2016 1
TIFFANY, Paul 01 December 2016 18 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 27 April 2020
PSC05 - N/A 27 April 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 15 May 2019
PSC07 - N/A 15 May 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 22 May 2018
AP01 - Appointment of director 22 May 2018
AP03 - Appointment of secretary 22 May 2018
TM02 - Termination of appointment of secretary 22 May 2018
AP03 - Appointment of secretary 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
PSC07 - N/A 18 December 2017
AA - Annual Accounts 18 July 2017
PSC02 - N/A 13 July 2017
PSC07 - N/A 13 July 2017
PSC07 - N/A 13 July 2017
PSC07 - N/A 13 July 2017
CS01 - N/A 18 May 2017
TM02 - Termination of appointment of secretary 07 December 2016
AP03 - Appointment of secretary 07 December 2016
AP03 - Appointment of secretary 07 December 2016
AP01 - Appointment of director 07 December 2016
AA - Annual Accounts 03 October 2016
MR04 - N/A 03 September 2016
AR01 - Annual Return 13 June 2016
MR04 - N/A 27 April 2016
AP03 - Appointment of secretary 24 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
AA - Annual Accounts 03 October 2015
MR01 - N/A 30 June 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 11 September 2013
MR01 - N/A 22 June 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 25 February 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2013
MG01 - Particulars of a mortgage or charge 13 November 2012
MG01 - Particulars of a mortgage or charge 10 November 2012
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 29 May 2012
AR01 - Annual Return 29 May 2012
AP01 - Appointment of director 29 May 2012
AP03 - Appointment of secretary 29 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
MG01 - Particulars of a mortgage or charge 26 April 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 18 May 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
AA - Annual Accounts 30 April 2010
AUD - Auditor's letter of resignation 13 November 2009
AAMD - Amended Accounts 05 November 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 15 May 2009
395 - Particulars of a mortgage or charge 09 December 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 30 May 2008
395 - Particulars of a mortgage or charge 16 May 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
395 - Particulars of a mortgage or charge 07 October 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 13 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 20 May 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 19 May 1998
AA - Annual Accounts 19 May 1998
AA - Annual Accounts 09 June 1997
363s - Annual Return 09 June 1997
AA - Annual Accounts 21 May 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 09 June 1995
363s - Annual Return 09 June 1995
AA - Annual Accounts 24 May 1994
363s - Annual Return 24 May 1994
363s - Annual Return 21 May 1993
AA - Annual Accounts 21 May 1993
363s - Annual Return 27 May 1992
AA - Annual Accounts 27 May 1992
RESOLUTIONS - N/A 09 December 1991
AA - Annual Accounts 01 June 1991
363b - Annual Return 01 June 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 14 June 1990
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
AA - Annual Accounts 15 June 1988
363 - Annual Return 15 June 1988
288 - N/A 19 May 1988
288 - N/A 02 October 1987
363 - Annual Return 06 August 1987
AA - Annual Accounts 10 July 1987
AA - Annual Accounts 20 May 1986
363 - Annual Return 20 May 1986
CERTNM - Change of name certificate 23 December 1981
MEM/ARTS - N/A 01 May 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2015 Fully Satisfied

N/A

A registered charge 21 June 2013 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 05 February 2013 Outstanding

N/A

Floating charge (all assets) 05 February 2013 Outstanding

N/A

Legal mortgage 09 November 2012 Outstanding

N/A

Debenture 08 November 2012 Outstanding

N/A

Chattels mortgage 17 April 2012 Fully Satisfied

N/A

Debenture 25 November 2008 Fully Satisfied

N/A

Chattel mortgage 15 May 2008 Fully Satisfied

N/A

Fixed and floating charge 05 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.