About

Registered Number: 02193090
Date of Incorporation: 12/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Units A & B Leeway House, Leeway Industrial Estate, Newport, NP19 4SL,

 

Braithwaite Engineers Ltd was registered on 12 November 1987 and has its registered office in Newport, it's status is listed as "Active". There are currently 21-50 employees at the company. This organisation has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECH, David John 01 November 2002 30 November 2017 1
DAVIS, Howard Grey 13 September 1994 30 November 1996 1
HAYES, Anthony Alfred 02 July 2007 30 August 2013 1
HEROWYCH, Wolodymyr Joseph 01 November 2002 31 January 2005 1
KAVANAGH, Columba Marian 30 June 2016 31 December 2018 1
MORGAN, Michael John N/A 12 November 1993 1
ROBERTS, Andrew Clive 25 March 1994 28 February 1997 1

Filing History

Document Type Date
MR04 - N/A 27 February 2020
CS01 - N/A 18 February 2020
AAMD - Amended Accounts 10 February 2020
AA - Annual Accounts 03 February 2020
AD01 - Change of registered office address 31 July 2019
CS01 - N/A 21 February 2019
TM01 - Termination of appointment of director 20 February 2019
AA - Annual Accounts 30 October 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 28 February 2018
TM01 - Termination of appointment of director 05 December 2017
SH01 - Return of Allotment of shares 10 July 2017
RESOLUTIONS - N/A 03 July 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 21 February 2017
AD01 - Change of registered office address 28 September 2016
AP01 - Appointment of director 25 July 2016
SH01 - Return of Allotment of shares 29 June 2016
AA - Annual Accounts 24 March 2016
CH01 - Change of particulars for director 03 March 2016
AR01 - Annual Return 02 March 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
CH03 - Change of particulars for secretary 02 March 2016
MR01 - N/A 20 October 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 17 February 2015
TM01 - Termination of appointment of director 05 March 2014
AR01 - Annual Return 20 February 2014
AD01 - Change of registered office address 19 February 2014
AA - Annual Accounts 11 February 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 24 September 2013
CH01 - Change of particulars for director 26 June 2013
AR01 - Annual Return 02 March 2013
AA - Annual Accounts 04 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 28 March 2012
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 08 February 2010
AUD - Auditor's letter of resignation 18 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 18 November 2008
363s - Annual Return 28 February 2008
AA - Annual Accounts 22 November 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 02 March 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
AA - Annual Accounts 11 September 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 27 February 2002
363s - Annual Return 21 March 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 13 March 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 11 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
AA - Annual Accounts 27 February 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
363s - Annual Return 23 February 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 20 February 1995
AA - Annual Accounts 09 January 1995
288 - N/A 07 December 1994
RESOLUTIONS - N/A 06 December 1994
169 - Return by a company purchasing its own shares 06 December 1994
288 - N/A 22 September 1994
288 - N/A 07 April 1994
363s - Annual Return 26 February 1994
AA - Annual Accounts 05 February 1994
288 - N/A 25 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1993
AA - Annual Accounts 08 March 1993
363s - Annual Return 23 February 1993
363s - Annual Return 21 February 1992
AA - Annual Accounts 19 February 1992
288 - N/A 15 May 1991
AA - Annual Accounts 28 February 1991
363a - Annual Return 28 February 1991
363 - Annual Return 23 March 1990
288 - N/A 13 March 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 19 May 1989
AA - Annual Accounts 10 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1988
MEM/ARTS - N/A 23 February 1988
PUC 2 - N/A 19 February 1988
RESOLUTIONS - N/A 16 February 1988
123 - Notice of increase in nominal capital 16 February 1988
395 - Particulars of a mortgage or charge 09 February 1988
RESOLUTIONS - N/A 02 February 1988
MEM/ARTS - N/A 25 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1988
288 - N/A 25 January 1988
288 - N/A 25 January 1988
288 - N/A 25 January 1988
288 - N/A 25 January 1988
287 - Change in situation or address of Registered Office 25 January 1988
CERTNM - Change of name certificate 21 January 1988
CERTNM - Change of name certificate 21 January 1988
PUC 5 - N/A 04 January 1988
288 - N/A 16 December 1987
288 - N/A 04 December 1987
287 - Change in situation or address of Registered Office 04 December 1987
NEWINC - New incorporation documents 12 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2015 Fully Satisfied

N/A

Fixed and floating charge 01 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.