About

Registered Number: 00491679
Date of Incorporation: 17/02/1951 (73 years and 2 months ago)
Company Status: Active
Registered Address: Unit 11b Harrier Road, Humber Bridge Industrial Estate, Barton-Upon-Humber, DN18 5RP,

 

Braun & Co. Ltd was setup in 1951, it's status is listed as "Active". The current directors of the organisation are Allenby, Susanna, Shepherd, Eva Ethel, Drayton, Leslie, Shepherd, James Roy. Currently we aren't aware of the number of employees at the Braun & Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLENBY, Susanna N/A - 1
DRAYTON, Leslie 04 August 2004 01 November 2010 1
SHEPHERD, James Roy 01 November 2010 23 December 2010 1
Secretary Name Appointed Resigned Total Appointments
SHEPHERD, Eva Ethel N/A 27 December 1992 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 25 November 2019
AD01 - Change of registered office address 21 May 2019
CS01 - N/A 15 January 2019
CH01 - Change of particulars for director 04 December 2018
CH01 - Change of particulars for director 02 October 2018
CH03 - Change of particulars for secretary 02 October 2018
AA - Annual Accounts 16 August 2018
MR04 - N/A 18 June 2018
MR04 - N/A 18 June 2018
MR04 - N/A 18 June 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AA - Annual Accounts 26 November 2013
MR05 - N/A 03 October 2013
MR05 - N/A 03 October 2013
MR05 - N/A 03 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
AA - Annual Accounts 23 December 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
AP01 - Appointment of director 09 September 2011
AR01 - Annual Return 24 January 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
TM01 - Termination of appointment of director 13 January 2011
AA - Annual Accounts 24 December 2010
AP01 - Appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 31 January 2009
288a - Notice of appointment of directors or secretaries 06 June 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288a - Notice of appointment of directors or secretaries 03 December 2007
287 - Change in situation or address of Registered Office 30 November 2007
AA - Annual Accounts 28 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
363a - Annual Return 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
AA - Annual Accounts 29 January 2007
287 - Change in situation or address of Registered Office 24 November 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 16 December 2005
287 - Change in situation or address of Registered Office 21 March 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 06 September 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
395 - Particulars of a mortgage or charge 19 May 2004
AA - Annual Accounts 05 February 2004
287 - Change in situation or address of Registered Office 02 June 2003
AA - Annual Accounts 20 March 2003
395 - Particulars of a mortgage or charge 12 March 2003
363a - Annual Return 16 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2002
AA - Annual Accounts 01 February 2002
363a - Annual Return 21 January 2002
395 - Particulars of a mortgage or charge 20 November 2001
363a - Annual Return 15 February 2001
288c - Notice of change of directors or secretaries or in their particulars 30 January 2001
AA - Annual Accounts 23 January 2001
363a - Annual Return 30 January 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 15 January 1999
287 - Change in situation or address of Registered Office 15 December 1998
AA - Annual Accounts 21 October 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 11 January 1998
363s - Annual Return 21 January 1997
AA - Annual Accounts 11 November 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 08 September 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 23 February 1993
288 - N/A 05 February 1993
AA - Annual Accounts 05 February 1993
287 - Change in situation or address of Registered Office 24 November 1992
395 - Particulars of a mortgage or charge 21 October 1992
AA - Annual Accounts 07 July 1992
363x - Annual Return 13 March 1992
363a - Annual Return 18 July 1991
363a - Annual Return 18 July 1991
AA - Annual Accounts 08 April 1991
AA - Annual Accounts 08 April 1991
AA - Annual Accounts 03 July 1990
363 - Annual Return 01 September 1989
287 - Change in situation or address of Registered Office 01 September 1989
363 - Annual Return 06 July 1989
AA - Annual Accounts 25 November 1988
AA - Annual Accounts 29 March 1988
NEWINC - New incorporation documents 17 February 1951

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2011 Outstanding

N/A

General memorandum of pledge and hypothecation of goods 31 December 2010 Fully Satisfied

N/A

Assignment of keyman life policy, intimation dated 18/05/04 and 18 May 2004 Fully Satisfied

N/A

Debenture 03 March 2003 Fully Satisfied

N/A

Debenture 19 November 2001 Fully Satisfied

N/A

Mortgage debenture 08 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.