About

Registered Number: 01080090
Date of Incorporation: 03/11/1972 (51 years and 6 months ago)
Company Status: Active
Registered Address: Halligan Buildings, 60 Cato Street, Birmingham, B7 4TS,

 

Founded in 1972, Braywhite & Co Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of this organisation are listed as Lone, Faisal Hamid, Khan, Mohammed Nawaz, Valdivieso, Linda Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Mohammed Nawaz 10 July 2013 - 1
VALDIVIESO, Linda Margaret 08 July 2013 11 July 2013 1
Secretary Name Appointed Resigned Total Appointments
LONE, Faisal Hamid 08 July 2013 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 07 September 2016
CS01 - N/A 19 August 2016
MR01 - N/A 03 November 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 13 July 2015
MR01 - N/A 23 May 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 13 August 2014
AR01 - Annual Return 10 July 2014
RP04 - N/A 03 October 2013
TM01 - Termination of appointment of director 09 September 2013
AP01 - Appointment of director 06 September 2013
AR01 - Annual Return 25 July 2013
AP01 - Appointment of director 24 July 2013
MR01 - N/A 17 July 2013
MR01 - N/A 17 July 2013
AP01 - Appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
AP01 - Appointment of director 08 July 2013
AP03 - Appointment of secretary 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
MR04 - N/A 08 July 2013
MR04 - N/A 08 July 2013
MR04 - N/A 08 July 2013
MR04 - N/A 08 July 2013
MR04 - N/A 08 July 2013
AA - Annual Accounts 25 June 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 01 December 2011
SH06 - Notice of cancellation of shares 07 September 2011
SH03 - Return of purchase of own shares 07 September 2011
TM01 - Termination of appointment of director 12 August 2011
AR01 - Annual Return 02 August 2011
AP01 - Appointment of director 11 November 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 05 July 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 12 August 2008
RESOLUTIONS - N/A 22 November 2007
RESOLUTIONS - N/A 19 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 03 August 2006
395 - Particulars of a mortgage or charge 03 December 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 09 July 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 09 July 2003
169 - Return by a company purchasing its own shares 13 January 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 16 June 2002
225 - Change of Accounting Reference Date 13 February 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 31 May 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 31 October 1996
288 - N/A 16 September 1996
363s - Annual Return 31 July 1996
AA - Annual Accounts 10 August 1995
363s - Annual Return 24 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 October 1994
AA - Annual Accounts 21 September 1994
395 - Particulars of a mortgage or charge 19 July 1994
288 - N/A 05 June 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 27 August 1993
AA - Annual Accounts 30 September 1992
363s - Annual Return 27 July 1992
AA - Annual Accounts 12 August 1991
363b - Annual Return 31 July 1991
RESOLUTIONS - N/A 11 July 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
288 - N/A 09 August 1990
AA - Annual Accounts 01 August 1990
363 - Annual Return 13 February 1990
288 - N/A 31 October 1989
288 - N/A 31 October 1989
288 - N/A 18 October 1989
288 - N/A 18 October 1989
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986
395 - Particulars of a mortgage or charge 19 September 1981
NEWINC - New incorporation documents 03 November 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2015 Outstanding

N/A

A registered charge 22 May 2015 Outstanding

N/A

A registered charge 09 July 2013 Outstanding

N/A

A registered charge 09 July 2013 Outstanding

N/A

Deed of charge over credit balances 23 November 2005 Fully Satisfied

N/A

Legal charge 13 July 1994 Fully Satisfied

N/A

Guarantee & debenture 03 July 1986 Fully Satisfied

N/A

Debenture 08 March 1984 Fully Satisfied

N/A

Legal charge 01 July 1983 Fully Satisfied

N/A

Legal charge 16 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.