Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAEMAR SHIPBROKERS LIMITED
Company Information for

BRAEMAR SHIPBROKERS LIMITED

1 STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR,
Company Registration Number
01674710
Private Limited Company
Active

Company Overview

About Braemar Shipbrokers Ltd
BRAEMAR SHIPBROKERS LIMITED was founded on 1982-10-29 and has its registered office in London. The organisation's status is listed as "Active". Braemar Shipbrokers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRAEMAR SHIPBROKERS LIMITED
 
Legal Registered Office
1 STRAND
TRAFALGAR SQUARE
LONDON
WC2N 5HR
Other companies in NW1
 
Filing Information
Company Number 01674710
Company ID Number 01674710
Date formed 1982-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 01:31:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAEMAR SHIPBROKERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAEMAR SHIPBROKERS LIMITED

Current Directors
Officer Role Date Appointed
PETER TIMOTHY JAMES MASON
Company Secretary 2017-11-28
JAMES RICHARD DE VILLENEUVE KIDWELL
Director 2016-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE MARGARET EVANS
Director 2015-06-24 2018-06-29
CHARLES EDGAR STEWART MORRISON
Director 1995-01-04 2018-06-14
SIMON FRANK PETER MORECROFT
Director 1991-12-29 2017-11-15
RODNEY LESLIE NORTH
Director 1991-12-29 2017-11-15
PHILIP DEREK UPCRAFT
Director 2001-03-09 2017-11-15
IAN CUCKNELL
Director 1990-11-01 2017-11-13
ALEXANDER CHANDOS TEMPEST VANE
Company Secretary 2016-06-20 2017-08-18
ROBERT HARWOOD
Company Secretary 1991-12-29 2016-06-20
MARTIN FRANCIS STAFFORD BEER
Director 2014-05-19 2015-06-24
EBBA MARGARETA ROOS
Director 1991-12-29 2015-01-19
JEREMY KEITH DAVIES
Director 1995-03-01 2013-06-01
ALAN ROBERT WILLIAM MARSH
Director 1991-12-29 2013-06-01
QUENTIN BRUCE SOANES
Director 1991-12-29 2013-06-01
HOWARD BRIGHT
Director 1995-02-14 2009-03-30
IAIN MALCOLM SHAW
Director 2001-03-07 2006-06-21
JULIAN DAVID BRYNTESON
Director 1994-02-01 2006-05-22
ANDREW LEIGH CASE
Director 1994-01-05 2006-05-22
CHRISTOPHER BUCKLEY
Director 2001-03-09 2005-08-31
PAUL JUSTIN NOWAK
Director 1991-12-29 2004-04-02
DEREK EDMUND PIERS WALTER
Director 2001-03-07 2002-08-01
ANDREW SHEARER HARVEY
Director 1990-11-01 2002-03-01
JAMES GOURLAY FREELAND
Director 1993-04-01 2002-02-28
DAVID GATLAND
Director 1995-03-01 2002-02-28
MARK THOMAS MARTIN ROWE
Director 1995-02-14 2000-03-31
RICHARD RIVLIN
Director 1991-12-29 1993-12-02
WILLIAM EDWIN ALFRED BAYS
Director 1991-12-29 1993-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD DE VILLENEUVE KIDWELL ABL ADJUSTING LIMITED Director 2016-06-07 CURRENT 1977-05-24 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR VALUATIONS LIMITED Director 2016-04-06 CURRENT 1997-09-25 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SALE & PURCHASE LIMITED Director 2015-06-24 CURRENT 1983-08-19 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ACM SHIPPING EBT LIMITED Director 2015-06-24 CURRENT 2006-03-17 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPPING GROUP LIMITED Director 2015-06-24 CURRENT 2006-11-07 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ACM SHIPPING CIS LIMITED Director 2015-06-24 CURRENT 2009-06-15 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SHIPPING USA LIMITED Director 2015-06-24 CURRENT 2013-02-06 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING GROUP LIMITED Director 2015-06-24 CURRENT 1982-02-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. TANKERS LIMITED Director 2015-06-24 CURRENT 1986-07-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SHIPPING SERVICES LIMITED Director 2015-06-24 CURRENT 2000-11-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ALCHEMY TRADING COMPANY LIMITED Director 2015-06-24 CURRENT 2000-11-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING (DRY CARGO) LIMITED Director 2015-06-24 CURRENT 2010-04-14 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ABL TECHNICAL SERVICES HOLDINGS LIMITED Director 2015-02-19 CURRENT 2001-10-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL KIDWELL CAPITAL LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ORCA SHIPPING LIMITED Director 2012-09-20 CURRENT 2009-11-05 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR CHARTERING LIMITED Director 2011-06-23 CURRENT 1985-05-09 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL CAGNOIL LIMITED Director 2009-03-02 CURRENT 2006-02-03 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL CB FREIGHT LIMITED Director 2007-12-21 CURRENT 1984-12-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ABL LONDON LIMITED Director 2007-11-21 CURRENT 1991-09-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL AMBIPAR RESPONSE LIMITED Director 2006-02-27 CURRENT 2006-02-27 Active
JAMES RICHARD DE VILLENEUVE KIDWELL WAVESPEC (NORTH EAST) LIMITED Director 2005-09-21 CURRENT 2005-07-08 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE TECHNICAL SERVICES LIMITED Director 2005-09-21 CURRENT 2005-07-08 Active
JAMES RICHARD DE VILLENEUVE KIDWELL SHIPTRAK LIMITED Director 2004-10-26 CURRENT 2004-07-12 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR TANKERS LIMITED Director 2003-12-01 CURRENT 1986-03-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE (BEIJING) LIMITED Director 2003-08-08 CURRENT 2002-04-24 Active
JAMES RICHARD DE VILLENEUVE KIDWELL CORY BROTHERS LIMITED Director 2003-07-17 CURRENT 2003-03-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR FUTURES LIMITED Director 2002-10-02 CURRENT 2002-04-25 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL WAVESPEC LIMITED Director 2002-08-01 CURRENT 1992-11-25 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE CAPITAL SERVICES LIMITED Director 2002-08-01 CURRENT 1998-06-30 Active
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING INVESTMENTS LIMITED Director 2002-08-01 CURRENT 1999-12-01 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING LIMITED Director 2002-08-01 CURRENT 1971-08-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BS ENERGY SERVICES LIMITED Director 2002-08-01 CURRENT 1974-07-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR PLC Director 2002-08-01 CURRENT 1988-08-11 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR MARINE LIMITED Director 2002-08-01 CURRENT 1988-09-20 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPPING SERVICES LIMITED Director 2002-08-01 CURRENT 1989-03-13 Active
JAMES RICHARD DE VILLENEUVE KIDWELL PORTABELLA LIMITED Director 2002-08-01 CURRENT 1991-05-22 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING LIMITED Director 2002-08-01 CURRENT 1973-08-03 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SALE AND PURCHASE LIMITED Director 2002-08-01 CURRENT 1973-02-28 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE PROJECTS LIMITED Director 2002-08-01 CURRENT 1974-06-26 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING SERVICES LIMITED Director 2002-08-01 CURRENT 1974-12-24 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE SHIPPING LIMITED Director 2002-08-01 CURRENT 1974-12-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-08-10DIRECTOR APPOINTED MR GRANT JEFFREY FOLEY
2023-08-10APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILIP STONE
2023-04-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2023-01-12CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 016747100013
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 016747100013
2022-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016747100013
2022-07-27TM02Termination of appointment of Peter Timothy James Mason on 2022-07-14
2022-01-04CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-05-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-05-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-05-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 016747100012
2020-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2020-09-09RES13Resolutions passed:
  • Director had to declare the nature extent direct or indirect interest that director 29/07/2020
2020-09-09RES13Resolutions passed:
  • Director had to declare the nature extent direct or indirect interest that director 29/07/2020
2020-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2020-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-10-15CH01Director's details changed for Mr Nicholas Philip Stone on 2019-10-09
2019-07-29AP01DIRECTOR APPOINTED MR ALISTAIR TROND BORTHWICK
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DE VILLENEUVE KIDWELL
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016747100011
2019-07-10AP01DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-07-31AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDGAR STEWART MORRISON
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-12-12AP03Appointment of Peter Timothy James Mason as company secretary on 2017-11-28
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP UPCRAFT
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MORECROFT
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY NORTH
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN CUCKNELL
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 016747100010
2017-08-23TM02Termination of appointment of Alexander Chandos Tempest Vane on 2017-08-18
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 14135
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-09-14CH01Director's details changed for Miss Louise Margaret Evans on 2016-09-09
2016-06-20AP03SECRETARY APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE
2016-06-20AP03SECRETARY APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE
2016-06-20TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HARWOOD
2016-06-20TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HARWOOD
2016-05-17RES13COMPANY BUSINESS 28/04/2016
2016-05-17RES13COMPANY BUSINESS 28/04/2016
2016-05-17RES01ADOPT ARTICLES 28/04/2016
2016-05-17RES01ADOPT ARTICLES 28/04/2016
2016-05-17CC04STATEMENT OF COMPANY'S OBJECTS
2016-05-17CC04STATEMENT OF COMPANY'S OBJECTS
2016-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 28/04/2016
  • Resolution of adoption of Articles of Association
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 016747100009
2016-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 016747100009
2016-04-28AP01DIRECTOR APPOINTED MR JAMES RICHARD DEVILLENEUVE KIDWELL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 14135
2016-01-22AR0129/12/15 FULL LIST
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-26AP01DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BEER
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 35 COSWAY STREET LONDON NW1 5BT
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 14135
2015-01-19AR0129/12/14 FULL LIST
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR EBBA ROOS
2014-12-05AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-06-23AP01DIRECTOR APPOINTED MR MARTIN FRANCIS STAFFORD BEER
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 14135
2014-01-02AR0129/12/13 FULL LIST
2013-11-27AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-10-22MISCSECT 519
2013-10-17MISCAUDITORS RESIGNATION
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN SOANES
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARSH
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVIES
2013-01-02AR0129/12/12 FULL LIST
2012-10-26AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-01-12AR0129/12/11 FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-02-11AR0129/12/10 FULL LIST
2010-10-13AUDAUDITOR'S RESIGNATION
2010-10-05AUDAUDITOR'S RESIGNATION
2010-09-23AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-02-03AR0129/12/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY LESLIE NORTH / 29/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DEREK UPCRAFT / 29/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EBBA MARGARETA ROOS / 29/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDGAR STEWART MORRISON / 29/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY KEITH DAVIES / 29/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DEREK UPCRAFT / 30/09/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY LESLIE NORTH / 30/09/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EBBA MARGARETA ROOS / 30/09/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDGAR STEWART MORRISON / 30/09/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY KEITH DAVIES / 30/09/2009
2009-09-20AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR HOWARD BRIGHT
2009-01-14363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-07363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 29/02/08
2007-12-23AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-01-03363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-06-29288bDIRECTOR RESIGNED
2006-06-13288bDIRECTOR RESIGNED
2006-06-13288bDIRECTOR RESIGNED
2006-01-19363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-12-23AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-11-07288bDIRECTOR RESIGNED
2005-02-07363sRETURN MADE UP TO 29/12/04; NO CHANGE OF MEMBERS
2005-01-28288bDIRECTOR RESIGNED
2005-01-28288bDIRECTOR RESIGNED
2005-01-28288bDIRECTOR RESIGNED
2005-01-28288bDIRECTOR RESIGNED
2005-01-04AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-01-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-14363sRETURN MADE UP TO 29/12/03; NO CHANGE OF MEMBERS
2003-12-12AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-03-14AUDAUDITOR'S RESIGNATION
2003-02-10363aRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-11-27AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-09-26363aRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-09-25SASHARES AGREEMENT OTC
2002-09-24288aNEW DIRECTOR APPOINTED
2002-09-24288aNEW DIRECTOR APPOINTED
2002-09-11288bDIRECTOR RESIGNED
2002-02-19353LOCATION OF REGISTER OF MEMBERS
2001-12-14SASHARES AGREEMENT OTC
2001-11-20287REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 10/11 GROSVENOR PLACE LONDON SW1X 7JG
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to BRAEMAR SHIPBROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAEMAR SHIPBROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-06 Outstanding HSBC BANK PLC AS SECURITY AGENT
2016-05-09 Outstanding HSBC BANK PLC AS SECURITY AGENT
MORTGAGE DEBENTURE 2001-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE (MADE BETWEEN BRAEMAR TANKERS LIMITED AND THE COMPANY AND THE BANK) 1998-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
COUNTER INDEMNITY 1986-12-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1986-04-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COUNTER INDEMNITY 1985-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
CHARGE 1983-04-21 Satisfied WILLIAMS & GLYN'S BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAEMAR SHIPBROKERS LIMITED

Intangible Assets
Patents
We have not found any records of BRAEMAR SHIPBROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAEMAR SHIPBROKERS LIMITED
Trademarks
We have not found any records of BRAEMAR SHIPBROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAEMAR SHIPBROKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as BRAEMAR SHIPBROKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRAEMAR SHIPBROKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAEMAR SHIPBROKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAEMAR SHIPBROKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.