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

BRAITRIM HOLDINGS LIMITED

CENTRAL WORKING WHITE CITY TRANSLATION AND INNOVATION HUB, 80 WOOD LANE, LONDON, W12 0BZ,
Company Registration Number
03484688
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Braitrim Holdings Ltd
BRAITRIM HOLDINGS LIMITED was founded on 1997-12-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Braitrim Holdings Limited is a Private Limited Company registered in ENGLAND 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
BRAITRIM HOLDINGS LIMITED
 
Legal Registered Office
CENTRAL WORKING WHITE CITY TRANSLATION AND INNOVATION HUB
80 WOOD LANE
LONDON
W12 0BZ
Other companies in NW10
 
Filing Information
Company Number 03484688
Company ID Number 03484688
Date formed 1997-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-11-05 20:01:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAITRIM HOLDINGS 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 BRAITRIM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BEN JAMES HUNT
Director 2013-11-20
GRAEME ANDREW SCOTT RUTHERFORD
Director 2009-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH MURPHY
Director 2009-03-01 2013-11-08
NICHOLAS JOHAN ENTE
Director 2012-05-03 2013-10-23
STEVEN MICHAEL DONEGAN
Company Secretary 2009-04-01 2012-08-23
ANDRE CARSTENS
Company Secretary 2008-07-01 2012-08-16
ANDRE CARSTENS
Director 2007-07-01 2012-08-16
JOSEF PETER FARNIK
Director 2007-08-01 2012-08-16
NICHOLAS JOHAN ENTE
Director 2009-03-01 2011-10-21
MICHAEL NATHAN GIVONI
Company Secretary 2007-07-01 2009-03-31
STEVEN DAVIDSON
Director 1998-04-17 2008-01-30
ROGER FEIST
Director 2002-01-29 2007-12-21
MAURICE RAYMOND LAWRENCE NICHOLSON
Director 2005-06-30 2007-08-01
JOHN JOSEPH BONGIORNO
Company Secretary 2006-10-27 2007-06-30
JOHN JOSEPH BONGIORNO
Director 2001-03-30 2007-06-30
BRIAN STUART BLYTHE
Director 2001-03-30 2007-03-31
JUDITH-ANNE O'SULLIVAN
Company Secretary 2003-12-23 2006-10-27
BARRY ALLAN GLYNN
Director 2000-01-04 2006-08-25
JACK THOMAS RUSSELL PADDISON
Director 1998-04-17 2006-08-18
RONALD BARRY EVANS
Director 2001-03-30 2005-06-30
PETER AUGUSTINE MOORE
Director 1998-03-13 2004-12-31
FRANK JOHN ALLEN
Director 1998-04-17 2004-10-31
WAYNE DOUGLAS MCDONALD
Company Secretary 2003-07-28 2003-12-23
JONATHAN NEIL BLANCHARD
Company Secretary 1999-10-13 2003-09-05
JONATHAN NEIL BLANCHARD
Director 2000-01-14 2003-09-05
JOHN ASHLEY COLEMAN
Director 1998-10-26 2003-05-01
LINDSAY GEORGE DIBDEN
Director 1998-03-13 2001-03-30
NICHOLAS RUPERT ZELENKA MARTIN
Director 1998-03-13 2001-03-30
ROGER FEIST
Director 2000-07-03 2000-07-03
LYNNE YVONNE COOK
Director 2000-03-10 2000-03-10
JAMES HENRY GEORGE MONTEITH
Company Secretary 1999-08-31 1999-10-13
JAMES HENRY GEORGE MONTEITH
Director 1999-08-31 1999-10-13
ROGER WILLIAM UNITE
Company Secretary 1998-03-13 1999-08-12
SISEC LIMITED
Nominated Secretary 1997-12-22 1998-03-13
LOVITING LIMITED
Nominated Director 1997-12-22 1998-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN JAMES HUNT METROMAIN LIMITED Director 2013-11-20 CURRENT 1992-02-17 Dissolved 2016-04-14
BEN JAMES HUNT PLASTIFORM LIMITED Director 2013-11-20 CURRENT 1994-08-04 Dissolved 2016-04-14
BEN JAMES HUNT BRAITRIM DIRECT LIMITED Director 2013-11-20 CURRENT 1994-06-23 Dissolved 2016-04-14
GRAEME ANDREW SCOTT RUTHERFORD PLASTIFORM LIMITED Director 2009-03-01 CURRENT 1994-08-04 Dissolved 2016-04-14
GRAEME ANDREW SCOTT RUTHERFORD BRAITRIM DIRECT LIMITED Director 2009-03-01 CURRENT 1994-06-23 Dissolved 2016-04-14
GRAEME ANDREW SCOTT RUTHERFORD BRAITRIM PACKAGING (U.K.) LIMITED Director 2009-03-01 CURRENT 1973-09-21 Dissolved 2016-04-14
GRAEME ANDREW SCOTT RUTHERFORD BRAIFORM (UK) LIMITED Director 2009-03-01 CURRENT 1999-07-27 Liquidation
GRAEME ANDREW SCOTT RUTHERFORD BRAITRIM GROUP LIMITED Director 2009-03-01 CURRENT 1987-04-23 Active - Proposal to Strike off
GRAEME ANDREW SCOTT RUTHERFORD BRAITRIM (U.K.) LIMITED Director 2009-03-01 CURRENT 1961-10-06 Liquidation

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
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM Braitrim House 98 Victoria Road London NW10 6NB
2017-12-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-10DISS40Compulsory strike-off action has been discontinued
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 471686.7
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 471686.7
2016-01-12AR0116/12/15 ANNUAL RETURN FULL LIST
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 471686.7
2015-02-12AR0116/12/14 ANNUAL RETURN FULL LIST
2015-02-12AD02Register inspection address changed from 6Th Floor 10 Dominion Street London Uk EC2M 2EE United Kingdom to Braitrim House 98 Victoria Road London NW10 6NB
2015-02-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11AD04Register(s) moved to registered office address Braitrim House 98 Victoria Road London NW10 6NB
2015-02-11CH01Director's details changed for Mr Graeme Andrew Scott Rutherford on 2014-03-03
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 471686.7
2014-02-13AR0116/12/13 ANNUAL RETURN FULL LIST
2013-11-21AP01DIRECTOR APPOINTED DIRECTOR BEN JAMES HUNT
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MURPHY
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ENTE
2013-06-03AA03/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0116/12/12 ANNUAL RETURN FULL LIST
2012-08-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN DONEGAN
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE CARSTENS
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEF FARNIK
2012-08-21TM02APPOINTMENT TERMINATED, SECRETARY ANDRE CARSTENS
2012-05-04AP01DIRECTOR APPOINTED MR NICHOLAS JOHAN ENTE
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER SOLOMON
2011-12-16AR0116/12/11 FULL LIST
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ENTE
2011-11-02AP01DIRECTOR APPOINTED MR PETER LORIS SOLOMON
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/11
2011-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/10
2010-12-30AR0116/12/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEF PETER FARNIK / 06/09/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANDREW SCOTT RUTHERFORD / 02/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHAN ENTE / 05/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE CARSTENS / 16/06/2010
2010-01-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-29AD02SAIL ADDRESS CREATED
2010-01-12AR0116/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MURPHY / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANDREW SCOTT RUTHERFORD / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEF PETER FARNIK / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHAN ENTE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE CARSTENS / 12/01/2010
2009-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-05-06AAFULL ACCOUNTS MADE UP TO 01/07/08
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEF FARNIK / 24/04/2009
2009-04-08288aSECRETARY APPOINTED MR STEVEN MICHAEL DONEGAN
2009-04-08288aDIRECTOR APPOINTED MR JOSEPH MURPHY
2009-04-08288aDIRECTOR APPOINTED MR GRAEME ANDREW SCOTT RUTHERFORD
2009-04-08288aDIRECTOR APPOINTED MR NICHOLAS JOHAN ENTE
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR MARTYN SHEPLEY
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY MICHAEL GIVONI
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR PETER WILSON
2009-01-09363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-07-16288aSECRETARY APPOINTED MR ANDRE CARSTENS
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / ANDRE CARSTENS / 01/07/2008
2008-04-10AAFULL ACCOUNTS MADE UP TO 03/07/07
2008-02-20288bDIRECTOR RESIGNED
2008-01-03363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-01-03288bDIRECTOR RESIGNED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-09288bDIRECTOR RESIGNED
2007-07-18288bDIRECTOR RESIGNED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09288bSECRETARY RESIGNED
2007-07-09288aNEW SECRETARY APPOINTED
2007-05-01288bDIRECTOR RESIGNED
2007-05-01288bDIRECTOR RESIGNED
2007-04-04AAFULL ACCOUNTS MADE UP TO 04/07/06
2007-01-12363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-12-05288aNEW SECRETARY APPOINTED
2006-12-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRAITRIM HOLDINGS 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 BRAITRIM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1998-05-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 1998-03-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-07-04 £ 3,244,000
Creditors Due Within One Year 2011-06-29 £ 3,244,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-03
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 BRAITRIM HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-04 £ 421,687
Called Up Share Capital 2011-06-29 £ 421,687
Current Assets 2012-07-04 £ 3,996,000
Current Assets 2011-06-29 £ 3,996,000
Debtors 2012-07-04 £ 3,996,000
Debtors 2011-06-29 £ 3,996,000
Fixed Assets 2012-07-04 £ 152,000
Fixed Assets 2011-06-29 £ 152,000
Shareholder Funds 2012-07-04 £ 904,000
Shareholder Funds 2011-06-29 £ 904,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAITRIM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAITRIM HOLDINGS LIMITED
Trademarks
We have not found any records of BRAITRIM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAITRIM HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as BRAITRIM HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRAITRIM HOLDINGS 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 BRAITRIM HOLDINGS 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 BRAITRIM HOLDINGS 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.