BRAEFORGE LIMITED

Register to unlock more data on OkredoRegister

BRAEFORGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03437953

Incorporation date

22/09/1997

Size

Full

Contacts

Registered address

Registered address

82 St John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1997)
dot icon07/04/2026
Order of court to wind up
dot icon07/04/2026
Appointment of a liquidator
dot icon31/03/2026
Notice of a court order ending Administration
dot icon18/09/2025
Administrator's progress report
dot icon21/03/2025
Administrator's progress report
dot icon04/02/2025
Notice of extension of period of Administration
dot icon04/09/2024
Administrator's progress report
dot icon13/07/2024
Termination of appointment of Michael John Mitchell as a secretary on 2023-08-31
dot icon12/07/2024
Termination of appointment of Michael John Mitchell as a director on 2023-08-31
dot icon19/03/2024
Administrator's progress report
dot icon25/01/2024
Notice of extension of period of Administration
dot icon23/09/2023
Administrator's progress report
dot icon18/05/2023
Result of meeting of creditors
dot icon12/05/2023
Notice of deemed approval of proposals
dot icon08/04/2023
Statement of administrator's proposal
dot icon05/04/2023
Statement of affairs with form AM02SOA/AM02SOC
dot icon28/02/2023
Registered office address changed from Unit 6 Boyatt Wood Industrial Estate Goodwood Road Eastleigh SO50 4NT England to 82 st John Street London EC1M 4JN on 2023-02-28
dot icon28/02/2023
Appointment of an administrator
dot icon06/10/2022
Confirmation statement made on 2022-09-07 with updates
dot icon20/09/2022
Full accounts made up to 2021-06-26
dot icon20/06/2022
Previous accounting period shortened from 2021-06-29 to 2021-06-28
dot icon15/09/2021
Full accounts made up to 2020-06-27
dot icon15/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon17/08/2021
Registered office address changed from 129-155 Empress Road Southampton SO14 0JW to Unit 6 Boyatt Wood Industrial Estate Goodwood Road Eastleigh SO50 4NT on 2021-08-17
dot icon16/06/2021
Previous accounting period shortened from 2020-06-30 to 2020-06-29
dot icon09/06/2021
Part of the property or undertaking has been released and no longer forms part of charge 034379530039
dot icon04/06/2021
Termination of appointment of David Roy Terry as a director on 2021-05-22
dot icon27/10/2020
Termination of appointment of Graham Andrew Frank Smith as a director on 2020-10-27
dot icon08/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon07/09/2020
Termination of appointment of Aed Consultancy Limited as a director on 2020-09-07
dot icon07/09/2020
Appointment of Mr Arthur Eugene Dunne as a director on 2020-09-07
dot icon02/09/2020
Full accounts made up to 2019-06-29
dot icon20/12/2019
Satisfaction of charge 034379530035 in full
dot icon20/12/2019
Satisfaction of charge 034379530036 in full
dot icon20/12/2019
Satisfaction of charge 034379530037 in full
dot icon20/12/2019
Satisfaction of charge 034379530038 in full
dot icon18/11/2019
Termination of appointment of Gideon James Bishop as a director on 2019-11-15
dot icon10/10/2019
Confirmation statement made on 2019-09-07 with updates
dot icon08/10/2019
Registration of charge 034379530039, created on 2019-09-27
dot icon01/10/2019
Appointment of Mr David Roy Terry as a director on 2017-03-01
dot icon17/09/2019
Satisfaction of charge 034379530034 in full
dot icon17/09/2019
Satisfaction of charge 034379530033 in full
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon10/12/2018
Previous accounting period extended from 2018-03-31 to 2018-06-30
dot icon01/11/2018
Satisfaction of charge 034379530027 in full
dot icon01/11/2018
Satisfaction of charge 034379530031 in full
dot icon01/11/2018
Satisfaction of charge 034379530032 in full
dot icon01/11/2018
Satisfaction of charge 034379530028 in full
dot icon01/11/2018
Satisfaction of charge 034379530029 in full
dot icon01/11/2018
Satisfaction of charge 034379530030 in full
dot icon10/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon18/12/2017
Full accounts made up to 2017-04-01
dot icon20/10/2017
Termination of appointment of Robert Paul Bentley as a director on 2017-03-20
dot icon20/10/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon11/08/2017
Registration of charge 034379530037, created on 2017-08-09
dot icon11/08/2017
Registration of charge 034379530038, created on 2017-08-09
dot icon11/08/2017
Registration of charge 034379530035, created on 2017-08-09
dot icon11/08/2017
Registration of charge 034379530036, created on 2017-08-09
dot icon23/12/2016
Full accounts made up to 2016-03-26
dot icon14/12/2016
Registration of charge 034379530034, created on 2016-12-09
dot icon28/11/2016
Registration of charge 034379530033, created on 2016-11-28
dot icon07/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon03/06/2016
Registration of charge 034379530032, created on 2016-05-23
dot icon30/03/2016
Satisfaction of charge 26 in full
dot icon30/03/2016
Satisfaction of charge 24 in full
dot icon30/03/2016
Satisfaction of charge 16 in full
dot icon30/03/2016
Satisfaction of charge 17 in full
dot icon30/03/2016
Satisfaction of charge 18 in full
dot icon30/03/2016
Satisfaction of charge 20 in full
dot icon30/03/2016
Satisfaction of charge 22 in full
dot icon30/03/2016
Satisfaction of charge 25 in full
dot icon09/03/2016
Registration of charge 034379530030, created on 2016-03-03
dot icon09/03/2016
Registration of charge 034379530031, created on 2016-03-03
dot icon29/02/2016
Registration of charge 034379530027, created on 2016-02-22
dot icon29/02/2016
Registration of charge 034379530029, created on 2016-02-22
dot icon29/02/2016
Registration of charge 034379530028, created on 2016-02-22
dot icon22/12/2015
Full accounts made up to 2015-03-28
dot icon13/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon13/01/2015
Full accounts made up to 2014-03-29
dot icon28/11/2014
Appointment of Mr Graham Andrew Frank Smith as a director on 2014-10-21
dot icon09/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon18/11/2013
Full accounts made up to 2013-03-30
dot icon11/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon16/03/2013
Particulars of a mortgage or charge / charge no: 26
dot icon22/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon22/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon11/01/2013
Resolutions
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon28/12/2012
Particulars of a mortgage or charge / charge no: 24
dot icon27/12/2012
Particulars of a mortgage or charge / charge no: 25
dot icon07/11/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon25/10/2012
Appointment of Robert Paul Bentley as a director
dot icon21/05/2012
Termination of appointment of Bernard Plumb as a director
dot icon18/05/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21
dot icon18/05/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18
dot icon18/05/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20
dot icon18/05/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19
dot icon18/05/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22
dot icon30/04/2012
Appointment of Bernard Plumb as a director
dot icon30/04/2012
Appointment of Aed Consultancy Limited as a director
dot icon27/04/2012
Full accounts made up to 2011-03-26
dot icon24/04/2012
Resolutions
dot icon24/04/2012
Statement of capital following an allotment of shares on 2012-04-18
dot icon24/04/2012
Resolutions
dot icon24/04/2012
Statement of company's objects
dot icon24/04/2012
Termination of appointment of Daniel Bishop as a director
dot icon19/01/2012
Annual return made up to 2011-09-07 with full list of shareholders
dot icon19/01/2012
Registered office address changed from Milkhills Farm Redlynch Salisbury Wiltshire SP5 2NY on 2012-01-19
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 23
dot icon13/12/2011
Duplicate mortgage certificatecharge no:22
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 22
dot icon16/08/2011
Termination of appointment of Roger Bishop as a director
dot icon20/07/2011
Duplicate mortgage certificatecharge no:21
dot icon20/07/2011
Duplicate mortgage certificatecharge no:20
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 20
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 21
dot icon14/06/2011
Previous accounting period extended from 2010-09-30 to 2011-03-31
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon27/01/2011
Declaration that part of the property/undertaking: released/ceased /part /charge no 18
dot icon27/01/2011
Declaration that part of the property/undertaking: released/ceased /part /charge no 18
dot icon27/01/2011
Declaration that part of the property/undertaking: released/ceased /part /charge no 19
dot icon14/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon14/09/2010
Director's details changed for Gideon James Bishop on 2009-12-05
dot icon14/09/2010
Director's details changed for Mr Roger Charles Bishop on 2009-12-05
dot icon23/06/2010
Full accounts made up to 2009-09-26
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 19
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 16
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 18
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 17
dot icon19/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon07/08/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 13
dot icon07/08/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 12
dot icon07/08/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 10
dot icon07/08/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 8
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 15
dot icon17/07/2009
Full accounts made up to 2008-09-27
dot icon09/06/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 13
dot icon09/06/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 8
dot icon09/06/2009
Duplicate mortgage certificatecharge no:14
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 14
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/09/2008
Return made up to 05/08/08; full list of members
dot icon17/07/2008
Accounts for a medium company made up to 2007-09-29
dot icon02/02/2008
Particulars of mortgage/charge
dot icon25/10/2007
Return made up to 07/09/07; full list of members
dot icon15/07/2007
Accounts for a medium company made up to 2006-09-30
dot icon01/06/2007
Particulars of mortgage/charge
dot icon12/09/2006
Resolutions
dot icon08/09/2006
Return made up to 07/09/06; full list of members
dot icon29/07/2006
Declaration of satisfaction of mortgage/charge
dot icon29/07/2006
Declaration of satisfaction of mortgage/charge
dot icon21/07/2006
Accounts for a medium company made up to 2005-09-24
dot icon29/06/2006
Particulars of mortgage/charge
dot icon08/09/2005
Return made up to 07/09/05; full list of members
dot icon04/08/2005
Accounts for a medium company made up to 2004-09-25
dot icon13/10/2004
Return made up to 22/09/04; full list of members
dot icon25/05/2004
Resolutions
dot icon13/05/2004
Full accounts made up to 2003-09-27
dot icon21/01/2004
Declaration of mortgage charge released/ceased
dot icon21/01/2004
Declaration of mortgage charge released/ceased
dot icon21/01/2004
Declaration of mortgage charge released/ceased
dot icon24/12/2003
Declaration of satisfaction of mortgage/charge
dot icon29/09/2003
Return made up to 22/09/03; full list of members
dot icon09/06/2003
Accounts for a medium company made up to 2002-09-30
dot icon15/04/2003
Return made up to 22/09/02; change of members; amend
dot icon27/03/2003
Particulars of mortgage/charge
dot icon27/03/2003
Particulars of mortgage/charge
dot icon05/03/2003
Resolutions
dot icon30/12/2002
S-div 20/12/02
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon23/12/2002
Declaration of satisfaction of mortgage/charge
dot icon23/12/2002
Declaration of satisfaction of mortgage/charge
dot icon23/12/2002
Declaration of satisfaction of mortgage/charge
dot icon18/12/2002
Particulars of mortgage/charge
dot icon16/10/2002
Return made up to 22/09/02; change of members
dot icon05/09/2002
Director resigned
dot icon23/08/2002
Accounts for a medium company made up to 2001-09-30
dot icon12/07/2002
£ ic 656550/581550 24/06/02 £ sr 75000@1=75000
dot icon10/07/2002
Resolutions
dot icon08/11/2001
Return made up to 22/09/01; no change of members
dot icon03/09/2001
Particulars of mortgage/charge
dot icon25/05/2001
Full accounts made up to 2000-09-30
dot icon06/02/2001
Director resigned
dot icon15/11/2000
Return made up to 22/09/00; full list of members
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Particulars of mortgage/charge
dot icon07/08/2000
£ ic 365000/325000 19/07/00 £ sr 40000@1=40000
dot icon04/08/2000
Ad 19/07/00--------- £ si 215000@1=215000 £ ic 150000/365000
dot icon27/07/2000
Conve 19/07/00
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Resolutions
dot icon27/07/2000
£ nc 500000/700000 19/07/00
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon26/07/2000
Particulars of mortgage/charge
dot icon26/07/2000
Accounts for a small company made up to 1999-09-30
dot icon21/07/2000
Particulars of mortgage/charge
dot icon21/07/2000
Particulars of mortgage/charge
dot icon10/09/1999
Return made up to 22/09/99; no change of members
dot icon14/07/1999
Full accounts made up to 1998-09-30
dot icon13/10/1998
Return made up to 22/09/98; full list of members
dot icon08/04/1998
Resolutions
dot icon02/04/1998
Particulars of mortgage/charge
dot icon31/03/1998
New director appointed
dot icon27/03/1998
Ad 16/03/98--------- £ si 129998@1=129998 £ ic 2/130000
dot icon27/03/1998
Resolutions
dot icon27/03/1998
£ nc 100/500000 16/03/98
dot icon26/03/1998
Certificate of change of name
dot icon21/03/1998
Particulars of mortgage/charge
dot icon20/03/1998
Declaration of assistance for shares acquisition
dot icon21/11/1997
Registered office changed on 21/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/11/1997
Director resigned
dot icon21/11/1997
Secretary resigned
dot icon21/11/1997
New director appointed
dot icon21/11/1997
New director appointed
dot icon21/11/1997
New secretary appointed
dot icon05/11/1997
Certificate of change of name
dot icon22/09/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

206
2021
change arrow icon0 % *

* during past year

Cash in Bank

£17,343.00

Confirmation

dot iconLast made up date
25/06/2021
dot iconNext confirmation date
06/09/2023
dot iconLast change occurred
25/06/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/06/2021
dot iconNext account date
27/06/2022
dot iconNext due on
27/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
206
4.91M
-
0.00
17.34K
-
2021
206
4.91M
-
0.00
17.34K
-

Employees

2021

Employees

206 Ascended- *

Net Assets(GBP)

4.91M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Graham Andrew Frank
Director
21/10/2014 - 27/10/2020
15
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
22/09/1997 - 28/10/1997
16011
Plumb, Bernard William
Director
18/04/2012 - 18/04/2012
15
Dunne, Arthur Eugene
Director
07/09/2020 - Present
7
Mitchell, Michael John
Director
28/10/1997 - 31/08/2023
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

104
FULLERS FARMING LTD100 St. James Road, Northampton NN5 5LF
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05821410

Reg. date:

18/05/2006

Turnover:

-

No. of employees:

200
PRODUCE UNITY (EVESHAM) LIMITEDKing Street House, 15 Upper King Street, Norwich NR3 1RB
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01251900

Reg. date:

29/03/1976

Turnover:

-

No. of employees:

187
MORTON'S ROLLS LIMITEDC/O Frp Advisory Trading Limited,Level 2, The Beacon, 176 St Vincent Street, Glasgow G2 5SG
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC351766

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

248
M.D.V. LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Other manufacturing n.e.c.

Comp. code:

01900635

Reg. date:

29/03/1985

Turnover:

-

No. of employees:

200
ANDREW PAUL FURNITURE LTDLawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Manufacture of other furniture

Comp. code:

07129804

Reg. date:

19/01/2010

Turnover:

-

No. of employees:

178

Description

copy info iconCopy

About BRAEFORGE LIMITED

BRAEFORGE LIMITED is an(a) Liquidation company incorporated on 22/09/1997 with the registered office located at 82 St John Street, London EC1M 4JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 206 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAEFORGE LIMITED?

toggle

BRAEFORGE LIMITED is currently Liquidation. It was registered on 22/09/1997 .

Where is BRAEFORGE LIMITED located?

toggle

BRAEFORGE LIMITED is registered at 82 St John Street, London EC1M 4JN.

What does BRAEFORGE LIMITED do?

toggle

BRAEFORGE LIMITED operates in the Wholesale of dairy products eggs and edible oils and fats (46.33 - SIC 2007) sector.

How many employees does BRAEFORGE LIMITED have?

toggle

BRAEFORGE LIMITED had 206 employees in 2021.

What is the latest filing for BRAEFORGE LIMITED?

toggle

The latest filing was on 07/04/2026: Order of court to wind up.