BRAEMAR GROUP LIMITED

Register to unlock more data on OkredoRegister

BRAEMAR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05084921

Incorporation date

25/03/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

40 Leadenhall Street, London EC3A 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2004)
dot icon28/04/2026
Confirmation statement made on 2026-04-25 with no updates
dot icon03/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon03/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon03/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon03/03/2026
Termination of appointment of Laura Anne Morgan as a secretary on 2026-02-16
dot icon06/01/2026
Termination of appointment of Simon Paul Broomfield as a director on 2025-12-12
dot icon20/11/2025
Registered office address changed from 21 Lombard Street London EC3V 9AH England to 40 Leadenhall Street London EC3A 2BJ on 2025-11-20
dot icon30/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon31/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon31/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon31/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon31/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon19/11/2024
Appointment of Katherine Louise Jones as a director on 2024-11-14
dot icon03/10/2024
Termination of appointment of Andrew William Shepherd as a director on 2024-09-30
dot icon26/06/2024
Termination of appointment of Kevin Curtis as a secretary on 2024-06-10
dot icon26/06/2024
Appointment of Laura Anne Morgan as a secretary on 2024-06-10
dot icon30/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon19/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon19/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon19/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon19/01/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon26/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon21/03/2023
Appointment of Mr Simon Paul Broomfield as a director on 2023-03-16
dot icon21/03/2023
Termination of appointment of Benjamin Lee Thorpe as a director on 2023-03-16
dot icon14/12/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon14/12/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon14/12/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon14/12/2022
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon27/07/2022
Director's details changed for Mr Benjamin Lee Thorpe on 2019-08-31
dot icon13/07/2022
Change of details for Brooks Macdonald Group Plc as a person with significant control on 2020-03-02
dot icon13/07/2022
Change of details for Brooks Macdonald Group Plc as a person with significant control on 2016-04-06
dot icon26/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon07/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon07/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon07/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon07/02/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon01/02/2022
Termination of appointment of Alison Richardson as a secretary on 2022-02-01
dot icon01/02/2022
Appointment of Mr Kevin Curtis as a secretary on 2022-02-01
dot icon24/06/2021
Appointment of Mr Andrew William Shepherd as a director on 2021-06-14
dot icon04/06/2021
Termination of appointment of Caroline Mary Connellan as a director on 2021-05-28
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with updates
dot icon26/04/2021
Register inspection address has been changed from 72 Welbeck Street London W1G 0AY England to 21 Lombard Street London EC3V 9AH
dot icon23/12/2020
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon23/12/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon23/12/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon23/12/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon03/04/2020
Appointment of Mrs Alison Richardson as a secretary on 2020-03-31
dot icon03/04/2020
Termination of appointment of Robert Gaius King as a secretary on 2020-03-31
dot icon02/03/2020
Registered office address changed from 72 Welbeck Street London W1G 0AY England to 21 Lombard Street London EC3V 9AH on 2020-03-02
dot icon10/02/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon10/02/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon10/02/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon10/02/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon30/01/2020
Termination of appointment of Lucy Cook as a secretary on 2020-01-24
dot icon30/01/2020
Appointment of Mr Robert Gaius King as a secretary on 2020-01-24
dot icon15/10/2019
Termination of appointment of Simon Paul Wombwell as a director on 2019-10-01
dot icon13/05/2019
Appointment of Mr Benjamin Lee Thorpe as a director on 2019-05-12
dot icon13/05/2019
Termination of appointment of James Agar as a director on 2019-05-12
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon20/03/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon20/03/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon20/03/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon20/03/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon04/09/2018
Termination of appointment of Andrew William Shepherd as a director on 2018-08-21
dot icon04/09/2018
Termination of appointment of Kavita Jayesh Utkur as a secretary on 2018-08-21
dot icon20/07/2018
Termination of appointment of William Martin Robinson as a director on 2018-06-30
dot icon09/05/2018
Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to 72 Welbeck Street London W1G 0AY
dot icon09/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon02/05/2018
Termination of appointment of Simon James Jackson as a director on 2018-04-30
dot icon17/04/2018
Appointment of Mr Andrew William Shepherd as a director on 2018-04-12
dot icon17/04/2018
Appointment of Mrs Caroline Connellan as a director on 2018-04-12
dot icon27/03/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon27/03/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon27/03/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon27/03/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon23/03/2018
Appointment of Lucy Cook as a secretary on 2018-03-23
dot icon12/02/2018
Registered office address changed from Richmond House Heath Road Hale Altrincham WA14 2XP England to 72 Welbeck Street London W1G 0AY on 2018-02-12
dot icon11/08/2017
Termination of appointment of Christopher Anthony James Macdonald as a director on 2017-04-11
dot icon08/08/2017
Termination of appointment of Tobias Richard Kynaston Thompson as a director on 2017-08-07
dot icon05/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon24/11/2016
Full accounts made up to 2016-06-30
dot icon23/08/2016
Appointment of Mrs Kavita Jayesh Utkur as a secretary on 2016-08-23
dot icon23/08/2016
Termination of appointment of William Martin Robinson as a secretary on 2016-08-23
dot icon23/08/2016
Registered office address changed from 72 Welbeck Street London W1G 0AY England to Richmond House Heath Road Hale Altrincham WA14 2XP on 2016-08-23
dot icon10/05/2016
Registered office address changed from Richmond House, Heath Road Hale Cheshire WA14 2XP to 72 Welbeck Street London W1G 0AY on 2016-05-10
dot icon10/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon20/04/2016
Director's details changed for Mr William Martin Robinson on 2015-11-27
dot icon09/11/2015
Full accounts made up to 2015-06-30
dot icon09/07/2015
Director's details changed for James Agar on 2015-07-09
dot icon28/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon10/10/2014
Full accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon06/06/2014
Termination of appointment of Jonathan Gumpel as a director
dot icon04/06/2014
Appointment of Mr Tobias Richard Kynaston Thompson as a director
dot icon17/04/2014
Annual return made up to 2013-04-25 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2013-06-30
dot icon25/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon05/02/2013
Termination of appointment of Jonathan Murphy as a director
dot icon20/12/2012
Appointment of William Martin Robinson as a secretary
dot icon20/12/2012
Termination of appointment of Jonathan Murphy as a secretary
dot icon04/10/2012
Director's details changed for Mr Simon Paul Wombwell on 2012-10-04
dot icon24/09/2012
Full accounts made up to 2012-06-30
dot icon14/08/2012
Appointment of James Agar as a director
dot icon14/08/2012
Appointment of Simon Paul Wombwell as a director
dot icon14/08/2012
Appointment of Jonathan Maximillian Gumpel as a director
dot icon30/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon26/03/2012
Register(s) moved to registered office address
dot icon28/09/2011
Full accounts made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-03-25 with bulk list of shareholders
dot icon19/04/2011
Statement of capital following an allotment of shares on 2010-07-06
dot icon07/04/2011
Termination of appointment of Marc Duschenes as a director
dot icon28/01/2011
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon13/12/2010
Certificate of re-registration from Public Limited Company to Private
dot icon13/12/2010
Re-registration of Memorandum and Articles
dot icon13/12/2010
Re-registration from a public company to a private limited company
dot icon13/12/2010
Resolutions
dot icon29/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon21/09/2010
Appointment of Simon James Jackson as a director
dot icon21/07/2010
Appointment of Christopher Anthony James Macdonald as a director
dot icon13/07/2010
Termination of appointment of Anthony Mcfarland as a director
dot icon19/05/2010
Resolutions
dot icon06/05/2010
Resolutions
dot icon28/04/2010
Annual return made up to 2010-03-25 with bulk list of shareholders
dot icon16/02/2010
Miscellaneous
dot icon19/01/2010
Director's details changed for Mr William Martin Robinson on 2009-10-01
dot icon12/01/2010
Director's details changed for Mr Marc Joel Duschenes on 2009-10-01
dot icon16/10/2009
Register inspection address has been changed
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Director's details changed for Jonathan Stewart Murphy on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Jonathan Stewart Murphy on 2009-10-08
dot icon11/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon16/07/2009
Ad 09/07/09\gbp si [email protected]=83394.77\gbp ic 1637869.03/1721263.8\
dot icon23/04/2009
Return made up to 25/03/09; bulk list available separately
dot icon01/02/2009
Location of register of members
dot icon13/08/2008
Resolutions
dot icon13/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon23/05/2008
Return made up to 25/03/08; bulk list available separately
dot icon25/04/2008
Location of register of members
dot icon11/04/2008
Director's change of particulars / jonathan murphy / 05/03/2008
dot icon04/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon20/08/2007
Memorandum and Articles of Association
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Nc inc already adjusted 06/08/07
dot icon16/08/2007
Resolutions
dot icon07/08/2007
Memorandum and Articles of Association
dot icon07/08/2007
Resolutions
dot icon24/07/2007
Ad 12/07/07--------- £ si [email protected]=116000 £ ic 1521868/1637868
dot icon24/07/2007
Ad 12/07/07--------- £ si [email protected]=321333 £ ic 1200535/1521868
dot icon05/07/2007
Particulars of contract relating to shares
dot icon05/07/2007
Ad 02/07/07--------- £ si [email protected]=60800 £ ic 1139735/1200535
dot icon23/05/2007
Secretary resigned
dot icon23/05/2007
New secretary appointed
dot icon19/04/2007
Ad 30/03/07--------- £ si [email protected]=1785 £ ic 1137950/1139735
dot icon18/04/2007
Return made up to 25/03/07; bulk list available separately
dot icon31/07/2006
New director appointed
dot icon19/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon28/06/2006
Resolutions
dot icon20/06/2006
Director resigned
dot icon01/06/2006
Full accounts made up to 2005-09-30
dot icon18/05/2006
Return made up to 25/03/06; bulk list available separately
dot icon28/03/2006
Ad 05/01/06--------- £ si [email protected]=8333 £ ic 1230516/1238849
dot icon15/03/2006
Ad 28/02/06--------- £ si [email protected]=150000 £ ic 1080516/1230516
dot icon30/01/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon30/01/2006
Secretary resigned
dot icon23/12/2005
Ad 07/12/05--------- £ si [email protected]=888850 £ ic 191666/1080516
dot icon23/12/2005
Resolutions
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New secretary appointed;new director appointed
dot icon23/12/2005
Registered office changed on 23/12/05 from: acre house 11-15 william road london NW1 3ER
dot icon23/12/2005
Nc inc already adjusted 05/12/05
dot icon23/12/2005
Resolutions
dot icon12/12/2005
Certificate of change of name
dot icon09/08/2005
Registered office changed on 09/08/05 from: hilden park house 79 tonbridge road hildenborough kent TN11 9BH
dot icon10/06/2005
Return made up to 25/03/05; full list of members
dot icon14/02/2005
Full accounts made up to 2004-09-30
dot icon25/05/2004
New director appointed
dot icon25/05/2004
New director appointed
dot icon25/05/2004
Director resigned
dot icon25/05/2004
Director resigned
dot icon21/05/2004
Prospectus
dot icon06/05/2004
Director resigned
dot icon06/05/2004
Director resigned
dot icon30/04/2004
Certificate of change of name
dot icon27/04/2004
Registered office changed on 27/04/04 from: 100 fetter lane london EC4A 1BN
dot icon26/04/2004
Certificate of authorisation to commence business and borrow
dot icon26/04/2004
Application to commence business
dot icon23/04/2004
Resolutions
dot icon23/04/2004
Resolutions
dot icon23/04/2004
Resolutions
dot icon23/04/2004
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon23/04/2004
Resolutions
dot icon23/04/2004
Ad 19/04/04--------- £ si [email protected]=49998 £ ic 2/50000
dot icon23/04/2004
S-div 19/04/04
dot icon23/04/2004
£ nc 50000/1000000 19/04/04
dot icon23/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon25/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connellan, Caroline Mary
Director
12/04/2018 - 28/05/2021
24
Mr Benjamin Lee Thorpe
Director
12/05/2019 - 16/03/2023
11
Shepherd, Andrew
Director
14/06/2021 - 30/09/2024
13
Duschenes, Marc Joel
Director
06/12/2005 - 30/03/2011
64
Broomfield, Simon Paul
Director
16/03/2023 - 12/12/2025
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAEMAR GROUP LIMITED

BRAEMAR GROUP LIMITED is an(a) Active company incorporated on 25/03/2004 with the registered office located at 40 Leadenhall Street, London EC3A 2BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAEMAR GROUP LIMITED?

toggle

BRAEMAR GROUP LIMITED is currently Active. It was registered on 25/03/2004 .

Where is BRAEMAR GROUP LIMITED located?

toggle

BRAEMAR GROUP LIMITED is registered at 40 Leadenhall Street, London EC3A 2BJ.

What does BRAEMAR GROUP LIMITED do?

toggle

BRAEMAR GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRAEMAR GROUP LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-25 with no updates.