BRAEMAR SHIPBROKERS LIMITED

Register to unlock more data on OkredoRegister

BRAEMAR SHIPBROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01674710

Incorporation date

29/10/1982

Size

Dormant

Contacts

Registered address

Registered address

1 Strand, Trafalgar Square, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1982)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon11/08/2025
Application to strike the company off the register
dot icon07/08/2025
Resolutions
dot icon07/08/2025
Solvency Statement dated 30/07/25
dot icon07/08/2025
Statement by Directors
dot icon07/08/2025
Statement of capital on 2025-08-07
dot icon31/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-02-29
dot icon15/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-02-28
dot icon10/08/2023
Appointment of Mr Grant Jeffrey Foley as a director on 2023-08-01
dot icon10/08/2023
Termination of appointment of Nicholas Philip Stone as a director on 2023-07-31
dot icon15/04/2023
Accounts for a dormant company made up to 2022-02-28
dot icon11/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon15/11/2022
Registration of charge 016747100013, created on 2022-11-08
dot icon27/07/2022
Termination of appointment of Peter Timothy James Mason as a secretary on 2022-07-14
dot icon04/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon25/11/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon25/11/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon25/11/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon25/11/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon28/05/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon28/05/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon27/05/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon26/05/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon29/04/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon07/12/2020
Registration of charge 016747100012, created on 2020-12-02
dot icon07/10/2020
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon07/10/2020
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon09/09/2020
Resolutions
dot icon05/09/2020
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon05/09/2020
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon02/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon04/12/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon04/12/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon15/10/2019
Director's details changed for Mr Nicholas Philip Stone on 2019-10-09
dot icon29/07/2019
Appointment of Mr Alistair Trond Borthwick as a director on 2019-07-26
dot icon29/07/2019
Termination of appointment of James Richard De Villeneuve Kidwell as a director on 2019-07-26
dot icon15/07/2019
Registration of charge 016747100011, created on 2019-07-10
dot icon10/07/2019
Appointment of Mr Nicholas Philip Stone as a director on 2019-07-08
dot icon07/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon31/07/2018
Full accounts made up to 2018-02-28
dot icon12/07/2018
Termination of appointment of Louise Margaret Evans as a director on 2018-06-29
dot icon14/06/2018
Termination of appointment of Charles Edgar Stewart Morrison as a director on 2018-06-14
dot icon04/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon12/12/2017
Appointment of Peter Timothy James Mason as a secretary on 2017-11-28
dot icon06/12/2017
Full accounts made up to 2017-02-28
dot icon27/11/2017
Termination of appointment of Philip Derek Upcraft as a director on 2017-11-15
dot icon27/11/2017
Termination of appointment of Simon Frank Peter Morecroft as a director on 2017-11-15
dot icon27/11/2017
Termination of appointment of Rodney Leslie North as a director on 2017-11-15
dot icon27/11/2017
Termination of appointment of Ian Cucknell as a director on 2017-11-13
dot icon13/09/2017
Registration of charge 016747100010, created on 2017-09-06
dot icon23/08/2017
Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 2017-08-18
dot icon05/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon27/09/2016
Full accounts made up to 2016-02-29
dot icon14/09/2016
Director's details changed for Miss Louise Margaret Evans on 2016-09-09
dot icon20/06/2016
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 2016-06-20
dot icon20/06/2016
Termination of appointment of Robert Harwood as a secretary on 2016-06-20
dot icon17/05/2016
Resolutions
dot icon17/05/2016
Statement of company's objects
dot icon16/05/2016
Registration of charge 016747100009, created on 2016-05-09
dot icon16/05/2016
Satisfaction of charge 3 in full
dot icon16/05/2016
Satisfaction of charge 8 in full
dot icon16/05/2016
Satisfaction of charge 6 in full
dot icon16/05/2016
Satisfaction of charge 7 in full
dot icon28/04/2016
Appointment of Mr James Richard Devilleneuve Kidwell as a director on 2016-04-28
dot icon22/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon07/12/2015
Full accounts made up to 2015-02-28
dot icon26/06/2015
Appointment of Miss Louise Margaret Evans as a director on 2015-06-24
dot icon26/06/2015
Termination of appointment of Martin Francis Stafford Beer as a director on 2015-06-24
dot icon13/02/2015
Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 2015-02-13
dot icon19/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon19/01/2015
Termination of appointment of Ebba Margareta Roos as a director on 2015-01-19
dot icon05/12/2014
Full accounts made up to 2014-02-28
dot icon23/06/2014
Appointment of Mr Martin Francis Stafford Beer as a director
dot icon02/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon27/11/2013
Full accounts made up to 2013-02-28
dot icon22/10/2013
Miscellaneous
dot icon17/10/2013
Miscellaneous
dot icon01/07/2013
Termination of appointment of Quentin Soanes as a director
dot icon01/07/2013
Termination of appointment of Alan Marsh as a director
dot icon01/07/2013
Termination of appointment of Jeremy Davies as a director
dot icon02/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon26/10/2012
Full accounts made up to 2012-02-29
dot icon12/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2011-02-28
dot icon11/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon13/10/2010
Auditor's resignation
dot icon05/10/2010
Auditor's resignation
dot icon23/09/2010
Full accounts made up to 2010-02-28
dot icon03/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon03/02/2010
Director's details changed for Rodney Leslie North on 2009-12-29
dot icon03/02/2010
Director's details changed for Ebba Margareta Roos on 2009-12-29
dot icon03/02/2010
Director's details changed for Charles Edgar Stewart Morrison on 2009-12-29
dot icon03/02/2010
Director's details changed for Mr Philip Derek Upcraft on 2009-12-29
dot icon03/02/2010
Director's details changed for Jeremy Keith Davies on 2009-12-29
dot icon25/01/2010
Director's details changed for Ebba Margareta Roos on 2009-09-30
dot icon25/01/2010
Director's details changed for Rodney Leslie North on 2009-09-30
dot icon25/01/2010
Director's details changed for Mr Philip Derek Upcraft on 2009-09-30
dot icon25/01/2010
Director's details changed for Jeremy Keith Davies on 2009-09-30
dot icon25/01/2010
Director's details changed for Charles Edgar Stewart Morrison on 2009-09-30
dot icon20/09/2009
Full accounts made up to 2009-02-28
dot icon18/08/2009
Appointment terminated director howard bright
dot icon14/01/2009
Return made up to 29/12/08; full list of members
dot icon07/01/2009
Return made up to 29/12/07; full list of members
dot icon09/10/2008
Full accounts made up to 2008-02-29
dot icon23/12/2007
Full accounts made up to 2007-02-28
dot icon03/01/2007
Return made up to 29/12/06; full list of members
dot icon28/12/2006
Full accounts made up to 2006-02-28
dot icon29/06/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon19/01/2006
Return made up to 13/12/05; full list of members
dot icon23/12/2005
Full accounts made up to 2005-02-28
dot icon07/11/2005
Director resigned
dot icon07/02/2005
Return made up to 29/12/04; no change of members
dot icon28/01/2005
Director resigned
dot icon28/01/2005
Director resigned
dot icon28/01/2005
Director resigned
dot icon28/01/2005
Director resigned
dot icon04/01/2005
Full accounts made up to 2004-02-28
dot icon14/01/2004
Return made up to 29/12/03; no change of members
dot icon12/12/2003
Full accounts made up to 2003-02-28
dot icon14/03/2003
Auditor's resignation
dot icon10/02/2003
Return made up to 29/12/02; full list of members
dot icon27/11/2002
Full accounts made up to 2002-02-28
dot icon26/09/2002
Return made up to 29/12/01; full list of members
dot icon25/09/2002
Statement of affairs
dot icon25/09/2002
Ad 11/10/01--------- £ si 1000@1=1000 £ ic 13135/14135
dot icon24/09/2002
New director appointed
dot icon24/09/2002
New director appointed
dot icon11/09/2002
Director resigned
dot icon19/02/2002
Location of register of members
dot icon14/12/2001
Statement of affairs
dot icon14/12/2001
Ad 29/10/01--------- £ si 1000@1=1000 £ ic 12135/13135
dot icon20/11/2001
Registered office changed on 20/11/01 from: 10/11 grosvenor place london SW1X 7JG
dot icon06/11/2001
Resolutions
dot icon25/10/2001
Group of companies' accounts made up to 2001-02-28
dot icon23/04/2001
Particulars of mortgage/charge
dot icon22/03/2001
Resolutions
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
Registered office changed on 22/03/01 from: bevis marks house 24 bevis marks london EC3A 7NR
dot icon16/02/2001
Return made up to 29/12/00; full list of members
dot icon03/01/2001
Full group accounts made up to 2000-02-29
dot icon04/10/2000
Director's particulars changed
dot icon04/10/2000
Director's particulars changed
dot icon04/10/2000
Director's particulars changed
dot icon04/10/2000
Director's particulars changed
dot icon04/10/2000
Director's particulars changed
dot icon04/10/2000
Director resigned
dot icon04/10/2000
Ad 17/09/99--------- £ si 1469@1
dot icon15/03/2000
Return made up to 29/12/99; full list of members
dot icon15/03/2000
Director's particulars changed
dot icon02/02/2000
Full accounts made up to 1999-02-28
dot icon03/11/1999
Director's particulars changed
dot icon26/02/1999
Return made up to 29/12/98; full list of members
dot icon26/02/1999
Location of register of members
dot icon26/02/1999
Location of debenture register
dot icon26/02/1999
Location of register of directors' interests
dot icon05/01/1999
Full accounts made up to 1998-02-28
dot icon27/11/1998
Particulars of mortgage/charge
dot icon02/10/1998
Memorandum and Articles of Association
dot icon02/10/1998
Resolutions
dot icon02/09/1998
Particulars of mortgage/charge
dot icon28/08/1998
Director's particulars changed
dot icon28/08/1998
Director's particulars changed
dot icon28/08/1998
Director's particulars changed
dot icon28/08/1998
Director's particulars changed
dot icon06/02/1998
Return made up to 29/12/97; full list of members
dot icon29/12/1997
Full accounts made up to 1997-02-28
dot icon28/01/1997
Ad 17/12/96--------- £ si 552@1
dot icon28/01/1997
Return made up to 29/12/96; full list of members
dot icon28/01/1997
Ad 06/12/96--------- £ si 49@1=49 £ ic 10065/10114
dot icon24/12/1996
Full accounts made up to 1996-02-29
dot icon12/12/1996
Registered office changed on 12/12/96 from: 246 bishopsgate london EC2M 4PB
dot icon12/12/1996
Director's particulars changed
dot icon29/02/1996
New director appointed
dot icon29/02/1996
New director appointed
dot icon29/02/1996
New director appointed
dot icon29/02/1996
New director appointed
dot icon29/02/1996
New director appointed
dot icon29/02/1996
New director appointed
dot icon29/02/1996
New director appointed
dot icon29/02/1996
Return made up to 29/12/95; full list of members
dot icon27/12/1995
Full accounts made up to 1995-02-28
dot icon20/01/1995
Return made up to 29/12/94; change of members
dot icon20/01/1995
New director appointed
dot icon20/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Full accounts made up to 1994-02-28
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon16/06/1994
Declaration of satisfaction of mortgage/charge
dot icon23/02/1994
Return made up to 29/12/93; full list of members
dot icon23/02/1994
Director resigned
dot icon23/02/1994
Director resigned
dot icon23/02/1994
New director appointed
dot icon10/01/1994
Full accounts made up to 1993-02-28
dot icon27/01/1993
Return made up to 29/12/92; no change of members
dot icon05/01/1993
Full group accounts made up to 1992-02-29
dot icon16/04/1992
Return made up to 29/12/91; change of members
dot icon05/12/1991
Full accounts made up to 1991-02-28
dot icon15/07/1991
Particulars of contract relating to shares
dot icon15/07/1991
Ad 20/05/91--------- £ si 1006@1
dot icon25/06/1991
£ ic 13506/10065 20/05/91 £ sr 3441@1=3441
dot icon20/06/1991
Ad 20/05/91--------- £ si 1006@1=1006 £ ic 12500/13506
dot icon14/06/1991
Memorandum and Articles of Association
dot icon14/06/1991
Resolutions
dot icon14/06/1991
Resolutions
dot icon14/06/1991
Resolutions
dot icon14/06/1991
Resolutions
dot icon13/06/1991
Secretary resigned
dot icon13/06/1991
New secretary appointed
dot icon01/06/1991
Return made up to 29/12/90; full list of members
dot icon04/10/1990
Full group accounts made up to 1990-02-28
dot icon13/06/1990
New director appointed
dot icon23/05/1990
Return made up to 29/12/89; full list of members
dot icon23/05/1990
New director appointed
dot icon29/01/1990
Full group accounts made up to 1989-02-28
dot icon18/04/1989
Return made up to 03/12/88; full list of members
dot icon29/03/1989
Full group accounts made up to 1988-02-29
dot icon07/03/1988
Full group accounts made up to 1987-02-28
dot icon07/03/1988
Return made up to 03/12/87; full list of members
dot icon06/11/1987
New director appointed
dot icon09/07/1987
Particulars of mortgage/charge
dot icon13/05/1987
Return made up to 19/12/86; full list of members
dot icon22/04/1987
Full accounts made up to 1986-02-28
dot icon13/12/1986
Particulars of mortgage/charge
dot icon29/10/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
29/12/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cucknell, Ian
Director
01/11/1990 - 13/11/2017
4
Buckley, Christopher
Director
09/03/2001 - 31/08/2005
3
Upcraft, Philip Derek
Director
09/03/2001 - 15/11/2017
3
Kidwell, James Richard De Villeneuve
Director
28/04/2016 - 26/07/2019
79
Stone, Nicholas Philip
Director
08/07/2019 - 31/07/2023
64

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAEMAR SHIPBROKERS LIMITED

BRAEMAR SHIPBROKERS LIMITED is an(a) Dissolved company incorporated on 29/10/1982 with the registered office located at 1 Strand, Trafalgar Square, London WC2N 5HR. There are currently 2 active directors 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 SHIPBROKERS LIMITED?

toggle

BRAEMAR SHIPBROKERS LIMITED is currently Dissolved. It was registered on 29/10/1982 and dissolved on 04/11/2025.

Where is BRAEMAR SHIPBROKERS LIMITED located?

toggle

BRAEMAR SHIPBROKERS LIMITED is registered at 1 Strand, Trafalgar Square, London WC2N 5HR.

What does BRAEMAR SHIPBROKERS LIMITED do?

toggle

BRAEMAR SHIPBROKERS LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for BRAEMAR SHIPBROKERS LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.