BRAEMAR SHIPBROKING (DRY CARGO) LIMITED

Register to unlock more data on OkredoRegister

BRAEMAR SHIPBROKING (DRY CARGO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07223509

Incorporation date

14/04/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Strand, Trafalgar Square, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2010)
dot icon21/11/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon21/11/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon21/11/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon21/11/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon28/04/2025
Change of details for Braemar Acm Shipbroking Group Limited as a person with significant control on 2022-09-08
dot icon28/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon11/12/2024
Director's details changed for Mr Tristram Peter Simmonds on 2024-12-04
dot icon12/11/2024
Amended audit exemption subsidiary accounts made up to 2023-02-28
dot icon12/11/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon12/11/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon12/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon12/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon29/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon26/03/2024
Director's details changed for Mr James Christopher Ducher Gundy on 2024-03-13
dot icon15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon15/01/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon15/01/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon15/01/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon01/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon10/08/2023
Termination of appointment of Nicholas Philip Stone as a director on 2023-07-31
dot icon10/08/2023
Appointment of Mr Grant Jeffrey Foley as a director on 2023-08-01
dot icon09/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon09/03/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon09/03/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon02/03/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon02/03/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon15/11/2022
Registration of charge 072235090006, created on 2022-11-08
dot icon14/09/2022
Appointment of Mr Tristram Peter Simmonds as a director on 2022-09-07
dot icon08/09/2022
Certificate of change of name
dot icon27/07/2022
Termination of appointment of Peter Timothy James Mason as a secretary on 2022-07-14
dot icon04/05/2022
Confirmation statement made on 2022-04-24 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 icon06/07/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon06/07/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon26/05/2021
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 2021-04-24 with no updates
dot icon07/12/2020
Registration of charge 072235090005, created on 2020-12-02
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon05/12/2019
Accounts for a small company made up to 2019-02-28
dot icon15/10/2019
Director's details changed for Mr Nicholas Philip Stone on 2019-10-09
dot icon29/07/2019
Termination of appointment of James Richard De Villeneuve Kidwell as a director on 2019-07-26
dot icon29/07/2019
Appointment of Mr Alistair Trond Borthwick as a director on 2019-07-26
dot icon15/07/2019
Registration of charge 072235090004, created on 2019-07-10
dot icon17/06/2019
Resolutions
dot icon06/06/2019
Appointment of Mr Nicholas Philip Stone as a director on 2019-06-04
dot icon26/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon04/12/2018
Full accounts made up to 2018-02-28
dot icon11/07/2018
Termination of appointment of Louise Margaret Evans as a director on 2018-06-29
dot icon27/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon19/01/2018
Appointment of Mr Peter Timothy James Mason as a secretary on 2018-01-12
dot icon18/01/2018
Full accounts made up to 2017-02-28
dot icon30/10/2017
Termination of appointment of Glen Stewart Jackson as a director on 2017-10-30
dot icon13/09/2017
Registration of charge 072235090003, 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 icon28/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon08/12/2016
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 icon23/06/2016
Memorandum and Articles of Association
dot icon23/06/2016
Resolutions
dot icon17/06/2016
Registration of charge 072235090002, created on 2016-06-14
dot icon16/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon16/05/2016
Satisfaction of charge 072235090001 in full
dot icon05/05/2016
Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR to One Strand Trafalgar Square London WC2N 5HR on 2016-05-05
dot icon05/05/2016
Termination of appointment of Ian Michael Hartley as a director on 2016-05-04
dot icon03/05/2016
Auditor's resignation
dot icon01/04/2016
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 2016-02-29
dot icon24/09/2015
Full accounts made up to 2015-02-28
dot icon21/07/2015
Appointment of Mr James Richard Devilleneuve Kidwell as a director on 2015-06-24
dot icon21/07/2015
Appointment of Miss Louise Margaret Evans as a director on 2015-06-24
dot icon21/07/2015
Termination of appointment of John Lawrence Plumbe as a director on 2015-06-24
dot icon16/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon02/04/2015
Previous accounting period shortened from 2015-03-31 to 2015-02-28
dot icon19/02/2015
Appointment of Mr Glen Stewart Jackson as a director on 2015-02-01
dot icon28/10/2014
Registration of charge 072235090001, created on 2014-10-22
dot icon22/10/2014
Certificate of change of name
dot icon05/09/2014
Full accounts made up to 2014-03-31
dot icon06/05/2014
Auditor's resignation
dot icon14/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon09/12/2013
Termination of appointment of Gregory Williams as a director
dot icon09/12/2013
Termination of appointment of David Harvey as a director
dot icon19/09/2013
Full accounts made up to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon21/05/2013
Director's details changed for Mr Gregory Francis Williams on 2013-03-01
dot icon21/05/2013
Director's details changed for Mr David Harvey on 2013-03-01
dot icon20/09/2012
Full accounts made up to 2012-03-31
dot icon16/07/2012
Director's details changed for John Lawrence Plumbe on 2012-05-01
dot icon04/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon29/02/2012
Resolutions
dot icon29/02/2012
Statement of capital following an allotment of shares on 2012-02-21
dot icon26/10/2011
Full accounts made up to 2011-03-31
dot icon20/10/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon11/08/2011
Registered office address changed from Kinnaird House 1 Pall Mall London SW1Y 5AU United Kingdom on 2011-08-11
dot icon27/06/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-02-04
dot icon15/12/2010
Appointment of Mr James Christopher Ducher Gundy as a director
dot icon15/12/2010
Statement of capital following an allotment of shares on 2010-10-07
dot icon01/06/2010
Memorandum and Articles of Association
dot icon30/04/2010
Resolutions
dot icon29/04/2010
Certificate of change of name
dot icon29/04/2010
Change of name notice
dot icon26/04/2010
Appointment of John Lawrence Plumbe as a director
dot icon26/04/2010
Appointment of Mr Ian Michael Hartley as a director
dot icon26/04/2010
Statement of capital following an allotment of shares on 2010-04-14
dot icon26/04/2010
Change of share class name or designation
dot icon14/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmonds, Tristram Peter
Director
07/09/2022 - 07/03/2025
9
Stone, Nicholas Philip
Director
04/06/2019 - 31/07/2023
64
Foley, Grant Jeffrey
Director
01/08/2023 - Present
56
Borthwick, Alistair Trond
Director
26/07/2019 - Present
25
Gundy, James Christopher Duchar
Director
15/11/2010 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 SHIPBROKING (DRY CARGO) LIMITED

BRAEMAR SHIPBROKING (DRY CARGO) LIMITED is an(a) Active company incorporated on 14/04/2010 with the registered office located at One Strand, Trafalgar Square, London WC2N 5HR. There are currently 3 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 SHIPBROKING (DRY CARGO) LIMITED?

toggle

BRAEMAR SHIPBROKING (DRY CARGO) LIMITED is currently Active. It was registered on 14/04/2010 .

Where is BRAEMAR SHIPBROKING (DRY CARGO) LIMITED located?

toggle

BRAEMAR SHIPBROKING (DRY CARGO) LIMITED is registered at One Strand, Trafalgar Square, London WC2N 5HR.

What does BRAEMAR SHIPBROKING (DRY CARGO) LIMITED do?

toggle

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

What is the latest filing for BRAEMAR SHIPBROKING (DRY CARGO) LIMITED?

toggle

The latest filing was on 21/11/2025: Notice of agreement to exemption from audit of accounts for period ending 28/02/25.