BRAEMAR SHIPBROKING GROUP LIMITED

Register to unlock more data on OkredoRegister

BRAEMAR SHIPBROKING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01611096

Incorporation date

03/02/1982

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, Strand, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1982)
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 icon03/07/2025
Confirmation statement made on 2025-06-22 with updates
dot icon11/12/2024
Director's details changed for Mr Tristram Peter Simmonds on 2024-12-04
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 icon10/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon26/03/2024
Director's details changed for Mr James Christopher Ducher Gundy on 2024-03-13
dot icon22/02/2024
Change of details for Braemar Acm Group Limited as a person with significant control on 2022-09-08
dot icon05/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon05/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon05/12/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon05/12/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon09/10/2023
Termination of appointment of Sebastian Guy Davenport-Thomas as a director on 2023-09-30
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 icon22/06/2023
Confirmation statement made on 2023-06-22 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
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon02/03/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon07/02/2023
Registration of charge 016110960008, created on 2023-02-07
dot icon15/11/2022
Registration of charge 016110960007, 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
Confirmation statement made on 2022-07-09 with no updates
dot icon27/07/2022
Termination of appointment of Peter Timothy James Mason as a secretary on 2022-07-14
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 icon22/09/2021
Termination of appointment of Andrew Michael Glyndwr Williams as a director on 2021-09-14
dot icon22/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon29/06/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon29/06/2021
Notice of agreement to exemption from audit of accounts 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 icon07/12/2020
Registration of charge 016110960006, 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 icon03/09/2020
Resolutions
dot icon03/09/2020
Resolutions
dot icon03/09/2020
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon03/09/2020
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon20/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon12/03/2020
Director's details changed for Mr James Christopher Ducher Gundy on 2020-03-12
dot icon13/12/2019
Termination of appointment of James Richard Balcombe A'beckett as a director on 2019-12-13
dot icon04/12/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon04/12/2019
Notice of agreement to exemption from audit of accounts 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
Termination of appointment of James Richard De Villeneuve Kidwell as a director on 2019-07-26
dot icon25/07/2019
Resolutions
dot icon18/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon15/07/2019
Registration of charge 016110960005, created on 2019-07-10
dot icon10/07/2019
Appointment of Mr Nicholas Philip Stone as a director on 2019-07-08
dot icon14/01/2019
Full accounts made up to 2018-02-28
dot icon20/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon20/07/2018
Change of details for Acm Shipping Group Limited as a person with significant control on 2016-10-20
dot icon11/07/2018
Termination of appointment of Louise Margaret Evans as a director on 2018-06-29
dot icon27/04/2018
Termination of appointment of Michael Amyas Charles Rudd as a director on 2018-04-26
dot icon07/12/2017
Full accounts made up to 2017-02-28
dot icon03/10/2017
Memorandum and Articles of Association
dot icon26/09/2017
Resolutions
dot icon13/09/2017
Registration of charge 016110960004, created on 2017-09-06
dot icon11/09/2017
Appointment of Mr Peter Timothy James Mason as a secretary on 2017-09-01
dot icon23/08/2017
Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 2017-08-18
dot icon23/07/2017
Confirmation statement made on 2017-07-09 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 icon26/08/2016
Appointment of Mr Alistair Trond Borthwick as a director on 2016-08-19
dot icon26/08/2016
Appointment of Mr James Richard Balcombe A'beckett as a director on 2016-08-19
dot icon26/08/2016
Appointment of Mr Sebastian Guy Davenport-Thomas as a director on 2016-08-19
dot icon26/08/2016
Appointment of Mr Andrew Michael Glyndwr Williams as a director on 2016-08-19
dot icon25/08/2016
Termination of appointment of Staffan Soren Einar Bulow as a director on 2016-08-19
dot icon25/08/2016
Resolutions
dot icon22/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon22/07/2016
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 2016-07-20
dot icon22/07/2016
Termination of appointment of Ian Michael Hartley as a director on 2016-07-20
dot icon22/07/2016
Termination of appointment of Ian Michael Hartley as a secretary on 2016-07-20
dot icon18/05/2016
Memorandum and Articles of Association
dot icon18/05/2016
Resolutions
dot icon16/05/2016
Registration of charge 016110960003, created on 2016-05-09
dot icon16/05/2016
Satisfaction of charge 016110960002 in full
dot icon16/05/2016
Satisfaction of charge 1 in full
dot icon03/05/2016
Auditor's resignation
dot icon26/10/2015
Full accounts made up to 2015-02-28
dot icon31/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon31/07/2015
Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR to One Strand London WC2N 5HR on 2015-07-31
dot icon21/07/2015
Director's details changed for Michael Amyas Charles Rudd on 2015-06-24
dot icon21/07/2015
Director's details changed for James Christopher Ducher Gundy on 2015-06-24
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 icon02/04/2015
Previous accounting period shortened from 2015-03-31 to 2015-02-28
dot icon28/10/2014
Registration of charge 016110960002, created on 2014-10-22
dot icon05/09/2014
Full accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon06/05/2014
Auditor's resignation
dot icon19/09/2013
Full accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon13/08/2013
Termination of appointment of William Middleton as a director
dot icon12/08/2013
Termination of appointment of William Middleton as a director
dot icon20/09/2012
Full accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon16/07/2012
Appointment of Mr Staffan Soren Einar Bulow as a director
dot icon16/07/2012
Director's details changed for John Lawrence Plumbe on 2012-05-01
dot icon16/07/2012
Termination of appointment of Julian Kinross as a director
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon11/08/2011
Registered office address changed from Kinnaird House 1 Pall Mall London SW1Y 5AU on 2011-08-11
dot icon11/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon11/08/2011
Termination of appointment of Neil Bowyer as a director
dot icon11/08/2011
Termination of appointment of Mark Seal as a director
dot icon07/04/2011
Termination of appointment of Simon Clough as a director
dot icon10/08/2010
Full accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon21/07/2010
Director's details changed for Michael Amyas Charles Rudd on 2010-01-01
dot icon06/04/2010
Termination of appointment of Keith Amato as a director
dot icon12/10/2009
Full accounts made up to 2009-03-31
dot icon20/07/2009
Return made up to 09/07/09; full list of members
dot icon03/09/2008
Full accounts made up to 2008-03-31
dot icon15/07/2008
Return made up to 09/07/08; full list of members
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon24/10/2007
Full accounts made up to 2007-03-31
dot icon16/08/2007
Return made up to 09/07/07; full list of members
dot icon28/03/2007
New secretary appointed;new director appointed
dot icon28/03/2007
Secretary resigned
dot icon11/12/2006
Memorandum and Articles of Association
dot icon11/12/2006
Resolutions
dot icon01/12/2006
Nc inc already adjusted 07/11/06
dot icon01/12/2006
Resolutions
dot icon01/12/2006
Resolutions
dot icon01/12/2006
Resolutions
dot icon12/09/2006
Return made up to 09/07/06; full list of members
dot icon22/08/2006
Full accounts made up to 2006-03-31
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
Secretary resigned;director resigned
dot icon23/07/2005
Return made up to 09/07/05; full list of members
dot icon23/07/2005
Accounts for a small company made up to 2005-03-31
dot icon07/04/2005
Particulars of mortgage/charge
dot icon24/08/2004
Accounts for a small company made up to 2004-03-31
dot icon23/07/2004
Return made up to 09/07/04; full list of members
dot icon08/07/2004
Registered office changed on 08/07/04 from: 16 charles ii street london SW1Y 4QU
dot icon14/08/2003
Accounts for a small company made up to 2003-03-31
dot icon06/08/2003
Return made up to 09/07/03; full list of members
dot icon13/09/2002
Accounts for a small company made up to 2002-03-31
dot icon01/08/2002
Return made up to 09/07/02; full list of members
dot icon10/10/2001
Accounts for a small company made up to 2001-03-31
dot icon31/07/2001
Return made up to 09/07/01; full list of members
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New director appointed
dot icon13/11/2000
Accounts for a small company made up to 2000-03-31
dot icon27/07/2000
Return made up to 09/07/00; full list of members
dot icon05/05/2000
Director resigned
dot icon25/10/1999
Accounts for a small company made up to 1999-03-31
dot icon09/09/1999
Return made up to 09/07/99; full list of members
dot icon31/01/1999
Secretary resigned
dot icon31/01/1999
New secretary appointed
dot icon08/12/1998
Accounts for a small company made up to 1998-03-31
dot icon26/08/1998
Return made up to 09/07/98; no change of members
dot icon11/11/1997
Accounts for a small company made up to 1997-03-31
dot icon31/07/1997
Return made up to 09/07/97; no change of members
dot icon18/11/1996
Accounts for a small company made up to 1996-03-31
dot icon09/08/1996
Return made up to 09/07/96; full list of members
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon17/05/1996
New director appointed
dot icon17/05/1996
Registered office changed on 17/05/96 from: 43-44 albemarle st london W1X 3FE
dot icon11/04/1996
New director appointed
dot icon03/08/1995
Accounts for a small company made up to 1995-03-31
dot icon03/08/1995
Return made up to 09/07/95; no change of members
dot icon07/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Accounts for a small company made up to 1994-03-31
dot icon18/07/1994
Return made up to 09/07/94; no change of members
dot icon22/11/1993
Accounts for a small company made up to 1993-03-31
dot icon23/08/1993
Return made up to 09/07/93; full list of members
dot icon27/01/1993
Accounts for a small company made up to 1992-03-31
dot icon10/08/1992
Return made up to 09/07/92; full list of members
dot icon01/04/1992
Accounts for a small company made up to 1991-03-31
dot icon16/07/1991
Return made up to 09/07/91; no change of members
dot icon15/05/1991
Director resigned
dot icon01/08/1990
Accounts for a small company made up to 1990-03-31
dot icon01/08/1990
Return made up to 09/07/90; no change of members
dot icon05/10/1989
Return made up to 25/07/89; full list of members
dot icon28/09/1989
Group accounts for a small company made up to 1989-03-31
dot icon20/10/1988
Group accounts for a small company made up to 1988-03-31
dot icon20/10/1988
Return made up to 01/07/88; no change of members
dot icon06/10/1987
Group accounts for a small company made up to 1987-03-31
dot icon06/10/1987
Return made up to 28/07/87; no change of members
dot icon27/09/1986
Accounts for a small company made up to 1986-03-31
dot icon27/09/1986
Return made up to 15/07/86; full list of members
dot icon07/11/1985
Accounts made up to 1985-03-31
dot icon20/08/1984
Accounts made up to 1984-03-31
dot icon20/08/1984
Accounts made up to 1984-03-31
dot icon05/10/1983
Accounts made up to 1983-03-31
dot icon18/03/1982
Certificate of change of name
dot icon03/02/1982
Incorporation
dot icon03/02/1982
Miscellaneous

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
22/06/2026
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

6
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
08/07/2019 - 31/07/2023
64
Foley, Grant Jeffrey
Director
01/08/2023 - Present
56
Borthwick, Alistair Trond
Director
19/08/2016 - Present
25
Davenport-Thomas, Sebastian Guy
Director
19/08/2016 - 30/09/2023
2

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 GROUP LIMITED

BRAEMAR SHIPBROKING GROUP LIMITED is an(a) Active company incorporated on 03/02/1982 with the registered office located at One, Strand, 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 GROUP LIMITED?

toggle

BRAEMAR SHIPBROKING GROUP LIMITED is currently Active. It was registered on 03/02/1982 .

Where is BRAEMAR SHIPBROKING GROUP LIMITED located?

toggle

BRAEMAR SHIPBROKING GROUP LIMITED is registered at One, Strand, London WC2N 5HR.

What does BRAEMAR SHIPBROKING GROUP LIMITED do?

toggle

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

What is the latest filing for BRAEMAR SHIPBROKING GROUP 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.