BRAUN & CO. LIMITED

Register to unlock more data on OkredoRegister

BRAUN & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00491679

Incorporation date

17/02/1951

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1951)
dot icon13/02/2026
Progress report in a winding up by the court
dot icon13/01/2025
Appointment of a liquidator
dot icon10/01/2025
Registered office address changed from Unit 11B/11C Harrier Road Humber Bridge Industrial Estate Barton-upon-Humber DN18 5RP England to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-01-10
dot icon03/12/2024
Order of court to wind up
dot icon11/09/2024
Termination of appointment of Kelly Ann Johnson as a director on 2024-09-11
dot icon28/05/2024
All of the property or undertaking has been released from charge 004916790008
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/01/2023
Registration of charge 004916790009, created on 2023-01-13
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon10/01/2023
Appointment of Mrs. Kelly Ann Johnson as a director on 2023-01-10
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/10/2022
Termination of appointment of Susanna Allenby as a director on 2022-09-30
dot icon23/09/2022
Registered office address changed from Unit 11B Harrier Road Humber Bridge Industrial Estate Barton-upon-Humber DN18 5RP England to Unit 11B/11C Harrier Road Humber Bridge Industrial Estate Barton-upon-Humber DN18 5RP on 2022-09-23
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2021
Director's details changed for Mrs Lucy Marie Lyon on 2021-08-28
dot icon14/10/2021
Secretary's details changed for Mrs Lucy Marie Lyon on 2021-08-28
dot icon26/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/06/2020
Registration of charge 004916790008, created on 2020-06-16
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon25/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon21/05/2019
Registered office address changed from 11B/11C Harrier Road Humber Bridge Industrial Estate Barton upon Humber North Lincolnshire DN18 5RP to Unit 11B Harrier Road Humber Bridge Industrial Estate Barton-upon-Humber DN18 5RP on 2019-05-21
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/12/2018
Director's details changed for Mr James Roy Shepherd on 2018-11-26
dot icon02/10/2018
Director's details changed for Miss Lucy Marie Shepherd on 2018-08-26
dot icon02/10/2018
Secretary's details changed for Miss Lucy Marie Shepherd on 2018-08-26
dot icon16/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon18/06/2018
Satisfaction of charge 3 in full
dot icon18/06/2018
Satisfaction of charge 5 in full
dot icon18/06/2018
Satisfaction of charge 6 in full
dot icon16/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/12/2016
Unaudited abridged accounts made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/01/2015
Director's details changed for Mrs Susanna Allenby on 2014-11-16
dot icon27/01/2015
Director's details changed for Susanna Paton on 2014-11-16
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/01/2014
Director's details changed for Mr James Roy Shepherd on 2012-01-28
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/10/2013
All of the property or undertaking has been released from charge 3
dot icon03/10/2013
All of the property or undertaking has been released from charge 5
dot icon03/10/2013
All of the property or undertaking has been released from charge 6
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/02/2012
Director's details changed for Mr James Roy Shepherd on 2012-02-06
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon09/09/2011
Appointment of Mr James Roy Shepherd as a director
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon13/01/2011
Termination of appointment of James Shepherd as a director
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Appointment of Mr James Roy Shepherd as a director
dot icon01/11/2010
Termination of appointment of Leslie Drayton as a director
dot icon03/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/03/2010
Director's details changed for Susanna Paton on 2010-03-03
dot icon03/03/2010
Director's details changed for Lucy Marie Shepherd on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr Barry Roy Shepherd on 2010-03-03
dot icon03/03/2010
Director's details changed for Leslie Drayton on 2010-03-03
dot icon29/01/2010
Accounts for a small company made up to 2009-03-31
dot icon16/02/2009
Return made up to 31/12/08; full list of members
dot icon16/02/2009
Director's change of particulars / lucy shepherd / 02/06/2008
dot icon16/02/2009
Secretary's change of particulars / lucy shepherd / 18/04/2008
dot icon31/01/2009
Accounts for a small company made up to 2008-03-31
dot icon06/06/2008
Director appointed lucy marie shepherd
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon03/12/2007
New secretary appointed
dot icon30/11/2007
Registered office changed on 30/11/07 from: 19 pasture road barton on humber north lincolnshire DN18 5HN
dot icon28/09/2007
Accounts for a small company made up to 2007-03-31
dot icon20/09/2007
Secretary resigned
dot icon31/01/2007
Return made up to 31/12/06; full list of members
dot icon31/01/2007
Director's particulars changed
dot icon31/01/2007
Director's particulars changed
dot icon29/01/2007
Accounts for a small company made up to 2006-03-31
dot icon24/11/2006
Registered office changed on 24/11/06 from: wayside 53 low road worlaby near brigg north lincolnshire DN20 0NA
dot icon02/03/2006
Return made up to 31/12/05; full list of members
dot icon16/12/2005
Full accounts made up to 2005-03-31
dot icon21/03/2005
Registered office changed on 21/03/05 from: 19 pasture road barton upon humber north lincolnshire DN18 5HN
dot icon29/01/2005
Return made up to 31/12/04; full list of members
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon06/09/2004
Return made up to 31/12/03; full list of members
dot icon26/08/2004
New director appointed
dot icon19/05/2004
Particulars of mortgage/charge
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon02/06/2003
Registered office changed on 02/06/03 from: beacon house pyrford road west byfleet surrey KT14 6LD
dot icon20/03/2003
Full accounts made up to 2002-03-31
dot icon12/03/2003
Particulars of mortgage/charge
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon17/08/2002
Declaration of satisfaction of mortgage/charge
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon20/11/2001
Particulars of mortgage/charge
dot icon15/02/2001
Return made up to 31/12/00; full list of members
dot icon30/01/2001
Director's particulars changed
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon30/01/2000
Return made up to 31/12/99; full list of members
dot icon12/11/1999
Full accounts made up to 1999-03-31
dot icon15/01/1999
Return made up to 31/12/98; no change of members
dot icon15/12/1998
Registered office changed on 15/12/98 from: 33 old woking road west byfleet surrey KT14 6LG
dot icon21/10/1998
Accounts for a small company made up to 1998-03-31
dot icon11/01/1998
Accounts for a small company made up to 1997-03-31
dot icon11/01/1998
Return made up to 31/12/97; full list of members
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon11/11/1996
Accounts for a small company made up to 1996-03-31
dot icon15/02/1996
Return made up to 31/12/95; change of members
dot icon20/12/1995
Accounts for a small company made up to 1995-03-31
dot icon25/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Accounts for a small company made up to 1994-03-31
dot icon08/03/1994
Return made up to 31/12/93; no change of members
dot icon24/08/1993
Accounts for a small company made up to 1993-03-31
dot icon23/02/1993
Return made up to 31/12/92; no change of members
dot icon05/02/1993
Secretary resigned;new secretary appointed
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon24/11/1992
Registered office changed on 24/11/92 from: 401 st john street london EC1V 4LH
dot icon21/10/1992
Particulars of mortgage/charge
dot icon07/07/1992
Accounts for a small company made up to 1991-03-31
dot icon13/03/1992
Return made up to 31/12/91; full list of members
dot icon18/07/1991
Return made up to 31/12/90; no change of members
dot icon18/07/1991
Return made up to 31/12/89; no change of members
dot icon08/04/1991
Full accounts made up to 1990-03-31
dot icon08/04/1991
Full accounts made up to 1989-03-31
dot icon03/07/1990
Full accounts made up to 1988-03-31
dot icon01/09/1989
Return made up to 31/12/88; full list of members
dot icon01/09/1989
Registered office changed on 01/09/89 from: 1 verulam buildings grays inn london WC1R 5LJ
dot icon06/07/1989
Return made up to 31/12/87; full list of members
dot icon25/11/1988
Full accounts made up to 1987-03-31
dot icon29/03/1988
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/02/1951
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
3.02M
-
0.00
109.08K
-
2022
15
3.52M
-
0.00
26.65K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Kelly Ann, Mrs.
Director
10/01/2023 - 11/09/2024
-
Lyon, Lucy Marie
Director
02/06/2008 - Present
2
Drayton, Leslie
Director
04/08/2004 - 01/11/2010
-
Shepherd, James Roy
Director
01/11/2010 - 23/12/2010
-
Shepherd, James Roy
Director
01/09/2011 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAUN & CO. LIMITED

BRAUN & CO. LIMITED is an(a) Liquidation company incorporated on 17/02/1951 with the registered office located at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. 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 BRAUN & CO. LIMITED?

toggle

BRAUN & CO. LIMITED is currently Liquidation. It was registered on 17/02/1951 .

Where is BRAUN & CO. LIMITED located?

toggle

BRAUN & CO. LIMITED is registered at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does BRAUN & CO. LIMITED do?

toggle

BRAUN & CO. LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BRAUN & CO. LIMITED?

toggle

The latest filing was on 13/02/2026: Progress report in a winding up by the court.