BRAITHWAITE ENGINEERS LIMITED
NEWPORT

Hellopages » Caerphilly » Caerphilly » NP11 6EY

Company number 02193090
Status Active
Incorporation Date 12 November 1987
Company Type Private Limited Company
Address ROWECORD BUILDING NEWPORT ROAD, RISCA, NEWPORT, WALES, NP11 6EY
Home Country United Kingdom
Nature of Business 25290 - Manufacture of other tanks, reservoirs and containers of metal
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Full accounts made up to 30 June 2016; Registered office address changed from Neptune Works Usk Way Newport Gwent NP20 2SS to Rowecord Building Newport Road Risca Newport NP11 6EY on 28 September 2016. The most likely internet sites of BRAITHWAITE ENGINEERS LIMITED are www.braithwaiteengineers.co.uk, and www.braithwaite-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Cathays Rail Station is 8.7 miles; to Cardiff Queen Street Rail Station is 9 miles; to Cardiff Central Rail Station is 9.5 miles; to Grangetown (Cardiff) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Braithwaite Engineers Limited is a Private Limited Company. The company registration number is 02193090. Braithwaite Engineers Limited has been working since 12 November 1987. The present status of the company is Active. The registered address of Braithwaite Engineers Limited is Rowecord Building Newport Road Risca Newport Wales Np11 6ey. . HOPPE, Andrew Finley is a Secretary of the company. BEECH, David John is a Director of the company. HAYES, Anthony Alfred is a Director of the company. HOPPE, Andrew Finley is a Director of the company. HOPPE, Ian David is a Director of the company. KAVANAGH, Colin is a Director of the company. Director BLACKWELL, John Charles has been resigned. Director DAVIS, Howard Grey has been resigned. Director HAYES, Anthony Alfred has been resigned. Director HEROWYCH, Wolodymyr Joseph has been resigned. Director HOPPE, Benjamin Finley has been resigned. Director LLOYD, Harry Ivor has been resigned. Director MORGAN, Michael John has been resigned. Director ROBERTS, Andrew Clive has been resigned. The company operates in "Manufacture of other tanks, reservoirs and containers of metal".


Current Directors


Director
BEECH, David John
Appointed Date: 01 November 2002
64 years old

Director
HAYES, Anthony Alfred
Appointed Date: 02 January 2014
55 years old

Director
HOPPE, Andrew Finley

67 years old

Director
HOPPE, Ian David

61 years old

Director
KAVANAGH, Colin
Appointed Date: 30 June 2016
71 years old

Resigned Directors

Director
BLACKWELL, John Charles
Resigned: 30 June 2009
74 years old

Director
DAVIS, Howard Grey
Resigned: 30 November 1996
Appointed Date: 13 September 1994
79 years old

Director
HAYES, Anthony Alfred
Resigned: 30 August 2013
Appointed Date: 02 July 2007
55 years old

Director
HEROWYCH, Wolodymyr Joseph
Resigned: 31 January 2005
Appointed Date: 01 November 2002
74 years old

Director
HOPPE, Benjamin Finley
Resigned: 03 March 2014
92 years old

Director
LLOYD, Harry Ivor
Resigned: 28 October 1994
96 years old

Director
MORGAN, Michael John
Resigned: 12 November 1993
91 years old

Director
ROBERTS, Andrew Clive
Resigned: 28 February 1997
Appointed Date: 25 March 1994
65 years old

Persons With Significant Control

Rowecord Holdings Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

BRAITHWAITE ENGINEERS LIMITED Events

27 Feb 2017
Confirmation statement made on 15 February 2017 with updates
21 Feb 2017
Full accounts made up to 30 June 2016
28 Sep 2016
Registered office address changed from Neptune Works Usk Way Newport Gwent NP20 2SS to Rowecord Building Newport Road Risca Newport NP11 6EY on 28 September 2016
25 Jul 2016
Appointment of Mr Colin Kavanagh as a director on 30 June 2016
29 Jun 2016
Statement of capital following an allotment of shares on 28 June 2016
  • GBP 40,000

...
... and 103 more events
04 Jan 1988
Wd 03/12/87 pd 30/11/87--------- £ si 2@1

16 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Dec 1987
Director resigned;new director appointed

04 Dec 1987
Registered office changed on 04/12/87 from: 2 baches street london N1 6UB

12 Nov 1987
Incorporation

BRAITHWAITE ENGINEERS LIMITED Charges

20 October 2015
Charge code 0219 3090 0002
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 February 1988
Fixed and floating charge
Delivered: 9 February 1988
Status: Satisfied on 3 June 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over:- undertaking and all…