BRAIDGRAIN LIMITED
WATERLOOVILLE PORTSMOUTH

Hellopages » Hampshire » Havant » PO7 7AN

Company number 03127396
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address WELLESLEY HOUSE, 204 LONDON ROAD, WATERLOOVILLE PORTSMOUTH, HAMPSHIRE, PO7 7AN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 17 November 2016 with updates; Registration of charge 031273960022, created on 5 April 2016. The most likely internet sites of BRAIDGRAIN LIMITED are www.braidgrain.co.uk, and www.braidgrain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Braidgrain Limited is a Private Limited Company. The company registration number is 03127396. Braidgrain Limited has been working since 17 November 1995. The present status of the company is Active. The registered address of Braidgrain Limited is Wellesley House 204 London Road Waterlooville Portsmouth Hampshire Po7 7an. . ELLICOMBE, Hugh James Myddelton is a Director of the company. Secretary LEMMON, Margaret has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ELLICOMBE, Hugh James Myddelton
Appointed Date: 06 December 1995
75 years old

Resigned Directors

Secretary
LEMMON, Margaret
Resigned: 15 October 2013
Appointed Date: 28 February 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 February 1997
Appointed Date: 17 November 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 December 1995
Appointed Date: 17 November 1995

Persons With Significant Control

Mr Hugh James Myddelton Ellicombe
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - 75% or more

BRAIDGRAIN LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Jan 2017
Confirmation statement made on 17 November 2016 with updates
06 Apr 2016
Registration of charge 031273960022, created on 5 April 2016
09 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,009

08 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 92 more events
14 Mar 1997
Secretary resigned
29 Nov 1996
Return made up to 17/11/96; full list of members
23 Jan 1996
Accounting reference date notified as 30/04
23 Jan 1996
Director resigned;new director appointed
17 Nov 1995
Incorporation

BRAIDGRAIN LIMITED Charges

5 April 2016
Charge code 0312 7396 0022
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Th pump hous garnier road winchster hampshire t/n HP575615…
24 March 2015
Charge code 0312 7396 0021
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 52 52A & 54 northern road cosham portsmouth and workshops…
29 June 2012
Legal mortgage
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 32 the square, petersfield, hampshire all plant and…
29 June 2012
Legal mortgage
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Becketts wine bar, 11 belle view terrace, portsmouth…
29 June 2012
Legal mortgage
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 67 osbourne road, southsea, hampshire all plant and…
23 July 2008
Legal charge
Delivered: 25 July 2008
Status: Satisfied on 3 July 2012
Persons entitled: National Westminster Bank PLC
Description: 163/165 stoke road and 1/3/5 alver road gosport hampshire…
13 December 2005
Legal charge
Delivered: 15 December 2005
Status: Satisfied on 3 July 2012
Persons entitled: National Westminster Bank PLC
Description: 54 northern road cosham portsmouth hampshire. By way of…
13 December 2005
Legal charge
Delivered: 15 December 2005
Status: Satisfied on 3 July 2012
Persons entitled: National Westminster Bank PLC
Description: Land to the side of 52 northern road cosham portsmouth. By…
13 December 2005
Legal charge
Delivered: 15 December 2005
Status: Satisfied on 3 July 2012
Persons entitled: National Westminster Bank PLC
Description: 52 northern road cosham portsmouth hampshire. By way of…
13 December 2005
Legal charge
Delivered: 15 December 2005
Status: Satisfied on 3 July 2012
Persons entitled: National Westminster Bank PLC
Description: Workshop at rear of 52/54 northern road cosham portsmouth…
29 November 2005
Legal charge
Delivered: 9 December 2005
Status: Satisfied on 3 July 2012
Persons entitled: National Westminster Bank PLC
Description: 31/32 the square, petersfield, hampshire. By way of fixed…
25 March 2003
Debenture
Delivered: 4 April 2003
Status: Satisfied on 3 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2003
Legal charge
Delivered: 7 March 2003
Status: Satisfied on 3 July 2012
Persons entitled: National Westminster Bank PLC
Description: 67 osborne road southsea portsmouth t/no: HP404411. By way…
27 February 2003
Legal charge
Delivered: 1 March 2003
Status: Satisfied on 3 July 2012
Persons entitled: National Westminster Bank PLC
Description: 11 belleview terrace southsea portsmouth t/n HP108849. By…
10 March 1999
Legal charge
Delivered: 20 March 1999
Status: Satisfied on 11 April 2003
Persons entitled: Capital Home Loans Limited
Description: First legal charge over f/h property k/a 5/7 alhamba road…
8 February 1999
Legal charge
Delivered: 26 February 1999
Status: Satisfied on 11 April 2003
Persons entitled: Capital Home Loans Limited
Description: 97 lawrence road southsea portsmouth hampshire and all…
7 January 1999
Legal mortgage
Delivered: 20 January 1999
Status: Satisfied on 20 March 1999
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 5/7 alhambra road southsea hampshire…
6 January 1999
Legal charge
Delivered: 14 January 1999
Status: Satisfied on 11 April 2003
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 52 northern road cosham portsmouth…
6 January 1999
Legal charge
Delivered: 14 January 1999
Status: Satisfied on 11 April 2003
Persons entitled: Barclays Bank PLC
Description: Land on the south side of 52-54 northern road cosham…
6 January 1999
Legal charge
Delivered: 14 January 1999
Status: Satisfied on 11 April 2003
Persons entitled: Barclays Bank PLC
Description: Property k/a 54 northern road cosham portsmouth hampshire…
16 October 1997
Legal mortgage
Delivered: 17 October 1997
Status: Satisfied on 11 April 2003
Persons entitled: Midland Bank PLC
Description: F/H property at 2A albert grove southsea hampshire. With…
22 August 1997
Legal mortgage
Delivered: 28 August 1997
Status: Satisfied on 11 April 2003
Persons entitled: Midland Bank PLC
Description: 11 bellevue terrace southsea hampshire. With the benefit of…