BRAUN & CO. LIMITED
BARTON UPON HUMBER

Hellopages » Lincolnshire » North Lincolnshire » DN18 5RP
Company number 00491679
Status Active
Incorporation Date 17 February 1951
Company Type Private Limited Company
Address 11B/11C HARRIER ROAD, HUMBER BRIDGE INDUSTRIAL ESTATE, BARTON UPON HUMBER, NORTH LINCOLNSHIRE, DN18 5RP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Unaudited abridged accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of BRAUN & CO. LIMITED are www.braunco.co.uk, and www.braun-co.co.uk. The predicted number of employees is 210 to 220. The company’s age is seventy-four years and twelve months. The distance to to Barrow Haven Rail Station is 1.6 miles; to Hessle Rail Station is 2.1 miles; to Ferriby Rail Station is 3.8 miles; to Barnetby Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Braun Co Limited is a Private Limited Company. The company registration number is 00491679. Braun Co Limited has been working since 17 February 1951. The present status of the company is Active. The registered address of Braun Co Limited is 11b 11c Harrier Road Humber Bridge Industrial Estate Barton Upon Humber North Lincolnshire Dn18 5rp. The company`s financial liabilities are £1502.76k. It is £225.87k against last year. And the total assets are £6334.59k, which is £837.7k against last year. SHEPHERD, Lucy Marie is a Secretary of the company. ALLENBY, Susanna is a Director of the company. SHEPHERD, Barry Roy is a Director of the company. SHEPHERD, James Roy is a Director of the company. SHEPHERD, Lucy Marie is a Director of the company. Secretary SHEPHERD, Barry Roy has been resigned. Secretary SHEPHERD, Eva Ethel has been resigned. Director DRAYTON, Leslie has been resigned. Director SHEPHERD, James Roy has been resigned. The company operates in "Other manufacturing n.e.c.".


braun & co. Key Finiance

LIABILITIES £1502.76k
+17%
CASH n/a
TOTAL ASSETS £6334.59k
+15%
All Financial Figures

Current Directors

Secretary
SHEPHERD, Lucy Marie
Appointed Date: 01 April 2007

Director
ALLENBY, Susanna

64 years old

Director
SHEPHERD, Barry Roy

76 years old

Director
SHEPHERD, James Roy
Appointed Date: 01 September 2011
39 years old

Director
SHEPHERD, Lucy Marie
Appointed Date: 02 June 2008
45 years old

Resigned Directors

Secretary
SHEPHERD, Barry Roy
Resigned: 31 March 2007
Appointed Date: 28 December 1992

Secretary
SHEPHERD, Eva Ethel
Resigned: 27 December 1992

Director
DRAYTON, Leslie
Resigned: 01 November 2010
Appointed Date: 04 August 2004
68 years old

Director
SHEPHERD, James Roy
Resigned: 23 December 2010
Appointed Date: 01 November 2010
39 years old

Persons With Significant Control

Mr Barry Roy Shepherd
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

BRAUN & CO. LIMITED Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Unaudited abridged accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100

...
... and 95 more events
01 Sep 1989
Registered office changed on 01/09/89 from: 1 verulam buildings grays inn london WC1R 5LJ

06 Jul 1989
Return made up to 31/12/87; full list of members

25 Nov 1988
Full accounts made up to 31 March 1987

29 Mar 1988
Full accounts made up to 31 March 1986

17 Feb 1951
Incorporation

BRAUN & CO. LIMITED Charges

3 November 2011
Debenture
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 December 2010
General memorandum of pledge and hypothecation of goods
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Any documents and the goods to which they relate, receives…
18 May 2004
Assignment of keyman life policy, intimation dated 18/05/04 and
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Co: halifax financial services, policy no: ASSH008605…
3 March 2003
Debenture
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 November 2001
Debenture
Delivered: 20 November 2001
Status: Satisfied on 17 August 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1992
Mortgage debenture
Delivered: 21 October 1992
Status: Satisfied on 21 July 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…