BRAITHWAITE HOLDINGS LIMITED
NELSON FLEETNESS 561 LIMITED

Hellopages » Lancashire » Pendle » BB9 8AW

Company number 06343015
Status Active
Incorporation Date 14 August 2007
Company Type Private Limited Company
Address GLENFIELD MILL, GLENFIELD ROAD, NELSON, LANCASHIRE, BB9 8AW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 14 August 2016 with updates; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of BRAITHWAITE HOLDINGS LIMITED are www.braithwaiteholdings.co.uk, and www.braithwaite-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Braithwaite Holdings Limited is a Private Limited Company. The company registration number is 06343015. Braithwaite Holdings Limited has been working since 14 August 2007. The present status of the company is Active. The registered address of Braithwaite Holdings Limited is Glenfield Mill Glenfield Road Nelson Lancashire Bb9 8aw. . BLAKEY, Christopher Nigel is a Secretary of the company. ALI, Mohammed Azam is a Director of the company. BLAKEY, Christopher Nigel is a Director of the company. ROACH, Michael is a Director of the company. Secretary P & P SECRETARIES LIMITED has been resigned. Director BRAITHWAITE, Christopher Harry has been resigned. Director BRAITHWAITE, Julie has been resigned. Director P & P DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BLAKEY, Christopher Nigel
Appointed Date: 05 October 2007

Director
ALI, Mohammed Azam
Appointed Date: 27 January 2014
63 years old

Director
BLAKEY, Christopher Nigel
Appointed Date: 27 January 2014
60 years old

Director
ROACH, Michael
Appointed Date: 27 January 2014
59 years old

Resigned Directors

Secretary
P & P SECRETARIES LIMITED
Resigned: 05 October 2007
Appointed Date: 14 August 2007

Director
BRAITHWAITE, Christopher Harry
Resigned: 27 January 2014
Appointed Date: 05 October 2007
76 years old

Director
BRAITHWAITE, Julie
Resigned: 27 January 2014
Appointed Date: 23 November 2007
73 years old

Director
P & P DIRECTORS LIMITED
Resigned: 05 October 2007
Appointed Date: 14 August 2007

Persons With Significant Control

Blazro Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

BRAITHWAITE HOLDINGS LIMITED Events

11 Apr 2017
Full accounts made up to 30 September 2016
30 Sep 2016
Confirmation statement made on 14 August 2016 with updates
01 Jul 2016
Group of companies' accounts made up to 30 September 2015
28 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4,601

19 Mar 2015
Group of companies' accounts made up to 30 September 2014
...
... and 38 more events
17 Oct 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

17 Oct 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

17 Oct 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

21 Sep 2007
Company name changed fleetness 561 LIMITED\certificate issued on 21/09/07
14 Aug 2007
Incorporation

BRAITHWAITE HOLDINGS LIMITED Charges

27 January 2014
Charge code 0634 3015 0002
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…
27 January 2014
Charge code 0634 3015 0001
Delivered: 27 January 2014
Status: Outstanding
Persons entitled: Julie Braithwaite Christopher Harry Braithwaite
Description: Property at glenfield mill, glenfield road, nelson…