BRAEFORGE LIMITED
SOUTHAMPTON MILKHILLS LIMITED GENTGREEN LIMITED

Hellopages » Hampshire » Southampton » SO14 0JW

Company number 03437953
Status Active
Incorporation Date 22 September 1997
Company Type Private Limited Company
Address 129-155 EMPRESS ROAD, SOUTHAMPTON, SO14 0JW
Home Country United Kingdom
Nature of Business 10511 - Liquid milk and cream production, 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Full accounts made up to 26 March 2016; Registration of charge 034379530034, created on 9 December 2016; Registration of charge 034379530033, created on 28 November 2016. The most likely internet sites of BRAEFORGE LIMITED are www.braeforge.co.uk, and www.braeforge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Redbridge Rail Station is 3.3 miles; to Swanwick Rail Station is 6.3 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Braeforge Limited is a Private Limited Company. The company registration number is 03437953. Braeforge Limited has been working since 22 September 1997. The present status of the company is Active. The registered address of Braeforge Limited is 129 155 Empress Road Southampton So14 0jw. . MITCHELL, Michael John is a Secretary of the company. BENTLEY, Robert Paul is a Director of the company. BISHOP, Gideon James is a Director of the company. MITCHELL, Michael John is a Director of the company. SMITH, Graham Andrew Frank is a Director of the company. AED CONSULTANCY LIMITED is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BISHOP, Daniel Charles has been resigned. Director BISHOP, Roger Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PLUMB, Bernard William has been resigned. Director TORRIDGE VALE LTD has been resigned. Director VINE, Ian Peter has been resigned. The company operates in "Liquid milk and cream production".


Current Directors

Secretary
MITCHELL, Michael John
Appointed Date: 28 October 1997

Director
BENTLEY, Robert Paul
Appointed Date: 02 May 2012
68 years old

Director
BISHOP, Gideon James
Appointed Date: 19 July 2000
55 years old

Director
MITCHELL, Michael John
Appointed Date: 28 October 1997
63 years old

Director
SMITH, Graham Andrew Frank
Appointed Date: 21 October 2014
58 years old

Director
AED CONSULTANCY LIMITED
Appointed Date: 18 April 2012

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 October 1997
Appointed Date: 22 September 1997

Director
BISHOP, Daniel Charles
Resigned: 18 April 2012
Appointed Date: 19 July 2000
58 years old

Director
BISHOP, Roger Charles
Resigned: 25 April 2011
Appointed Date: 28 October 1997
88 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 October 1997
Appointed Date: 22 September 1997

Director
PLUMB, Bernard William
Resigned: 18 April 2012
Appointed Date: 18 April 2012
79 years old

Director
TORRIDGE VALE LTD
Resigned: 24 June 2002
Appointed Date: 19 July 2000

Director
VINE, Ian Peter
Resigned: 09 February 2001
Appointed Date: 16 March 1998
66 years old

Persons With Significant Control

Mr Bernard William Plumb
Notified on: 6 April 2016
79 years old
Nature of control: Right to appoint and remove directors

Braeforge Investment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Bwp (Cambridge) Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

BRAEFORGE LIMITED Events

23 Dec 2016
Full accounts made up to 26 March 2016
14 Dec 2016
Registration of charge 034379530034, created on 9 December 2016
28 Nov 2016
Registration of charge 034379530033, created on 28 November 2016
07 Oct 2016
Confirmation statement made on 7 September 2016 with updates
03 Jun 2016
Registration of charge 034379530032, created on 23 May 2016
...
... and 162 more events
21 Nov 1997
New director appointed
21 Nov 1997
New director appointed
21 Nov 1997
New secretary appointed
05 Nov 1997
Company name changed gentgreen LIMITED\certificate issued on 06/11/97
22 Sep 1997
Incorporation

BRAEFORGE LIMITED Charges

9 December 2016
Charge code 0343 7953 0034
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as imperial house, empress road…
28 November 2016
Charge code 0343 7953 0033
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
23 May 2016
Charge code 0343 7953 0032
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 March 2016
Charge code 0343 7953 0031
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: The freehold land on the east side of empress road…
3 March 2016
Charge code 0343 7953 0030
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: The leasehold land at 77-107 empress road, southampton SO14…
22 February 2016
Charge code 0343 7953 0029
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
22 February 2016
Charge code 0343 7953 0028
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
22 February 2016
Charge code 0343 7953 0027
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
15 March 2013
A chattels mortgage
Delivered: 16 March 2013
Status: Satisfied on 30 March 2016
Persons entitled: Leumi Abl Limited
Description: Chattels means plant and equipment lying at 129-155 empress…
21 December 2012
Debenture
Delivered: 27 December 2012
Status: Satisfied on 30 March 2016
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H land being burcott lodge farm, broughton lane, bierton…
21 December 2012
Full form debenture
Delivered: 28 December 2012
Status: Satisfied on 30 March 2016
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
23 December 2011
Fixed and floating charge over goodwill
Delivered: 6 January 2012
Status: Satisfied on 28 December 2012
Persons entitled: Robert Bentley
Description: Fixed and floating charge over all the goodwill in relation…
1 December 2011
Debenture
Delivered: 6 December 2011
Status: Satisfied on 30 March 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: For details of the properties charged see form fixed and…
11 July 2011
Supplemental debenture to mortgage debenture dated 10 june 2010 and
Delivered: 16 July 2011
Status: Satisfied on 16 January 2013
Persons entitled: Bank of Ireland Commercial Finance a Trading Name of the Governor and Company of the Bank of Ireland
Description: (For details of actual properties charged, please refer to…
11 July 2011
Supplemental debenture to debenture dated 10 june 2010 and
Delivered: 16 July 2011
Status: Satisfied on 30 March 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: (For details of actual properties charged, please refer to…
10 June 2010
Mortgage debenture
Delivered: 18 June 2010
Status: Satisfied on 16 January 2013
Persons entitled: Bank of Ireland Commercial Finance
Description: Fixed and floating charge over the undertaking and all…
10 June 2010
Debenture
Delivered: 18 June 2010
Status: Satisfied on 30 March 2016
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
10 June 2010
Legal charge
Delivered: 18 June 2010
Status: Satisfied on 30 March 2016
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H land k/a 77-107 empress road, southampton t/no HP395076.
10 June 2010
Legal charge
Delivered: 18 June 2010
Status: Satisfied on 30 March 2016
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H land k/a land on the east side of empress road…
27 July 2009
Debenture
Delivered: 31 July 2009
Status: Satisfied on 21 April 2011
Persons entitled: S.A. Brazier Limited
Description: Fixed and floating charge over the goodwill relating to the…
20 May 2009
Fixed and floating charge over goodwill
Delivered: 28 May 2009
Status: Satisfied on 28 December 2012
Persons entitled: D.J. Wright (Dairies) Limited
Description: Fixed charge the goodwill in relation to the milk rounds…
31 January 2008
All assets debenture
Delivered: 2 February 2008
Status: Satisfied on 18 June 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 May 2007
Legal charge
Delivered: 1 June 2007
Status: Satisfied on 18 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 77-107 empress road southampton. By way of fixed charge the…
26 June 2006
Fixed and floating charge
Delivered: 29 June 2006
Status: Satisfied on 17 April 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 March 2003
Legal charge
Delivered: 27 March 2003
Status: Satisfied on 18 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a the land at the east side of empress road…
25 March 2003
Legal charge
Delivered: 27 March 2003
Status: Satisfied on 24 December 2003
Persons entitled: Charles Elliott Properties Limited
Description: The land and property k/a 109-127 empress road southampton…
12 December 2002
Debenture
Delivered: 18 December 2002
Status: Satisfied on 18 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 2001
Guarantee & debenture
Delivered: 3 September 2001
Status: Satisfied on 23 December 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 2000
Fixed charge supplemental to a debenture dated 19 july 2000 issued by the company
Delivered: 9 August 2000
Status: Satisfied on 23 December 2002
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
19 July 2000
Debenture
Delivered: 26 July 2000
Status: Satisfied on 23 December 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2000
Debenture
Delivered: 21 July 2000
Status: Satisfied on 29 July 2006
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
19 July 2000
Equipment mortgage
Delivered: 21 July 2000
Status: Satisfied on 29 July 2006
Persons entitled: Gmac Commercial Credit Limited
Description: Equipment :- grays (solent) limited 20 refrigerated…
16 March 1998
Debenture which was created by milkhills limited which canged its name on the 27TH march 1998 to braeforge limited
Delivered: 2 April 1998
Status: Satisfied on 18 August 2000
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
16 March 1998
Debenture
Delivered: 21 March 1998
Status: Satisfied on 18 August 2000
Persons entitled: Vines Model Dairies Limited
Description: Fixed and floating charges over the undertaking and all…