Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4B BRAIME COMPONENTS LIMITED
Company Information for

4B BRAIME COMPONENTS LIMITED

HUNSLET ROAD, LEEDS, LS10 1JZ,
Company Registration Number
01171825
Private Limited Company
Active

Company Overview

About 4b Braime Components Ltd
4B BRAIME COMPONENTS LIMITED was founded on 1974-05-28 and has its registered office in . The organisation's status is listed as "Active". 4b Braime Components Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
4B BRAIME COMPONENTS LIMITED
 
Legal Registered Office
HUNSLET ROAD
LEEDS
LS10 1JZ
Other companies in LS10
 
Previous Names
BRAIME ELEVATOR COMPONENTS LIMITED09/06/2015
Filing Information
Company Number 01171825
Company ID Number 01171825
Date formed 1974-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 18:26:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 4B BRAIME COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
CIELO MALALUAN BICOL CARTWRIGHT
Company Secretary 2018-05-11
ALAN QUENTIN BRAIME
Director 2012-05-25
CARL OLIVER BRAIME
Director 2012-05-25
OLIVER NICHOLAS ANDERSON BRAIME
Director 1991-05-14
CIELO BICOL CARTWRIGHT
Director 2018-05-11
ROBERT FIELDSEND
Director 2008-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN QUENTIN BRAIME
Company Secretary 2017-12-15 2018-05-11
PAUL TIFFANY
Director 2016-12-01 2017-12-18
PAUL TIFFANY
Company Secretary 2016-12-01 2017-12-15
ALAN QUENTIN BRAIME
Company Secretary 2016-02-24 2016-12-01
MARCUS LEE MILLS
Company Secretary 2012-05-25 2016-02-24
DAVID HOWARD BROWN
Company Secretary 1991-05-14 2012-04-10
DAVID HOWARD BROWN
Director 1991-05-14 2012-04-10
JOHN ANTHONY HALDANE BRAIME
Director 1991-05-14 2006-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN QUENTIN BRAIME BRAIME PRESSINGS LIMITED Director 2012-05-25 CURRENT 1923-07-18 Active
ALAN QUENTIN BRAIME 4B ELEVATOR COMPONENTS LIMITED Director 2012-05-25 CURRENT 1962-06-20 Active
ALAN QUENTIN BRAIME BRAIME GROUP PLC Director 2010-08-13 CURRENT 1950-11-04 Active
CARL OLIVER BRAIME BRAIME PRESSINGS LIMITED Director 2012-05-25 CURRENT 1923-07-18 Active
CARL OLIVER BRAIME 4B ELEVATOR COMPONENTS LIMITED Director 2012-05-25 CURRENT 1962-06-20 Active
CARL OLIVER BRAIME BRAIME GROUP PLC Director 2010-08-13 CURRENT 1950-11-04 Active
OLIVER NICHOLAS ANDERSON BRAIME BRAIME GROUP PLC Director 1991-05-14 CURRENT 1950-11-04 Active
OLIVER NICHOLAS ANDERSON BRAIME BRAIME PRESSINGS LIMITED Director 1991-05-14 CURRENT 1923-07-18 Active
OLIVER NICHOLAS ANDERSON BRAIME 4B ELEVATOR COMPONENTS LIMITED Director 1991-05-14 CURRENT 1962-06-20 Active
CIELO BICOL CARTWRIGHT BRAIME PRESSINGS LIMITED Director 2018-05-11 CURRENT 1923-07-18 Active
CIELO BICOL CARTWRIGHT 4B ELEVATOR COMPONENTS LIMITED Director 2018-05-11 CURRENT 1962-06-20 Active
CIELO BICOL CARTWRIGHT BRAIME GROUP PLC Director 2018-04-30 CURRENT 1950-11-04 Active
CIELO BICOL CARTWRIGHT COMMUNITY LINKS (NORTHERN) LTD Director 2015-12-11 CURRENT 1982-08-11 Active
CIELO BICOL CARTWRIGHT SILVER SKY (UK) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2024-03-07REGISTRATION OF A CHARGE / CHARGE CODE 011718250008
2023-07-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-07-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-07-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-27PSC07CESSATION OF T.F. & J.H. BRAIME (HOLDINGS) P.L.C AS A PERSON OF SIGNIFICANT CONTROL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-04-27PSC05Change of details for T.F & J.H Braime (Holdings) P.L.C as a person with significant control on 2019-08-09
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-05-22AP03Appointment of Mrs Cielo Malaluan Bicol Cartwright as company secretary on 2018-05-11
2018-05-22AP01DIRECTOR APPOINTED MRS CIELO BICOL CARTWRIGHT
2018-05-18TM02Termination of appointment of Alan Quentin Braime on 2018-05-11
2017-12-18PSC07CESSATION OF PAUL TIFFANY AS A PERSON OF SIGNIFICANT CONTROL
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TIFFANY
2017-12-18AP03Appointment of Mr Alan Quentin Braime as company secretary on 2017-12-15
2017-12-15TM02Termination of appointment of Paul Tiffany on 2017-12-15
2017-12-15PSC07CESSATION OF ROBERT FIELDSEND AS A PERSON OF SIGNIFICANT CONTROL
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13PSC07CESSATION OF OLIVER NICHOLAS ANDERSON BRAIME AS A PSC
2017-07-13PSC07CESSATION OF CARL OLIVER BRAIME AS A PSC
2017-07-13PSC07CESSATION OF ALAN QUENTIN BRAIME AS A PSC
2017-07-13PSC07CESSATION OF ALAN QUENTIN BRAIME AS A PSC
2017-07-13PSC02Notification of T.F & J.H Braime (Holdings) P.L.C as a person with significant control on 2016-04-06
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-12-07TM02Termination of appointment of Alan Quentin Braime on 2016-12-01
2016-12-07AP03Appointment of Mr Paul Tiffany as company secretary on 2016-12-01
2016-12-07AP01DIRECTOR APPOINTED MR PAUL TIFFANY
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0114/05/16 ANNUAL RETURN FULL LIST
2016-02-24AP03Appointment of Mr Alan Quentin Braime as company secretary on 2016-02-24
2016-02-24TM02APPOINTMENT TERMINATED, SECRETARY MARCUS MILLS
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09RES15CHANGE OF NAME 05/06/2015
2015-06-09CERTNMCOMPANY NAME CHANGED BRAIME ELEVATOR COMPONENTS LIMITED CERTIFICATE ISSUED ON 09/06/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0114/05/15 FULL LIST
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 011718250007
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-06AR0114/05/14 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 011718250006
2013-05-28AR0114/05/13 FULL LIST
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-13ANNOTATIONOther
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0114/05/12 FULL LIST
2012-05-29AP01DIRECTOR APPOINTED MR CARL OLIVER BRAIME
2012-05-29AP01DIRECTOR APPOINTED MR ALAN QUENTIN BRAIME
2012-05-29AP03SECRETARY APPOINTED MR MARCUS LEE MILLS
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID BROWN
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18AR0114/05/11 FULL LIST
2010-06-09AR0114/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FIELDSEND / 14/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD BROWN / 14/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER NICHOLAS ANDERSON BRAIME / 14/05/2010
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID HOWARD BROWN / 14/05/2010
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-13AUDAUDITOR'S RESIGNATION
2009-06-10363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-30363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-01-07288aNEW DIRECTOR APPOINTED
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20363sRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-10-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-06-05288bDIRECTOR RESIGNED
2005-05-24363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-05-25363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-05-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-05-21363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-05-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-05-23363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-05-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-05-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-21363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-06-08363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-05-20363sRETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS
1999-05-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-05-19363sRETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS
1998-05-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-06-09363sRETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS
1997-06-09AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-05-21AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-21363sRETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS
1995-06-09363sRETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS
1995-06-09AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to 4B BRAIME COMPONENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 4B BRAIME COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-09 Outstanding HSBC ASSET FINANACE (UK) LTD
2013-06-22 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2013-02-20 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2013-02-07 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2012-11-13 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4B BRAIME COMPONENTS LIMITED

Intangible Assets
Patents
We have not found any records of 4B BRAIME COMPONENTS LIMITED registering or being granted any patents
Domain Names

4B BRAIME COMPONENTS LIMITED owns 1 domain names.

go4b.co.uk  

Trademarks
We have not found any records of 4B BRAIME COMPONENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4B BRAIME COMPONENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as 4B BRAIME COMPONENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 4B BRAIME COMPONENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4B BRAIME COMPONENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 4B BRAIME COMPONENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.