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

BRAEMAR TANKERS LIMITED

1 STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR,
Company Registration Number
02001027
Private Limited Company
Active

Company Overview

About Braemar Tankers Ltd
BRAEMAR TANKERS LIMITED was founded on 1986-03-17 and has its registered office in London. The organisation's status is listed as "Active". Braemar Tankers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRAEMAR TANKERS LIMITED
 
Legal Registered Office
1 STRAND
TRAFALGAR SQUARE
LONDON
WC2N 5HR
Other companies in NW1
 
Filing Information
Company Number 02001027
Company ID Number 02001027
Date formed 1986-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 15:38:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAEMAR TANKERS LIMITED
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 BRAEMAR TANKERS LIMITED

Current Directors
Officer Role Date Appointed
PETER TIMOTHY JAMES MASON
Company Secretary 2017-11-28
JAMES RICHARD DE VILLENEUVE KIDWELL
Director 2003-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE MARGARET EVANS
Director 2017-11-28 2018-06-29
DENIS ANDREAS PETROPOULOS
Director 1992-12-03 2017-11-15
ALEXANDER CHANDOS TEMPEST VANE
Company Secretary 2016-06-20 2017-08-18
ALEXANDER CHANDOS TEMPEST VANE
Director 2016-10-25 2017-08-18
ROBERT HARWOOD
Company Secretary 1992-12-03 2016-06-20
MICHAEL ALLEN WILSON
Director 1998-04-07 2016-01-21
SIMON ANTHONY HARDCASTLE
Director 1999-06-07 2014-12-12
ROSS JAMES MARCH
Director 1999-06-07 2014-12-12
PHILLIP JEWELL
Director 1998-04-07 2012-11-30
ALAN ROBERT WILLIAM MARSH
Director 2001-10-12 2011-06-23
PHILLIP ANTHONY MORRIN
Director 1992-12-03 2010-02-28
PAUL JOHN SPENCER
Director 1999-06-07 2009-03-01
RICHARD KIM WEAVER
Director 1992-12-03 2009-03-01
RIBERT NICHOLAS ST. GEORGE CAREY
Director 1998-04-07 2005-06-03
ALAN JOSEPH MILLER
Director 1992-12-03 2005-06-03
RICHARD JAMES NELSON
Director 1999-04-07 2005-06-03
ROBERT WALFORD
Director 1998-04-07 2005-06-03
IAN GORDON
Director 1992-12-03 2004-05-21
DEREK EDMUND PIERS WALTER
Director 2001-10-12 2002-08-01
JAMES FREDERICK FINLAY CAMPBELL
Director 1992-12-03 2002-05-31
ALAN ROBERT WILLIAM MARSH
Director 1992-12-03 1998-04-07
QUENTIN BRUCE SOANES
Director 1992-12-03 1998-04-07
MARK ROBERT STORMONTH NANKIVELL
Director 1992-12-03 1993-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD DE VILLENEUVE KIDWELL ABL ADJUSTING LIMITED Director 2016-06-07 CURRENT 1977-05-24 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKERS LIMITED Director 2016-04-28 CURRENT 1982-10-29 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR VALUATIONS LIMITED Director 2016-04-06 CURRENT 1997-09-25 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SALE & PURCHASE LIMITED Director 2015-06-24 CURRENT 1983-08-19 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ACM SHIPPING EBT LIMITED Director 2015-06-24 CURRENT 2006-03-17 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPPING GROUP LIMITED Director 2015-06-24 CURRENT 2006-11-07 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ACM SHIPPING CIS LIMITED Director 2015-06-24 CURRENT 2009-06-15 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SHIPPING USA LIMITED Director 2015-06-24 CURRENT 2013-02-06 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING GROUP LIMITED Director 2015-06-24 CURRENT 1982-02-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. TANKERS LIMITED Director 2015-06-24 CURRENT 1986-07-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SHIPPING SERVICES LIMITED Director 2015-06-24 CURRENT 2000-11-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ALCHEMY TRADING COMPANY LIMITED Director 2015-06-24 CURRENT 2000-11-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING (DRY CARGO) LIMITED Director 2015-06-24 CURRENT 2010-04-14 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ABL TECHNICAL SERVICES HOLDINGS LIMITED Director 2015-02-19 CURRENT 2001-10-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL KIDWELL CAPITAL LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ORCA SHIPPING LIMITED Director 2012-09-20 CURRENT 2009-11-05 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR CHARTERING LIMITED Director 2011-06-23 CURRENT 1985-05-09 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL CAGNOIL LIMITED Director 2009-03-02 CURRENT 2006-02-03 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL CB FREIGHT LIMITED Director 2007-12-21 CURRENT 1984-12-03 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL ABL LONDON LIMITED Director 2007-11-21 CURRENT 1991-09-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL AMBIPAR RESPONSE LIMITED Director 2006-02-27 CURRENT 2006-02-27 Active
JAMES RICHARD DE VILLENEUVE KIDWELL WAVESPEC (NORTH EAST) LIMITED Director 2005-09-21 CURRENT 2005-07-08 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE TECHNICAL SERVICES LIMITED Director 2005-09-21 CURRENT 2005-07-08 Active
JAMES RICHARD DE VILLENEUVE KIDWELL SHIPTRAK LIMITED Director 2004-10-26 CURRENT 2004-07-12 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE (BEIJING) LIMITED Director 2003-08-08 CURRENT 2002-04-24 Active
JAMES RICHARD DE VILLENEUVE KIDWELL CORY BROTHERS LIMITED Director 2003-07-17 CURRENT 2003-03-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR FUTURES LIMITED Director 2002-10-02 CURRENT 2002-04-25 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL WAVESPEC LIMITED Director 2002-08-01 CURRENT 1992-11-25 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE CAPITAL SERVICES LIMITED Director 2002-08-01 CURRENT 1998-06-30 Active
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING INVESTMENTS LIMITED Director 2002-08-01 CURRENT 1999-12-01 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING LIMITED Director 2002-08-01 CURRENT 1971-08-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BS ENERGY SERVICES LIMITED Director 2002-08-01 CURRENT 1974-07-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR PLC Director 2002-08-01 CURRENT 1988-08-11 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR MARINE LIMITED Director 2002-08-01 CURRENT 1988-09-20 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPPING SERVICES LIMITED Director 2002-08-01 CURRENT 1989-03-13 Active
JAMES RICHARD DE VILLENEUVE KIDWELL PORTABELLA LIMITED Director 2002-08-01 CURRENT 1991-05-22 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING LIMITED Director 2002-08-01 CURRENT 1973-08-03 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SALE AND PURCHASE LIMITED Director 2002-08-01 CURRENT 1973-02-28 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE PROJECTS LIMITED Director 2002-08-01 CURRENT 1974-06-26 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING SERVICES LIMITED Director 2002-08-01 CURRENT 1974-12-24 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE SHIPPING LIMITED Director 2002-08-01 CURRENT 1974-12-30 Active - Proposal to Strike off

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
2023-12-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-11-30CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-08-10APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILIP STONE
2023-08-10DIRECTOR APPOINTED MR GRANT JEFFREY FOLEY
2023-03-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-12-23Change of details for Braemar Shipping Services Plc as a person with significant control on 2022-09-12
2022-12-23CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-12-23PSC05Change of details for Braemar Shipping Services Plc as a person with significant control on 2022-09-12
2022-07-27TM02Termination of appointment of Peter Timothy James Mason on 2022-07-14
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2019-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-10-15CH01Director's details changed for Mr Nicholas Philip Stone on 2019-10-09
2019-07-29AP01DIRECTOR APPOINTED MR ALISTAIR TROND BORTHWICK
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DE VILLENEUVE KIDWELL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-10-22SH20Statement by Directors
2018-10-22CAP-SSSolvency Statement dated 17/10/18
2018-10-22SH19Statement of capital on 2018-10-22 GBP 1
2018-10-22RES13Resolutions passed:
  • Cancellation of capital redemption reserve. 18/10/2018
  • Resolution of reduction in issued share capital
2018-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS
2017-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-12-01AP03Appointment of Peter Timothy James Mason as company secretary on 2017-11-28
2017-12-01AP01DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DENIS ANDREAS PETROPOULOS
2017-08-23TM02Termination of appointment of Alexander Chandos Tempest Vane on 2017-08-18
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHANDOS TEMPEST VANE
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-11-05AP01DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE
2016-06-20AP03SECRETARY APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE
2016-06-20AP03SECRETARY APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE
2016-06-20TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HARWOOD
2016-06-20TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HARWOOD
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN WILSON
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-14AR0116/11/15 ANNUAL RETURN FULL LIST
2015-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 35 COSWAY STREET LONDON NW1 5BT
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-12AR0116/11/14 FULL LIST
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HARDCASTLE
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MARCH
2014-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-12AR0116/11/13 FULL LIST
2013-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2012-11-30AR0116/11/12 FULL LIST
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JEWELL
2012-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2011-12-20AR0116/11/11 FULL LIST
2011-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARSH
2010-12-14AR0116/11/10 FULL LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS JAMES MARCH / 01/03/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JEWELL / 01/03/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY HARDCASTLE / 01/03/2010
2010-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MORRIN
2009-11-19AR0116/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLEN WILSON / 02/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANTHONY MORRIN / 02/10/2009
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WEAVER
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCER
2009-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2008-12-29363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2007-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-12-14363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-01-03363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-01-03363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-12-14AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288bDIRECTOR RESIGNED
2005-01-04AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-11-25363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-06-03288bDIRECTOR RESIGNED
2004-01-29288aNEW DIRECTOR APPOINTED
2003-12-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-14363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-12-12AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-03-14AUDAUDITOR'S RESIGNATION
2003-01-02363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2003-01-02288bDIRECTOR RESIGNED
2002-11-27AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-10-04363aRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2002-09-11288bDIRECTOR RESIGNED
2002-02-19353LOCATION OF REGISTER OF MEMBERS
2001-11-20287REGISTERED OFFICE CHANGED ON 20/11/01 FROM: BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7NR
2001-11-08395PARTICULARS OF MORTGAGE/CHARGE
2001-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01
2001-10-25288aNEW DIRECTOR APPOINTED
2001-10-25288aNEW DIRECTOR APPOINTED
2001-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-30AAFULL ACCOUNTS MADE UP TO 29/02/00
2001-02-20363aRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-03-16363aRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
2000-03-16288aNEW DIRECTOR APPOINTED
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-15288cDIRECTOR'S PARTICULARS CHANGED
2000-03-15288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to BRAEMAR TANKERS 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 BRAEMAR TANKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE (MADE BETWEEN THE COMPANY AND BRAEMAR SHIPBROKERS LIMITED AND THE BANK) 1998-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

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 BRAEMAR TANKERS LIMITED

Intangible Assets
Patents
We have not found any records of BRAEMAR TANKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAEMAR TANKERS LIMITED
Trademarks
We have not found any records of BRAEMAR TANKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAEMAR TANKERS 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 (50200 - Sea and coastal freight water transport) as BRAEMAR TANKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRAEMAR TANKERS 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 BRAEMAR TANKERS 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 BRAEMAR TANKERS 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.