Background WavePink WaveYellow Wave

BRAIME GROUP PLC (00488001)

BRAIME GROUP PLC (00488001) is an active UK company. incorporated on 4 November 1950. with registered office in Hunslet Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRAIME GROUP PLC has been registered for 75 years. Current directors include BRAIME, Alan Quentin, BRAIME, Carl Oliver, BRAIME, Oliver Nicholas Anderson and 4 others.

Company Number
00488001
Status
active
Type
plc
Incorporated
4 November 1950
Age
75 years
Address
Hunslet Road, LS10 1JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRAIME, Alan Quentin, BRAIME, Carl Oliver, BRAIME, Oliver Nicholas Anderson, CARTWRIGHT, Cielo Bicol, COOPER, Mark Thomas, STEELS, Antony, STOCKDALE, Philip Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAIME GROUP PLC

BRAIME GROUP PLC is an active company incorporated on 4 November 1950 with the registered office located in Hunslet Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRAIME GROUP PLC was registered 75 years ago.(SIC: 70100)

Status

active

Active since 75 years ago

Company No

00488001

PLC Company

Age

75 Years

Incorporated 4 November 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

T.F. & J.H. BRAIME (HOLDINGS) P.L.C.
From: 4 November 1950To: 9 August 2019
Contact
Address

Hunslet Road Leeds , LS10 1JZ,

Timeline

21 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
May 12
Director Joined
Oct 12
Loan Secured
May 13
Loan Secured
May 13
Capital Update
Dec 14
Director Left
Feb 16
Loan Secured
Jun 16
Loan Secured
Aug 16
Director Joined
Dec 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Dec 17
Director Joined
May 18
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Jun 23
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

CARTWRIGHT, Cielo Malaluan Bicol

Active
Hunslet RoadLS10 1JZ
Secretary
Appointed 11 May 2018

BRAIME, Alan Quentin

Active
Hunslet Road, LeedsLS10 1JZ
Born May 1981
Director
Appointed 13 Aug 2010

BRAIME, Carl Oliver

Active
Hunslet Road, LeedsLS10 1JZ
Born February 1979
Director
Appointed 13 Aug 2010

BRAIME, Oliver Nicholas Anderson

Active
Hunslet RoadLS10 1JZ
Born January 1950
Director
Appointed N/A

CARTWRIGHT, Cielo Bicol

Active
Hunslet RoadLS10 1JZ
Born January 1963
Director
Appointed 30 Apr 2018

COOPER, Mark Thomas

Active
Hunslet RoadLS10 1JZ
Born July 1960
Director
Appointed 01 May 2023

STEELS, Antony

Active
Hunslet RoadLS10 1JZ
Born January 1965
Director
Appointed 01 May 2023

STOCKDALE, Philip Patrick

Active
Hunslet RoadLS10 1JZ
Born July 1957
Director
Appointed 01 May 2023

BRAIME, Alan Quentin

Resigned
Hunslet RoadLS10 1JZ
Secretary
Appointed 18 Dec 2017
Resigned 11 May 2018

BRAIME, Alan Quentin

Resigned
Hunslet RoadLS10 1JZ
Secretary
Appointed 24 Feb 2016
Resigned 01 Dec 2016

BROWN, David Howard

Resigned
Hunslet RoadLS10 1JZ
Secretary
Appointed N/A
Resigned 10 Apr 2012

MILLS, Marcus Lee

Resigned
Hunslet RoadLS10 1JZ
Secretary
Appointed 10 Apr 2012
Resigned 24 Feb 2016

TIFFANY, Paul

Resigned
Hunslet RoadLS10 1JZ
Secretary
Appointed 01 Dec 2016
Resigned 18 Dec 2017

ALCOCK, Peter John Osborne

Resigned
Hunslet RoadLS10 1JZ
Born September 1936
Director
Appointed 12 Jan 1994
Resigned 22 Jun 2023

BRAIME, John Anthony Haldane

Resigned
Glebe Cottage Church Lane, LeedsLS16 8DE
Born May 1945
Director
Appointed N/A
Resigned 22 May 2006

BROWN, David Howard

Resigned
Hunslet RoadLS10 1JZ
Born April 1947
Director
Appointed N/A
Resigned 10 Apr 2012

MILLS, Marcus Lee

Resigned
Hunslet RoadLS10 1JZ
Born January 1974
Director
Appointed 08 Oct 2012
Resigned 24 Feb 2016

ROBINSON, Christopher James

Resigned
11 Lakeview Drive, Illinois61535
Born June 1954
Director
Appointed 24 Feb 1995
Resigned 28 Oct 2003

TIFFANY, Paul

Resigned
Hunslet RoadLS10 1JZ
Born October 1973
Director
Appointed 01 Dec 2016
Resigned 18 Dec 2017

WALKER, Andrew William

Resigned
Hunslet Road, LeedsLS10 1JZ
Born January 1944
Director
Appointed 30 Mar 2010
Resigned 22 Jun 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Carl Oliver Braime

Ceased
Hunslet RoadLS10 1JZ
Born February 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Alan Quentin Braime

Ceased
Hunslet RoadLS10 1JZ
Born May 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Oliver Nicholas Anderson Braime

Active
Hunslet RoadLS10 1JZ
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Group
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Resolution
9 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
9 August 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
24 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Resolution
21 July 2015
RESOLUTIONSResolutions
Resolution
25 June 2015
RESOLUTIONSResolutions
Memorandum Articles
17 June 2015
MAMA
Annual Return Company With Made Up Date Bulk List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Group
26 May 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 December 2014
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
19 December 2014
CERT15CERT15
Legacy
19 December 2014
OC138OC138
Resolution
1 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
11 June 2014
AR01AR01
Statement Of Companys Objects
9 June 2014
CC04CC04
Resolution
9 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 May 2014
AAAnnual Accounts
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
19 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Legacy
5 February 2013
MG02MG02
Legacy
10 November 2012
MG01MG01
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Group
11 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Bulk List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Group
10 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Auditors Resignation Company
13 November 2009
AUDAUD
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Group
15 May 2009
AAAnnual Accounts
Legacy
10 February 2009
353353
Legacy
9 December 2008
395Particulars of Mortgage or Charge
Legacy
11 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 June 2008
AAAnnual Accounts
Accounts With Accounts Type Group
31 July 2007
AAAnnual Accounts
Resolution
29 June 2007
RESOLUTIONSResolutions
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 July 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 May 2005
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 May 2004
AAAnnual Accounts
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 May 2003
AAAnnual Accounts
Accounts With Accounts Type Group
1 June 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 May 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 May 2000
AAAnnual Accounts
Legacy
23 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 May 1999
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 June 1997
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 May 1996
AAAnnual Accounts
Resolution
22 March 1996
RESOLUTIONSResolutions
Resolution
22 March 1996
RESOLUTIONSResolutions
Resolution
22 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 June 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
23 May 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
20 February 1994
288288
Legacy
1 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 May 1992
AAAnnual Accounts
Legacy
22 May 1992
363sAnnual Return (shuttle)
Resolution
20 November 1991
RESOLUTIONSResolutions
Resolution
20 November 1991
RESOLUTIONSResolutions
Resolution
19 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 June 1991
AAAnnual Accounts
Legacy
2 June 1991
363b363b
Accounts With Accounts Type Full Group
1 August 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Accounts With Accounts Type Full Group
19 May 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Legacy
14 June 1988
363363
Legacy
23 May 1988
288288
Legacy
7 October 1987
288288
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 June 1986
363363
Accounts With Accounts Type Full
20 May 1986
AAAnnual Accounts
Miscellaneous
8 December 1981
MISCMISC
Resolution
1 April 1960
RESOLUTIONSResolutions
Miscellaneous
4 December 1950
MISCMISC
Miscellaneous
4 November 1950
MISCMISC