Background WavePink WaveYellow Wave

4B BRAIME COMPONENTS LIMITED (01171825)

4B BRAIME COMPONENTS LIMITED (01171825) is an active UK company. incorporated on 28 May 1974. with registered office in Hunslet Road. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). 4B BRAIME COMPONENTS LIMITED has been registered for 51 years. Current directors include BRAIME, Alan Quentin, BRAIME, Carl Oliver, BRAIME, Oliver Nicholas Anderson and 2 others.

Company Number
01171825
Status
active
Type
ltd
Incorporated
28 May 1974
Age
51 years
Address
Hunslet Road, LS10 1JZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
BRAIME, Alan Quentin, BRAIME, Carl Oliver, BRAIME, Oliver Nicholas Anderson, CARTWRIGHT, Cielo Bicol, FIELDSEND, Robert
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4B BRAIME COMPONENTS LIMITED

4B BRAIME COMPONENTS LIMITED is an active company incorporated on 28 May 1974 with the registered office located in Hunslet Road. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). 4B BRAIME COMPONENTS LIMITED was registered 51 years ago.(SIC: 28220)

Status

active

Active since 51 years ago

Company No

01171825

LTD Company

Age

51 Years

Incorporated 28 May 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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: Full Accounts

Next Due

Due by 30 September 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

BRAIME ELEVATOR COMPONENTS LIMITED
From: 13 July 1992To: 9 June 2015
BRAIME (ELEVATOR BUCKETS) LIMITED
From: 28 May 1974To: 13 July 1992
Contact
Address

Hunslet Road Leeds , LS10 1JZ,

Timeline

18 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
May 74
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Loan Secured
Jun 13
Loan Secured
Oct 14
Director Joined
Dec 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
May 18
Owner Exit
Apr 20
Loan Secured
Mar 24
Loan Cleared
Mar 26
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CARTWRIGHT, Cielo Malaluan Bicol

Active
Hunslet RoadLS10 1JZ
Secretary
Appointed 11 May 2018

BRAIME, Alan Quentin

Active
Hunslet RoadLS10 1JZ
Born May 1981
Director
Appointed 25 May 2012

BRAIME, Carl Oliver

Active
Hunslet RoadLS10 1JZ
Born February 1979
Director
Appointed 25 May 2012

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 11 May 2018

FIELDSEND, Robert

Active
Hunslet RoadLS10 1JZ
Born August 1958
Director
Appointed 02 Jan 2008

BRAIME, Alan Quentin

Resigned
Hunslet RoadLS10 1JZ
Secretary
Appointed 15 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 25 May 2012
Resigned 24 Feb 2016

TIFFANY, Paul

Resigned
Hunslet RoadLS10 1JZ
Secretary
Appointed 01 Dec 2016
Resigned 15 Dec 2017

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

TIFFANY, Paul

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

Persons with significant control

7

1 Active
6 Ceased

Mr Paul Tiffany

Ceased
Hunslet RoadLS10 1JZ
Born October 1973

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 18 Dec 2017
Hunslet Road, LeedsLS10 1JZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Aug 2019

Mr Robert Fieldsend

Ceased
Hunslet RoadLS10 1JZ
Born August 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Dec 2017

Mr Alan Quentin Braime

Ceased
Hunslet RoadLS10 1JZ
Born May 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jul 2017

Mr Oliver Nicholas Anderson Braime

Ceased
Hunslet RoadLS10 1JZ
Born January 1950

Nature of Control

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

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
Hunslet Road, LeedsLS10 1JZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 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
15 December 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
24 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
9 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Legacy
20 February 2013
MG01MG01
Legacy
7 February 2013
MG01MG01
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
13 November 2012
MG01MG01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 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
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Auditors Resignation Company
13 November 2009
AUDAUD
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Legacy
9 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
7 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
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 Full
10 May 2005
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2003
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Certificate Change Of Name Company
10 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
31 May 1991
363b363b
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Accounts With Accounts Type Full
14 June 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Legacy
17 May 1988
288288
Legacy
7 October 1987
288288
Accounts With Accounts Type Full
7 July 1987
AAAnnual Accounts
Legacy
7 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 May 1986
AAAnnual Accounts
Legacy
20 May 1986
363363
Miscellaneous
28 May 1974
MISCMISC
Incorporation Company
28 May 1974
NEWINCIncorporation