Background WavePink WaveYellow Wave

BRATHEW LIMITED (01265287)

BRATHEW LIMITED (01265287) is an active UK company. incorporated on 25 June 1976. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BRATHEW LIMITED has been registered for 49 years. Current directors include HEDGER, Graham Howard, TODD, Warren Bradley.

Company Number
01265287
Status
active
Type
ltd
Incorporated
25 June 1976
Age
49 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEDGER, Graham Howard, TODD, Warren Bradley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRATHEW LIMITED

BRATHEW LIMITED is an active company incorporated on 25 June 1976 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BRATHEW LIMITED was registered 49 years ago.(SIC: 41100)

Status

active

Active since 49 years ago

Company No

01265287

LTD Company

Age

49 Years

Incorporated 25 June 1976

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 3 December 2025 (3 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

233-235 Westbourne Grove London W11 2SE
From: 25 June 1976To: 13 June 2024
Timeline

29 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
Jun 76
Director Joined
Nov 11
Director Left
Nov 12
Director Joined
Dec 12
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Feb 20
New Owner
Sept 22
Owner Exit
Sept 22
New Owner
Sept 22
New Owner
Sept 22
Funding Round
Nov 22
Share Issue
Nov 22
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Loan Secured
Sept 24
Loan Secured
Sept 24
2
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HEDGER, Graham Howard

Active
Lansdowne Road, LondonW11 3LW
Born October 1963
Director
Appointed 11 Jun 2024

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Born April 1966
Director
Appointed 11 Jun 2024

SCOTT, John Stanley Marshall

Resigned
233-235 Westbourne Grove, LondonW11 2SE
Secretary
Appointed N/A
Resigned 13 Jan 2020

WILCOCK, Iain Charles Stephen

Resigned
233-235 Westbourne GroveW11 2SE
Secretary
Appointed 13 Jan 2020
Resigned 11 Jun 2024

BAKER, Leonard Ernest

Resigned
The Coggarth 15 North Street, SleafordNG34 0DR
Born January 1938
Director
Appointed N/A
Resigned 11 Jun 2024

EVERITT, John Vincent

Resigned
The Street, West ClandonGU4 7SY
Born March 1941
Director
Appointed 26 Oct 2011
Resigned 10 Apr 2012

FLEMING-BROWN, Christopher Johannes

Resigned
Elgin Crescent, LondonW11 2JU
Born July 1960
Director
Appointed 01 Nov 2017
Resigned 11 Jun 2024

SCOTT, John Stanley Marshall

Resigned
233-235 Westbourne Grove, LondonW11 2SE
Born January 1935
Director
Appointed N/A
Resigned 13 Jan 2020

TAYLOR, Anthony Gordon Harrison

Resigned
3 Clanricarde Mansions, LondonW2 4LX
Born August 1944
Director
Appointed 20 Aug 2007
Resigned 01 Nov 2017

WILCOCK, Iain Charles Iain

Resigned
Westbourne Grove, LondonW11 2SE
Born December 1961
Director
Appointed 21 Jul 2012
Resigned 11 Jun 2024

Persons with significant control

5

1 Active
4 Ceased
Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2024

Iain Charles Stephen Wilcock

Ceased
233-235 Westbourne GroveW11 2SE
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2022
Ceased 11 Jun 2024

Thomas Michael Whiteway

Ceased
Kensington Church Street, LondonW8 7LN
Born December 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2022
Ceased 11 Jun 2024

Mr Christopher Johannes Fleming-Brown

Ceased
Elgin Crescent, LondonW11 2JU
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2022
Ceased 11 Jun 2024

Mr John Stanley Marshall Scott

Ceased
Westbourne Grove, LondonW11 2SE
Born January 1935

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Sept 2022
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Resolution
12 September 2024
RESOLUTIONSResolutions
Memorandum Articles
12 September 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
14 November 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
14 November 2022
MAMA
Resolution
14 November 2022
RESOLUTIONSResolutions
Resolution
14 November 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
14 November 2022
RP04SH01RP04SH01
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
4 November 2015
AR01AR01
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Accounts With Accounts Type Small
29 November 2012
AAAnnual Accounts
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date
6 December 2011
AR01AR01
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
10 December 2009
AR01AR01
Accounts With Accounts Type Small
7 November 2009
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
18 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2007
AAAnnual Accounts
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288cChange of Particulars
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 1996
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1993
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Legacy
13 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 December 1991
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Small
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
31 August 1990
395Particulars of Mortgage or Charge
Legacy
26 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Accounts With Accounts Type Small
4 October 1988
AAAnnual Accounts
Legacy
4 October 1988
363363
Legacy
11 November 1987
363363
Accounts With Accounts Type Small
27 October 1987
AAAnnual Accounts
Legacy
2 May 1987
403aParticulars of Charge Subject to s859A
Legacy
2 May 1987
403aParticulars of Charge Subject to s859A
Legacy
2 May 1987
403aParticulars of Charge Subject to s859A
Legacy
2 May 1987
403aParticulars of Charge Subject to s859A
Legacy
2 May 1987
403aParticulars of Charge Subject to s859A
Legacy
2 May 1987
403aParticulars of Charge Subject to s859A
Legacy
7 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
363363
Accounts With Accounts Type Small
9 September 1986
AAAnnual Accounts
Incorporation Company
25 June 1976
NEWINCIncorporation