Company NameBraemac Limited
Company StatusActive
Company Number03488704
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 4 months ago)
Previous NameSkillretro Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameSarah Lavelle
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2005(7 years, 3 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraemac House
1 Mandarin Court Centre Park
Warrington
Cheshire
WA1 1GG
Director NameMr Jonathan Wayne Mitchell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAustralian,New Zeala
StatusCurrent
Appointed01 January 2023(25 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBraemac House
1 Mandarin Court Centre Park
Warrington
Cheshire
WA1 1GG
Director NameMr Glenn Lowell Jr Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2023(25 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBraemac House
1 Mandarin Court Centre Park
Warrington
Cheshire
WA1 1GG
Director NameMr Peter Fredrick Shopp, Jr.
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2024(26 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBraemac House
1 Mandarin Court Centre Park
Warrington
Cheshire
WA1 1GG
Director NameRaymond Ford
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 1998(2 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 28 September 2006)
RoleCompany Director
Correspondence Address1829 Tabernet Drive
Chula Vista 919a3 San Diego
California Usa
Foreign
Director NameGregory John Howard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(2 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 07 April 2005)
RoleCompany Director
Correspondence Address3 Bowen Close Upton Grange
Widnes
Cheshire
WA8 9GL
Director NameDino Calvisi
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed21 January 1998(2 weeks, 1 day after company formation)
Appointment Duration24 years, 11 months (resigned 01 January 2023)
RoleCompany Director
Correspondence AddressBraemac House 1 Mandarin Court
Centre Park
Warrington
Cheshire
WA1 1GG
Director NameDanny Nemeny
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed21 January 1998(2 weeks, 1 day after company formation)
Appointment Duration24 years, 11 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBraemac House
1 Mandarin Court Centre Park
Warrington
Cheshire
WA1 1GG
Secretary NameDanny Nemeny
NationalityAustralian
StatusResigned
Appointed21 January 1998(2 weeks, 1 day after company formation)
Appointment Duration24 years, 11 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBraemac House
1 Mandarin Court Centre Park
Warrington
Cheshire
WA1 1GG
Director NameMr Scott Leslie Brown
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2023(25 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBraemac House
1 Mandarin Court Centre Park
Warrington
Cheshire
WA1 1GG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebraemac.co.uk
Telephone01925 419090
Telephone regionWarrington

Location

Registered AddressBraemac House
1 Mandarin Court Centre Park
Warrington
Cheshire
WA1 1GG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

10 at £1Monte Holdings Pty LTD
50.00%
Ordinary
10 at £1Release Pty LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£658,584
Cash£208,055
Current Liabilities£902,902

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

20 September 2004Delivered on: 1 October 2004
Persons entitled: Braemac Pty Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 March 2024Termination of appointment of Scott Leslie Brown as a director on 1 March 2024 (1 page)
1 March 2024Appointment of Mr Peter Fredrick Shopp, Jr. as a director on 1 March 2024 (2 pages)
30 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
1 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 February 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
16 January 2023Appointment of Mr Scott Leslie Brown as a director on 1 January 2023 (2 pages)
16 January 2023Cessation of Dino Calvisi as a person with significant control on 1 January 2023 (1 page)
16 January 2023Cessation of Danny Nemeny as a person with significant control on 1 January 2023 (1 page)
16 January 2023Termination of appointment of Danny Nemeny as a secretary on 1 January 2023 (1 page)
16 January 2023Appointment of Mr Jonathan Wayne Mitchell as a director on 1 January 2023 (2 pages)
16 January 2023Termination of appointment of Dino Calvisi as a director on 1 January 2023 (1 page)
16 January 2023Appointment of Mr Glenn Lowell Jr Smith as a director on 1 January 2023 (2 pages)
16 January 2023Termination of appointment of Danny Nemeny as a director on 1 January 2023 (1 page)
16 January 2023Notification of Rfmw Uk Ltd. as a person with significant control on 1 January 2023 (2 pages)
16 January 2023Satisfaction of charge 1 in full (1 page)
19 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
26 September 2018Appointment of Dino Calvisi as a director on 21 January 1998 (2 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 January 2018Register inspection address has been changed from C/O Agp Sycamore House, Sutton Quays Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH England to 1 Mandarin Court Warrington WA1 1GG (1 page)
24 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20
(5 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 20
(5 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 20
(5 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 20
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 20
(5 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 20
(5 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 20
(5 pages)
7 October 2013Director's details changed for Sarah Evans on 31 August 2013 (2 pages)
7 October 2013Director's details changed for Sarah Evans on 31 August 2013 (2 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 January 2013Director's details changed for Danny Nemeny on 31 December 2012 (2 pages)
16 January 2013Secretary's details changed for Danny Nemeny on 31 December 2012 (1 page)
16 January 2013Director's details changed for Dino Calvisi on 31 December 2012 (2 pages)
16 January 2013Director's details changed for Danny Nemeny on 31 December 2012 (2 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
16 January 2013Director's details changed for Dino Calvisi on 31 December 2012 (2 pages)
16 January 2013Secretary's details changed for Danny Nemeny on 31 December 2012 (1 page)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 May 2011Director's details changed for Sarah Evans on 25 March 2011 (2 pages)
13 May 2011Director's details changed for Sarah Evans on 25 March 2011 (2 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 February 2010Director's details changed for Dino Calvisi on 6 January 2010 (2 pages)
17 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Director's details changed for Dino Calvisi on 6 January 2010 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Dino Calvisi on 6 January 2010 (2 pages)
17 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
7 January 2009Return made up to 06/01/09; full list of members (4 pages)
7 January 2009Return made up to 06/01/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
8 January 2008Return made up to 06/01/08; full list of members (3 pages)
8 January 2008Return made up to 06/01/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
12 January 2007Return made up to 06/01/07; full list of members (3 pages)
12 January 2007Return made up to 06/01/07; full list of members (3 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
19 December 2006Accounts for a small company made up to 31 December 2005 (9 pages)
19 December 2006Accounts for a small company made up to 31 December 2005 (9 pages)
16 June 2006Return made up to 06/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 June 2006Return made up to 06/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 February 2006Accounts for a small company made up to 31 December 2004 (9 pages)
4 February 2006Accounts for a small company made up to 31 December 2004 (9 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
11 January 2005Return made up to 06/01/05; full list of members (9 pages)
11 January 2005Return made up to 06/01/05; full list of members (9 pages)
30 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 October 2004Particulars of mortgage/charge (4 pages)
1 October 2004Particulars of mortgage/charge (4 pages)
6 May 2004Registered office changed on 06/05/04 from: 7 bankside crosfield street warrington cheshire WA1 1UD (1 page)
6 May 2004Registered office changed on 06/05/04 from: 7 bankside crosfield street warrington cheshire WA1 1UD (1 page)
14 January 2004Return made up to 06/01/04; full list of members (9 pages)
14 January 2004Return made up to 06/01/04; full list of members (9 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 January 2003Return made up to 06/01/03; full list of members (9 pages)
13 January 2003Return made up to 06/01/03; full list of members (9 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 January 2002Return made up to 06/01/02; full list of members (8 pages)
2 January 2002Return made up to 06/01/02; full list of members (8 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 January 2001Return made up to 06/01/01; full list of members (8 pages)
3 January 2001Return made up to 06/01/01; full list of members (8 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 March 2000Return made up to 06/01/00; full list of members (8 pages)
28 March 2000Return made up to 06/01/00; full list of members (8 pages)
15 February 2000Registered office changed on 15/02/00 from: dallam court dallam lane warrington cheshire WA2 7LT (1 page)
15 February 2000Registered office changed on 15/02/00 from: dallam court dallam lane warrington cheshire WA2 7LT (1 page)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 February 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1998Registered office changed on 26/06/98 from: suite 7 weir bankland lane bray on thames maidenhead berkshire SL6 2ED (1 page)
26 June 1998Registered office changed on 26/06/98 from: suite 7 weir bankland lane bray on thames maidenhead berkshire SL6 2ED (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Registered office changed on 10/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
9 February 1998Ad 21/01/98--------- £ si 18@1=18 £ ic 2/20 (2 pages)
9 February 1998Ad 21/01/98--------- £ si 18@1=18 £ ic 2/20 (2 pages)
9 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
1 February 1998Memorandum and Articles of Association (8 pages)
1 February 1998Memorandum and Articles of Association (8 pages)
27 January 1998Company name changed skillretro LIMITED\certificate issued on 28/01/98 (2 pages)
27 January 1998Company name changed skillretro LIMITED\certificate issued on 28/01/98 (2 pages)
6 January 1998Incorporation (12 pages)
6 January 1998Incorporation (12 pages)