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

BRAECREST LIMITED

UNIT 11 MOLD BUSINESS PARK, WREXHAM ROAD, MOLD, CH7 1XP,
Company Registration Number
03567490
Private Limited Company
Active

Company Overview

About Braecrest Ltd
BRAECREST LIMITED was founded on 1998-05-20 and has its registered office in Mold. The organisation's status is listed as "Active". Braecrest Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAECREST LIMITED
 
Legal Registered Office
UNIT 11 MOLD BUSINESS PARK
WREXHAM ROAD
MOLD
CH7 1XP
Other companies in CH7
 
Filing Information
Company Number 03567490
Company ID Number 03567490
Date formed 1998-05-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:16:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAECREST 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.
Companies with same name BRAECREST LIMITED
The following companies were found which have the same name as BRAECREST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAECREST PTY LTD NSW 2171 Active Company formed on the 2012-05-18
Braecrest Digital Ltd. 23 Redwater Dr Toronto Ontario M9W 1Z5 Dissolved Company formed on the 2017-12-03

Company Officers of BRAECREST LIMITED

Current Directors
Officer Role Date Appointed
BERNARD OWEN MCGUINNESS
Company Secretary 2007-06-12
BERNARD OWEN MCGUINNESS
Director 2017-03-13
DAMIAN JAMES MCGUINNESS
Director 1998-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
LIAM GERALD MCELEAVEY
Company Secretary 2001-02-23 2007-06-12
CARL IVAN DONALD RIDGWAY
Company Secretary 1998-08-20 2001-02-22
ASHOK BHARDWAJ
Nominated Secretary 1998-05-20 1998-06-23
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1998-05-20 1998-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD OWEN MCGUINNESS WARMWELL PROPERTIES LIMITED Company Secretary 2001-11-09 CURRENT 2001-11-09 Active
BERNARD OWEN MCGUINNESS WARMWELL PROPERTIES LIMITED Director 2017-03-13 CURRENT 2001-11-09 Active
BERNARD OWEN MCGUINNESS DARREL DRIVE RTM COMPANY LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active
DAMIAN JAMES MCGUINNESS CAMBRIDGE PARK PROPERTIES LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
DAMIAN JAMES MCGUINNESS WARMWELL PROPERTIES LIMITED Director 2001-11-09 CURRENT 2001-11-09 Active
DAMIAN JAMES MCGUINNESS SEA PARK (APART) HOTEL LIMITED Director 1995-08-30 CURRENT 1979-07-20 Active

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
2024-03-3030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-06-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-03-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CH01Director's details changed for Mr Damian James Mcguinness on 2019-03-14
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-03-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-22CH01Director's details changed for Mr Damian James Mcguinness on 2017-03-21
2017-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MR BERNARD OWEN MCGUINNESS on 2017-03-21
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2017 FROM UNIT 11 MOLD BUSINESS PARK, WREXHAM ROAD MOLD CH7 1XP UNITED KINGDOM
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 100 HIGH STREET MOLD CLWYD CH7 1BH
2017-03-15AP01DIRECTOR APPOINTED MR BERNARD OWEN MCGUINNESS
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2017 FROM UNIT 11 MOLD BUSINESS PARK, WREXHAM ROAD MOLD CH7 1XP UNITED KINGDOM
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 100 HIGH STREET MOLD CLWYD CH7 1BH
2017-03-15AP01DIRECTOR APPOINTED MR BERNARD OWEN MCGUINNESS
2017-03-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0120/05/16 ANNUAL RETURN FULL LIST
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0120/05/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0120/05/14 ANNUAL RETURN FULL LIST
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/14 FROM Hicks Randles 100 High Street Mold Flintshire CH7 1BH
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0120/05/13 ANNUAL RETURN FULL LIST
2013-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-05-28AR0120/05/12 ANNUAL RETURN FULL LIST
2012-04-11CH01Director's details changed for Mr Damian James Mcguinness on 2012-04-04
2012-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MR BERNARD OWEN MCGUINNESS on 2012-04-04
2012-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-05-27AR0120/05/11 FULL LIST
2011-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-06-04AR0120/05/10 FULL LIST
2009-11-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2009-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2009-06-10363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-04-22AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2008-10-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2008-06-25363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-01395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03288bSECRETARY RESIGNED
2007-07-03288aNEW SECRETARY APPOINTED
2007-06-29363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-24363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-27363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-28395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-03-26395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-10395PARTICULARS OF MORTGAGE/CHARGE
2003-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-10395PARTICULARS OF MORTGAGE/CHARGE
2003-12-10395PARTICULARS OF MORTGAGE/CHARGE
2003-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-10395PARTICULARS OF MORTGAGE/CHARGE
2003-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to BRAECREST 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 BRAECREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 56
Mortgages/Charges outstanding 36
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-23 Outstanding BARCLAYS BANK PLC
MORTGAGE DEED 2007-08-21 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-08-01 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-07-31 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-07-31 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-07-12 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2004-07-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-02-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-02-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-11-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-11-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-11-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-11-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-05-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-06-05 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-11-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-03-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-03-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-01-18 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2000-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-11-13 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2000-10-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-10-06 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2000-06-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-05-05 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2000-02-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-02-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-01-21 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1999-12-20 Satisfied J S MORTGAGE CORPORATION LIMITED
COMMERCIAL MORTGAGE DEED 1999-03-17 Satisfied WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 1999-02-12 Satisfied WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 1999-02-12 Satisfied WEST BROMWICH BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BRAECREST LIMITED

Intangible Assets
Patents
We have not found any records of BRAECREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAECREST LIMITED
Trademarks
We have not found any records of BRAECREST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE EVANS BROTHERS (SOUTHPORT) LIMITED 2010-07-07 Outstanding

We have found 1 mortgage charges which are owed to BRAECREST LIMITED

Income
Government Income
We have not found government income sources for BRAECREST 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 (68201 - Renting and operating of Housing Association real estate) as BRAECREST LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BRAECREST 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 BRAECREST 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 BRAECREST 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.