BISLEY AT BRAIDWOOD LIMITED

Register to unlock more data on OkredoRegister

BISLEY AT BRAIDWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03577330

Incorporation date

08/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bisley Pay And Play Long Siberia, 154 Queens Road, Bisley, Surrey GU24 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1998)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/05/2025
Director's details changed for Mr Anthony Charles Roupell on 2025-05-26
dot icon28/05/2025
Director's details changed for Mr Alexander George Roupell on 2025-05-26
dot icon28/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon18/07/2022
Director's details changed for Mr Anthony Charles Roupell on 2022-07-18
dot icon18/07/2022
Director's details changed for Mr Alexander George Roupell on 2022-07-18
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Notification of Fidele Holdings Limited as a person with significant control on 2021-04-14
dot icon29/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon29/06/2021
Cessation of Anthony Charles Roupell as a person with significant control on 2021-04-14
dot icon28/01/2021
Director's details changed for Mr Anthony Charles Roupell on 2021-01-28
dot icon28/01/2021
Director's details changed for Mr Alexander George Roupell on 2021-01-28
dot icon28/01/2021
Change of details for Mr Anthony Charles Roupell as a person with significant control on 2021-01-28
dot icon28/01/2021
Termination of appointment of Pankaj Meghji Shah as a secretary on 2021-01-28
dot icon28/01/2021
Registered office address changed from Bisley Shooting Ground Bisley Camp, Brookwood Woking Surrey GU24 0NY to Bisley Pay and Play Long Siberia 154 Queens Road Bisley Surrey GU24 9AT on 2021-01-28
dot icon28/01/2021
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon16/08/2020
Resolutions
dot icon16/08/2020
Change of name notice
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon02/08/2019
Satisfaction of charge 3 in full
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon10/06/2019
Satisfaction of charge 2 in full
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/05/2018
Confirmation statement made on 2018-05-27 with updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon06/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon08/05/2016
Partial exemption accounts made up to 2015-09-30
dot icon06/07/2015
Appointment of Mr Alexander George Roupell as a director on 2015-07-01
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon20/02/2013
Particulars of a mortgage or charge/MG09 / charge no: 3
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon20/02/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon24/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Anthony Charles Roupell on 2010-05-27
dot icon19/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/06/2009
Return made up to 27/05/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/10/2008
Return made up to 30/05/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/07/2007
Return made up to 30/05/07; full list of members
dot icon27/07/2006
Return made up to 30/05/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/08/2005
Return made up to 30/05/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/05/2004
Return made up to 30/05/04; full list of members
dot icon06/07/2003
Return made up to 30/05/03; full list of members
dot icon01/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon06/06/2002
Return made up to 30/05/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon01/11/2001
Director resigned
dot icon01/11/2001
Director resigned
dot icon08/10/2001
Total exemption small company accounts made up to 2000-09-30
dot icon24/07/2001
Return made up to 08/06/01; full list of members
dot icon17/04/2001
New secretary appointed
dot icon23/03/2001
Secretary resigned
dot icon26/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/10/2000
New director appointed
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Auditor's resignation
dot icon06/10/2000
Particulars of mortgage/charge
dot icon05/10/2000
Director resigned
dot icon05/10/2000
Director resigned
dot icon03/10/2000
Registered office changed on 03/10/00 from: the council club bisley camp, brookwood woking surrey GU24 0PB
dot icon11/08/2000
Director resigned
dot icon03/08/2000
New director appointed
dot icon27/06/2000
Full accounts made up to 1999-09-30
dot icon27/06/2000
Return made up to 08/06/00; full list of members
dot icon14/06/2000
Director resigned
dot icon07/04/2000
New director appointed
dot icon07/04/2000
Director resigned
dot icon07/04/2000
New secretary appointed
dot icon07/04/2000
Secretary resigned
dot icon25/11/1999
New director appointed
dot icon28/10/1999
Director resigned
dot icon28/10/1999
New director appointed
dot icon08/09/1999
Return made up to 08/06/99; full list of members
dot icon06/09/1999
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon22/07/1999
New director appointed
dot icon18/04/1999
Memorandum and Articles of Association
dot icon18/04/1999
Ad 23/03/99--------- £ si 49@1=49 £ ic 100/149
dot icon18/04/1999
Ad 23/03/99--------- £ si 49@1=49 £ ic 51/100
dot icon18/04/1999
Ad 23/03/99--------- £ si 49@1=49 £ ic 2/51
dot icon18/04/1999
Conve 23/03/99
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Registered office changed on 18/04/99 from: 93 crane street salisbury SP1 2PZ
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New secretary appointed;new director appointed
dot icon18/04/1999
New director appointed
dot icon18/04/1999
Secretary resigned;director resigned
dot icon18/04/1999
Director resigned
dot icon08/04/1999
Particulars of mortgage/charge
dot icon27/01/1999
Certificate of change of name
dot icon08/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon-23.58 % *

* during past year

Cash in Bank

£49,116.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
390.42K
-
0.00
34.10K
-
2022
5
317.19K
-
0.00
64.27K
-
2023
6
313.80K
-
0.00
49.12K
-
2023
6
313.80K
-
0.00
49.12K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

313.80K £Descended-1.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.12K £Descended-23.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILSONS (COMPANY SECRETARIES) LIMITED
Nominee Secretary
08/06/1998 - 23/03/1999
181
WILSONS (COMPANY SECRETARIES) LIMITED
Nominee Director
08/06/1998 - 23/03/1999
181
WILSONS (COMPANY AGENTS) LIMITED
Nominee Director
08/06/1998 - 23/03/1999
123
Ball, Anthony Charles
Director
01/04/2000 - 13/09/2000
2
Hobson, Peter Henry
Director
20/08/1999 - 08/06/2000
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISLEY AT BRAIDWOOD LIMITED

BISLEY AT BRAIDWOOD LIMITED is an(a) Active company incorporated on 08/06/1998 with the registered office located at Bisley Pay And Play Long Siberia, 154 Queens Road, Bisley, Surrey GU24 9AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BISLEY AT BRAIDWOOD LIMITED?

toggle

BISLEY AT BRAIDWOOD LIMITED is currently Active. It was registered on 08/06/1998 .

Where is BISLEY AT BRAIDWOOD LIMITED located?

toggle

BISLEY AT BRAIDWOOD LIMITED is registered at Bisley Pay And Play Long Siberia, 154 Queens Road, Bisley, Surrey GU24 9AT.

What does BISLEY AT BRAIDWOOD LIMITED do?

toggle

BISLEY AT BRAIDWOOD LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BISLEY AT BRAIDWOOD LIMITED have?

toggle

BISLEY AT BRAIDWOOD LIMITED had 6 employees in 2023.

What is the latest filing for BISLEY AT BRAIDWOOD LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.