BOCKING PLACE LIMITED

Register to unlock more data on OkredoRegister

BOCKING PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04347424

Incorporation date

04/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

9 Bocking Place, Courtauld Road, Braintree, Essex CM7 9BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2002)
dot icon11/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon06/02/2026
Termination of appointment of Keith Phillips as a director on 2026-02-05
dot icon06/02/2026
Appointment of Mr Keith Richard Phillips as a director on 2026-02-05
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon06/10/2020
Micro company accounts made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-03 no member list
dot icon29/02/2016
Registered office address changed from 9 Bocking Place 9 Bocking Place Courtauld Road Braintree Essex CM7 9BT England to 9 Bocking Place Courtauld Road Braintree Essex CM7 9BT on 2016-02-29
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/07/2015
Registered office address changed from C/O Aspire Management Partnership (Eastern) Co Ltd 11 st. Peters Street Ipswich IP1 1XF to 9 Bocking Place 9 Bocking Place Courtauld Road Braintree Essex CM7 9BT on 2015-07-10
dot icon10/07/2015
Termination of appointment of Alan Mison as a secretary on 2015-07-10
dot icon20/04/2015
Termination of appointment of Edward David Rowe as a director on 2015-04-17
dot icon04/02/2015
Annual return made up to 2015-02-03 no member list
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2014-01-04 no member list
dot icon18/12/2013
Appointment of Mr Keith Phillips as a director
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-01-04 no member list
dot icon16/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-01-04 no member list
dot icon21/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/07/2011
Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 2011-07-07
dot icon07/07/2011
Appointment of Mr Alan Mison as a secretary
dot icon07/07/2011
Termination of appointment of Carol Sullivan as a secretary
dot icon05/01/2011
Annual return made up to 2011-01-04 no member list
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/07/2010
Appointment of Mr Edward David Rowe as a director
dot icon21/07/2010
Termination of appointment of Jeremy Flint as a director
dot icon01/03/2010
Full accounts made up to 2009-05-31
dot icon07/01/2010
Annual return made up to 2010-01-04 no member list
dot icon07/01/2010
Director's details changed for Mrs Linda Barnett on 2010-01-01
dot icon07/01/2010
Director's details changed for Jeremy Flint on 2010-01-01
dot icon31/10/2009
Current accounting period shortened from 2010-05-31 to 2009-12-31
dot icon20/05/2009
Registered office changed on 20/05/2009 from 7 bridge street halstead essex CO9 1HU
dot icon20/05/2009
Secretary appointed carol sullivan
dot icon20/05/2009
Appointment terminated secretary james haylock
dot icon20/05/2009
Location of register of members
dot icon13/01/2009
Annual return made up to 04/01/09
dot icon07/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/12/2008
Director appointed mrs linda barnett
dot icon07/01/2008
Annual return made up to 04/01/08
dot icon07/01/2008
Secretary's particulars changed
dot icon04/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon10/01/2007
Annual return made up to 04/01/07
dot icon24/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon14/06/2006
New secretary appointed
dot icon14/06/2006
Registered office changed on 14/06/06 from: 5 margaret road romford essex RM2 5SH
dot icon09/06/2006
New director appointed
dot icon21/02/2006
Secretary resigned
dot icon21/02/2006
Director resigned
dot icon20/02/2006
Annual return made up to 04/01/06
dot icon06/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon31/08/2005
Director resigned
dot icon31/08/2005
New director appointed
dot icon31/03/2005
Registered office changed on 31/03/05 from: 7A central parade ley street ilford essex IG2 7DE
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon10/01/2005
Annual return made up to 04/01/05
dot icon25/02/2004
Annual return made up to 04/01/04
dot icon25/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon20/09/2003
Accounting reference date shortened from 31/01/04 to 31/05/03
dot icon28/02/2003
Accounts for a dormant company made up to 2003-01-31
dot icon21/02/2003
Annual return made up to 04/01/03
dot icon10/01/2002
Secretary resigned
dot icon04/01/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.83K
-
0.00
-
-
2022
1
6.32K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Anthony Tappenden
Director
04/01/2002 - 22/07/2005
79
Mrs Linda Barnett
Director
16/12/2008 - Present
-
Mr Keith Richard Phillips
Director
04/12/2013 - 05/02/2026
-
QA REGISTRARS LIMITED
Nominee Secretary
04/01/2002 - 04/01/2002
9026
Martin, Anthony Robert
Director
22/07/2005 - 31/12/2005
19

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 BOCKING PLACE LIMITED

BOCKING PLACE LIMITED is an(a) Active company incorporated on 04/01/2002 with the registered office located at 9 Bocking Place, Courtauld Road, Braintree, Essex CM7 9BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOCKING PLACE LIMITED?

toggle

BOCKING PLACE LIMITED is currently Active. It was registered on 04/01/2002 .

Where is BOCKING PLACE LIMITED located?

toggle

BOCKING PLACE LIMITED is registered at 9 Bocking Place, Courtauld Road, Braintree, Essex CM7 9BT.

What does BOCKING PLACE LIMITED do?

toggle

BOCKING PLACE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BOCKING PLACE LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-03 with no updates.