BRABOCO LIMITED

Register to unlock more data on OkredoRegister

BRABOCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03031942

Incorporation date

10/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Byre House Henfield Road, Coalpit Heath, Bristol BS36 2UYCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1995)
dot icon19/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/01/2026
Termination of appointment of Francis John Britton as a director on 2025-12-12
dot icon22/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon17/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/05/2021
Appointment of Mrs Angela Bracey as a director on 2021-05-28
dot icon28/05/2021
Termination of appointment of Anthony Marcus Bracey as a director on 2020-11-01
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Termination of appointment of Michele Arcangelo Botta as a director on 2020-02-06
dot icon15/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon19/03/2018
Registered office address changed from The Old School House 75a Jacobs Wells Road Bristol Avon BS8 1DJ to The Byre House Henfield Road Coalpit Heath Bristol BS36 2UY on 2018-03-19
dot icon19/02/2018
Termination of appointment of Patricia Ann Wilkinson as a secretary on 2018-02-19
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon10/03/2017
Elect to keep the directors' residential address register information on the public register
dot icon10/03/2017
Elect to keep the secretaries register information on the public register
dot icon10/03/2017
Elect to keep the directors' register information on the public register
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon31/01/2012
Appointment of Mr Francis John Britton as a director
dot icon08/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon14/04/2010
Register inspection address has been changed
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 10/03/09; full list of members
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon02/05/2008
Return made up to 10/03/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/04/2007
Return made up to 10/03/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 10/03/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 10/03/05; full list of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 10/03/04; full list of members
dot icon19/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/03/2003
Return made up to 10/03/03; full list of members
dot icon18/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/03/2002
Return made up to 10/03/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon13/03/2001
Return made up to 10/03/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon04/04/2000
Accounts for a small company made up to 1999-03-31
dot icon22/03/2000
Return made up to 10/03/00; full list of members
dot icon02/08/1999
Registered office changed on 02/08/99 from: 188-190 north street bedminster bristol avon BS3 1JF
dot icon17/05/1999
Return made up to 10/03/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon24/04/1998
Return made up to 10/03/98; no change of members
dot icon13/02/1998
Accounts for a small company made up to 1997-03-31
dot icon24/03/1997
Return made up to 10/03/97; no change of members
dot icon15/01/1997
Accounts for a small company made up to 1996-03-31
dot icon11/07/1996
Return made up to 10/03/96; full list of members
dot icon14/03/1995
Secretary resigned
dot icon10/03/1995
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
31/03/2025
dot iconNext confirmation date
07/03/2026
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
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.69K
-
0.00
98.00
-
2022
0
7.26K
-
0.00
1.63K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bracey, Angela
Director
28/05/2021 - Present
7
Britton, Francis John
Director
28/01/2012 - 12/12/2025
15
Cottle, Raymond Joseph
Director
10/03/1995 - Present
4
Bracey, Jonathan Grantley
Director
10/03/1995 - Present
4

Persons with Significant Control

1
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 BRABOCO LIMITED

BRABOCO LIMITED is an(a) Active company incorporated on 10/03/1995 with the registered office located at The Byre House Henfield Road, Coalpit Heath, Bristol BS36 2UY. There are currently 3 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 BRABOCO LIMITED?

toggle

BRABOCO LIMITED is currently Active. It was registered on 10/03/1995 .

Where is BRABOCO LIMITED located?

toggle

BRABOCO LIMITED is registered at The Byre House Henfield Road, Coalpit Heath, Bristol BS36 2UY.

What does BRABOCO LIMITED do?

toggle

BRABOCO LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRABOCO LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-07 with no updates.