BRACEBRIDGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRACEBRIDGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03034038

Incorporation date

16/03/1995

Size

Group

Contacts

Registered address

Registered address

Bogay Hall 86 Henwood Lane, Catherine De Barnes, Solihull, West Midlands B91 2THCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1995)
dot icon25/03/2026
Previous accounting period extended from 2025-06-28 to 2025-12-28
dot icon22/02/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon21/02/2026
Termination of appointment of Christine Faith Richards as a director on 2025-07-31
dot icon21/02/2026
Cessation of Christine Faith Richards as a person with significant control on 2025-07-31
dot icon02/10/2025
Satisfaction of charge 3 in full
dot icon02/10/2025
Satisfaction of charge 4 in full
dot icon02/10/2025
Satisfaction of charge 6 in full
dot icon01/10/2025
All of the property or undertaking has been released from charge 9
dot icon01/10/2025
Satisfaction of charge 9 in full
dot icon01/10/2025
Satisfaction of charge 8 in full
dot icon01/10/2025
Satisfaction of charge 7 in full
dot icon02/04/2025
Group of companies' accounts made up to 2024-06-30
dot icon14/02/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon06/04/2024
Group of companies' accounts made up to 2023-06-30
dot icon20/03/2024
Second filing of Confirmation Statement dated 2023-12-12
dot icon13/03/2024
Statement of capital following an allotment of shares on 2023-06-20
dot icon19/01/2024
Confirmation statement made on 2023-12-12 with updates
dot icon07/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon12/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon24/06/2022
Group of companies' accounts made up to 2021-06-30
dot icon07/02/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon25/11/2021
Group of companies' accounts made up to 2020-06-30
dot icon29/06/2021
Current accounting period shortened from 2020-06-29 to 2020-06-28
dot icon22/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon10/06/2020
Current accounting period extended from 2019-12-30 to 2020-06-29
dot icon14/03/2020
Compulsory strike-off action has been discontinued
dot icon12/03/2020
Confirmation statement made on 2019-12-12 with updates
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon09/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon19/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon16/05/2017
Confirmation statement made on 2017-03-10 with updates
dot icon09/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/09/2016
Statement of capital following an allotment of shares on 2015-03-11
dot icon23/05/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon15/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/07/2014
Resolutions
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon07/07/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon28/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon13/06/2011
Director's details changed for Simon Hartland on 2010-05-01
dot icon05/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon04/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 10/03/09; full list of members
dot icon27/01/2009
Group of companies' accounts made up to 2007-12-31
dot icon15/01/2009
Return made up to 10/03/08; full list of members
dot icon18/04/2008
Director appointed simon hartland
dot icon18/04/2008
Appointment terminated director william richards
dot icon18/04/2008
Director appointed nicholas alan hartland
dot icon02/12/2007
New director appointed
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon11/05/2007
Return made up to 10/03/07; full list of members
dot icon03/02/2007
Group of companies' accounts made up to 2005-12-31
dot icon13/10/2006
Return made up to 10/03/06; full list of members
dot icon02/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon04/01/2006
Group of companies' accounts made up to 2003-12-31
dot icon08/04/2005
Return made up to 10/03/05; full list of members
dot icon12/07/2004
New secretary appointed
dot icon12/07/2004
New director appointed
dot icon12/07/2004
Secretary resigned;director resigned
dot icon07/05/2004
Return made up to 10/03/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon07/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/05/2003
Particulars of mortgage/charge
dot icon19/03/2003
Return made up to 10/03/03; full list of members
dot icon05/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon31/07/2002
Particulars of mortgage/charge
dot icon25/05/2002
Particulars of mortgage/charge
dot icon18/03/2002
Return made up to 10/03/02; full list of members
dot icon26/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon20/07/2001
Particulars of mortgage/charge
dot icon21/03/2001
Return made up to 10/03/01; full list of members
dot icon22/09/2000
Full group accounts made up to 1999-12-31
dot icon22/09/2000
Resolutions
dot icon22/09/2000
Resolutions
dot icon07/08/2000
Resolutions
dot icon03/08/2000
£ ic 10000/8500 20/07/00 £ sr 1500@1=1500
dot icon19/07/2000
Director resigned
dot icon18/05/2000
Memorandum and Articles of Association
dot icon18/05/2000
Resolutions
dot icon23/03/2000
Return made up to 16/03/00; full list of members
dot icon23/09/1999
Full group accounts made up to 1998-12-31
dot icon14/04/1999
Return made up to 16/03/99; full list of members
dot icon09/10/1998
Full group accounts made up to 1997-12-31
dot icon12/08/1998
Secretary resigned
dot icon12/08/1998
New secretary appointed
dot icon23/03/1998
Return made up to 16/03/98; no change of members
dot icon17/07/1997
Full accounts made up to 1996-12-31
dot icon03/04/1997
Return made up to 16/03/97; no change of members
dot icon29/10/1996
Resolutions
dot icon18/08/1996
New secretary appointed;new director appointed
dot icon25/06/1996
Declaration of satisfaction of mortgage/charge
dot icon25/06/1996
Declaration of satisfaction of mortgage/charge
dot icon12/06/1996
Full accounts made up to 1995-12-31
dot icon25/05/1996
Particulars of mortgage/charge
dot icon25/05/1996
Particulars of mortgage/charge
dot icon25/05/1996
Particulars of mortgage/charge
dot icon13/05/1996
Return made up to 16/03/96; full list of members
dot icon13/05/1996
New director appointed
dot icon28/07/1995
Accounting reference date notified as 31/12
dot icon28/07/1995
Ad 15/06/95--------- £ si 9999@1=9999 £ ic 1/10000
dot icon11/07/1995
Particulars of mortgage/charge
dot icon11/07/1995
Particulars of mortgage/charge
dot icon29/06/1995
New secretary appointed;new director appointed
dot icon28/06/1995
Certificate of change of name
dot icon12/06/1995
Registered office changed on 12/06/95 from: st philips house st philips place birmingham west midlands B3 2PP
dot icon09/06/1995
Secretary resigned
dot icon09/06/1995
Director resigned
dot icon16/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wellings, Trevor Frederick
Director
07/08/1996 - 04/07/2000
12
Richards, Christine Faith
Director
29/11/2007 - 31/07/2025
6
Murphy, Julian Guy
Director
02/07/2004 - Present
12
Russell, Stephen Clark
Director
12/06/1995 - 02/07/2004
13
Richards, William Roy
Director
05/06/1995 - 29/03/2008
3

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 BRACEBRIDGE HOLDINGS LIMITED

BRACEBRIDGE HOLDINGS LIMITED is an(a) Active company incorporated on 16/03/1995 with the registered office located at Bogay Hall 86 Henwood Lane, Catherine De Barnes, Solihull, West Midlands B91 2TH. There are currently 4 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 BRACEBRIDGE HOLDINGS LIMITED?

toggle

BRACEBRIDGE HOLDINGS LIMITED is currently Active. It was registered on 16/03/1995 .

Where is BRACEBRIDGE HOLDINGS LIMITED located?

toggle

BRACEBRIDGE HOLDINGS LIMITED is registered at Bogay Hall 86 Henwood Lane, Catherine De Barnes, Solihull, West Midlands B91 2TH.

What does BRACEBRIDGE HOLDINGS LIMITED do?

toggle

BRACEBRIDGE HOLDINGS LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for BRACEBRIDGE HOLDINGS LIMITED?

toggle

The latest filing was on 25/03/2026: Previous accounting period extended from 2025-06-28 to 2025-12-28.