BRACEFILL LIMITED

Register to unlock more data on OkredoRegister

BRACEFILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02606295

Incorporation date

30/04/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O , CRYOTHERM INSULATION LTD, CRYOTHERM INSULATION LTD, Hirstwood Road, Shipley, West Yorkshire BD18 4BUCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1991)
dot icon09/02/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon28/04/2025
Statement of capital on 2025-03-12
dot icon19/03/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon19/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon02/10/2024
Change of details for Mr Douglas Godfrey as a person with significant control on 2024-10-02
dot icon02/10/2024
Change of details for Mrs Jacqueline Godfrey as a person with significant control on 2024-10-02
dot icon02/10/2024
Director's details changed for Mr Douglas Godfrey on 2024-10-02
dot icon02/10/2024
Director's details changed for Mrs Jacqueline Godfrey on 2024-10-02
dot icon08/05/2024
Statement of capital on 2024-04-06
dot icon05/03/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon20/09/2023
Memorandum and Articles of Association
dot icon20/09/2023
Resolutions
dot icon11/05/2023
Change of share class name or designation
dot icon11/05/2023
Resolutions
dot icon24/04/2023
Statement of capital on 2023-04-06
dot icon29/01/2023
Confirmation statement made on 2022-12-20 with updates
dot icon23/01/2023
Statement of capital on 2023-01-06
dot icon24/11/2022
Unaudited abridged accounts made up to 2022-07-31
dot icon10/05/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon07/03/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon05/01/2022
Statement of capital on 2021-12-20
dot icon20/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon12/11/2020
Sub-division of shares on 2020-10-30
dot icon11/11/2020
Appointment of Mrs Kirsten Henry as a director on 2020-10-15
dot icon28/05/2020
Appointment of Mrs Melissa Cowen as a director on 2020-05-28
dot icon28/05/2020
Termination of appointment of Steven Joseph Parry as a secretary on 2020-05-28
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon29/01/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon20/01/2020
Statement of capital on 2020-01-14
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon21/02/2019
Statement of capital on 2019-02-12
dot icon05/02/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon19/02/2018
Statement of capital on 2018-02-02
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-07-31
dot icon20/04/2017
Statement of capital on 2017-03-10
dot icon07/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon09/06/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon08/05/2015
Appointment of Mrs Jacqueline Godfrey as a director on 2015-04-01
dot icon20/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon09/10/2014
Satisfaction of charge 2 in full
dot icon01/10/2014
Director's details changed for Douglas Godfrey on 2014-07-11
dot icon31/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon28/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon28/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon04/07/2011
Statement of capital following an allotment of shares on 2011-06-14
dot icon08/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon13/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon16/02/2010
Director's details changed for Douglas Godfrey on 2010-02-16
dot icon16/02/2010
Secretary's details changed for Steven Joseph Parry on 2010-02-16
dot icon08/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon11/03/2009
Return made up to 08/03/09; full list of members
dot icon06/02/2009
Total exemption full accounts made up to 2008-07-31
dot icon23/07/2008
Return made up to 08/03/08; full list of members
dot icon16/06/2008
Registered office changed on 16/06/2008 from devonshire house 49 eldon street sheffield S1 4NR
dot icon12/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon09/08/2007
Memorandum and Articles of Association
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Resolutions
dot icon20/06/2007
Registered office changed on 20/06/07 from: hirst wood works, hirst wood road, shipley, west yorkshire, BD16 4BU.
dot icon08/03/2007
Return made up to 08/03/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/04/2006
Return made up to 08/03/06; full list of members
dot icon04/07/2005
Return made up to 08/03/05; full list of members
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Ad 17/08/04--------- £ si 8163@1=8163 £ ic 606837/615000
dot icon31/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon26/03/2004
Return made up to 08/03/04; no change of members
dot icon04/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon28/03/2003
Return made up to 08/03/03; no change of members
dot icon17/01/2003
Accounts for a small company made up to 2002-07-31
dot icon11/03/2002
Return made up to 08/03/02; full list of members
dot icon12/11/2001
Accounts for a small company made up to 2001-07-31
dot icon19/09/2001
Resolutions
dot icon19/09/2001
£ ic 615000/606837 11/09/01 £ sr 8163@1=8163
dot icon16/03/2001
Return made up to 08/03/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 2000-07-31
dot icon29/03/2000
Return made up to 08/03/00; no change of members
dot icon01/12/1999
Accounts for a small company made up to 1999-07-31
dot icon31/03/1999
Accounts for a small company made up to 1998-07-31
dot icon14/03/1999
Return made up to 08/03/99; no change of members
dot icon21/10/1998
New secretary appointed
dot icon25/03/1998
Return made up to 20/03/98; full list of members
dot icon06/01/1998
£ nc 723966/772266 28/11/97
dot icon19/12/1997
Resolutions
dot icon19/12/1997
Resolutions
dot icon19/12/1997
Resolutions
dot icon04/12/1997
Declaration of assistance for shares acquisition
dot icon08/10/1997
Accounts for a small company made up to 1997-07-31
dot icon25/03/1997
Return made up to 20/03/97; no change of members
dot icon18/10/1996
Accounts for a small company made up to 1996-07-31
dot icon13/04/1996
Return made up to 31/03/96; full list of members
dot icon24/10/1995
Accounts for a small company made up to 1995-07-31
dot icon24/04/1995
Secretary resigned
dot icon24/04/1995
New secretary appointed;director resigned
dot icon20/04/1995
Return made up to 31/03/95; no change of members
dot icon15/03/1995
Full group accounts made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Memorandum and Articles of Association
dot icon19/05/1994
Full accounts made up to 1993-07-31
dot icon13/04/1994
Return made up to 31/03/94; no change of members
dot icon17/03/1994
Director resigned
dot icon02/08/1993
Resolutions
dot icon02/08/1993
Resolutions
dot icon02/08/1993
Resolutions
dot icon02/08/1993
Resolutions
dot icon02/08/1993
Resolutions
dot icon02/08/1993
Resolutions
dot icon02/08/1993
Resolutions
dot icon02/08/1993
£ nc 673810/675666 22/07/93
dot icon29/07/1993
Particulars of mortgage/charge
dot icon16/07/1993
New director appointed
dot icon05/04/1993
Return made up to 31/03/93; full list of members
dot icon01/12/1992
Full accounts made up to 1992-07-31
dot icon17/08/1992
Director resigned;new director appointed
dot icon15/05/1992
Resolutions
dot icon15/05/1992
£ ic 650000/615000 16/04/92 £ sr 35000@1=35000
dot icon27/04/1992
Return made up to 31/03/92; full list of members
dot icon20/03/1992
Director resigned
dot icon10/12/1991
Resolutions
dot icon10/12/1991
Memorandum and Articles of Association
dot icon23/09/1991
Ad 01/08/91--------- £ si 550000@1=550000 £ ic 100000/650000
dot icon23/09/1991
Resolutions
dot icon23/09/1991
Resolutions
dot icon23/09/1991
Resolutions
dot icon23/09/1991
£ nc 100000/673810 01/08/91
dot icon13/09/1991
Resolutions
dot icon13/09/1991
Resolutions
dot icon22/08/1991
Secretary resigned;director resigned
dot icon22/08/1991
New director appointed
dot icon22/08/1991
Director resigned;new director appointed
dot icon22/08/1991
New secretary appointed;director resigned;new director appointed
dot icon16/08/1991
Particulars of mortgage/charge
dot icon15/08/1991
Registered office changed on 15/08/91 from: fifth floor, cloth hall court, infirmary street, leeds, LS1 2JB.
dot icon15/08/1991
Ad 31/07/91--------- £ si 99998@1=99998 £ ic 2/100000
dot icon15/08/1991
Resolutions
dot icon15/08/1991
£ nc 100/100000 31/07/91
dot icon15/08/1991
Resolutions
dot icon15/08/1991
Resolutions
dot icon15/08/1991
Resolutions
dot icon15/08/1991
Accounting reference date notified as 31/07
dot icon22/05/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/05/1991
Director resigned;new director appointed
dot icon22/05/1991
New director appointed
dot icon22/05/1991
Registered office changed on 22/05/91 from: 50 lincoln's inn fields london WC2A 3PF
dot icon30/04/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Kirsten
Director
15/10/2020 - Present
1
Cowen, Melissa
Director
28/05/2020 - Present
1
Godfrey, Jacqueline
Director
01/04/2015 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRACEFILL LIMITED

BRACEFILL LIMITED is an(a) Active company incorporated on 30/04/1991 with the registered office located at C/O , CRYOTHERM INSULATION LTD, CRYOTHERM INSULATION LTD, Hirstwood Road, Shipley, West Yorkshire BD18 4BU. 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 BRACEFILL LIMITED?

toggle

BRACEFILL LIMITED is currently Active. It was registered on 30/04/1991 .

Where is BRACEFILL LIMITED located?

toggle

BRACEFILL LIMITED is registered at C/O , CRYOTHERM INSULATION LTD, CRYOTHERM INSULATION LTD, Hirstwood Road, Shipley, West Yorkshire BD18 4BU.

What does BRACEFILL LIMITED do?

toggle

BRACEFILL LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BRACEFILL LIMITED?

toggle

The latest filing was on 09/02/2026: Unaudited abridged accounts made up to 2025-07-31.