BRADDICKS HOLIDAY CENTRE(WESTWARD HO!)LIMITED

Register to unlock more data on OkredoRegister

BRADDICKS HOLIDAY CENTRE(WESTWARD HO!)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00432908

Incorporation date

11/04/1947

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Head Office - The Pier House, Merley Road, Westward Ho!, Devon EX39 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1947)
dot icon24/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon23/02/2026
Termination of appointment of John Cooke as a director on 2025-12-30
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon02/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon25/07/2022
Appointment of Mrs Vikki Braddick as a secretary on 2022-07-20
dot icon25/07/2022
Termination of appointment of Michael John Williams as a secretary on 2022-07-20
dot icon25/07/2022
Termination of appointment of Michael John Williams as a director on 2022-07-20
dot icon25/05/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon25/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon25/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon25/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon01/12/2021
Termination of appointment of Graham John Braddick as a director on 2021-12-01
dot icon01/12/2021
Satisfaction of charge 2 in full
dot icon01/12/2021
Satisfaction of charge 8 in full
dot icon01/12/2021
All of the property or undertaking has been released from charge 004329080017
dot icon12/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon12/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon12/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon12/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon24/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon24/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon24/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon20/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon21/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon11/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon11/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon11/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon06/09/2018
Registration of charge 004329080017, created on 2018-09-03
dot icon06/09/2018
Registration of charge 004329080018, created on 2018-09-03
dot icon23/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon23/05/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon23/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon08/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon27/06/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon27/06/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon27/06/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon27/06/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/08/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon22/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/07/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon22/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon24/07/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon24/07/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon20/05/2015
Secretary's details changed for Michael John Williams on 2015-05-20
dot icon20/05/2015
Director's details changed for Mr Robert Leslie Hobart Braddick on 2015-05-20
dot icon20/05/2015
Director's details changed for Mr John Cooke on 2015-05-20
dot icon20/05/2015
Director's details changed for Graham John Braddick on 2015-05-20
dot icon20/05/2015
Director's details changed for Mrs Vikki Braddick on 2015-05-20
dot icon20/05/2015
Director's details changed for Michael John Williams on 2015-05-20
dot icon30/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/08/2014
Resolutions
dot icon22/07/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon22/07/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon22/07/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon22/07/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon29/05/2014
Appointment of Michael John Williams as a secretary
dot icon28/05/2014
Appointment of Michael John Williams as a director
dot icon28/05/2014
Appointment of Mrs Vikki Braddick as a director
dot icon28/05/2014
Appointment of Mr John Cooke as a director
dot icon28/05/2014
Termination of appointment of Graham Braddick as a secretary
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/08/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon07/08/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon29/07/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon18/07/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 16
dot icon11/07/2012
Accounts for a small company made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/08/2010
Accounts for a small company made up to 2009-12-31
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 15
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/10/2009
Director's details changed for Robert Leslie Hobart Braddick on 2009-10-26
dot icon29/10/2009
Director's details changed for Robert Leslie Hobart Braddick on 2009-10-21
dot icon21/10/2009
Secretary's details changed for Graham John Braddick on 2009-10-21
dot icon21/10/2009
Director's details changed for Graham John Braddick on 2009-10-21
dot icon03/09/2009
Accounts for a small company made up to 2008-12-31
dot icon30/03/2009
Registered office changed on 30/03/2009 from 37 mill street bideford devon EX39 2JJ
dot icon02/02/2009
Return made up to 31/12/08; full list of members
dot icon03/07/2008
Accounts for a small company made up to 2007-12-31
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon28/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 31/12/06; full list of members
dot icon01/02/2007
Location of debenture register
dot icon03/01/2007
Particulars of mortgage/charge
dot icon15/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon13/01/2006
Location of debenture register
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/08/2005
Particulars of mortgage/charge
dot icon17/06/2005
Particulars of mortgage/charge
dot icon25/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/02/2003
Return made up to 31/12/02; full list of members
dot icon17/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/01/2002
Return made up to 31/12/01; no change of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/08/2001
Declaration of satisfaction of mortgage/charge
dot icon03/08/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Return made up to 31/12/00; no change of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon31/01/2000
Return made up to 31/12/99; full list of members
dot icon21/09/1999
Accounts for a small company made up to 1998-12-31
dot icon02/03/1999
New director appointed
dot icon16/02/1999
Director resigned
dot icon28/01/1999
Return made up to 31/12/98; full list of members
dot icon24/09/1998
Particulars of mortgage/charge
dot icon24/09/1998
Particulars of mortgage/charge
dot icon28/05/1998
Declaration of satisfaction of mortgage/charge
dot icon28/05/1998
Declaration of satisfaction of mortgage/charge
dot icon13/05/1998
Registered office changed on 13/05/98 from: 31 mill street, bideford, devon EX39 2JN
dot icon07/05/1998
Auditor's resignation
dot icon09/04/1998
Particulars of mortgage/charge
dot icon19/03/1998
Accounts for a small company made up to 1997-12-31
dot icon19/03/1998
Accounts for a small company made up to 1996-12-31
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon10/01/1997
Return made up to 31/12/96; no change of members
dot icon23/08/1996
Accounts for a small company made up to 1995-12-31
dot icon27/02/1996
Return made up to 31/12/95; full list of members
dot icon10/05/1995
Accounts for a small company made up to 1994-12-31
dot icon07/01/1995
Return made up to 31/12/94; no change of members
dot icon21/11/1994
Auditor's resignation
dot icon05/09/1994
Accounts for a small company made up to 1993-12-31
dot icon28/03/1994
Return made up to 31/12/93; no change of members
dot icon25/08/1993
Accounts for a small company made up to 1992-12-31
dot icon21/06/1993
Particulars of mortgage/charge
dot icon26/05/1993
Particulars of mortgage/charge
dot icon09/03/1993
Director resigned
dot icon14/01/1993
Return made up to 31/12/92; full list of members
dot icon09/10/1992
Accounts for a small company made up to 1992-03-31
dot icon29/09/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon09/06/1992
Particulars of mortgage/charge
dot icon30/01/1992
Accounts for a small company made up to 1991-03-31
dot icon09/01/1992
Return made up to 31/12/91; no change of members
dot icon21/02/1991
Full accounts made up to 1990-03-31
dot icon18/01/1991
Auditor's resignation
dot icon17/01/1991
Return made up to 31/12/90; no change of members
dot icon04/04/1990
New director appointed
dot icon08/12/1989
Return made up to 27/11/89; full list of members
dot icon30/11/1989
Full accounts made up to 1989-03-31
dot icon14/02/1989
Full accounts made up to 1988-03-31
dot icon07/02/1989
Return made up to 08/12/88; full list of members
dot icon06/06/1988
Return made up to 30/11/87; full list of members
dot icon10/02/1988
Full accounts made up to 1987-03-31
dot icon14/10/1987
Declaration of satisfaction of mortgage/charge
dot icon24/02/1982
Full accounts made up to 1986-03-31
dot icon24/02/1982
Return made up to 24/11/86; full list of members
dot icon24/09/1957
Certificate of change of name
dot icon11/04/1947
Miscellaneous
dot icon11/04/1947
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braddick, Robert Leslie Hobart
Director
24/03/1998 - Present
7
Braddick, Vikki
Director
07/04/2014 - Present
3
Cooke, John
Director
07/04/2014 - 30/12/2025
2
Williams, Michael John
Director
07/04/2014 - 20/07/2022
3
Williams, Michael John
Secretary
07/04/2014 - 20/07/2022
-

Persons with Significant Control

0

No PSC data available.

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 BRADDICKS HOLIDAY CENTRE(WESTWARD HO!)LIMITED

BRADDICKS HOLIDAY CENTRE(WESTWARD HO!)LIMITED is an(a) Active company incorporated on 11/04/1947 with the registered office located at Head Office - The Pier House, Merley Road, Westward Ho!, Devon EX39 1JU. 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 BRADDICKS HOLIDAY CENTRE(WESTWARD HO!)LIMITED?

toggle

BRADDICKS HOLIDAY CENTRE(WESTWARD HO!)LIMITED is currently Active. It was registered on 11/04/1947 .

Where is BRADDICKS HOLIDAY CENTRE(WESTWARD HO!)LIMITED located?

toggle

BRADDICKS HOLIDAY CENTRE(WESTWARD HO!)LIMITED is registered at Head Office - The Pier House, Merley Road, Westward Ho!, Devon EX39 1JU.

What does BRADDICKS HOLIDAY CENTRE(WESTWARD HO!)LIMITED do?

toggle

BRADDICKS HOLIDAY CENTRE(WESTWARD HO!)LIMITED operates in the Holiday centres and villages (55.20/1 - SIC 2007) sector.

What is the latest filing for BRADDICKS HOLIDAY CENTRE(WESTWARD HO!)LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2025-12-31 with updates.