BRADDON CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

BRADDON CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02931541

Incorporation date

20/05/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

36 Howard Business Park, Howard Close, Waltham Abbey EN9 1XACopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1994)
dot icon20/05/2022
Order of court to wind up
dot icon05/04/2022
Registered office address changed from 41 Parkview London N21 1QS to 36 Howard Business Park Howard Close Waltham Abbey EN9 1XA on 2022-04-05
dot icon31/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with updates
dot icon11/05/2021
Termination of appointment of Martyn Braddon as a director on 2021-05-01
dot icon11/05/2021
Termination of appointment of Lesley Braddon as a director on 2021-05-01
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-09-08 with updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon18/10/2018
Confirmation statement made on 2018-09-08 with updates
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon08/09/2014
Director's details changed for Mr Martyn Braddon on 2014-09-08
dot icon08/09/2014
Director's details changed for Lesley Braddon on 2014-09-08
dot icon23/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon01/08/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon01/08/2012
Appointment of Mr Matthew Gorry as a secretary
dot icon01/08/2012
Termination of appointment of Thomas Gorry as a secretary
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon03/06/2010
Director's details changed for Matthew Gorry on 2010-05-10
dot icon03/06/2010
Director's details changed for Marion Gorry on 2010-05-10
dot icon03/06/2010
Director's details changed for Lesley Braddon on 2010-05-10
dot icon03/06/2010
Director's details changed for Matthew Gorry on 2010-05-10
dot icon03/06/2010
Director's details changed for Marion Gorry on 2010-05-10
dot icon03/06/2010
Director's details changed for Lesley Braddon on 2010-05-10
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon19/05/2009
Return made up to 10/05/09; full list of members
dot icon01/04/2009
Director appointed matthew gorry
dot icon31/03/2009
Appointment terminated director thomas gorry
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/07/2008
Return made up to 10/05/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/06/2007
Return made up to 10/05/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/05/2006
Return made up to 10/05/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/05/2005
Return made up to 09/05/05; full list of members
dot icon01/04/2005
Amended accounts made up to 2004-03-31
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/07/2004
Return made up to 20/05/04; full list of members
dot icon09/12/2003
Accounts for a small company made up to 2003-03-31
dot icon15/08/2003
New director appointed
dot icon15/08/2003
New director appointed
dot icon01/06/2003
Return made up to 20/05/03; full list of members
dot icon26/03/2003
Amended accounts made up to 2002-03-31
dot icon23/03/2003
Director resigned
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon01/08/2002
Return made up to 20/05/02; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon16/05/2001
Return made up to 20/05/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon19/05/2000
Return made up to 20/05/00; full list of members
dot icon19/05/2000
New director appointed
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon16/05/1999
Return made up to 20/05/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon26/05/1998
Return made up to 20/05/98; full list of members
dot icon12/10/1997
Accounts for a small company made up to 1997-03-31
dot icon15/05/1997
Return made up to 20/05/97; no change of members
dot icon05/11/1996
Accounting reference date shortened from 05/04/97 to 31/03/97
dot icon05/11/1996
Accounts for a small company made up to 1996-04-05
dot icon13/05/1996
Return made up to 20/05/96; no change of members
dot icon08/02/1996
Particulars of mortgage/charge
dot icon30/11/1995
Accounts for a dormant company made up to 1995-04-05
dot icon30/11/1995
Resolutions
dot icon01/08/1995
Return made up to 20/05/95; full list of members
dot icon07/07/1994
New director appointed
dot icon07/07/1994
Accounting reference date notified as 05/04
dot icon07/07/1994
New secretary appointed;new director appointed
dot icon25/05/1994
Director resigned
dot icon25/05/1994
Secretary resigned
dot icon25/05/1994
Registered office changed on 25/05/94 from: 31-33 bondway london SW8 1SJ
dot icon20/05/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£281.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
25/05/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
71.94K
-
0.00
281.00
-
2021
10
71.94K
-
0.00
281.00
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

71.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

281.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gorry, Matthew
Director
01/04/2009 - Present
2
Gorry, Marion
Director
06/04/2003 - Present
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BRADDON CONTRACTS LIMITED

BRADDON CONTRACTS LIMITED is an(a) Liquidation company incorporated on 20/05/1994 with the registered office located at 36 Howard Business Park, Howard Close, Waltham Abbey EN9 1XA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADDON CONTRACTS LIMITED?

toggle

BRADDON CONTRACTS LIMITED is currently Liquidation. It was registered on 20/05/1994 .

Where is BRADDON CONTRACTS LIMITED located?

toggle

BRADDON CONTRACTS LIMITED is registered at 36 Howard Business Park, Howard Close, Waltham Abbey EN9 1XA.

What does BRADDON CONTRACTS LIMITED do?

toggle

BRADDON CONTRACTS LIMITED operates in the Plastering (43.31 - SIC 2007) sector.

How many employees does BRADDON CONTRACTS LIMITED have?

toggle

BRADDON CONTRACTS LIMITED had 10 employees in 2021.

What is the latest filing for BRADDON CONTRACTS LIMITED?

toggle

The latest filing was on 20/05/2022: Order of court to wind up.