BRADDONS LIMITED

Register to unlock more data on OkredoRegister

BRADDONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02877960

Incorporation date

06/12/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Creechurch Place, London, United Kingdom EC3A 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1993)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon08/04/2025
Application to strike the company off the register
dot icon14/01/2025
Resolutions
dot icon14/01/2025
Solvency Statement dated 07/01/25
dot icon14/01/2025
Statement by Directors
dot icon14/01/2025
Statement of capital on 2025-01-14
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon18/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon18/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon18/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon18/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon12/04/2023
Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to One Creechurch Place London United Kingdom EC3A 5AF
dot icon30/03/2023
Accounts for a small company made up to 2022-03-31
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon29/01/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon28/06/2022
Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16
dot icon06/04/2022
Memorandum and Articles of Association
dot icon06/04/2022
Resolutions
dot icon06/04/2022
Statement of company's objects
dot icon01/04/2022
Cessation of Stephen William Solly as a person with significant control on 2022-03-22
dot icon01/04/2022
Cessation of Catherine Veronica Solly as a person with significant control on 2022-03-22
dot icon01/04/2022
Cessation of Minority Venture Partners 5 Limited as a person with significant control on 2022-03-22
dot icon01/04/2022
Notification of Aston Lark Group Limited as a person with significant control on 2022-03-22
dot icon01/04/2022
Termination of appointment of Minority Venture Partners 5 Limited as a director on 2022-03-22
dot icon01/04/2022
Termination of appointment of Catherine Veronica Solly as a secretary on 2022-03-22
dot icon09/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-11 with updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-02-11 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Change of share class name or designation
dot icon10/10/2017
Notification of Minority Venture Partners 5 Limited as a person with significant control on 2017-09-30
dot icon09/10/2017
Resolutions
dot icon09/10/2017
Appointment of Minority Venture Partners 5 Limited as a director on 2017-09-30
dot icon23/09/2017
Satisfaction of charge 1 in full
dot icon21/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon21/02/2017
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Register(s) moved to registered inspection location
dot icon15/04/2010
Register inspection address has been changed
dot icon01/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 11/02/09; full list of members
dot icon26/03/2009
Resolutions
dot icon06/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 11/02/08; full list of members
dot icon22/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/06/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon23/03/2007
Return made up to 11/02/07; full list of members
dot icon28/04/2006
Full accounts made up to 2005-12-31
dot icon03/03/2006
Return made up to 11/02/06; full list of members
dot icon28/02/2006
Registered office changed on 28/02/06 from: 3 beer cart lane canterbury kent CT1 2NJ
dot icon16/11/2005
Auditor's resignation
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon06/06/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon07/03/2005
Return made up to 11/02/05; full list of members
dot icon07/03/2005
New secretary appointed
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Registered office changed on 23/12/04 from: jarvis house toft green york YO1 6JZ
dot icon06/12/2004
Return made up to 06/12/04; full list of members
dot icon17/08/2004
Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU
dot icon13/08/2004
Secretary's particulars changed
dot icon11/08/2004
Full accounts made up to 2004-03-31
dot icon30/06/2004
Full accounts made up to 2003-03-31
dot icon29/06/2004
New director appointed
dot icon25/06/2004
Director resigned
dot icon05/04/2004
Director resigned
dot icon18/03/2004
Secretary's particulars changed
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon11/12/2003
Return made up to 06/12/03; full list of members
dot icon10/07/2003
Resolutions
dot icon10/07/2003
Resolutions
dot icon10/07/2003
Resolutions
dot icon10/07/2003
Resolutions
dot icon05/02/2003
Return made up to 06/12/02; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/08/2002
New secretary appointed
dot icon23/08/2002
Registered office changed on 23/08/02 from: owl barn stone corner stone tenterden kent TN30 7JG
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Resolutions
dot icon10/08/2002
New director appointed
dot icon10/08/2002
New director appointed
dot icon10/08/2002
Secretary resigned
dot icon10/08/2002
Director resigned
dot icon05/08/2002
Certificate of change of name
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon23/01/2002
Return made up to 06/12/01; full list of members
dot icon07/02/2001
Full accounts made up to 2000-03-31
dot icon14/12/2000
Return made up to 06/12/00; full list of members
dot icon24/02/2000
Registered office changed on 24/02/00 from: halden house high halden ashford kent TN26 3BT
dot icon07/02/2000
Return made up to 06/12/99; full list of members
dot icon21/10/1999
Full accounts made up to 1999-03-31
dot icon27/09/1999
Certificate of change of name
dot icon23/09/1999
Secretary resigned
dot icon23/09/1999
New secretary appointed
dot icon23/09/1999
New director appointed
dot icon13/03/1999
Full accounts made up to 1998-03-31
dot icon20/01/1999
Return made up to 06/12/98; full list of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon07/01/1998
Return made up to 06/12/97; full list of members
dot icon23/10/1997
Registered office changed on 23/10/97 from: eagle wharf 59 lafone street london SE1 2LX
dot icon02/10/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon09/04/1997
Accounts for a small company made up to 1995-12-31
dot icon08/04/1997
Return made up to 06/12/96; full list of members
dot icon10/01/1996
Accounts for a small company made up to 1994-12-31
dot icon08/01/1996
Return made up to 06/12/95; full list of members
dot icon05/10/1995
Registered office changed on 05/10/95 from: 37 st margarets street canterbury kent CT1 2TU
dot icon12/01/1995
Return made up to 06/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Director resigned;new director appointed
dot icon12/06/1994
Ad 29/05/94--------- £ si 998@1=998 £ ic 2/1000
dot icon12/06/1994
Registered office changed on 12/06/94 from: 100 drayton park london N5 1ND
dot icon12/06/1994
Secretary resigned;new secretary appointed
dot icon06/04/1994
Registered office changed on 06/04/94 from: 2 south square grays inn london WC1R 5HR
dot icon15/03/1994
Certificate of change of name
dot icon15/03/1994
Certificate of change of name
dot icon03/03/1994
Certificate of change of name
dot icon03/03/1994
Certificate of change of name
dot icon09/01/1994
Registered office changed on 09/01/94 from: hallmark company services LTD. 140 tabernacle street london EC2A 4SD
dot icon09/01/1994
Secretary resigned;new secretary appointed
dot icon09/01/1994
Director resigned;new director appointed
dot icon06/12/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+0.70 % *

* during past year

Cash in Bank

£282,998.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
330.20K
-
0.00
281.02K
-
2022
7
483.94K
-
0.00
283.00K
-
2022
7
483.94K
-
0.00
283.00K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

483.94K £Ascended46.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

283.00K £Ascended0.70 % *

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
Rae, Alistair Kynoch
Director
15/06/2004 - 17/12/2004
116
Mr Andrew Mark Hamilton
Director
09/12/2003 - 02/04/2004
25

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRADDONS LIMITED

BRADDONS LIMITED is an(a) Dissolved company incorporated on 06/12/1993 with the registered office located at One Creechurch Place, London, United Kingdom EC3A 5AF. There is currently no active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADDONS LIMITED?

toggle

BRADDONS LIMITED is currently Dissolved. It was registered on 06/12/1993 and dissolved on 01/07/2025.

Where is BRADDONS LIMITED located?

toggle

BRADDONS LIMITED is registered at One Creechurch Place, London, United Kingdom EC3A 5AF.

What does BRADDONS LIMITED do?

toggle

BRADDONS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does BRADDONS LIMITED have?

toggle

BRADDONS LIMITED had 7 employees in 2022.

What is the latest filing for BRADDONS LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.