BRAICH LIMITED

Register to unlock more data on OkredoRegister

BRAICH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03504719

Incorporation date

05/02/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

8 Main Street, Bilton, Rugby, Warwickshire CV22 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1998)
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon03/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon21/10/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon12/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon14/11/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon02/01/2024
Confirmation statement made on 2023-11-25 with no updates
dot icon13/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon04/01/2023
Notification of Jasbir Kaur Braich as a person with significant control on 2022-12-01
dot icon03/01/2023
Change of details for Mr. Surinder Singh Braich as a person with significant control on 2022-12-01
dot icon03/01/2023
Confirmation statement made on 2022-11-25 with no updates
dot icon18/10/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon15/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon18/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon05/08/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon17/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon27/01/2020
Satisfaction of charge 5 in full
dot icon27/01/2020
Satisfaction of charge 4 in full
dot icon27/01/2020
Satisfaction of charge 2 in full
dot icon27/01/2020
Satisfaction of charge 6 in full
dot icon27/01/2020
Satisfaction of charge 3 in full
dot icon02/12/2019
Registration of charge 035047190007, created on 2019-11-29
dot icon21/10/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/05/2016
Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB to 8 Main Street Bilton Rugby Warwickshire CV22 7NB on 2016-05-04
dot icon21/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/04/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon16/04/2013
Director's details changed for Surinder Singh Braich on 2013-02-05
dot icon16/04/2013
Secretary's details changed for Jasbir Kaur Braich on 2013-02-05
dot icon04/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon05/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon30/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon30/03/2011
Director's details changed for Surinder Singh Braich on 2011-02-05
dot icon30/03/2011
Secretary's details changed for Jasbir Kaur Braich on 2011-02-05
dot icon18/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon31/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon31/03/2010
Director's details changed for Surinder Singh Braich on 2010-03-31
dot icon13/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/03/2009
Return made up to 05/02/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2008-02-28
dot icon21/02/2008
Return made up to 05/02/08; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/03/2007
Return made up to 05/02/07; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon03/03/2006
Return made up to 05/02/06; full list of members
dot icon22/09/2005
Accounts for a small company made up to 2004-02-28
dot icon22/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon17/03/2005
Secretary's particulars changed
dot icon17/03/2005
Director's particulars changed
dot icon10/03/2005
Return made up to 05/02/05; full list of members
dot icon02/10/2004
Particulars of mortgage/charge
dot icon05/03/2004
Declaration of satisfaction of mortgage/charge
dot icon18/02/2004
Return made up to 05/02/04; full list of members
dot icon25/11/2003
Particulars of mortgage/charge
dot icon24/10/2003
Particulars of mortgage/charge
dot icon24/10/2003
Particulars of mortgage/charge
dot icon21/08/2003
Accounts for a small company made up to 2003-02-28
dot icon04/04/2003
Return made up to 05/02/03; full list of members
dot icon09/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon05/03/2002
Return made up to 05/02/02; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon30/05/2001
Director's particulars changed
dot icon30/05/2001
Secretary's particulars changed
dot icon16/03/2001
Return made up to 05/02/01; full list of members
dot icon01/09/2000
Accounts for a small company made up to 2000-02-28
dot icon29/02/2000
Return made up to 05/02/00; full list of members
dot icon08/07/1999
Accounts for a small company made up to 1999-02-28
dot icon11/02/1999
Return made up to 05/02/99; full list of members
dot icon15/01/1999
Particulars of contract relating to shares
dot icon15/01/1999
Ad 23/11/98--------- £ si 100@1=100 £ ic 100/200
dot icon02/12/1998
Particulars of mortgage/charge
dot icon18/04/1998
Particulars of mortgage/charge
dot icon12/02/1998
Ad 06/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon09/02/1998
Secretary resigned
dot icon05/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

21
2023
change arrow icon-38.86 % *

* during past year

Cash in Bank

£197,486.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
388.32K
-
0.00
301.81K
-
2022
20
491.72K
-
0.00
322.98K
-
2023
21
498.95K
-
0.00
197.49K
-
2023
21
498.95K
-
0.00
197.49K
-

Employees

2023

Employees

21 Ascended5 % *

Net Assets(GBP)

498.95K £Ascended1.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

197.49K £Descended-38.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braich, Surinder Singh, Mr.
Director
05/02/1998 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRAICH LIMITED

BRAICH LIMITED is an(a) Active company incorporated on 05/02/1998 with the registered office located at 8 Main Street, Bilton, Rugby, Warwickshire CV22 7NB. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAICH LIMITED?

toggle

BRAICH LIMITED is currently Active. It was registered on 05/02/1998 .

Where is BRAICH LIMITED located?

toggle

BRAICH LIMITED is registered at 8 Main Street, Bilton, Rugby, Warwickshire CV22 7NB.

What does BRAICH LIMITED do?

toggle

BRAICH LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does BRAICH LIMITED have?

toggle

BRAICH LIMITED had 21 employees in 2023.

What is the latest filing for BRAICH LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-06 with no updates.