BRAIDGRAIN LIMITED

Register to unlock more data on OkredoRegister

BRAIDGRAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03127396

Incorporation date

17/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wellesley House, 204 London Road, Waterlooville Portsmouth, Hampshire PO7 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1995)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/12/2024
Confirmation statement made on 2024-11-17 with updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon30/11/2022
Director's details changed for Oskar Krzysztof Slocki on 2022-11-24
dot icon24/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon21/11/2022
Change of details for Mr Hugh James Myddelton Ellicombe as a person with significant control on 2016-04-06
dot icon21/11/2022
Director's details changed for Mr Hugh James Myddelton Ellicombe on 2022-11-21
dot icon17/01/2022
Statement of capital on 2021-09-01
dot icon22/12/2021
Confirmation statement made on 2021-11-17 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon01/10/2021
Appointment of Oskar Krzysztof Slocki as a director on 2021-09-07
dot icon01/10/2021
Appointment of Mr Michael Anthony Wood as a director on 2021-09-07
dot icon01/10/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon02/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/12/2020
Confirmation statement made on 2020-11-17 with updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon27/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon06/12/2018
Confirmation statement made on 2018-11-17 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/01/2018
Confirmation statement made on 2017-11-17 with updates
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-08-01
dot icon02/01/2018
Director's details changed for Mr Hugh James Myddelton Ellicombe on 2017-08-01
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/01/2017
Confirmation statement made on 2016-11-17 with updates
dot icon06/04/2016
Registration of charge 031273960022, created on 2016-04-05
dot icon09/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/04/2015
Registration of charge 031273960021, created on 2015-03-24
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon23/07/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon25/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/01/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon25/01/2014
Director's details changed for Mr Hugh James Myddelton Ellicombe on 2012-11-18
dot icon15/10/2013
Termination of appointment of Margaret Lemmon as a secretary
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 18
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 20
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 19
dot icon19/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon10/02/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon10/02/2010
Director's details changed for Hugh James Myddelton Ellicombe on 2009-10-01
dot icon24/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon24/11/2008
Return made up to 17/11/08; full list of members
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 17
dot icon07/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/11/2007
Return made up to 17/11/07; full list of members
dot icon23/08/2007
Nc inc already adjusted 20/07/07
dot icon07/08/2007
Ad 01/07/07--------- £ si 98@1=98 £ ic 9/107
dot icon07/08/2007
Ad 01/07/07--------- £ si 5@1=5 £ ic 4/9
dot icon07/08/2007
Ad 01/07/07--------- £ si 2@1=2 £ ic 2/4
dot icon07/08/2007
Nc inc already adjusted 26/07/07
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon21/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/12/2006
Return made up to 17/11/06; full list of members
dot icon04/12/2006
Secretary's particulars changed
dot icon09/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon12/01/2006
Return made up to 17/11/05; full list of members
dot icon29/12/2005
Registered office changed on 29/12/05 from: fairfield house kingston crescent portsmouth hampshire PO2 8AA
dot icon15/12/2005
Particulars of mortgage/charge
dot icon15/12/2005
Particulars of mortgage/charge
dot icon15/12/2005
Particulars of mortgage/charge
dot icon15/12/2005
Particulars of mortgage/charge
dot icon09/12/2005
Particulars of mortgage/charge
dot icon29/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon08/02/2005
Return made up to 17/11/04; full list of members
dot icon05/07/2004
Director's particulars changed
dot icon01/07/2004
Registered office changed on 01/07/04 from: stag gates house 63-64 the avenue southampton hampshire SO17 1XS
dot icon26/02/2004
Accounts for a small company made up to 2003-04-30
dot icon30/12/2003
Return made up to 17/11/03; full list of members
dot icon11/04/2003
Declaration of satisfaction of mortgage/charge
dot icon11/04/2003
Declaration of satisfaction of mortgage/charge
dot icon11/04/2003
Declaration of satisfaction of mortgage/charge
dot icon11/04/2003
Declaration of satisfaction of mortgage/charge
dot icon11/04/2003
Declaration of satisfaction of mortgage/charge
dot icon11/04/2003
Declaration of satisfaction of mortgage/charge
dot icon11/04/2003
Declaration of satisfaction of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon07/03/2003
Particulars of mortgage/charge
dot icon01/03/2003
Particulars of mortgage/charge
dot icon29/01/2003
Accounts for a small company made up to 2002-04-30
dot icon18/12/2002
Return made up to 17/11/02; full list of members
dot icon15/05/2002
Registered office changed on 15/05/02 from: 14 brookside road old bedhampton havant hampshire PO9 4JL
dot icon07/01/2002
Return made up to 17/11/01; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon06/03/2001
Registered office changed on 06/03/01 from: stag gates house 63-64 the avenue southampton SO17 1XS
dot icon06/03/2001
Return made up to 17/11/00; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-04-30
dot icon04/03/2000
Accounts for a small company made up to 1999-04-30
dot icon30/01/2000
Return made up to 17/11/99; full list of members
dot icon20/03/1999
Particulars of mortgage/charge
dot icon20/03/1999
Declaration of satisfaction of mortgage/charge
dot icon26/02/1999
Particulars of mortgage/charge
dot icon27/01/1999
Return made up to 17/11/98; no change of members
dot icon27/01/1999
Accounts for a small company made up to 1998-04-30
dot icon20/01/1999
Particulars of mortgage/charge
dot icon14/01/1999
Particulars of mortgage/charge
dot icon14/01/1999
Particulars of mortgage/charge
dot icon14/01/1999
Particulars of mortgage/charge
dot icon01/04/1998
Return made up to 17/11/97; no change of members
dot icon18/12/1997
Accounts for a small company made up to 1997-04-30
dot icon17/10/1997
Particulars of mortgage/charge
dot icon28/08/1997
Particulars of mortgage/charge
dot icon14/03/1997
New secretary appointed
dot icon14/03/1997
Secretary resigned
dot icon29/11/1996
Return made up to 17/11/96; full list of members
dot icon23/01/1996
Accounting reference date notified as 30/04
dot icon23/01/1996
Director resigned;new director appointed
dot icon17/11/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.17M
-
0.00
1.91M
-
2022
3
3.20M
-
0.00
733.98K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Ellicombe, Hugh James Myddelton
Director
06/12/1995 - Present
7
Wood, Michael Anthony
Director
07/09/2021 - Present
8
Slocki, Oskar Krzysztof
Director
07/09/2021 - 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

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 BRAIDGRAIN LIMITED

BRAIDGRAIN LIMITED is an(a) Active company incorporated on 17/11/1995 with the registered office located at Wellesley House, 204 London Road, Waterlooville Portsmouth, Hampshire PO7 7AN. 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 BRAIDGRAIN LIMITED?

toggle

BRAIDGRAIN LIMITED is currently Active. It was registered on 17/11/1995 .

Where is BRAIDGRAIN LIMITED located?

toggle

BRAIDGRAIN LIMITED is registered at Wellesley House, 204 London Road, Waterlooville Portsmouth, Hampshire PO7 7AN.

What does BRAIDGRAIN LIMITED do?

toggle

BRAIDGRAIN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRAIDGRAIN LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.