BRAIDLOCK LIMITED

Register to unlock more data on OkredoRegister

BRAIDLOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05197584

Incorporation date

04/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Farrell Industrial Estate, Howley Lane, Warrington WA1 2PBCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2004)
dot icon07/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon30/05/2025
Registered office address changed from Blue Dot House 3 Chesford Grange Woolston Warrington WA1 4RQ England to Unit 5 Farrell Industrial Estate Howley Lane Warrington WA1 2PB on 2025-05-30
dot icon08/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon08/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon08/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon08/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon15/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon06/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon06/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon06/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon31/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon31/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon31/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon13/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon06/09/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-08-04 with updates
dot icon04/06/2020
Notification of Crest Medical Holdings Limited as a person with significant control on 2020-05-31
dot icon04/06/2020
Withdrawal of a person with significant control statement on 2020-06-04
dot icon03/06/2020
Previous accounting period extended from 2019-12-30 to 2020-03-31
dot icon03/06/2020
Registered office address changed from 28 Hendrick Avenue London SW12 8TL to Blue Dot House 3 Chesford Grange Woolston Warrington WA1 4RQ on 2020-06-03
dot icon03/06/2020
Appointment of Alastair Gerald Lees Maxwell as a director on 2020-05-31
dot icon03/06/2020
Appointment of Mr Barry Cunningham as a director on 2020-05-31
dot icon03/06/2020
Termination of appointment of David Muir Richmond as a director on 2020-05-31
dot icon03/06/2020
Termination of appointment of Jeffrey Smith as a director on 2020-05-31
dot icon03/06/2020
Termination of appointment of Duncan Charles Mcnaught Moore as a director on 2020-05-31
dot icon03/06/2020
Termination of appointment of Alexander Dounie Hunter as a director on 2020-05-31
dot icon03/06/2020
Termination of appointment of Alexander Dounie Hunter as a secretary on 2020-05-31
dot icon20/12/2019
Micro company accounts made up to 2018-12-31
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon23/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon03/07/2019
Termination of appointment of Sanjay Kumar Sehgal as a director on 2019-06-27
dot icon06/09/2018
Termination of appointment of Ross Killer Hawley as a director on 2018-09-06
dot icon14/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon25/05/2018
Micro company accounts made up to 2017-12-31
dot icon17/05/2018
Statement of capital following an allotment of shares on 2018-04-19
dot icon14/11/2017
Statement of capital following an allotment of shares on 2017-11-03
dot icon23/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon23/08/2017
Appointment of Mr David Muir Richmond as a director on 2017-06-06
dot icon22/08/2017
Micro company accounts made up to 2016-12-31
dot icon08/08/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon10/04/2017
Statement of capital following an allotment of shares on 2016-12-05
dot icon16/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon21/06/2016
Accounts for a small company made up to 2015-12-31
dot icon16/03/2016
Statement of capital following an allotment of shares on 2016-02-09
dot icon07/01/2016
Termination of appointment of Christopher John Watson as a director on 2015-12-31
dot icon28/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon24/07/2015
Appointment of Mr Ross Killer Hawley as a director on 2015-05-21
dot icon24/07/2015
Appointment of Mr Jeffrey Smith as a director on 2015-05-21
dot icon17/07/2015
Termination of appointment of David John Valentine Connold as a director on 2015-05-21
dot icon29/05/2015
Accounts for a small company made up to 2014-12-31
dot icon31/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Appointment of Mr Duncan Charles Mcnaught Moore as a director
dot icon20/01/2014
Appointment of Mr Sanjay Kumar Sehgal as a director
dot icon04/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon04/01/2014
Resolutions
dot icon12/11/2013
Resolutions
dot icon12/11/2013
Cancellation of shares. Statement of capital on 2013-11-12
dot icon12/11/2013
Purchase of own shares.
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon19/06/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon20/12/2012
Termination of appointment of Simon Ward as a director
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon15/08/2011
Appointment of Mr Simon Ashley Ward as a director
dot icon14/09/2010
Certificate of change of name
dot icon14/09/2010
Change of name notice
dot icon20/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon20/08/2010
Director's details changed for Christopher John Watson on 2010-08-04
dot icon20/08/2010
Director's details changed for Mr David John Valentine Connold on 2010-08-04
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/12/2009
Memorandum and Articles of Association
dot icon10/12/2009
Resolutions
dot icon27/11/2009
Statement of capital following an allotment of shares on 2009-11-24
dot icon27/11/2009
Termination of appointment of Marc Spinoza as a director
dot icon27/11/2009
Appointment of Mr Alexander Dounie Hunter as a director
dot icon20/08/2009
Return made up to 04/08/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2008
Return made up to 04/08/08; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/06/2008
Director appointed david john valentine connold
dot icon25/01/2008
Declaration of satisfaction of mortgage/charge
dot icon14/11/2007
Return made up to 04/08/07; full list of members
dot icon09/11/2007
Ad 02/10/07--------- £ si 4874@1=4874 £ ic 18110/22984
dot icon09/11/2007
Ad 26/01/07--------- £ si 897@1=897 £ ic 17213/18110
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/08/2007
Registered office changed on 13/08/07 from: 49 essex road chingford london E4 6DG
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New secretary appointed
dot icon06/07/2007
Director resigned
dot icon06/07/2007
Secretary resigned
dot icon31/10/2006
Return made up to 04/08/06; full list of members
dot icon31/10/2006
Director's particulars changed
dot icon31/10/2006
Location of debenture register
dot icon31/10/2006
Location of register of members
dot icon31/10/2006
Registered office changed on 31/10/06 from: 49 essex road chineford london E4 6DG
dot icon31/10/2006
Amended accounts made up to 2005-12-31
dot icon05/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/01/2006
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon28/09/2005
Return made up to 04/08/05; full list of members
dot icon20/07/2005
Ad 14/06/05--------- £ si 2064@1=2064 £ ic 15149/17213
dot icon01/07/2005
Ad 13/05/05--------- £ si 2754@1=2754 £ ic 12395/15149
dot icon26/05/2005
Particulars of mortgage/charge
dot icon23/05/2005
Ad 04/04/05--------- £ si 689@1=689 £ ic 11706/12395
dot icon12/04/2005
Resolutions
dot icon30/03/2005
Ad 22/03/05--------- £ si 1206@1=1206 £ ic 10500/11706
dot icon30/03/2005
Ad 22/03/05--------- £ si 10498@1=10498 £ ic 2/10500
dot icon04/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Alexander Dounie
Director
23/11/2009 - 31/05/2020
4
Barry Cunningham
Director
31/05/2020 - Present
17
Hunter, Alexander Dounie
Secretary
16/07/2007 - 31/05/2020
1
Lees Maxwell, Alastair Gerald
Director
31/05/2020 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAIDLOCK LIMITED

BRAIDLOCK LIMITED is an(a) Active company incorporated on 04/08/2004 with the registered office located at Unit 5 Farrell Industrial Estate, Howley Lane, Warrington WA1 2PB. There are currently 2 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 BRAIDLOCK LIMITED?

toggle

BRAIDLOCK LIMITED is currently Active. It was registered on 04/08/2004 .

Where is BRAIDLOCK LIMITED located?

toggle

BRAIDLOCK LIMITED is registered at Unit 5 Farrell Industrial Estate, Howley Lane, Warrington WA1 2PB.

What does BRAIDLOCK LIMITED do?

toggle

BRAIDLOCK LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for BRAIDLOCK LIMITED?

toggle

The latest filing was on 07/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.