BRAINTREE AREA FOODBANK LTD

Register to unlock more data on OkredoRegister

BRAINTREE AREA FOODBANK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08183618

Incorporation date

17/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Lakes Industrial Park, Lower Chapel Hill, Braintree CM7 3RUCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2012)
dot icon15/12/2025
Appointment of Mr John Hartwell as a director on 2025-11-15
dot icon01/12/2025
Termination of appointment of George Martin Wafula as a director on 2025-11-15
dot icon01/12/2025
Termination of appointment of Robert Wakeman as a director on 2025-11-15
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
Director's details changed for Miss Claire Yvonne Gibson on 2025-09-01
dot icon18/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon14/07/2025
Appointment of Miss Claire Yvonne Gibson as a director on 2025-06-07
dot icon04/11/2024
Termination of appointment of Graham Charles Pateman as a director on 2024-11-02
dot icon19/08/2024
Termination of appointment of Rosemary Joy Bailey as a director on 2024-08-17
dot icon19/08/2024
Termination of appointment of Roman Henry Kukiewicz as a director on 2024-08-17
dot icon19/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Termination of appointment of Lisa Margaret Scott as a director on 2024-07-13
dot icon05/08/2024
Appointment of Mr Nicholas Clive Vosper as a director on 2024-08-05
dot icon12/06/2024
Appointment of Mr Dale Jason West as a director on 2024-06-01
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Appointment of Mrs Zelma Holt as a director on 2023-11-04
dot icon27/11/2023
Termination of appointment of Jonathan Cherney Denison Cross as a director on 2023-11-04
dot icon27/11/2023
Appointment of Mr Malcolm Henry Seward as a director on 2023-11-04
dot icon27/11/2023
Termination of appointment of John Edward Vandome as a director on 2023-11-04
dot icon27/11/2023
Appointment of Reverend Roman Henry Kukiewicz as a director on 2023-11-04
dot icon11/09/2023
Termination of appointment of Robert Wakeman as a secretary on 2022-11-28
dot icon11/09/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon28/11/2022
Appointment of Mrs Zelma Holt as a secretary on 2022-11-28
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Appointment of Mr Lyndon John Hopkins as a director on 2022-11-12
dot icon25/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon29/07/2022
Appointment of Mr Robert Wakeman as a secretary on 2022-07-29
dot icon29/07/2022
Termination of appointment of Vivian Ellen Salter as a secretary on 2022-07-29
dot icon01/07/2022
Appointment of Mr George Martin Wafula as a director on 2022-06-25
dot icon27/05/2022
Termination of appointment of Margaret Ann Drewett as a director on 2022-04-30
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2021
Termination of appointment of Peter Leonard Crow as a director on 2021-10-30
dot icon27/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon23/04/2021
Appointment of Mr Graham Charles Pateman as a director on 2021-04-19
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/11/2020
Director's details changed for Mrs Margaret Ann Drewett on 2020-11-03
dot icon22/10/2020
Appointment of Mrs Vivian Ellen Salter as a secretary on 2020-10-05
dot icon27/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon03/06/2020
Termination of appointment of David Leonard Drewett as a director on 2020-06-01
dot icon01/05/2020
Appointment of Mrs Margaret Ann Drewett as a director on 2020-05-01
dot icon04/12/2019
Appointment of Miss Lisa Margaret Scott as a director on 2019-12-02
dot icon04/12/2019
Appointment of Mr David Leonard Drewett as a director on 2019-12-02
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Termination of appointment of David William Lodge as a director on 2019-10-19
dot icon21/10/2019
Termination of appointment of Vivian Ellen Salter as a director on 2019-10-19
dot icon02/09/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon07/08/2019
Appointment of Mrs Rosemary Joy Bailey as a director on 2019-08-05
dot icon07/06/2019
Appointment of Mr Robert Wakeman as a director on 2019-06-03
dot icon04/02/2019
Termination of appointment of James Hopkins as a director on 2019-01-31
dot icon07/12/2018
Appointment of Mr James Hopkins as a director on 2018-11-29
dot icon24/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon09/02/2018
Termination of appointment of Mair Godley as a director on 2018-02-05
dot icon12/12/2017
Full accounts made up to 2017-03-31
dot icon01/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon31/07/2017
Appointment of Mr John Edward Vandome as a director on 2017-07-01
dot icon28/07/2017
Appointment of Mr Jonathan Cherney Denison Cross as a director on 2017-07-01
dot icon28/07/2017
Termination of appointment of Linda Kathleen Taylor as a director on 2017-07-01
dot icon28/04/2017
Registered office address changed from Christ Church Braintree London Road Braintree Essex CM7 2LD to Unit 6 Lakes Industrial Park, Lower Chapel Hill Braintree CM7 3RU on 2017-04-28
dot icon28/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon19/08/2016
Termination of appointment of Jane Ellen Walker as a director on 2016-08-17
dot icon24/06/2016
Appointment of Mrs Mair Godley as a director on 2016-05-21
dot icon21/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-08-17 no member list
dot icon14/09/2015
Register(s) moved to registered inspection location Unit 6 Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU
dot icon14/09/2015
Register inspection address has been changed to Unit 6 Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU
dot icon08/05/2015
Appointment of Mr David William Lodge as a director on 2015-04-10
dot icon08/05/2015
Appointment of Mr Peter Leonard Crow as a director on 2015-02-28
dot icon01/05/2015
Termination of appointment of James Scott Alston Wood as a director on 2015-03-06
dot icon02/03/2015
Termination of appointment of Angela Cox as a director on 2015-02-28
dot icon02/03/2015
Termination of appointment of Alan Frederick Pinnell as a director on 2015-02-28
dot icon11/11/2014
Full accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-08-17 no member list
dot icon25/04/2014
Appointment of Mr Alan Frederick Pinnell as a director
dot icon25/04/2014
Appointment of Mrs Jane Ellen Walker as a director
dot icon25/04/2014
Appointment of Mrs Linda Kathleen Taylor as a director
dot icon19/08/2013
Annual return made up to 2013-08-17 no member list
dot icon22/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/05/2013
Previous accounting period shortened from 2013-08-31 to 2013-03-31
dot icon17/08/2012
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
17/08/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Claire Yvonne
Director
07/06/2025 - Present
2
Mr Dale Jason West
Director
01/06/2024 - Present
18
Hopkins, Lyndon John
Director
12/11/2022 - Present
-
Vosper, Nicholas Clive
Director
05/08/2024 - Present
6
Holt, Zelma
Secretary
28/11/2022 - 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 BRAINTREE AREA FOODBANK LTD

BRAINTREE AREA FOODBANK LTD is an(a) Active company incorporated on 17/08/2012 with the registered office located at Unit 6 Lakes Industrial Park, Lower Chapel Hill, Braintree CM7 3RU. There are currently 8 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 BRAINTREE AREA FOODBANK LTD?

toggle

BRAINTREE AREA FOODBANK LTD is currently Active. It was registered on 17/08/2012 .

Where is BRAINTREE AREA FOODBANK LTD located?

toggle

BRAINTREE AREA FOODBANK LTD is registered at Unit 6 Lakes Industrial Park, Lower Chapel Hill, Braintree CM7 3RU.

What does BRAINTREE AREA FOODBANK LTD do?

toggle

BRAINTREE AREA FOODBANK LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BRAINTREE AREA FOODBANK LTD?

toggle

The latest filing was on 15/12/2025: Appointment of Mr John Hartwell as a director on 2025-11-15.