BRAINTREE CRICKET CLUB LIMITED

Register to unlock more data on OkredoRegister

BRAINTREE CRICKET CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03160066

Incorporation date

15/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Suite E2 2nd Floor The Octagon, Middleborough, Colchester, Essex CO1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1996)
dot icon13/04/2026
Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to Suite E2 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 2026-04-13
dot icon13/04/2026
Director's details changed for Mr Nigel Ian Sheldrake on 2026-04-13
dot icon11/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon12/01/2026
Secretary's details changed for Stephen Hale on 2026-01-12
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon27/06/2024
Micro company accounts made up to 2023-10-31
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon07/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon07/02/2023
Notification of John Hale as a person with significant control on 2016-04-06
dot icon09/01/2023
Cessation of Stephen Hale as a person with significant control on 2016-04-06
dot icon22/07/2022
Micro company accounts made up to 2021-10-31
dot icon07/03/2022
Confirmation statement made on 2022-02-01 with updates
dot icon13/07/2021
Micro company accounts made up to 2020-10-31
dot icon13/04/2021
Confirmation statement made on 2021-02-01 with updates
dot icon21/10/2020
Micro company accounts made up to 2019-10-31
dot icon05/03/2020
Micro company accounts made up to 2018-10-31
dot icon17/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon13/12/2019
Current accounting period shortened from 2019-03-31 to 2018-10-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon09/02/2017
Director's details changed for Mr. Stephen Hale on 2016-08-09
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon28/01/2010
Appointment of Mr. Stephen Hale as a director
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2010
Termination of appointment of Stephen Blyth as a director
dot icon27/01/2010
Appointment of Mr Stephen William Blyth as a director
dot icon11/02/2009
Return made up to 30/12/08; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/09/2008
Return made up to 30/12/07; no change of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/02/2007
Return made up to 30/12/06; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2006
Return made up to 30/12/05; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/01/2005
Return made up to 30/12/04; full list of members
dot icon02/03/2004
Return made up to 18/01/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/02/2003
Return made up to 18/01/03; full list of members
dot icon26/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/02/2002
Return made up to 29/01/02; full list of members
dot icon12/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/02/2001
Return made up to 29/01/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-03-31
dot icon08/02/2000
Return made up to 07/02/00; full list of members
dot icon17/01/2000
Accounts for a small company made up to 1999-03-31
dot icon12/02/1999
Return made up to 07/02/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon05/03/1998
Return made up to 15/02/98; no change of members
dot icon06/02/1998
Particulars of mortgage/charge
dot icon28/01/1998
Particulars of mortgage/charge
dot icon11/12/1997
Accounts for a small company made up to 1997-03-31
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon12/03/1997
Return made up to 15/02/97; full list of members
dot icon11/04/1996
New secretary appointed
dot icon11/04/1996
New director appointed
dot icon11/04/1996
Accounting reference date notified as 31/03
dot icon11/04/1996
Ad 15/02/96--------- £ si 1@1=1 £ ic 1/2
dot icon21/02/1996
Registered office changed on 21/02/96 from: 17 city business centre lower road london SE16 1AA.
dot icon21/02/1996
Secretary resigned
dot icon21/02/1996
Director resigned
dot icon15/02/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
178.11K
-
0.00
-
-
2022
2
187.68K
-
0.00
-
-
2022
2
187.68K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

187.68K £Ascended5.37 % *

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
Mr Nigel Ian Sheldrake
Director
15/02/1996 - Present
7
Hale, Stephen, Mr.
Director
01/10/2009 - Present
-
Hale, Stephen
Secretary
15/02/1996 - Present
-

Persons with Significant Control

3
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 CRICKET CLUB LIMITED

BRAINTREE CRICKET CLUB LIMITED is an(a) Active company incorporated on 15/02/1996 with the registered office located at Suite E2 2nd Floor The Octagon, Middleborough, Colchester, Essex CO1 1TG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAINTREE CRICKET CLUB LIMITED?

toggle

BRAINTREE CRICKET CLUB LIMITED is currently Active. It was registered on 15/02/1996 .

Where is BRAINTREE CRICKET CLUB LIMITED located?

toggle

BRAINTREE CRICKET CLUB LIMITED is registered at Suite E2 2nd Floor The Octagon, Middleborough, Colchester, Essex CO1 1TG.

What does BRAINTREE CRICKET CLUB LIMITED do?

toggle

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

How many employees does BRAINTREE CRICKET CLUB LIMITED have?

toggle

BRAINTREE CRICKET CLUB LIMITED had 2 employees in 2022.

What is the latest filing for BRAINTREE CRICKET CLUB LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to Suite E2 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 2026-04-13.