BRAINTREE ELECTRO PLATERS LIMITED

Register to unlock more data on OkredoRegister

BRAINTREE ELECTRO PLATERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01004632

Incorporation date

12/03/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maycast-Nokes Precision Engineering Ltd, Factory Lane West, Halstead, Essex CO9 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1971)
dot icon27/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon26/03/2026
Register inspection address has been changed from 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG England to Maycast-Nokes Precision Engineering Ltd Factory Lane West Halstead CO9 1EX
dot icon25/03/2026
Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to Maycast-Nokes Precision Engineering Ltd Factory Lane West Halstead Essex CO9 1EX on 2026-03-25
dot icon24/12/2025
Registration of charge 010046320005, created on 2025-12-17
dot icon18/12/2025
Appointment of Mr Steven Trevor Wallings as a director on 2025-12-17
dot icon18/12/2025
Appointment of Mr David Richard Blower as a director on 2025-12-17
dot icon18/12/2025
Appointment of Mr Derek John Redgwell as a director on 2025-12-17
dot icon18/12/2025
Termination of appointment of Linda Kaye Joyce as a secretary on 2025-12-17
dot icon18/12/2025
Termination of appointment of Anthony Bates as a director on 2025-12-17
dot icon18/12/2025
Termination of appointment of Alan Leslie Joyce as a director on 2025-12-17
dot icon18/12/2025
Termination of appointment of Candy Anne Joyce as a director on 2025-12-17
dot icon18/12/2025
Termination of appointment of Linda Kaye Joyce as a director on 2025-12-17
dot icon18/12/2025
Termination of appointment of Susan Watts as a director on 2025-12-17
dot icon18/12/2025
Termination of appointment of Thomas Joyce as a director on 2025-12-17
dot icon18/12/2025
Cessation of Linda Kaye Joyce as a person with significant control on 2025-12-17
dot icon18/12/2025
Notification of Maycast Holdings Ltd as a person with significant control on 2025-12-17
dot icon18/12/2025
Cessation of Alan Leslie Joyce as a person with significant control on 2025-12-17
dot icon07/11/2025
Satisfaction of charge 4 in full
dot icon11/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon09/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/06/2023
Resolutions
dot icon20/06/2023
Memorandum and Articles of Association
dot icon25/04/2023
Director's details changed for Anthony Bates on 2023-04-25
dot icon25/04/2023
Director's details changed for Susan Watts on 2023-04-25
dot icon25/04/2023
Confirmation statement made on 2023-04-09 with updates
dot icon24/04/2023
Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG
dot icon19/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon26/08/2021
Director's details changed for Mr Thomas Joyce on 2021-08-16
dot icon26/08/2021
Change of details for Alan Leslie Joyce as a person with significant control on 2021-08-16
dot icon26/08/2021
Director's details changed for Alan Leslie Joyce on 2021-08-16
dot icon26/08/2021
Director's details changed for Candy Joyce on 2021-08-16
dot icon26/08/2021
Director's details changed for Linda Kaye Joyce on 2021-08-16
dot icon26/08/2021
Secretary's details changed for Linda Kaye Joyce on 2021-08-16
dot icon26/08/2021
Change of details for Linda Kaye Joyce as a person with significant control on 2021-08-16
dot icon26/08/2021
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2021-08-26
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/05/2021
Confirmation statement made on 2021-04-09 with updates
dot icon17/05/2021
Director's details changed for Mr Thomas Joyce on 2021-04-09
dot icon28/04/2021
Change of details for Linda Kaye Joyce as a person with significant control on 2021-04-28
dot icon28/04/2021
Change of details for Alan Leslie Joyce as a person with significant control on 2021-04-28
dot icon22/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon23/04/2019
Director's details changed for Mr Thomas Joyce on 2019-04-23
dot icon23/04/2019
Director's details changed for Candy Joyce on 2019-04-23
dot icon23/04/2019
Secretary's details changed for Linda Kaye Joyce on 2019-04-23
dot icon23/04/2019
Director's details changed for Linda Kaye Joyce on 2019-04-23
dot icon23/04/2019
Director's details changed for Alan Leslie Joyce on 2019-04-23
dot icon17/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon20/04/2017
Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
dot icon20/04/2017
Director's details changed for Candy Joyce on 2017-04-08
dot icon16/06/2016
Appointment of Susan Watts as a director on 2016-06-01
dot icon16/06/2016
Appointment of Anthony Bates as a director on 2016-06-01
dot icon04/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon03/05/2016
Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
dot icon08/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon08/04/2015
Appointment of Candy Joyce as a director on 2015-04-04
dot icon08/04/2015
Appointment of Mr Thomas Joyce as a director on 2015-04-04
dot icon30/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon17/05/2013
Director's details changed for Linda Kaye Joyce on 2013-04-01
dot icon17/05/2013
Director's details changed for Alan Leslie Joyce on 2013-04-01
dot icon17/05/2013
Secretary's details changed for Linda Kaye Joyce on 2013-04-01
dot icon17/05/2013
Register(s) moved to registered inspection location
dot icon17/05/2013
Register inspection address has been changed
dot icon09/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon09/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/05/2009
Return made up to 09/04/09; full list of members
dot icon30/04/2009
Director's change of particulars / alan joyce / 01/04/2009
dot icon30/04/2009
Director and secretary's change of particulars / linda joyce / 01/04/2009
dot icon04/03/2009
Appointment terminated director danny allen
dot icon17/04/2008
Return made up to 09/04/08; full list of members
dot icon14/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon12/04/2007
Return made up to 09/04/07; full list of members
dot icon15/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon07/12/2006
Director's particulars changed
dot icon07/12/2006
Secretary's particulars changed;director's particulars changed
dot icon10/04/2006
Return made up to 09/04/06; full list of members
dot icon23/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon21/04/2005
Return made up to 09/04/05; full list of members
dot icon15/04/2005
Total exemption full accounts made up to 2004-10-31
dot icon21/04/2004
Return made up to 09/04/04; no change of members
dot icon11/02/2004
Total exemption full accounts made up to 2003-10-31
dot icon22/04/2003
Return made up to 09/04/03; no change of members
dot icon18/04/2003
Secretary's particulars changed;director's particulars changed
dot icon18/04/2003
Director's particulars changed
dot icon27/03/2003
Total exemption full accounts made up to 2002-10-31
dot icon05/05/2002
Total exemption full accounts made up to 2001-10-31
dot icon25/04/2002
Return made up to 09/04/02; full list of members
dot icon22/03/2002
Director resigned
dot icon22/03/2002
Director resigned
dot icon27/02/2002
Director's particulars changed
dot icon27/02/2002
Director's particulars changed
dot icon04/11/2001
Location of register of members
dot icon04/11/2001
Registered office changed on 04/11/01 from: 66 broomfield road chelmsford essex CM1 1SW
dot icon31/05/2001
Full accounts made up to 2000-10-31
dot icon13/04/2001
Return made up to 09/04/01; full list of members
dot icon13/04/2001
Director's particulars changed
dot icon13/04/2001
Director's particulars changed
dot icon25/04/2000
Return made up to 09/04/00; full list of members
dot icon25/04/2000
Director's particulars changed
dot icon25/04/2000
Secretary's particulars changed;director's particulars changed
dot icon29/02/2000
Accounts for a small company made up to 1999-10-31
dot icon21/06/1999
Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT
dot icon02/06/1999
Accounts for a small company made up to 1998-10-31
dot icon15/04/1999
Return made up to 09/04/99; no change of members
dot icon17/04/1998
Return made up to 09/04/98; full list of members
dot icon05/03/1998
Accounts for a small company made up to 1997-10-31
dot icon18/02/1998
Director's particulars changed
dot icon18/02/1998
Director's particulars changed
dot icon15/04/1997
Return made up to 09/04/97; no change of members
dot icon07/03/1997
Full accounts made up to 1996-10-31
dot icon24/04/1996
Return made up to 09/04/96; change of members; amend
dot icon16/04/1996
Return made up to 09/04/96; no change of members
dot icon21/03/1996
Accounts for a small company made up to 1995-10-31
dot icon12/04/1995
Return made up to 09/04/95; full list of members
dot icon15/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/04/1994
Return made up to 09/04/94; full list of members
dot icon02/03/1994
Accounts for a small company made up to 1993-10-31
dot icon18/06/1993
Return made up to 09/04/93; full list of members
dot icon19/02/1993
Full accounts made up to 1992-10-31
dot icon24/01/1993
New director appointed
dot icon17/07/1992
Full accounts made up to 1991-10-31
dot icon03/07/1992
Declaration of satisfaction of mortgage/charge
dot icon03/07/1992
Declaration of satisfaction of mortgage/charge
dot icon03/07/1992
Declaration of satisfaction of mortgage/charge
dot icon15/06/1992
Return made up to 09/04/92; full list of members
dot icon12/11/1991
Particulars of mortgage/charge
dot icon08/09/1991
Full accounts made up to 1990-10-31
dot icon08/09/1991
Return made up to 09/04/91; full list of members
dot icon11/05/1990
Registered office changed on 11/05/90 from: springwood industrial estate, rayne road, braintree, essex CM7 7QX
dot icon27/04/1990
Full accounts made up to 1989-10-31
dot icon27/04/1990
Return made up to 09/04/90; full list of members
dot icon08/01/1990
New director appointed
dot icon14/07/1989
Full accounts made up to 1988-10-31
dot icon14/07/1989
Return made up to 12/05/89; full list of members
dot icon31/03/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon16/06/1988
Return made up to 14/05/88; full list of members
dot icon16/06/1988
Full accounts made up to 1987-10-31
dot icon07/06/1988
Director resigned
dot icon24/04/1987
Full accounts made up to 1986-10-31
dot icon24/04/1987
Annual return made up to 13/04/87
dot icon08/05/1986
Full accounts made up to 1985-10-31
dot icon08/05/1986
Return made up to 01/05/86; full list of members
dot icon12/03/1971
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
17
178.35K
-
0.00
93.99K
-
2022
18
216.93K
-
0.00
78.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redgwell, Derek John
Director
17/12/2025 - Present
10
Blower, David Richard
Director
17/12/2025 - Present
10
Wallings, Steven Trevor
Director
17/12/2025 - Present
10
Bates, Anthony
Director
01/06/2016 - 17/12/2025
-
Watts, Susan
Director
01/06/2016 - 17/12/2025
-

Persons with Significant Control

5
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 ELECTRO PLATERS LIMITED

BRAINTREE ELECTRO PLATERS LIMITED is an(a) Active company incorporated on 12/03/1971 with the registered office located at Maycast-Nokes Precision Engineering Ltd, Factory Lane West, Halstead, Essex CO9 1EX. 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 BRAINTREE ELECTRO PLATERS LIMITED?

toggle

BRAINTREE ELECTRO PLATERS LIMITED is currently Active. It was registered on 12/03/1971 .

Where is BRAINTREE ELECTRO PLATERS LIMITED located?

toggle

BRAINTREE ELECTRO PLATERS LIMITED is registered at Maycast-Nokes Precision Engineering Ltd, Factory Lane West, Halstead, Essex CO9 1EX.

What does BRAINTREE ELECTRO PLATERS LIMITED do?

toggle

BRAINTREE ELECTRO PLATERS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BRAINTREE ELECTRO PLATERS LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-25 with updates.