BRAINTREE HOCKEY CLUB LTD

Register to unlock more data on OkredoRegister

BRAINTREE HOCKEY CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08034805

Incorporation date

18/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Four Releet, Church Street, Braintree, Essex CM7 5LJCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2012)
dot icon08/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon15/09/2025
Appointment of Mr David Christopher Baird Malthouse as a director on 2025-07-05
dot icon06/07/2025
Appointment of Mr Andrew Stephen Stopps as a director on 2025-07-05
dot icon06/07/2025
Termination of appointment of James Gerald Menhinick as a director on 2025-07-05
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon05/02/2025
Termination of appointment of Alistair James Hill as a director on 2024-12-01
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/01/2024
Termination of appointment of Kevin Ronald Welsh as a director on 2024-01-08
dot icon09/01/2024
Appointment of Mrs Karen Jane Browning as a director on 2024-01-08
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon02/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon02/05/2022
Appointment of Mr James Gerald Menhinick as a director on 2022-04-28
dot icon02/05/2022
Termination of appointment of David William George Whipps as a director on 2022-04-28
dot icon12/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/09/2021
Appointment of Mrs Frances Elaine Coulson as a director on 2021-07-15
dot icon24/09/2021
Appointment of Mr David Richard Bull as a director on 2021-07-15
dot icon24/09/2021
Termination of appointment of David Summersgill as a director on 2021-07-15
dot icon01/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon25/08/2020
Appointment of Mr David William George Whipps as a director on 2020-06-17
dot icon25/08/2020
Termination of appointment of William Frazer Croft as a director on 2020-06-17
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/05/2019
Appointment of Mr William Frazer Croft as a director on 2019-05-16
dot icon16/05/2019
Termination of appointment of Christopher Richard Card as a director on 2019-05-16
dot icon16/05/2019
Registered office address changed from 10 Beatty Gardens Braintree CM7 9TA England to The Four Releet Church Street Braintree Essex CM7 5LJ on 2019-05-16
dot icon14/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon29/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon12/08/2018
Confirmation statement made on 2018-05-01 with updates
dot icon05/07/2018
Notification of a person with significant control statement
dot icon26/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon31/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon31/12/2017
Director's details changed for Mr Malachy Bruce Hanley on 2017-12-31
dot icon31/12/2017
Director's details changed for Mr David Summersgill on 2017-12-31
dot icon31/12/2017
Appointment of Mr Alistair James Hill as a director on 2017-12-18
dot icon31/12/2017
Cessation of Belinda Jane Young as a person with significant control on 2017-12-18
dot icon31/12/2017
Cessation of David William George Whipps as a person with significant control on 2017-12-18
dot icon31/12/2017
Registered office address changed from 3 Ambrose Court Copford Colchester Essex CO6 1BT England to 10 Beatty Gardens Braintree CM7 9TA on 2017-12-31
dot icon31/12/2017
Appointment of Mr Kevin Ronald Welsh as a director on 2017-12-18
dot icon31/12/2017
Appointment of Mr Christopher Richard Card as a director on 2017-12-18
dot icon31/12/2017
Termination of appointment of Belinda Jane Young as a director on 2017-12-18
dot icon31/12/2017
Termination of appointment of David William George Whipps as a director on 2017-12-18
dot icon31/12/2017
Termination of appointment of James Christopher Card as a secretary on 2017-12-18
dot icon31/12/2017
Cessation of James Gerald Menhinick as a person with significant control on 2017-12-18
dot icon31/12/2017
Cessation of David Summersgill as a person with significant control on 2017-12-18
dot icon31/12/2017
Cessation of Malachy Bruce Hanley as a person with significant control on 2017-12-18
dot icon13/06/2017
Resolutions
dot icon29/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon03/04/2017
Termination of appointment of James Gerald Menhinick as a director on 2017-03-17
dot icon21/03/2017
Resolutions
dot icon16/03/2017
Registered office address changed from Holmes & Hills Llp Bocking End Braintree Essex CM7 9AJ to 3 Ambrose Court Copford Colchester Essex CO6 1BT on 2017-03-16
dot icon16/03/2017
Appointment of Mr James Christopher Card as a secretary on 2016-11-21
dot icon17/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon12/05/2016
Annual return made up to 2016-04-18 no member list
dot icon28/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon11/06/2015
Annual return made up to 2015-04-18 no member list
dot icon30/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon16/05/2014
Annual return made up to 2014-04-18 no member list
dot icon17/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-04-18 no member list
dot icon18/04/2012
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
01/05/2026
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
0
283.87K
-
0.00
34.71K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Richard Bull
Director
15/07/2021 - Present
29
Summersgill, David
Director
18/04/2012 - 15/07/2021
7
Whipps, David William George
Director
17/06/2020 - 28/04/2022
6
Whipps, David William George
Director
18/04/2012 - 18/12/2017
6
Menhinick, James Gerald
Director
18/04/2012 - 17/03/2017
4

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 HOCKEY CLUB LTD

BRAINTREE HOCKEY CLUB LTD is an(a) Active company incorporated on 18/04/2012 with the registered office located at The Four Releet, Church Street, Braintree, Essex CM7 5LJ. There are currently 6 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 HOCKEY CLUB LTD?

toggle

BRAINTREE HOCKEY CLUB LTD is currently Active. It was registered on 18/04/2012 .

Where is BRAINTREE HOCKEY CLUB LTD located?

toggle

BRAINTREE HOCKEY CLUB LTD is registered at The Four Releet, Church Street, Braintree, Essex CM7 5LJ.

What does BRAINTREE HOCKEY CLUB LTD do?

toggle

BRAINTREE HOCKEY CLUB LTD operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BRAINTREE HOCKEY CLUB LTD?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-04-30.