BRAINTREE MOTOR WORKS LTD

Register to unlock more data on OkredoRegister

BRAINTREE MOTOR WORKS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08286223

Incorporation date

08/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2012)
dot icon22/01/2026
Registered office address changed from 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom to C/O Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2026-01-22
dot icon21/01/2026
Statement of affairs
dot icon21/01/2026
Resolutions
dot icon21/01/2026
Appointment of a voluntary liquidator
dot icon21/11/2025
Appointment of Mr Anthony John Heard as a director on 2025-11-10
dot icon21/11/2025
Termination of appointment of Paul Michael Goddard as a director on 2025-11-10
dot icon21/11/2025
Notification of Anthony John Heard as a person with significant control on 2025-11-10
dot icon21/11/2025
Cessation of Paul Michael Goddard as a person with significant control on 2025-11-10
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon15/07/2025
Appointment of Mr Paul Michael Goddard as a director on 2025-06-20
dot icon15/07/2025
Notification of Paul Michael Goddard as a person with significant control on 2025-06-20
dot icon15/07/2025
Termination of appointment of Anthony John Heard as a director on 2025-06-20
dot icon15/07/2025
Cessation of Anthony John Heard as a person with significant control on 2025-06-20
dot icon12/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/12/2023
Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 2023-12-13
dot icon13/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/12/2022
Confirmation statement made on 2022-11-08 with updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/12/2021
Confirmation statement made on 2021-11-08 with updates
dot icon09/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon10/12/2020
Confirmation statement made on 2020-11-08 with updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon01/11/2019
Director's details changed for Mr Anthony Heard on 2019-11-01
dot icon01/11/2019
Change of details for Mr Anthony Heard as a person with significant control on 2019-11-01
dot icon18/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/05/2018
Registration of charge 082862230001, created on 2018-05-09
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon20/10/2017
Change of details for Mr Anthony Heard as a person with significant control on 2017-01-30
dot icon20/10/2017
Cessation of Clive Brookson as a person with significant control on 2017-01-30
dot icon25/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/04/2017
Termination of appointment of Clive Brookson as a director on 2017-01-30
dot icon17/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon08/11/2012
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
30/11/2024
dot iconNext confirmation date
08/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
63.39K
-
0.00
5.45K
-
2022
13
40.00K
-
0.00
119.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Clive Andrew Brookson
Director
08/11/2012 - 30/01/2017
5
Heard, Anthony John
Director
08/11/2012 - 20/06/2025
34
Heard, Anthony John
Director
10/11/2025 - Present
34
Goddard, Paul Michael
Director
20/06/2025 - 10/11/2025
13

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAINTREE MOTOR WORKS LTD

BRAINTREE MOTOR WORKS LTD is an(a) Liquidation company incorporated on 08/11/2012 with the registered office located at C/O Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There is currently 1 active director 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 MOTOR WORKS LTD?

toggle

BRAINTREE MOTOR WORKS LTD is currently Liquidation. It was registered on 08/11/2012 .

Where is BRAINTREE MOTOR WORKS LTD located?

toggle

BRAINTREE MOTOR WORKS LTD is registered at C/O Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does BRAINTREE MOTOR WORKS LTD do?

toggle

BRAINTREE MOTOR WORKS LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BRAINTREE MOTOR WORKS LTD?

toggle

The latest filing was on 22/01/2026: Registered office address changed from 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom to C/O Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2026-01-22.