BRAISHFIELD SUPPORT LTD

Register to unlock more data on OkredoRegister

BRAISHFIELD SUPPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09056664

Incorporation date

27/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2014)
dot icon27/01/2026
Certificate of change of name
dot icon18/11/2025
Micro company accounts made up to 2025-05-31
dot icon15/10/2025
Compulsory strike-off action has been discontinued
dot icon14/10/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon21/02/2025
Micro company accounts made up to 2024-05-31
dot icon21/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon22/04/2024
Termination of appointment of Millie Wainwright as a director on 2024-03-15
dot icon22/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon22/04/2024
Cessation of Millie Wainwright as a person with significant control on 2024-03-15
dot icon22/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon22/04/2024
Registered office address changed from 31 Eton Court Liverpool L18 3HQ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-22
dot icon18/01/2024
Micro company accounts made up to 2023-05-31
dot icon21/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon08/12/2022
Micro company accounts made up to 2022-05-31
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon27/01/2022
Micro company accounts made up to 2021-05-31
dot icon09/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon19/04/2021
Micro company accounts made up to 2020-05-31
dot icon14/07/2020
Registered office address changed from 3 Arnold Close Preston PR2 6DX United Kingdom to 31 Eton Court Liverpool L18 3HQ on 2020-07-14
dot icon13/07/2020
Notification of Millie Wainwright as a person with significant control on 2020-06-30
dot icon13/07/2020
Appointment of Ms Millie Wainwright as a director on 2020-06-30
dot icon13/07/2020
Cessation of Robert Parkinson as a person with significant control on 2020-06-30
dot icon13/07/2020
Termination of appointment of Robert Parkinson as a director on 2020-06-30
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon28/10/2019
Notification of Robert Parkinson as a person with significant control on 2019-10-08
dot icon28/10/2019
Appointment of Mr Robert Parkinson as a director on 2019-10-08
dot icon24/10/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 3 Arnold Close Preston PR2 6DX on 2019-10-24
dot icon24/10/2019
Cessation of Terry Dunne as a person with significant control on 2019-10-08
dot icon24/10/2019
Termination of appointment of Terry Dunne as a director on 2019-10-08
dot icon15/07/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2019-07-15
dot icon15/07/2019
Cessation of Craig Mcgilp as a person with significant control on 2018-08-10
dot icon15/07/2019
Notification of Terry Dunne as a person with significant control on 2018-08-10
dot icon15/07/2019
Appointment of Mr Terry Dunne as a director on 2018-08-10
dot icon15/07/2019
Termination of appointment of Craig Mcgilp as a director on 2018-08-10
dot icon20/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon07/02/2019
Micro company accounts made up to 2018-05-31
dot icon07/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon18/04/2018
Termination of appointment of Robert David James Taylor as a director on 2018-04-10
dot icon18/04/2018
Notification of Craig Mcgilp as a person with significant control on 2018-04-10
dot icon18/04/2018
Registered office address changed from 67 Industry Street Sheffield S6 2WU England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-04-18
dot icon18/04/2018
Appointment of Mr Craig Mcgilp as a director on 2018-04-10
dot icon18/04/2018
Cessation of Robert David James Taylor as a person with significant control on 2018-04-10
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon29/12/2017
Termination of appointment of Terence Dunne as a director on 2017-10-20
dot icon28/12/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 67 Industry Street Sheffield S6 2WU on 2017-12-28
dot icon28/12/2017
Notification of Robert David James Taylor as a person with significant control on 2017-10-20
dot icon28/12/2017
Cessation of Terence Dunne as a person with significant control on 2017-10-20
dot icon28/12/2017
Appointment of Mr Robert David James Taylor as a director on 2017-10-20
dot icon09/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon11/04/2017
Termination of appointment of Brian Mainwaring as a director on 2017-03-22
dot icon11/04/2017
Appointment of Mr Terence Dunne as a director on 2017-03-22
dot icon11/04/2017
Registered office address changed from 48 Quernmore Road Liverpool L33 6UZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-11
dot icon08/02/2017
Micro company accounts made up to 2016-05-31
dot icon01/07/2016
Registered office address changed from 71 Hamilton Road Ashton-in-Makerfield WN4 0SU to 48 Quernmore Road Liverpool L33 6UZ on 2016-07-01
dot icon01/07/2016
Termination of appointment of John Lang as a director on 2016-06-24
dot icon01/07/2016
Appointment of Brian Mainwaring as a director on 2016-06-24
dot icon10/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon22/01/2016
Micro company accounts made up to 2015-05-31
dot icon03/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon29/04/2015
Registered office address changed from 8 Brookside Road Hayes UB4 0PG United Kingdom to 71 Hamilton Road Ashton-in-Makerfield WN4 0SU on 2015-04-29
dot icon28/04/2015
Appointment of John Lang as a director on 2015-04-22
dot icon28/04/2015
Termination of appointment of Ramin Sakhi as a director on 2015-04-22
dot icon17/07/2014
Registered office address changed from 8 Minterne Waye Hayes UB4 0PD United Kingdom to 8 Brookside Road Hayes UB4 0PG on 2014-07-17
dot icon17/07/2014
Director's details changed for Ramin Sakhi on 2014-07-16
dot icon18/06/2014
Appointment of Ramin Sakhi as a director
dot icon18/06/2014
Termination of appointment of Terence Dunne as a director
dot icon18/06/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-06-18
dot icon27/05/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
10/08/2018 - 08/10/2019
3648
Ms Millie Wainwright
Director
30/06/2020 - 15/03/2024
-
Parkinson, Robert
Director
08/10/2019 - 30/06/2020
7
Mr Craig Mcgilp
Director
10/04/2018 - 10/08/2018
2
Ayyaz, Mohammed
Director
15/03/2024 - Present
5441

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRAISHFIELD SUPPORT LTD

BRAISHFIELD SUPPORT LTD is an(a) Active company incorporated on 27/05/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. 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 BRAISHFIELD SUPPORT LTD?

toggle

BRAISHFIELD SUPPORT LTD is currently Active. It was registered on 27/05/2014 .

Where is BRAISHFIELD SUPPORT LTD located?

toggle

BRAISHFIELD SUPPORT LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BRAISHFIELD SUPPORT LTD do?

toggle

BRAISHFIELD SUPPORT LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for BRAISHFIELD SUPPORT LTD?

toggle

The latest filing was on 27/01/2026: Certificate of change of name.