BRAITHWAITE COURT EGREMONT CUMBRIA LIMITED

Register to unlock more data on OkredoRegister

BRAITHWAITE COURT EGREMONT CUMBRIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02476010

Incorporation date

01/03/1990

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Forge Beck Place, Gosforth, Seascale CA20 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1990)
dot icon17/06/2025
Micro company accounts made up to 2024-09-30
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon14/03/2024
Appointment of Miss Simone Rollinson as a director on 2024-02-15
dot icon14/03/2024
Termination of appointment of Gerda Wheatley as a director on 2024-02-15
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon28/06/2023
Registered office address changed from C/O Mrs G Wheatley 1 Braithwaite Court Market Street Egremont Cumbria CA22 2DN to The Old Forge Beck Place Gosforth Seascale CA20 1AT on 2023-06-28
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon07/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon24/02/2023
Appointment of Mrs Sarah Louise Winstanley as a secretary on 2022-10-08
dot icon24/02/2023
Director's details changed for Mr Sean Winstandley on 2023-02-24
dot icon24/02/2023
Termination of appointment of Gerda Wheatley as a secretary on 2023-02-24
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon28/02/2022
Confirmation statement made on 2022-02-25 with updates
dot icon26/01/2022
Appointment of Mr Warren Roberts as a director on 2021-09-01
dot icon26/01/2022
Termination of appointment of Margaret Weir as a director on 2021-09-01
dot icon26/01/2022
Appointment of Mr Sean Winstandley as a director on 2021-09-01
dot icon26/01/2022
Termination of appointment of Sandra Brodie as a director on 2021-09-01
dot icon26/01/2022
Appointment of Mrs Gerda Wheatley as a secretary on 2021-09-01
dot icon26/01/2022
Termination of appointment of Rebecca Allsworth as a secretary on 2021-09-01
dot icon27/05/2021
Micro company accounts made up to 2020-09-30
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with updates
dot icon16/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon03/03/2020
Director's details changed for Ms Margaret Wier on 2019-09-30
dot icon03/03/2020
Appointment of Ms Margaret Wier as a director on 2019-09-30
dot icon03/03/2020
Appointment of Miss Rebecca Allsworth as a director on 2019-09-30
dot icon03/03/2020
Appointment of Mr Michael Donnelly as a director on 2019-09-30
dot icon03/03/2020
Director's details changed for Mrs Patricia Anne Peters on 2020-02-24
dot icon03/03/2020
Termination of appointment of David John Peters as a director on 2019-09-30
dot icon03/03/2020
Termination of appointment of Eileen Ann Farrer as a director on 2019-09-30
dot icon03/03/2020
Termination of appointment of Jim Begbie as a director on 2019-09-30
dot icon03/03/2020
Appointment of Miss Rebecca Allsworth as a secretary on 2019-09-30
dot icon03/03/2020
Termination of appointment of Gerda Wheatley as a secretary on 2019-09-30
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon28/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon06/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon06/03/2018
Appointment of Mr Kynan William Bowes as a director on 2017-11-30
dot icon05/03/2018
Appointment of Mrs Patricia Anne Peters as a director on 2017-10-13
dot icon05/03/2018
Appointment of Mr David John Peters as a director on 2017-10-13
dot icon16/02/2018
Micro company accounts made up to 2017-09-30
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon05/08/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon05/08/2015
Termination of appointment of Mary Patricia Whaley as a director on 2014-09-30
dot icon05/08/2015
Termination of appointment of Margaret Clague as a director on 2014-09-30
dot icon05/08/2015
Appointment of Mrs Gerda Wheatley as a director on 2014-09-30
dot icon31/07/2015
Appointment of Mr Jim Begbie as a director on 2014-09-30
dot icon31/07/2015
Termination of appointment of Jim Begbie as a director on 2014-09-30
dot icon31/07/2015
Appointment of Mr John Warren Dunn as a director on 2014-09-30
dot icon31/07/2015
Appointment of Mr Jim Begbie as a director on 2014-09-30
dot icon31/07/2015
Appointment of Mrs Sandra Brodie as a director on 2014-09-30
dot icon31/07/2015
Termination of appointment of Annkathrin Riester as a director on 2014-09-30
dot icon31/07/2015
Termination of appointment of Ali Faezi as a director on 2014-09-30
dot icon26/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/04/2015
Appointment of Mrs Gerda Wheatley as a secretary on 2014-09-30
dot icon29/04/2015
Termination of appointment of Braithwaite Court Egremont Cumbria Limited as a secretary on 2014-09-30
dot icon04/07/2014
Termination of appointment of Rosemary Stone as a director
dot icon04/07/2014
Termination of appointment of Margaret Richardson as a director
dot icon04/07/2014
Termination of appointment of Harold Bailey as a director
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon21/02/2014
Amended accounts made up to 2012-09-30
dot icon20/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon10/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon06/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon06/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon06/03/2012
Registered office address changed from 6 Braithwaite Court Market Street Egremont Cumbria CA22 2DN England on 2012-03-06
dot icon12/08/2011
Appointment of Braithwaite Court Egremont Cumbria Limited as a secretary
dot icon11/08/2011
Termination of appointment of Eileen Farrer as a secretary
dot icon11/08/2011
Termination of appointment of Kevin Wheatley as a director
dot icon21/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon26/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon28/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon10/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon08/03/2010
Registered office address changed from 7 Braithwaite Court Egremont Cumbria CA33 3DN on 2010-03-08
dot icon08/03/2010
Register(s) moved to registered inspection location
dot icon08/03/2010
Register inspection address has been changed
dot icon08/03/2010
Director's details changed for Margaret Richardson on 2010-03-07
dot icon08/03/2010
Director's details changed for Annkathrin Riester on 2010-03-07
dot icon08/03/2010
Director's details changed for Eileen Ann Farrer on 2010-03-07
dot icon08/03/2010
Director's details changed for Kevin Hugh Wheatley on 2010-03-07
dot icon08/03/2010
Director's details changed for Margaret Clague on 2010-03-07
dot icon08/03/2010
Director's details changed for Sylvia Langan on 2010-03-07
dot icon08/03/2010
Director's details changed for Mrs Rosemary Stone on 2010-03-07
dot icon08/03/2010
Director's details changed for Mary Patricia Whaley on 2010-03-07
dot icon08/03/2010
Director's details changed for Ali Faezi on 2010-03-07
dot icon08/03/2010
Director's details changed for Harold Bailey on 2010-03-07
dot icon29/10/2009
Appointment of Mrs Eileen Ann Farrer as a secretary
dot icon16/07/2009
Appointment terminated secretary margaret richardson
dot icon14/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon23/03/2009
Return made up to 25/02/09; full list of members
dot icon21/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/03/2008
Return made up to 25/02/08; full list of members
dot icon25/03/2007
Return made up to 25/02/07; full list of members
dot icon25/03/2007
New director appointed
dot icon25/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon23/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon14/03/2006
Return made up to 25/02/06; full list of members
dot icon14/03/2006
New director appointed
dot icon22/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon22/04/2005
Return made up to 25/02/05; full list of members
dot icon10/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon24/03/2004
Return made up to 25/02/04; full list of members
dot icon24/03/2004
New director appointed
dot icon05/03/2004
Director resigned
dot icon28/03/2003
Return made up to 25/02/03; full list of members
dot icon07/10/2002
Total exemption full accounts made up to 2002-09-30
dot icon14/02/2002
Return made up to 25/02/02; full list of members
dot icon19/10/2001
Total exemption full accounts made up to 2001-09-30
dot icon01/03/2001
Return made up to 25/02/01; full list of members
dot icon13/10/2000
Full accounts made up to 2000-09-30
dot icon02/03/2000
Return made up to 25/02/00; full list of members
dot icon02/03/2000
New director appointed
dot icon17/11/1999
Full accounts made up to 1999-09-30
dot icon02/06/1999
Full accounts made up to 1998-09-30
dot icon16/03/1999
Return made up to 01/03/99; full list of members
dot icon20/07/1998
Accounts for a small company made up to 1997-09-30
dot icon11/03/1998
Return made up to 01/03/98; no change of members
dot icon25/02/1998
New director appointed
dot icon21/05/1997
Return made up to 01/03/97; no change of members
dot icon29/04/1997
Full accounts made up to 1996-09-30
dot icon19/03/1997
Return made up to 01/03/96; full list of members
dot icon19/03/1997
Return made up to 01/03/95; no change of members
dot icon18/03/1997
Compulsory strike-off action has been discontinued
dot icon12/03/1997
Accounts for a small company made up to 1995-09-30
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon27/02/1997
New director appointed
dot icon27/02/1997
New director appointed
dot icon17/12/1996
First Gazette notice for compulsory strike-off
dot icon13/10/1994
Accounts for a small company made up to 1993-09-30
dot icon13/10/1994
Accounts for a small company made up to 1994-09-30
dot icon10/06/1994
Return made up to 01/03/94; no change of members
dot icon13/10/1993
Registered office changed on 13/10/93 from: 2 main street egremont cumbria CA22 2DJ
dot icon24/08/1993
Accounts for a dormant company made up to 1992-09-30
dot icon24/08/1993
Accounts for a dormant company made up to 1991-09-30
dot icon22/07/1993
Return made up to 01/03/93; full list of members
dot icon22/07/1993
Return made up to 01/03/92; no change of members
dot icon22/07/1993
Return made up to 01/03/91; no change of members
dot icon25/06/1993
Director resigned;new director appointed
dot icon25/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon22/06/1992
Registered office changed on 22/06/92 from: P.O.BOX1 44, duke street whitehaven cumbria. CA28 7NR.
dot icon06/04/1992
Ad 01/03/90-01/11/91 £ si 100@1
dot icon28/11/1991
Compulsory strike-off action has been discontinued
dot icon28/11/1991
Accounts for a dormant company made up to 1990-09-30
dot icon28/11/1991
Resolutions
dot icon28/11/1991
Return made up to 30/09/90; full list of members
dot icon29/10/1991
First Gazette notice for compulsory strike-off
dot icon11/09/1991
Resolutions
dot icon25/07/1990
Ad 01/05/90--------- £ si 2@1=2 £ ic 2/4
dot icon25/07/1990
Accounting reference date notified as 30/09
dot icon05/07/1990
Memorandum and Articles of Association
dot icon26/06/1990
Certificate of change of name
dot icon25/06/1990
Registered office changed on 25/06/90 from: 2,baches street london N1 6UB
dot icon25/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/03/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.35K
-
0.00
-
-
2022
0
6.63K
-
0.00
-
-
2022
0
6.63K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.63K £Ascended4.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheatley, Gerda
Secretary
01/09/2021 - 24/02/2023
-
Allsworth, Rebecca
Director
30/09/2019 - Present
-
Farrer, Eileen Ann
Secretary
28/10/2009 - 10/08/2011
-
Allsworth, Rebecca
Secretary
29/09/2019 - 31/08/2021
-
Peters, Patricia Anne
Director
13/10/2017 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAITHWAITE COURT EGREMONT CUMBRIA LIMITED

BRAITHWAITE COURT EGREMONT CUMBRIA LIMITED is an(a) Active company incorporated on 01/03/1990 with the registered office located at The Old Forge Beck Place, Gosforth, Seascale CA20 1AT. There are currently 10 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAITHWAITE COURT EGREMONT CUMBRIA LIMITED?

toggle

BRAITHWAITE COURT EGREMONT CUMBRIA LIMITED is currently Active. It was registered on 01/03/1990 .

Where is BRAITHWAITE COURT EGREMONT CUMBRIA LIMITED located?

toggle

BRAITHWAITE COURT EGREMONT CUMBRIA LIMITED is registered at The Old Forge Beck Place, Gosforth, Seascale CA20 1AT.

What does BRAITHWAITE COURT EGREMONT CUMBRIA LIMITED do?

toggle

BRAITHWAITE COURT EGREMONT CUMBRIA LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BRAITHWAITE COURT EGREMONT CUMBRIA LIMITED?

toggle

The latest filing was on 17/06/2025: Micro company accounts made up to 2024-09-30.