BRAITHWAITE ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

BRAITHWAITE ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02193090

Incorporation date

12/11/1987

Size

Small

Contacts

Registered address

Registered address

Units A & B Leeway House, Leeway Industrial Estate, Newport NP19 4SLCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1987)
dot icon16/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon22/12/2025
Accounts for a small company made up to 2025-06-30
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-06-30
dot icon02/12/2024
Change of details for Rowecord Holdings Ltd as a person with significant control on 2019-09-30
dot icon22/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon05/01/2024
Accounts for a small company made up to 2023-06-30
dot icon23/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon10/01/2023
Accounts for a small company made up to 2022-06-30
dot icon28/02/2022
Accounts for a small company made up to 2021-06-30
dot icon17/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon17/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon14/10/2020
Accounts for a small company made up to 2020-06-30
dot icon27/02/2020
Satisfaction of charge 021930900002 in full
dot icon18/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon10/02/2020
Amended accounts for a small company made up to 2019-06-30
dot icon03/02/2020
Accounts for a small company made up to 2019-06-30
dot icon31/07/2019
Registered office address changed from , Rowecord Building Newport Road, Risca, Newport, NP11 6EY, Wales to Units a & B Leeway House Leeway Industrial Estate Newport NP19 4SL on 2019-07-31
dot icon21/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon20/02/2019
Termination of appointment of Colin Kavanagh as a director on 2018-12-31
dot icon30/10/2018
Accounts for a small company made up to 2018-06-30
dot icon13/03/2018
Accounts for a small company made up to 2017-06-30
dot icon28/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon05/12/2017
Termination of appointment of David John Beech as a director on 2017-11-30
dot icon10/07/2017
Statement of capital following an allotment of shares on 2017-06-19
dot icon03/07/2017
Resolutions
dot icon27/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon21/02/2017
Full accounts made up to 2016-06-30
dot icon28/09/2016
Registered office address changed from , Neptune Works, Usk Way, Newport, Gwent, NP20 2SS to Units a & B Leeway House Leeway Industrial Estate Newport NP19 4SL on 2016-09-28
dot icon25/07/2016
Appointment of Mr Colin Kavanagh as a director on 2016-06-30
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon24/03/2016
Accounts for a small company made up to 2015-06-30
dot icon03/03/2016
Director's details changed for Andrew Finley Hoppe on 2016-01-01
dot icon02/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon02/03/2016
Director's details changed for Mr Ian David Hoppe on 2016-01-01
dot icon02/03/2016
Director's details changed for Andrew Finley Hoppe on 2016-01-01
dot icon02/03/2016
Director's details changed for David John Beech on 2016-01-01
dot icon02/03/2016
Secretary's details changed for Andrew Finley Hoppe on 2016-01-01
dot icon20/10/2015
Registration of charge 021930900002, created on 2015-10-20
dot icon10/03/2015
Full accounts made up to 2014-06-30
dot icon17/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon05/03/2014
Termination of appointment of Benjamin Hoppe as a director
dot icon20/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon19/02/2014
Registered office address changed from , Neptune Works, Usk Way, Newport, Gwent, NP9 2UY on 2014-02-19
dot icon11/02/2014
Full accounts made up to 2013-06-30
dot icon16/01/2014
Appointment of Mr Anthony Alfred Hayes as a director
dot icon24/09/2013
Termination of appointment of Anthony Hayes as a director
dot icon26/06/2013
Director's details changed for Mr Ian David Hoppe on 2013-06-20
dot icon02/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2012-06-30
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon28/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon25/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon25/03/2011
Director's details changed for Anthony Alfred Hayes on 2011-03-25
dot icon25/03/2011
Director's details changed for David John Beech on 2011-03-25
dot icon20/01/2011
Full accounts made up to 2010-06-30
dot icon10/03/2010
Annual return made up to 2010-02-15
dot icon08/02/2010
Full accounts made up to 2009-06-30
dot icon18/08/2009
Auditor's resignation
dot icon03/08/2009
Appointment terminated director john blackwell
dot icon18/03/2009
Return made up to 15/02/09; full list of members
dot icon18/11/2008
Full accounts made up to 2008-06-30
dot icon28/02/2008
Return made up to 15/02/08; no change of members
dot icon22/11/2007
Full accounts made up to 2007-06-30
dot icon17/07/2007
New director appointed
dot icon02/03/2007
Return made up to 15/02/07; full list of members
dot icon23/11/2006
Full accounts made up to 2006-06-30
dot icon28/02/2006
Return made up to 15/02/06; full list of members
dot icon03/01/2006
Full accounts made up to 2005-06-30
dot icon24/02/2005
Return made up to 15/02/05; full list of members
dot icon24/02/2005
Director resigned
dot icon23/12/2004
Full accounts made up to 2004-06-30
dot icon04/03/2004
Return made up to 15/02/04; full list of members
dot icon25/11/2003
Full accounts made up to 2003-06-30
dot icon02/03/2003
Return made up to 15/02/03; full list of members
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon11/09/2002
Full accounts made up to 2002-06-30
dot icon15/04/2002
Full accounts made up to 2001-06-30
dot icon27/02/2002
Return made up to 15/02/02; full list of members
dot icon21/03/2001
Return made up to 15/02/01; full list of members
dot icon16/11/2000
Full accounts made up to 2000-06-30
dot icon16/03/2000
Return made up to 15/02/00; full list of members
dot icon02/12/1999
Full accounts made up to 1999-06-30
dot icon13/03/1999
Return made up to 15/02/99; full list of members
dot icon06/10/1998
Full accounts made up to 1998-06-30
dot icon19/02/1998
Return made up to 15/02/98; no change of members
dot icon02/11/1997
Full accounts made up to 1997-06-30
dot icon11/03/1997
Return made up to 15/02/97; no change of members
dot icon07/03/1997
Director resigned
dot icon27/02/1997
Full accounts made up to 1996-06-30
dot icon09/01/1997
Director resigned
dot icon23/02/1996
Return made up to 15/02/96; full list of members
dot icon08/01/1996
Full accounts made up to 1995-06-30
dot icon20/02/1995
Return made up to 15/02/95; full list of members
dot icon09/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Director resigned
dot icon06/12/1994
Resolutions
dot icon06/12/1994
£ ic 100000/86000 28/10/94 £ sr 14000@1=14000
dot icon22/09/1994
New director appointed
dot icon07/04/1994
New director appointed
dot icon26/02/1994
Return made up to 15/02/94; full list of members
dot icon05/02/1994
Full accounts made up to 1993-06-30
dot icon25/11/1993
Director resigned
dot icon03/06/1993
Declaration of satisfaction of mortgage/charge
dot icon08/03/1993
Full accounts made up to 1992-06-30
dot icon23/02/1993
Return made up to 18/02/93; full list of members
dot icon21/02/1992
Return made up to 18/02/92; no change of members
dot icon19/02/1992
Full accounts made up to 1991-06-30
dot icon15/05/1991
Director resigned
dot icon28/02/1991
Full accounts made up to 1990-06-30
dot icon28/02/1991
Return made up to 18/02/91; no change of members
dot icon23/03/1990
Return made up to 16/03/90; full list of members
dot icon13/03/1990
New director appointed
dot icon02/03/1990
Full accounts made up to 1989-06-30
dot icon19/05/1989
Return made up to 11/05/89; full list of members
dot icon10/04/1989
Full accounts made up to 1988-06-30
dot icon28/04/1988
Declaration of satisfaction of mortgage/charge
dot icon23/02/1988
Memorandum and Articles of Association
dot icon19/02/1988
Wd 26/01/88 ad 04/01/88--------- £ si 99998@1=99998 £ ic 2/100000
dot icon16/02/1988
Nc inc already adjusted
dot icon16/02/1988
Resolutions
dot icon09/02/1988
Particulars of mortgage/charge
dot icon02/02/1988
Resolutions
dot icon25/01/1988
Memorandum and Articles of Association
dot icon25/01/1988
Accounting reference date notified as 30/06
dot icon25/01/1988
Secretary resigned;director resigned
dot icon25/01/1988
New secretary appointed;new director appointed
dot icon25/01/1988
New director appointed
dot icon25/01/1988
New director appointed
dot icon25/01/1988
Registered office changed on 25/01/88 from:\59 church road, great bookham, leatherhead, surrey, KT23 3JJ
dot icon21/01/1988
Certificate of change of name
dot icon21/01/1988
Certificate of change of name
dot icon04/01/1988
Wd 03/12/87 pd 30/11/87--------- £ si 2@1
dot icon16/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1987
Director resigned;new director appointed
dot icon04/12/1987
Registered office changed on 04/12/87 from:\2 baches street, london, N1 6UB
dot icon12/11/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* 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
30/06/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
301.22K
-
0.00
71.30K
-
2022
23
132.21K
-
0.00
180.48K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Howard Grey
Director
13/09/1994 - 30/11/1996
2
Beech, David John
Director
01/11/2002 - 30/11/2017
1
Hayes, Anthony Alfred
Director
02/01/2014 - Present
-
Hayes, Anthony Alfred
Director
02/07/2007 - 30/08/2013
-
Herowych, Wolodymyr Joseph
Director
01/11/2002 - 31/01/2005
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRAITHWAITE ENGINEERS LIMITED

BRAITHWAITE ENGINEERS LIMITED is an(a) Active company incorporated on 12/11/1987 with the registered office located at Units A & B Leeway House, Leeway Industrial Estate, Newport NP19 4SL. 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 BRAITHWAITE ENGINEERS LIMITED?

toggle

BRAITHWAITE ENGINEERS LIMITED is currently Active. It was registered on 12/11/1987 .

Where is BRAITHWAITE ENGINEERS LIMITED located?

toggle

BRAITHWAITE ENGINEERS LIMITED is registered at Units A & B Leeway House, Leeway Industrial Estate, Newport NP19 4SL.

What does BRAITHWAITE ENGINEERS LIMITED do?

toggle

BRAITHWAITE ENGINEERS LIMITED operates in the Manufacture of other tanks reservoirs and containers of metal (25.29 - SIC 2007) sector.

What is the latest filing for BRAITHWAITE ENGINEERS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-15 with no updates.