BRAITHWAITE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRAITHWAITE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06343015

Incorporation date

14/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glenfield Mill, Glenfield Road, Nelson, Lancashire BB9 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2007)
dot icon13/03/2026
Satisfaction of charge 063430150003 in full
dot icon13/03/2026
Satisfaction of charge 063430150002 in full
dot icon25/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/12/2025
Director's details changed for Mr Michael Roach on 2025-05-15
dot icon29/08/2025
Director's details changed for Mr Mohammed Azam Ali on 2025-08-28
dot icon27/08/2025
Director's details changed for Mr Michael Roach on 2025-08-27
dot icon27/08/2025
Change of details for Blazro Holdings Limited as a person with significant control on 2025-08-27
dot icon27/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon07/08/2025
Replacement The AA01 was administratively removed from the public register on 07/08/2025 as it was not properly delivered and has been replaced.
dot icon07/08/2025
Previous accounting period extended from 2024-09-30 to 2025-03-31
dot icon24/06/2025
Current accounting period extended from 2025-09-30 to 2026-03-31
dot icon11/06/2025
Termination of appointment of Christopher Nigel Blakey as a secretary on 2025-06-02
dot icon11/06/2025
Termination of appointment of Christopher Nigel Blakey as a director on 2025-06-02
dot icon15/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon18/07/2024
Accounts for a small company made up to 2023-09-30
dot icon05/06/2024
Registration of charge 063430150004, created on 2024-05-31
dot icon15/04/2024
Satisfaction of charge 063430150001 in full
dot icon25/08/2023
Accounts for a small company made up to 2022-09-30
dot icon24/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon25/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon04/04/2022
Accounts for a small company made up to 2021-09-30
dot icon01/09/2021
Confirmation statement made on 2021-08-14 with updates
dot icon29/06/2021
Accounts for a small company made up to 2020-09-30
dot icon29/09/2020
Accounts for a small company made up to 2019-09-30
dot icon25/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon26/11/2019
Registration of charge 063430150003, created on 2019-11-21
dot icon19/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon05/07/2019
Accounts for a small company made up to 2018-09-30
dot icon28/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon29/06/2018
Accounts for a small company made up to 2017-09-30
dot icon25/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon24/08/2017
Director's details changed for Mr Michael Roach on 2017-08-24
dot icon24/08/2017
Secretary's details changed for Mr Christopher Nigel Blakey on 2017-08-24
dot icon11/04/2017
Full accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon01/07/2016
Group of companies' accounts made up to 2015-09-30
dot icon28/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon19/03/2015
Group of companies' accounts made up to 2014-09-30
dot icon24/11/2014
Director's details changed for Mr Mohammed Azam Ali on 2014-11-19
dot icon12/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon16/06/2014
Group of companies' accounts made up to 2013-09-30
dot icon30/01/2014
Registration of charge 063430150002
dot icon28/01/2014
Termination of appointment of Christopher Braithwaite as a director
dot icon28/01/2014
Termination of appointment of Christopher Braithwaite as a director
dot icon28/01/2014
Termination of appointment of Christopher Braithwaite as a director
dot icon28/01/2014
Termination of appointment of Julie Braithwaite as a director
dot icon28/01/2014
Appointment of Mr Mohammed Azam Ali as a director
dot icon28/01/2014
Appointment of Mr Michael Roach as a director
dot icon28/01/2014
Appointment of Mr Christopher Nigel Blakey as a director
dot icon27/01/2014
Registration of charge 063430150001
dot icon16/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon17/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon24/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon11/05/2012
Group of companies' accounts made up to 2011-09-30
dot icon17/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon14/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon10/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon09/09/2010
Director's details changed for Julie Braithwaite on 2010-08-14
dot icon10/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon08/09/2009
Return made up to 14/08/09; full list of members
dot icon25/06/2009
Accounts for a small company made up to 2008-09-30
dot icon22/08/2008
Return made up to 14/08/08; full list of members
dot icon07/02/2008
New director appointed
dot icon17/12/2007
Resolutions
dot icon17/12/2007
Resolutions
dot icon17/12/2007
Resolutions
dot icon01/11/2007
Statement of affairs
dot icon01/11/2007
Ad 08/10/07--------- £ si 4600@1=4600 £ ic 1/4601
dot icon27/10/2007
Secretary resigned
dot icon27/10/2007
Director resigned
dot icon27/10/2007
New director appointed
dot icon27/10/2007
New secretary appointed
dot icon17/10/2007
Accounting reference date extended from 31/08/08 to 30/09/08
dot icon17/10/2007
Registered office changed on 17/10/07 from: 123 deansgate manchester M3 2BU
dot icon17/10/2007
Nc inc already adjusted 08/10/07
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon21/09/2007
Certificate of change of name
dot icon14/08/2007
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
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
575.00K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Roach
Director
27/01/2014 - Present
4
P & P SECRETARIES LIMITED
Corporate Secretary
14/08/2007 - 05/10/2007
158
P & P DIRECTORS LIMITED
Corporate Director
14/08/2007 - 05/10/2007
153
Mr Mohammed Azam Ali
Director
27/01/2014 - Present
4
Mr Christopher Nigel Blakey
Director
27/01/2014 - 02/06/2025
5

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+
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 BRAITHWAITE HOLDINGS LIMITED

BRAITHWAITE HOLDINGS LIMITED is an(a) Active company incorporated on 14/08/2007 with the registered office located at Glenfield Mill, Glenfield Road, Nelson, Lancashire BB9 8AW. There are currently 2 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 BRAITHWAITE HOLDINGS LIMITED?

toggle

BRAITHWAITE HOLDINGS LIMITED is currently Active. It was registered on 14/08/2007 .

Where is BRAITHWAITE HOLDINGS LIMITED located?

toggle

BRAITHWAITE HOLDINGS LIMITED is registered at Glenfield Mill, Glenfield Road, Nelson, Lancashire BB9 8AW.

What does BRAITHWAITE HOLDINGS LIMITED do?

toggle

BRAITHWAITE HOLDINGS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BRAITHWAITE HOLDINGS LIMITED?

toggle

The latest filing was on 13/03/2026: Satisfaction of charge 063430150003 in full.