BRAITHWELL AND MICKLEBRING RECREATION AND LEISURE ASSOCIATION LTD

Register to unlock more data on OkredoRegister

BRAITHWELL AND MICKLEBRING RECREATION AND LEISURE ASSOCIATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08398079

Incorporation date

11/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Ruddle Centre Doncaster Road, Braithwell, Rotherham S66 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2013)
dot icon08/04/2026
Appointment of Miss Ellie Jade Butcher as a director on 2026-04-01
dot icon08/04/2026
Appointment of Ms Nicole Smith as a director on 2026-04-01
dot icon31/03/2026
Registered office address changed from Hawsons Chartered Accountants Sidings Court Doncaster DN4 5NU England to The Ruddle Centre Doncaster Road Braithwell Rotherham S66 7BB on 2026-03-31
dot icon24/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon04/12/2025
Termination of appointment of Ashley Charles Cavanagh as a director on 2025-12-01
dot icon03/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/07/2025
Appointment of Mr Ashley Charles Cavanagh as a director on 2025-07-21
dot icon14/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon29/10/2024
Termination of appointment of John Barry Smales as a director on 2024-09-04
dot icon01/03/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-27
dot icon04/05/2023
Termination of appointment of Matthew Fox as a director on 2023-03-17
dot icon20/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-02-27
dot icon28/11/2022
Previous accounting period shortened from 2022-02-28 to 2022-02-27
dot icon30/10/2022
Appointment of Mr Martin Beard as a director on 2022-10-17
dot icon28/10/2022
Termination of appointment of Darren Richardson as a director on 2022-10-15
dot icon21/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon21/10/2021
Termination of appointment of Lorraine Deborah Hatfield as a director on 2021-10-07
dot icon19/10/2021
Appointment of Mrs Lorraine Deborah Hatfield as a director on 2021-10-06
dot icon19/10/2021
Appointment of Mr Daniel Peter Munro as a director on 2021-10-06
dot icon14/10/2021
Appointment of Mrs Kathryn Patricia Horsfield as a director on 2021-10-04
dot icon28/06/2021
Termination of appointment of Julie Ann Dunstan as a director on 2021-06-28
dot icon07/05/2021
Director's details changed for Mrs Julie Ann Dunstan on 2021-03-24
dot icon13/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon09/12/2020
Termination of appointment of Lynsey Jane Greenwood as a director on 2020-12-08
dot icon09/12/2020
Termination of appointment of Anthony John Appleton as a director on 2020-12-08
dot icon26/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon07/10/2020
Appointment of Mr Jeffrey Thomas Clement Lockhart as a director on 2020-10-06
dot icon07/09/2020
Appointment of Mr Matthew Fox as a director on 2020-09-07
dot icon07/09/2020
Appointment of Mrs Julie Ann Dunstan as a director on 2020-09-07
dot icon04/09/2020
Appointment of Mr John Barry Smales as a director on 2020-09-04
dot icon01/08/2020
Appointment of Mr Darren Richardson as a director on 2020-07-30
dot icon27/07/2020
Appointment of Mr Anthony John Appleton as a director on 2020-07-23
dot icon25/07/2020
Termination of appointment of John Wadsworth as a director on 2020-07-23
dot icon28/04/2020
Appointment of Mr James Anthony Goodman as a director on 2020-04-27
dot icon16/04/2020
Termination of appointment of Mike Hoyes as a director on 2020-04-06
dot icon17/03/2020
Termination of appointment of David Thomas Bateman as a director on 2020-03-17
dot icon10/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/09/2019
Director's details changed for Mr John Wadsworth on 2019-09-13
dot icon13/09/2019
Director's details changed for Mr David Thomas Bateman on 2019-09-13
dot icon13/09/2019
Appointment of Mr David Thomas Bateman as a director on 2019-08-30
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon18/07/2018
Termination of appointment of Roger Lionel Greenwood as a director on 2018-05-28
dot icon19/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/05/2017
Appointment of Mr John Wadsworth as a director on 2017-05-07
dot icon18/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon20/01/2017
Registered office address changed from 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT to Hawsons Chartered Accountants Sidings Court Doncaster DN4 5NU on 2017-01-20
dot icon02/12/2016
Total exemption full accounts made up to 2016-02-29
dot icon04/11/2016
Termination of appointment of Claire Quarmby as a secretary on 2016-10-24
dot icon04/11/2016
Termination of appointment of Claire Quarmby as a director on 2016-10-24
dot icon03/10/2016
Termination of appointment of Janet Greenwood as a director on 2016-07-15
dot icon03/10/2016
Termination of appointment of Sheila Coggon as a director on 2016-08-30
dot icon09/06/2016
Termination of appointment of Jennifer Ann Parkes as a director on 2016-05-05
dot icon21/04/2016
Termination of appointment of Jean Ann Hopkinson as a director on 2016-03-31
dot icon03/04/2016
Annual return made up to 2016-03-07 no member list
dot icon03/04/2016
Termination of appointment of Jean Ann Hopkinson as a director on 2016-03-31
dot icon03/03/2016
Termination of appointment of Valerie Hoyes as a director on 2015-09-02
dot icon03/03/2016
Termination of appointment of Carole Mary Walker as a director on 2016-01-03
dot icon16/04/2015
Accounts for a dormant company made up to 2015-02-28
dot icon28/03/2015
Annual return made up to 2015-03-07 no member list
dot icon28/03/2015
Registered office address changed from 31 Birchwood Gardens 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT England to 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT on 2015-03-28
dot icon28/03/2015
Appointment of Mrs Claire Quarmby as a secretary on 2015-03-25
dot icon25/03/2015
Registered office address changed from 28 Springfield Road Wickersley Rotherham South Yorkshire S66 2DG to 31 Birchwood Gardens 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT on 2015-03-25
dot icon11/11/2014
Termination of appointment of Eileen Mitchell as a director on 2014-10-28
dot icon11/11/2014
Termination of appointment of Eileen Mitchell as a secretary on 2014-10-28
dot icon23/09/2014
Accounts for a dormant company made up to 2014-02-28
dot icon17/03/2014
Annual return made up to 2014-03-07
dot icon24/02/2014
Appointment of Janet Greenwood as a director
dot icon24/02/2014
Appointment of Roger Greenwood as a director
dot icon24/02/2014
Appointment of Jenny Parkes as a director
dot icon24/02/2014
Appointment of Mrs Carole Mary Walker as a director
dot icon24/02/2014
Appointment of Valerie Hoyes as a director
dot icon24/02/2014
Appointment of Mike Hoyes as a director
dot icon24/02/2014
Appointment of Claire Quarmby as a director
dot icon24/02/2014
Appointment of Eileen Mitchell as a director
dot icon11/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munro, Daniel Peter
Director
06/10/2021 - Present
31
Fox, Matthew
Director
07/09/2020 - 17/03/2023
4
Smales, John Barry
Director
04/09/2020 - 04/09/2024
-
Cavanagh, Ashley Charles
Director
21/07/2025 - 01/12/2025
-
Lockhart, Jeffrey Thomas Clement
Director
06/10/2020 - Present
-

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 BRAITHWELL AND MICKLEBRING RECREATION AND LEISURE ASSOCIATION LTD

BRAITHWELL AND MICKLEBRING RECREATION AND LEISURE ASSOCIATION LTD is an(a) Active company incorporated on 11/02/2013 with the registered office located at The Ruddle Centre Doncaster Road, Braithwell, Rotherham S66 7BB. There are currently 7 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 BRAITHWELL AND MICKLEBRING RECREATION AND LEISURE ASSOCIATION LTD?

toggle

BRAITHWELL AND MICKLEBRING RECREATION AND LEISURE ASSOCIATION LTD is currently Active. It was registered on 11/02/2013 .

Where is BRAITHWELL AND MICKLEBRING RECREATION AND LEISURE ASSOCIATION LTD located?

toggle

BRAITHWELL AND MICKLEBRING RECREATION AND LEISURE ASSOCIATION LTD is registered at The Ruddle Centre Doncaster Road, Braithwell, Rotherham S66 7BB.

What does BRAITHWELL AND MICKLEBRING RECREATION AND LEISURE ASSOCIATION LTD do?

toggle

BRAITHWELL AND MICKLEBRING RECREATION AND LEISURE ASSOCIATION LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRAITHWELL AND MICKLEBRING RECREATION AND LEISURE ASSOCIATION LTD?

toggle

The latest filing was on 08/04/2026: Appointment of Miss Ellie Jade Butcher as a director on 2026-04-01.