BRANWELL FORD ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BRANWELL FORD ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04498338

Incorporation date

30/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Clarence Hill, Dartmouth, Devon TQ6 9NYCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2002)
dot icon30/03/2026
Registered office address changed from Suite 8 the Chestnuts 4 Stortford Road Great Dunmow Essex CM6 1DA England to 35 Clarence Hill Dartmouth Devon TQ6 9NY on 2026-03-30
dot icon07/10/2025
Change of details for Mr Kingsley John Raffael as a person with significant control on 2025-10-02
dot icon07/10/2025
Director's details changed for Mrs Philippa Raffael on 2025-10-02
dot icon07/10/2025
Secretary's details changed for Mrs Philippa Raffael on 2025-10-02
dot icon07/10/2025
Change of details for Mrs Philippa Raffael as a person with significant control on 2025-10-02
dot icon07/10/2025
Director's details changed for Christine Elaine Brannigan on 2025-10-02
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon11/04/2022
Change of details for Mrs Philippa Raffael as a person with significant control on 2022-02-01
dot icon11/04/2022
Director's details changed for Mrs Philippa Raffael on 2022-02-01
dot icon11/04/2022
Change of details for Mr Kingsley John Raffael as a person with significant control on 2022-02-01
dot icon06/04/2022
Change of details for Mr Kingsley John Raffael as a person with significant control on 2022-02-01
dot icon06/04/2022
Change of details for Mrs Philippa Raffael as a person with significant control on 2022-02-01
dot icon06/04/2022
Director's details changed for Mrs Philippa Raffael on 2022-02-01
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with updates
dot icon15/07/2021
Cessation of Philippa Sanford as a person with significant control on 2021-07-15
dot icon15/07/2021
Cessation of Christine Elaine Cross as a person with significant control on 2021-07-15
dot icon13/07/2021
Cessation of Christine Elaine Cross as a person with significant control on 2021-06-30
dot icon13/07/2021
Cessation of Philippa Sanford as a person with significant control on 2021-06-30
dot icon08/06/2021
Registered office address changed from 4C Twyford Court High Street Great Dunmow Essex CM6 1AE England to Suite 8 the Chestnuts 4 Stortford Road Great Dunmow Essex CM6 1DA on 2021-06-08
dot icon27/01/2021
Director's details changed for Christine Elaine Cross on 2021-01-21
dot icon22/01/2021
Cessation of A Person with Significant Control as a person with significant control on 2021-01-21
dot icon11/11/2020
Change of details for Mr Kingsley John Raffael as a person with significant control on 2020-07-31
dot icon11/11/2020
Notification of Kingsley John Raffael as a person with significant control on 2020-07-31
dot icon11/11/2020
Cessation of Christine Elaine Cross as a person with significant control on 2020-07-31
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with updates
dot icon10/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon10/08/2018
Change of details for Mrs Philippa Raffael as a person with significant control on 2018-05-31
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/06/2018
Secretary's details changed for Mrs Philippa Raffael on 2018-05-31
dot icon01/06/2018
Director's details changed for Mrs Philippa Raffael on 2018-05-31
dot icon01/06/2018
Change of details for Ms Philippa Sanford as a person with significant control on 2018-03-29
dot icon31/05/2018
Secretary's details changed for Philippa Sheppard on 2018-03-29
dot icon31/05/2018
Director's details changed for Ms Philippa Sheppard on 2018-03-29
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon09/06/2017
Registered office address changed from 3 Ducketts Wharf Ground Floor South Street Bishop's Stortford Hertfordshire CM23 3AR to 4C Twyford Court High Street Great Dunmow Essex CM6 1AE on 2017-06-09
dot icon04/11/2016
Appointment of Christine Elaine Cross as a director on 2016-06-01
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2016
Secretary's details changed for Philippa Sanford on 2016-08-08
dot icon08/08/2016
Director's details changed for Ms Philippa Sanford on 2016-08-08
dot icon05/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon21/05/2014
Appointment of Philippa Sanford as a secretary
dot icon21/05/2014
Director's details changed for Philippa Sanford on 2014-05-20
dot icon13/03/2014
Termination of appointment of Christine Cross as a director
dot icon13/03/2014
Termination of appointment of Christine Cross as a secretary
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon16/08/2013
Director's details changed for Philippa Sanford on 2013-02-25
dot icon09/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon02/08/2011
Director's details changed for Christine Elaine Cross on 2011-07-30
dot icon02/08/2011
Secretary's details changed for Christine Elaine Cross on 2011-07-30
dot icon02/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/07/2011
Registered office address changed from 3Rd Floor, 2 - 4 North Street Bishop's Stortford Hertfordshire CM23 2JU on 2011-07-01
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/09/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon17/09/2010
Director's details changed for Philippa Sanford on 2010-07-30
dot icon17/09/2010
Director's details changed for Christine Elaine Cross on 2010-07-30
dot icon17/09/2010
Register inspection address has been changed
dot icon19/08/2010
Cancellation of shares. Statement of capital on 2010-08-19
dot icon19/08/2010
Purchase of own shares.
dot icon06/08/2010
Termination of appointment of Helen Caldwell as a director
dot icon24/06/2010
Cancellation of shares. Statement of capital on 2010-06-24
dot icon24/06/2010
Cancellation of shares. Statement of capital on 2010-06-24
dot icon24/06/2010
Cancellation of shares. Statement of capital on 2010-06-24
dot icon24/06/2010
Cancellation of shares. Statement of capital on 2010-06-24
dot icon24/06/2010
Purchase of own shares.
dot icon24/06/2010
Purchase of own shares.
dot icon24/06/2010
Purchase of own shares.
dot icon24/06/2010
Purchase of own shares.
dot icon17/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Resolutions
dot icon28/09/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon26/08/2009
Return made up to 30/07/09; full list of members
dot icon06/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/08/2008
Return made up to 30/07/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/04/2008
Director's change of particulars / helen caldwell / 23/01/2008
dot icon24/01/2008
Registered office changed on 24/01/08 from: 19D north street, sworders yard bishop stortford herts CM23 2LD
dot icon13/09/2007
Return made up to 30/07/07; full list of members
dot icon12/06/2007
Secretary's particulars changed;director's particulars changed
dot icon12/06/2007
Secretary's particulars changed;director's particulars changed
dot icon21/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/11/2006
Ad 31/07/06--------- £ si 15@1=15 £ ic 45030/45045
dot icon02/11/2006
Ad 31/07/06--------- £ si 15@1=15 £ ic 45015/45030
dot icon02/11/2006
Ad 31/07/06--------- £ si 15@1=15 £ ic 45000/45015
dot icon02/11/2006
Nc inc already adjusted 31/07/06
dot icon02/11/2006
Resolutions
dot icon02/11/2006
Resolutions
dot icon25/09/2006
Return made up to 30/07/06; full list of members
dot icon25/09/2006
Director's particulars changed
dot icon10/05/2006
Accounts for a small company made up to 2005-09-30
dot icon17/08/2005
Registered office changed on 17/08/05 from: 19D north street, sworders yard bishop stortford herts CM23 2LD
dot icon17/08/2005
Return made up to 30/07/05; full list of members
dot icon17/08/2005
Registered office changed on 17/08/05 from: star cargo house, thompsons close, harpenden hertfordshire AL5 4SB
dot icon17/08/2005
Secretary's particulars changed;director's particulars changed
dot icon23/12/2004
Full accounts made up to 2004-09-30
dot icon15/10/2004
Director's particulars changed
dot icon02/08/2004
Return made up to 30/07/04; full list of members
dot icon10/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon18/09/2003
Ad 23/07/03--------- £ si 44999@1
dot icon07/09/2003
Return made up to 30/07/03; full list of members
dot icon01/09/2003
Nc inc already adjusted 23/07/03
dot icon01/09/2003
Resolutions
dot icon18/06/2003
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon26/04/2003
New director appointed
dot icon26/04/2003
New secretary appointed;new director appointed
dot icon26/04/2003
Secretary resigned
dot icon18/10/2002
New secretary appointed
dot icon15/10/2002
Secretary resigned;director resigned
dot icon15/10/2002
Director resigned
dot icon30/07/2002
Secretary resigned
dot icon30/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-7.35 % *

* during past year

Cash in Bank

£67,686.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
79.63K
-
0.00
73.06K
-
2022
7
80.49K
-
0.00
67.69K
-
2022
7
80.49K
-
0.00
67.69K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

80.49K £Ascended1.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.69K £Descended-7.35 % *

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
Mrs Philippa Raffael
Director
30/07/2002 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/07/2002 - 29/07/2002
99600
Mrs Christine Elaine Cross
Director
24/04/2003 - 03/02/2014
2
Raffael, Philippa
Secretary
04/02/2014 - Present
-
Boyce, Margaret Jean
Secretary
09/10/2002 - 23/04/2003
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRANWELL FORD ASSOCIATES LIMITED

BRANWELL FORD ASSOCIATES LIMITED is an(a) Active company incorporated on 30/07/2002 with the registered office located at 35 Clarence Hill, Dartmouth, Devon TQ6 9NY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANWELL FORD ASSOCIATES LIMITED?

toggle

BRANWELL FORD ASSOCIATES LIMITED is currently Active. It was registered on 30/07/2002 .

Where is BRANWELL FORD ASSOCIATES LIMITED located?

toggle

BRANWELL FORD ASSOCIATES LIMITED is registered at 35 Clarence Hill, Dartmouth, Devon TQ6 9NY.

What does BRANWELL FORD ASSOCIATES LIMITED do?

toggle

BRANWELL FORD ASSOCIATES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does BRANWELL FORD ASSOCIATES LIMITED have?

toggle

BRANWELL FORD ASSOCIATES LIMITED had 7 employees in 2022.

What is the latest filing for BRANWELL FORD ASSOCIATES LIMITED?

toggle

The latest filing was on 30/03/2026: Registered office address changed from Suite 8 the Chestnuts 4 Stortford Road Great Dunmow Essex CM6 1DA England to 35 Clarence Hill Dartmouth Devon TQ6 9NY on 2026-03-30.