BRAVEDESIGN LIMITED

Register to unlock more data on OkredoRegister

BRAVEDESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02678552

Incorporation date

17/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Brindley Road, Reginald Road Industrial Estate, St Helens, Merseyside WA9 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1992)
dot icon28/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon06/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon29/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon13/07/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon13/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon17/09/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon18/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon14/10/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon13/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon27/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon14/01/2019
Director's details changed for Mrs Claire Hives on 2019-01-14
dot icon14/01/2019
Director's details changed for Simon Hives on 2019-01-14
dot icon14/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon14/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon01/03/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon01/03/2018
Secretary's details changed for Mrs Claire Hives on 2018-01-05
dot icon05/01/2018
Director's details changed for Mrs Claire Hives on 2018-01-05
dot icon05/01/2018
Director's details changed for Simon Hives on 2018-01-05
dot icon29/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon11/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon25/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/05/2014
Cancellation of shares. Statement of capital on 2014-05-01
dot icon01/05/2014
Cancellation of shares. Statement of capital on 2014-05-01
dot icon01/05/2014
Purchase of own shares.
dot icon01/05/2014
Purchase of own shares.
dot icon10/04/2014
Termination of appointment of Ronald Hives as a director
dot icon10/04/2014
Appointment of Mrs Claire Hives as a secretary
dot icon10/04/2014
Appointment of Mrs Claire Hives as a director
dot icon10/04/2014
Termination of appointment of Kathleen Hives as a secretary
dot icon25/03/2014
Resolutions
dot icon09/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/04/2013
Termination of appointment of Mark Hives as a director
dot icon15/04/2013
Cancellation of shares. Statement of capital on 2013-04-15
dot icon15/04/2013
Purchase of own shares.
dot icon26/03/2013
Resolutions
dot icon21/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon30/03/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mark Hives on 2009-10-01
dot icon01/03/2010
Director's details changed for Simon Hives on 2009-10-01
dot icon01/03/2010
Director's details changed for Mr Ronald Hives on 2009-10-01
dot icon17/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon21/09/2009
Director's change of particulars / ronald hives / 21/09/2009
dot icon21/09/2009
Secretary's change of particulars / kathleen hives / 21/09/2009
dot icon09/09/2009
Director's change of particulars / ronald hives / 01/01/2009
dot icon09/09/2009
Director's change of particulars / simon hives / 29/08/2009
dot icon20/01/2009
Return made up to 17/01/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon05/03/2008
Return made up to 17/01/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/06/2007
£ ic 750/667 10/04/07 £ sr 83@1=83
dot icon15/05/2007
Return made up to 17/01/07; full list of members
dot icon23/04/2007
New director appointed
dot icon27/02/2007
£ ic 833/750 19/01/07 £ sr 83@1=83
dot icon19/02/2007
Return made up to 17/01/06; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-02-28
dot icon21/03/2006
Registered office changed on 21/03/06 from: 5 brindley road reginald road industrial st helens merseyside WA9 4HY
dot icon23/02/2006
Accounts for a small company made up to 2005-02-28
dot icon22/02/2006
Registered office changed on 22/02/06 from: unit 4 penlake industial estate reginald road st helens WA9 4JA
dot icon12/01/2006
£ ic 1000/833 05/12/05 £ sr 167@1=167
dot icon29/03/2005
Return made up to 17/01/05; full list of members
dot icon04/01/2005
Accounts for a small company made up to 2004-02-28
dot icon05/10/2004
Director resigned
dot icon02/07/2004
Particulars of mortgage/charge
dot icon23/06/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Particulars of mortgage/charge
dot icon15/04/2004
Return made up to 17/01/04; full list of members
dot icon15/04/2004
New director appointed
dot icon30/12/2003
Accounts for a small company made up to 2003-02-28
dot icon23/03/2003
Return made up to 17/01/03; full list of members
dot icon07/01/2003
Accounts for a small company made up to 2002-02-28
dot icon04/03/2002
Return made up to 17/01/02; full list of members
dot icon02/01/2002
Accounts for a small company made up to 2001-02-28
dot icon29/01/2001
Return made up to 17/01/01; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-02-28
dot icon09/02/2000
Return made up to 17/01/00; full list of members
dot icon15/10/1999
Full accounts made up to 1999-02-28
dot icon02/04/1999
Return made up to 17/01/99; full list of members
dot icon11/06/1998
Accounts for a small company made up to 1998-02-28
dot icon06/02/1998
Return made up to 17/01/98; no change of members
dot icon23/06/1997
Accounts for a small company made up to 1997-02-28
dot icon28/01/1997
Return made up to 17/01/97; no change of members
dot icon04/09/1996
Accounts for a small company made up to 1996-02-28
dot icon17/01/1996
Return made up to 17/01/96; full list of members
dot icon17/01/1996
Registered office changed on 17/01/96 from: UNIT7, penlake industrial estate reginald road st helens WA9 4JA
dot icon27/07/1995
Accounts for a small company made up to 1995-02-28
dot icon17/01/1995
Return made up to 17/01/95; no change of members
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 icon27/07/1994
Accounts for a small company made up to 1994-02-28
dot icon25/01/1994
Return made up to 17/01/94; no change of members
dot icon25/10/1993
Accounts for a small company made up to 1993-02-28
dot icon20/01/1993
Return made up to 17/01/93; full list of members
dot icon07/04/1992
Ad 01/04/92--------- £ si 998@1=998 £ ic 2/1000
dot icon18/03/1992
Particulars of mortgage/charge
dot icon20/02/1992
New director appointed
dot icon20/02/1992
Director resigned;new director appointed
dot icon20/02/1992
Secretary resigned;new secretary appointed
dot icon20/02/1992
Registered office changed on 20/02/92 from: 2 baches st london N1 6UB
dot icon13/02/1992
Accounting reference date notified as 28/02
dot icon17/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-51 *

* 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
28/02/2025
dot iconNext confirmation date
09/01/2027
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
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
1.21M
-
0.00
542.31K
-
2022
51
1.26M
-
0.00
665.48K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/01/1992 - 28/01/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/01/1992 - 28/01/1992
43699
Hives, Ronald
Director
28/01/1992 - 07/04/2014
-
Thomas, Russell
Director
28/01/1992 - 31/08/2004
-
Mr Simon Hives
Director
01/07/2003 - 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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BRAVEDESIGN LIMITED

BRAVEDESIGN LIMITED is an(a) Active company incorporated on 17/01/1992 with the registered office located at 5 Brindley Road, Reginald Road Industrial Estate, St Helens, Merseyside WA9 4HY. There are currently 4 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 BRAVEDESIGN LIMITED?

toggle

BRAVEDESIGN LIMITED is currently Active. It was registered on 17/01/1992 .

Where is BRAVEDESIGN LIMITED located?

toggle

BRAVEDESIGN LIMITED is registered at 5 Brindley Road, Reginald Road Industrial Estate, St Helens, Merseyside WA9 4HY.

What does BRAVEDESIGN LIMITED do?

toggle

BRAVEDESIGN LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for BRAVEDESIGN LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-09 with no updates.