BRAVEJOIN COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRAVEJOIN COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02787547

Incorporation date

08/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire PR7 5PACopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1993)
dot icon08/04/2026
Administrator's progress report
dot icon04/09/2025
Result of meeting of creditors
dot icon21/08/2025
Statement of administrator's proposal
dot icon21/07/2025
Appointment of an administrator
dot icon21/07/2025
Registered office address changed from Unit 4 Felspar Road Amington Industrial Estate, Tamworth Staffordshire B77 4DP to C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston Lancashire PR7 5PA on 2025-07-21
dot icon20/06/2025
Cessation of A Person with Significant Control as a person with significant control on 2025-06-04
dot icon19/06/2025
Notification of Archers Holdings Limited as a person with significant control on 2025-06-04
dot icon19/06/2025
Cessation of Peter Archer as a person with significant control on 2025-06-04
dot icon16/06/2025
Resolutions
dot icon20/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/07/2022
Purchase of own shares.
dot icon22/06/2022
Purchase of own shares.
dot icon25/05/2022
Termination of appointment of Kevin Albrighton as a director on 2022-04-13
dot icon17/05/2022
Resolutions
dot icon17/05/2022
Resolutions
dot icon17/05/2022
Cancellation of shares. Statement of capital on 2022-04-13
dot icon11/05/2022
Resolutions
dot icon10/05/2022
Cancellation of shares. Statement of capital on 2021-10-29
dot icon16/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon01/11/2021
Termination of appointment of Joan Cordell as a secretary on 2021-10-29
dot icon29/10/2021
Termination of appointment of Joan Cordell as a director on 2021-10-29
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/03/2020
Satisfaction of charge 027875470007 in full
dot icon13/03/2020
Satisfaction of charge 4 in full
dot icon13/03/2020
Satisfaction of charge 3 in full
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon19/12/2019
All of the property or undertaking has been released from charge 027875470007
dot icon19/12/2019
Satisfaction of charge 027875470006 in full
dot icon01/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon11/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/03/2017
Appointment of Mr. Ben Raymond Archer as a director on 2017-03-30
dot icon20/02/2017
Termination of appointment of Ben Raymond Archer as a director on 2017-02-20
dot icon14/02/2017
Appointment of Mr Ben Raymond Archer as a director on 2017-02-14
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon15/10/2016
Satisfaction of charge 027875470005 in full
dot icon12/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon03/12/2014
Registration of charge 027875470007, created on 2014-11-26
dot icon29/09/2014
Registration of charge 027875470006, created on 2014-09-22
dot icon25/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon24/12/2013
Statement of capital on 2013-12-24
dot icon24/12/2013
Statement by directors
dot icon24/12/2013
Solvency statement dated 12/12/13
dot icon24/12/2013
Resolutions
dot icon24/12/2013
Resolutions
dot icon15/10/2013
Registration of charge 027875470005
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2013
Termination of appointment of Karen Archer as a director
dot icon22/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon23/01/2013
Compulsory strike-off action has been discontinued
dot icon22/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon30/05/2012
Director's details changed for Mrs Joan Cordell on 2012-05-30
dot icon30/05/2012
Statement of capital following an allotment of shares on 2011-05-03
dot icon30/05/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon30/05/2012
Secretary's details changed for Mrs Joan Cordell on 2012-05-18
dot icon30/05/2012
Director's details changed for Mr Peter Archer on 2012-05-18
dot icon30/05/2012
Director's details changed for Mr Kevin Albrighton on 2012-05-18
dot icon30/05/2012
Director's details changed for Mrs Karen Archer on 2012-05-18
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon23/02/2011
Secretary's details changed for Mrs Joan Cordell on 2010-04-23
dot icon23/02/2011
Director's details changed for Mrs Joan Cordell on 2010-04-23
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon10/02/2010
Director's details changed for Mrs Karen Archer on 2010-02-08
dot icon26/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 08/02/09; full list of members
dot icon09/02/2009
Location of debenture register
dot icon09/02/2009
Location of register of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from unit 4 felspar road amington industrial estate amington tamworth staffordshire B77 4DP
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 08/02/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 08/02/07; full list of members
dot icon26/02/2007
Location of debenture register
dot icon26/02/2007
Location of register of members
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/02/2006
Return made up to 08/02/06; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/03/2005
Return made up to 08/02/05; full list of members
dot icon20/09/2004
Accounts for a small company made up to 2003-12-31
dot icon27/02/2004
Return made up to 08/02/04; full list of members
dot icon04/07/2003
Accounts for a small company made up to 2002-12-31
dot icon01/03/2003
Return made up to 08/02/03; full list of members
dot icon31/10/2002
Accounts for a small company made up to 2001-12-31
dot icon12/03/2002
Return made up to 08/02/02; full list of members
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon25/09/2001
Particulars of mortgage/charge
dot icon25/09/2001
Particulars of mortgage/charge
dot icon24/08/2001
Accounts for a small company made up to 2000-12-31
dot icon11/04/2001
Return made up to 08/02/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 1999-12-31
dot icon03/03/2000
Return made up to 08/02/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1998-12-31
dot icon21/02/1999
Return made up to 08/02/99; no change of members
dot icon15/10/1998
Accounts for a small company made up to 1997-12-31
dot icon12/09/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon19/02/1998
Return made up to 08/02/98; full list of members
dot icon18/12/1997
Accounts for a small company made up to 1996-12-31
dot icon24/09/1997
Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100
dot icon24/03/1997
Return made up to 08/02/97; full list of members
dot icon30/01/1997
Return made up to 08/02/96; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon20/11/1995
New director appointed
dot icon19/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/03/1995
Return made up to 08/02/95; no change of members
dot icon04/01/1995
Accounts for a small company made up to 1994-02-28
dot icon04/01/1995
Accounting reference date shortened from 28/02 to 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/04/1994
Return made up to 08/02/94; full list of members
dot icon22/03/1993
New secretary appointed;director resigned;new director appointed
dot icon22/03/1993
Director resigned;new director appointed
dot icon22/03/1993
Secretary resigned;new director appointed
dot icon22/03/1993
Registered office changed on 22/03/93 from: 2 baches street london N1 6UB
dot icon08/02/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

22
2022
change arrow icon-83.71 % *

* during past year

Cash in Bank

£183,241.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.47M
-
0.00
1.12M
-
2022
22
508.18K
-
0.00
183.24K
-
2022
22
508.18K
-
0.00
183.24K
-

Employees

2022

Employees

22 Descended-8 % *

Net Assets(GBP)

508.18K £Descended-65.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

183.24K £Descended-83.71 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/02/1993 - 22/02/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/02/1993 - 22/02/1993
43699
Archer, Ben Raymond
Director
30/03/2017 - Present
1
Archer, Karen
Director
22/02/1993 - 29/09/2013
-
Archer, Peter
Director
16/10/1995 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

174
RIDDLES BROS LIMITEDC/O Grant Thornton Advisors (Ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim BT1 6JH
In Administration

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI050112

Reg. date:

30/03/2004

Turnover:

-

No. of employees:

25
ANARCHY BREW CO. LIMITEDF17 Evolve Business Centre, Cygnet Way, Houghton Le Spring DH4 5QY
In Administration

Category:

Manufacture of beer

Comp. code:

07744184

Reg. date:

17/08/2011

Turnover:

-

No. of employees:

23
BREW BY NUMBERS LTD.C/0 Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BG
In Administration

Category:

Manufacture of beer

Comp. code:

07985804

Reg. date:

12/03/2012

Turnover:

-

No. of employees:

29
MAIZECOR FOODS LIMITEDC/O Interpath, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Grain milling

Comp. code:

02637270

Reg. date:

13/08/1991

Turnover:

-

No. of employees:

24
CHROMA GROUP LIMITEDC/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN
In Administration

Category:

Manufacture of paper stationery

Comp. code:

03918612

Reg. date:

03/02/2000

Turnover:

-

No. of employees:

26

Description

copy info iconCopy

About BRAVEJOIN COMPANY LIMITED

BRAVEJOIN COMPANY LIMITED is an(a) In Administration company incorporated on 08/02/1993 with the registered office located at C/O Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire PR7 5PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVEJOIN COMPANY LIMITED?

toggle

BRAVEJOIN COMPANY LIMITED is currently In Administration. It was registered on 08/02/1993 .

Where is BRAVEJOIN COMPANY LIMITED located?

toggle

BRAVEJOIN COMPANY LIMITED is registered at C/O Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire PR7 5PA.

What does BRAVEJOIN COMPANY LIMITED do?

toggle

BRAVEJOIN COMPANY LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BRAVEJOIN COMPANY LIMITED have?

toggle

BRAVEJOIN COMPANY LIMITED had 22 employees in 2022.

What is the latest filing for BRAVEJOIN COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Administrator's progress report.