UKBizDB.co.uk

BRAINTREE H C LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Braintree H C Ltd. The company was founded 46 years ago and was given the registration number 01349271. The firm's registered office is in BRAINTREE. You can find them at The Four Releet, Church Street, Braintree, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BRAINTREE H C LTD
Company Number:01349271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1978
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Four Releet, Church Street, Braintree, England, CM7 5LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Four Releet, Church Street, Braintree, England, CM7 5LJ

Director21 November 2002Active
The Four Releet, Church Street, Braintree, England, CM7 5LJ

Director18 December 2017Active
103 Broad Road, Braintree, CM7 9RZ

Director11 December 1997Active
The Four Releet, Church Street, Braintree, England, CM7 5LJ

Director18 December 2017Active
139 London Road, Braintree, CM77 8PT

Secretary21 November 2002Active
3, Ambrose Court, Copford, Colchester, England, CO6 1BT

Secretary21 November 2016Active
16, Kelvedon Road, Coggeshall, Colchester, Gb-Gbr, CO6 1RG

Secretary09 November 2012Active
7 Brook Place, Halstead, CO9 1DG

Secretary11 October 2007Active
103, Broad Road, Braintree, England, CM7 9RZ

Secretary13 May 2012Active
Oak Farmhouse, Bakers Lane Black Notley, Braintree, CM77 8LD

Secretary-Active
Hilton House, Swan Street, Sible Hedingham,

Director-Active
10 Keepers Green, Braiswick, Colchester, CO4 5UT

Director25 February 2005Active
103, Broad Road, Braintree, England, CM7 9RZ

Director22 May 2010Active
13 Grayling Close, Braintree, CM7 8WW

Director11 December 1997Active
10, Beatty Gardens, Braintree, England, CM7 9TA

Director18 December 2017Active
The Four Releet, Church Street, Braintree, England, CM7 5LJ

Director16 May 2019Active
Bourne Farm, Halstead, CO9 1LX

Director-Active
16, Kelvedon Road, Coggeshall, Colchester, England, CO6 1RG

Director09 November 2012Active
Walthams, Broadway, Great Dunmow, CM6 3BQ

Director-Active
Priors Hall, Church End, Lindsell, Dunmow, England, CM6 3QR

Director01 February 2012Active
Orchard House, Mallows Lane, Gainsford End, Toppesfield, England, CO9 4EH

Director18 May 2013Active
4 River Close, Halstead, CO9 1LZ

Director15 March 1993Active
Oasis, The Street Cressing, Braintree, CM77 8DG

Director-Active
44 Panfield Lane, Braintree, CM7 2TL

Director11 December 1997Active
15 Parkfields, Sible Hedingham, Halstead, CO9 3NJ

Director-Active
19, Wyndrell Close, Little Canfield, Dunmow, England, CM6 1FJ

Director22 May 2010Active
Mill House, Greenstead Green Halstead, CO9 1QN

Director-Active
102, Nottage Crescent, Braintree, England, CM7 2TX

Director17 May 2014Active
10, Beatty Gardens, Braintree, England, CM7 9TA

Director22 May 2010Active
Oak Farmhouse, Bakers Lane Black Notley, Braintree, CM77 8LD

Director-Active
Church Farm, House, Church Lane Toppesfield, Halstead, England, CO9 4DR

Director01 February 2012Active

People with Significant Control

Braintree Hockey Club Ltd
Notified on:02 March 2018
Status:Active
Country of residence:England
Address:10 Beatty Gardens, Braintree, England, CM7 9TA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David William George Whipps
Notified on:30 June 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:10, Beatty Gardens, Braintree, England, CM7 9TA
Nature of control:
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-23Dissolution

Dissolution application strike off company.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-01Officers

Appoint person director company with name date.

Download
2019-06-01Address

Change registered office address company with date old address new address.

Download
2019-06-01Officers

Termination director company with name termination date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-31Officers

Change person director company with change date.

Download
2017-12-31Officers

Appoint person director company with name date.

Download
2017-12-31Persons with significant control

Cessation of a person with significant control.

Download
2017-12-31Officers

Appoint person director company with name date.

Download
2017-12-31Officers

Appoint person director company with name date.

Download
2017-12-31Officers

Termination director company with name termination date.

Download
2017-12-31Officers

Termination director company with name termination date.

Download
2017-12-31Officers

Termination director company with name termination date.

Download
2017-12-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.