UKBizDB.co.uk

BRAISWICK PHOTOGRAPHIC COMPANY LIMITED

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

This company is commonly known as Braiswick Photographic Company Limited. The company was founded 58 years ago and was given the registration number 00858354. The firm's registered office is in MANNINGTREE. You can find them at Wesley House, Cattawade, Manningtree, Essex. This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:BRAISWICK PHOTOGRAPHIC COMPANY LIMITED
Company Number:00858354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1965
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:Wesley House, Cattawade, Manningtree, Essex, CO11 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wesley House, Cattawade, Manningtree, CO11 1RJ

Secretary-Active
Wesley House, Cattawade, Manningtree, CO11 1RJ

Director01 March 1995Active
Wesley House, Cattawade, Manningtree, CO11 1RJ

Director04 May 2022Active
Wesley House, Cattawade, Manningtree, CO11 1RJ

Director16 October 2006Active
Wesley House, Cattawade, Manningtree, CO11 1RJ

Director18 April 2006Active
Wesley House, Cattawade, Manningtree, CO11 1RJ

Director-Active
Wesley House, Cattawade, Manningtree, CO11 1RJ

Director-Active
Wesley House, Cattawade, Manningtree, CO11 1RJ

Director-Active
126 Spencer Road, Stoke On Trent, ST4 2BE

Director05 June 2000Active
43 Harwich Road, Mistley, Manningtree, CO11 1NB

Director-Active
12 Swallow Close, Larks Rise, Dovercourt, CO12 4WF

Director-Active
39, Childers Court, Ipswich, IP3 0DU

Director21 June 1994Active
Pinecopse Windmill Road, Bradfield, Manningtree, CO11 2QN

Director-Active
237 Sandy Lane, Worksop, S80 1TL

Director-Active

People with Significant Control

Mr Nigel Hugh Picton Wheatman
Notified on:30 November 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:Wesley House, Manningtree, CO11 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-10-02Officers

Change person secretary company with change date.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.