About

Registered Number: 00513802
Date of Incorporation: 01/12/1952 (71 years and 4 months ago)
Company Status: Active
Registered Address: Unit C, Swife Business Park, Broad Oak, Heathfield, East Sussex, TN21 8UP,

 

Founded in 1952, Bracon Ltd have registered office in Heathfield, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Viney, Paul Michael Berkeley, Luesby, Colin, Berkeley, Rowland Frank Brackenbury, Mariani, Guiseppe Giulio Enzo, Viney, John Michael Henry, Viney, Mathew John Berkeley. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINEY, Paul Michael Berkeley 04 November 2010 - 1
BERKELEY, Rowland Frank Brackenbury N/A 03 January 1996 1
MARIANI, Guiseppe Giulio Enzo N/A 03 January 2014 1
VINEY, John Michael Henry N/A 02 November 2006 1
VINEY, Mathew John Berkeley 04 November 2010 14 November 2014 1
Secretary Name Appointed Resigned Total Appointments
LUESBY, Colin 03 November 2006 26 November 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 June 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 25 April 2018
MR01 - N/A 27 November 2017
CS01 - N/A 31 October 2017
PSC05 - N/A 31 October 2017
AA - Annual Accounts 27 March 2017
AD01 - Change of registered office address 15 February 2017
CS01 - N/A 31 October 2016
MR04 - N/A 15 August 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 18 November 2015
MR01 - N/A 06 August 2015
MR01 - N/A 06 August 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 28 November 2014
AP01 - Appointment of director 17 November 2014
TM01 - Termination of appointment of director 14 November 2014
MISC - Miscellaneous document 29 August 2014
TM01 - Termination of appointment of director 06 January 2014
TM02 - Termination of appointment of secretary 26 November 2013
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH03 - Change of particulars for secretary 30 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 12 September 2011
AA - Annual Accounts 14 December 2010
AP01 - Appointment of director 13 December 2010
AP01 - Appointment of director 13 December 2010
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 19 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
MG01 - Particulars of a mortgage or charge 23 December 2009
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 26 January 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
363s - Annual Return 25 October 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 27 October 2004
395 - Particulars of a mortgage or charge 05 October 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 27 October 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 19 October 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 13 October 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 11 November 1998
287 - Change in situation or address of Registered Office 22 January 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 18 November 1996
395 - Particulars of a mortgage or charge 11 July 1996
395 - Particulars of a mortgage or charge 11 July 1996
288 - N/A 05 February 1996
AA - Annual Accounts 23 October 1995
395 - Particulars of a mortgage or charge 05 October 1995
363s - Annual Return 04 October 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 11 November 1994
363s - Annual Return 10 December 1993
AA - Annual Accounts 20 October 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 07 October 1992
AA - Annual Accounts 01 November 1991
363a - Annual Return 01 November 1991
AA - Annual Accounts 21 November 1990
363 - Annual Return 21 November 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 08 March 1990
AA - Annual Accounts 19 April 1989
363 - Annual Return 05 December 1988
AA - Annual Accounts 31 October 1988
288 - N/A 06 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1988
363 - Annual Return 18 June 1987
363 - Annual Return 22 May 1987
AA - Annual Accounts 21 May 1987
AA - Annual Accounts 13 March 1986
363 - Annual Return 21 May 1985
AA - Annual Accounts 27 July 1984
363 - Annual Return 21 October 1982
363 - Annual Return 17 December 1981
363 - Annual Return 08 December 1980
NEWINC - New incorporation documents 01 December 1952

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2017 Outstanding

N/A

A registered charge 05 August 2015 Outstanding

N/A

A registered charge 05 August 2015 Outstanding

N/A

Legal charge 21 December 2009 Outstanding

N/A

Legal charge 21 December 2009 Outstanding

N/A

Fixed and floating charge 20 September 2004 Outstanding

N/A

Debenture 08 July 1996 Fully Satisfied

N/A

Legal charge 08 July 1996 Fully Satisfied

N/A

Legal mortgage 29 September 1995 Partially Satisfied

N/A

Debenture 11 April 1986 Fully Satisfied

N/A

Legal mortgage 15 October 1985 Fully Satisfied

N/A

Legal mortgage 13 April 1983 Fully Satisfied

N/A

Debenture 19 November 1980 Outstanding

N/A

Legal mortgage 29 June 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.