About

Registered Number: 06343015
Date of Incorporation: 14/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Glenfield Mill, Glenfield Road, Nelson, Lancashire, BB9 8AW

 

Based in Nelson in Lancashire, Braithwaite Holdings Ltd was registered on 14 August 2007, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 August 2020
MR01 - N/A 26 November 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 25 August 2017
CH01 - Change of particulars for director 24 August 2017
CH03 - Change of particulars for secretary 24 August 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 19 March 2015
CH01 - Change of particulars for director 24 November 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 16 June 2014
MR01 - N/A 30 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
MR01 - N/A 27 January 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 22 August 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 17 December 2007
SA - Shares agreement 01 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
RESOLUTIONS - N/A 17 October 2007
RESOLUTIONS - N/A 17 October 2007
RESOLUTIONS - N/A 17 October 2007
RESOLUTIONS - N/A 17 October 2007
225 - Change of Accounting Reference Date 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
123 - Notice of increase in nominal capital 17 October 2007
CERTNM - Change of name certificate 21 September 2007
NEWINC - New incorporation documents 14 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2019 Outstanding

N/A

A registered charge 27 January 2014 Outstanding

N/A

A registered charge 27 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.