BRAID FOODS (HOLDINGS) LIMITED
Overview
| Company Name | BRAID FOODS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06589330 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRAID FOODS (HOLDINGS) LIMITED?
- Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BRAID FOODS (HOLDINGS) LIMITED located?
| Registered Office Address | Kroma House Mill Lane Wadborough WR8 9HB Worcester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRAID FOODS (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HC 1076 LIMITED | Jun 09, 2008 | Jun 09, 2008 |
| HC 1076 LIMITED | May 09, 2008 | May 09, 2008 |
What are the latest accounts for BRAID FOODS (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BRAID FOODS (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for BRAID FOODS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Richard John Stokes on Jul 02, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Richard John Stokes on Jul 02, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Richard John Stokes on Jul 02, 2025 | 2 pages | CH01 | ||
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Deborah Cheadle as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Termination of appointment of Linda Agnes Miller as a director on Jan 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 8 pages | AA | ||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2020 | 7 pages | AA | ||
Appointment of Mrs Linda Agnes Miller as a director on Apr 12, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Deborah Cheadle as a director on Apr 12, 2021 | 2 pages | AP01 | ||
Appointment of Mr Richard John Stokes as a director on Mar 23, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Rebecca Louise Britton as a director on Apr 12, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Robert Reid Miller on Mar 30, 2021 | 2 pages | CH01 | ||
Termination of appointment of Mark John Cheadle as a director on Apr 12, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2019 | 8 pages | AA | ||
Appointment of Mr Clive Britton as a director on Nov 09, 2019 | 2 pages | AP01 | ||
Appointment of Mr Mark John Cheadle as a director on Nov 09, 2019 | 2 pages | AP01 | ||
Who are the officers of BRAID FOODS (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRITTON, Clive | Director | Lichfield Road B74 2NT Sutton Coldfield 51 England | England | British | 66530250004 | |||||
| BRITTON, Rebecca Louise | Director | Lichfield Road B74 2NT Sutton Coldfield 51 England | England | British | 186728090002 | |||||
| MILLER, Robert Reid | Director | Fishers Lane Cold Ash RG18 9NG Thatcham Holland House England | England | British | 67067000002 | |||||
| STOKES, Richard John | Director | Coxs Drove Fulbourn CB21 5HE Cambridge Saxfield House England | England | British | 265590200003 | |||||
| VINCENT, John Philip | Director | Mill Lane Wadborough WR8 9HB Worcester Kroma House England | England | British | 209650110001 | |||||
| HARRISON CLARK (SECRETARIAL) LIMITED | Secretary | Deansway WR1 2JG Worcester 5 Worcestershire | 130304430001 | |||||||
| CHEADLE, Deborah | Director | Kenstone Hodnet TF9 3LJ Market Drayton Kenstone Manor England | England | British | Director | 247928360001 | ||||
| CHEADLE, Mark John | Director | Kenstone Hodnet TF9 3LJ Market Drayton Kenstone Manor England | England | British | Director | 81230270002 | ||||
| KERFORD, Joseph | Director | Holmfield Carlisle Street SK9 7HQ Alderley Edge 28 Cheshire | United Kingdom | British | Director | 134793330001 | ||||
| MILLER, Linda Agnes | Director | Fishers Lane Cold Ash RG18 9NG Thatcham Holland House England | England | British | Director | 281960140001 | ||||
| HARRISON CLARK (NOMINEES) LIMITED | Director | Deansway WR1 2JG Worcester 5 Worcestershire | 130304440001 |
Who are the persons with significant control of BRAID FOODS (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Slinky Holdings Limited | Apr 06, 2016 | Line Wall Road Gibraltar 57-63 Gibraltar Gibraltar | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0