Company Information for JOHN BRAITHWAITE FOODS LIMITED
ST JAMES COURT, ST JAMES PARADE, BRISTOL, BS1 3LH,
|
Company Registration Number
02777185
Private Limited Company
Liquidation |
Company Name | |
---|---|
JOHN BRAITHWAITE FOODS LIMITED | |
Legal Registered Office | |
ST JAMES COURT ST JAMES PARADE BRISTOL BS1 3LH Other companies in BA3 | |
Company Number | 02777185 | |
---|---|---|
Company ID Number | 02777185 | |
Date formed | 1993-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-06 02:04:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JOHN BRAITHWAITE FOODS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JULIE ANN BRAITHWAITE |
||
GEORGE WILLIAM SHANKLY BRAITHWAITE |
||
JOHN ROBERT BRAITHWAITE |
||
JULIE ANN BRAITHWAITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBERT BRAITHWAITE |
Company Secretary | ||
MARION CHRISTINE COOK |
Company Secretary | ||
BRIAN BOATMAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/19 FROM 24 & 25 Enterprise Park Radstock Road Midsomer Norton BA3 2BB | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/18 TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT BRAITHWAITE / 25/01/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / GEORGE WILLIAM SHANKLY BRAITHWAITE / 25/01/2018 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for George William Shankly Braithwaite on 2016-04-01 | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 30/06/10 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 05/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN BRAITHWAITE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BRAITHWAITE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM SHANKLY BRAITHWAITE / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE CARY / 04/10/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/01/01 | |
363s | RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/02/98 FROM: BARCLAYS BANK CHAMBERS 1 LONG STREET TETBURY GLOS. GL8 1AA | |
363s | RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 | |
363s | RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
288 | NEW SECRETARY APPOINTED | |
88(2) | AD 03/02/95--------- £ SI 18@1=18 £ IC 2/20 | |
363s | RETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363s | RETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-03-04 |
Notices to Creditors | 2019-03-04 |
Appointment of Liquidators | 2019-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.48 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 232,266 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN BRAITHWAITE FOODS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 536,777 |
Current Assets | 2012-04-01 | £ 1,197,924 |
Debtors | 2012-04-01 | £ 220,442 |
Fixed Assets | 2012-04-01 | £ 177,726 |
Shareholder Funds | 2012-04-01 | £ 1,143,384 |
Stocks Inventory | 2012-04-01 | £ 440,705 |
Tangible Fixed Assets | 2012-04-01 | £ 177,726 |
Debtors and other cash assets
JOHN BRAITHWAITE FOODS LIMITED owns 1 domain names.
johnbraithwaitefoods.co.uk
The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as JOHN BRAITHWAITE FOODS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
03047190 | Frozen fillets of cod "Gadus morhua, Gadus ogac" | |||
03047190 | Frozen fillets of cod "Gadus morhua, Gadus ogac" | |||
03048390 | Frozen fillets of flat fish "Pleuronectidae, Bothidae, Cynoglossidae, Soleidae, Scophthalmidae and Citharidae" (excl. plaice, flounder and megrim) | |||
03048390 | Frozen fillets of flat fish "Pleuronectidae, Bothidae, Cynoglossidae, Soleidae, Scophthalmidae and Citharidae" (excl. plaice, flounder and megrim) | |||
03047190 | Frozen fillets of cod "Gadus morhua, Gadus ogac" | |||
03048310 | Frozen fillets of plaice "Pleuronectes platessa" | |||
03048390 | Frozen fillets of flat fish "Pleuronectidae, Bothidae, Cynoglossidae, Soleidae, Scophthalmidae and Citharidae" (excl. plaice, flounder and megrim) | |||
03048390 | Frozen fillets of flat fish "Pleuronectidae, Bothidae, Cynoglossidae, Soleidae, Scophthalmidae and Citharidae" (excl. plaice, flounder and megrim) | |||
03048390 | Frozen fillets of flat fish "Pleuronectidae, Bothidae, Cynoglossidae, Soleidae, Scophthalmidae and Citharidae" (excl. plaice, flounder and megrim) | |||
03048390 | Frozen fillets of flat fish "Pleuronectidae, Bothidae, Cynoglossidae, Soleidae, Scophthalmidae and Citharidae" (excl. plaice, flounder and megrim) | |||
03048390 | Frozen fillets of flat fish "Pleuronectidae, Bothidae, Cynoglossidae, Soleidae, Scophthalmidae and Citharidae" (excl. plaice, flounder and megrim) | |||
03047200 | Frozen fillets of haddock "Melanogrammus aeglefinus" | |||
03047200 | Frozen fillets of haddock "Melanogrammus aeglefinus" | |||
03047190 | Frozen fillets of cod "Gadus morhua, Gadus ogac" | |||
03048310 | Frozen fillets of plaice "Pleuronectes platessa" | |||
03047190 | Frozen fillets of cod "Gadus morhua, Gadus ogac" | |||
03048310 | Frozen fillets of plaice "Pleuronectes platessa" | |||
03074938 | Squid "loligo spp.", frozen (excl. loligo vulgaris, pealei and patagonica) | |||
03048310 | Frozen fillets of plaice "Pleuronectes platessa" | |||
03048310 | Frozen fillets of plaice "Pleuronectes platessa" | |||
03048990 | Frozen fish fillets, n.e.s. | |||
03048990 | Frozen fish fillets, n.e.s. | |||
03074938 | Squid "loligo spp.", frozen (excl. loligo vulgaris, pealei and patagonica) | |||
03074938 | Squid "loligo spp.", frozen (excl. loligo vulgaris, pealei and patagonica) | |||
03042971 | ||||
03042999 | ||||
03042971 | ||||
03042999 | ||||
03042999 | ||||
03042971 | ||||
03042999 | ||||
03074938 | Squid "loligo spp.", frozen (excl. loligo vulgaris, pealei and patagonica) | |||
03042971 | ||||
03042999 | ||||
03074938 | Squid "loligo spp.", frozen (excl. loligo vulgaris, pealei and patagonica) | |||
03042971 | ||||
03042999 | ||||
03042999 | ||||
03074938 | Squid "loligo spp.", frozen (excl. loligo vulgaris, pealei and patagonica) | |||
03042999 | ||||
03074938 | Squid "loligo spp.", frozen (excl. loligo vulgaris, pealei and patagonica) | |||
03042971 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | JOHN BRAITHWAITE FOODS LIMITED | Event Date | 2019-02-21 |
(Registered in England and Wales) Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 21 February 2019. Effective Date: 21 February 2019 . I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP of St James Court, St James Parade, Bristol BS1 3LH be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Simon Robert Haskew (IP No 008988 ) and Neil Frank Vinnicombe (IP No 009519 ). | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JOHN BRAITHWAITE FOODS LIMITED | Event Date | 2019-02-21 |
(Registered in England and Wales) The Company was placed into members' voluntary liquidation on 21 February 2019 when Simon Robert Haskew (IP No 008988 ) and Neil Frank Vinnicombe (IP No 009519 ), both of Begbies Traynor (Central) LLP , of St James Court, St James Parade, Bristol BS1 3LH were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Part 14 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to make First and Final distribution to creditors. Creditors of the Company are required, on or before 5 April 2019, to prove their debts by sending to Simon Robert Haskew of Begbies Traynor (Central) LLP, of St James Court, St James Parade, Bristol BS1 3LH, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 5 April 2019, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. Contact Details: Proofs of debts must be delivered to the Joint Liquidators and can be sent by post to Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol BS1 3LH or alternatively by email to: caroline.priest@begbies-traynor.com . Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively enquiries can be made to Caroline Priest by telephone on 0117 937 7136 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JOHN BRAITHWAITE FOODS LIMITED | Event Date | 2019-02-21 |
Simon Robert Haskew and Neil Frank Vinnicombe , Begbies Traynor (Central) LLP , St James Court, St James Parade, Bristol BS1 3LH : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |