Company Information for BRAISWICK TYRES LIMITED
47 BUTT ROAD, COLCHESTER, ESSEX, CO3 3BZ,
|
Company Registration Number
04241114
Private Limited Company
Active |
Company Name | |
---|---|
BRAISWICK TYRES LIMITED | |
Legal Registered Office | |
47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ Other companies in CO4 | |
Company Number | 04241114 | |
---|---|---|
Company ID Number | 04241114 | |
Date formed | 2001-06-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB676658574 |
Last Datalog update: | 2023-12-05 22:23:39 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAMELA CHAPPELL |
||
ADAM CHAPPELL |
||
PAMELA CHAPPELL |
||
PHILLIP CHAPPELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW CHAPPELL |
Director | ||
ROSEMARY ANN HARVEY |
Company Secretary | ||
DAVID JOHN HARVEY |
Director |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES | |
SH01 | 02/02/22 STATEMENT OF CAPITAL GBP 104 | |
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHAPPELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
LATEST SOC | 26/04/18 STATEMENT OF CAPITAL;GBP 104 | |
SH01 | 21/03/18 STATEMENT OF CAPITAL GBP 104 | |
RES13 | NEW SHARES CREATED 20/03/2018 | |
RES01 | ADOPT ARTICLES 20/03/2018 | |
RES10 | Resolutions passed:
| |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/17 FROM Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP CHAPPELL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA CHAPPELL | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CHAPPELL / 01/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHAPPELL / 01/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHAPPELL / 01/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHAPPELL / 01/06/2013 | |
CH01 | Director's details changed for Matthew Chappell on 2013-05-21 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 NO CHANGES | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHAPPELL / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHAPPELL / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CHAPPELL / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHAPPELL / 01/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW CHAPPELL / 06/08/2009 | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW CHAPPELL / 05/05/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
88(2)R | AD 05/11/03--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/03 FROM: THE MANSE 103 HIGH STREET WIVENHOE COLCHESTER ESSEX CO7 9AF | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
88(2)R | AD 03/10/02--------- £ SI 1@1=1 £ IC 1/2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 29/05/02 | |
RES13 | FIXED REMUNERATION/AUD 29/05/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories
Creditors Due After One Year | 2012-04-30 | £ 1,740 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 145,736 |
Creditors Due Within One Year | 2012-04-30 | £ 148,601 |
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 BRAISWICK TYRES LIMITED
Current Assets | 2013-04-30 | £ 47,891 |
---|---|---|
Current Assets | 2012-04-30 | £ 46,181 |
Debtors | 2013-04-30 | £ 29,911 |
Debtors | 2012-04-30 | £ 29,403 |
Fixed Assets | 2013-04-30 | £ 55,398 |
Fixed Assets | 2012-04-30 | £ 59,830 |
Stocks Inventory | 2013-04-30 | £ 17,875 |
Stocks Inventory | 2012-04-30 | £ 16,500 |
Tangible Fixed Assets | 2013-04-30 | £ 45,593 |
Tangible Fixed Assets | 2012-04-30 | £ 49,589 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as BRAISWICK TYRES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | WORKSHOP AND PREMISES | 7 GRANGE FARM ROAD COLCHESTER CO2 8JW | GBP £2,160 | 2006-11-27 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |