Company NameBraintree Electro Platers Limited
Company StatusActive
Company Number01004632
CategoryPrivate Limited Company
Incorporation Date12 March 1971(53 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAlan Leslie Joyce
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(21 years, 1 month after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM1 1BN
Director NameLinda Kaye Joyce
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(21 years, 1 month after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameLinda Kaye Joyce
NationalityBritish
StatusCurrent
Appointed09 April 1992(21 years, 1 month after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Thomas Joyce
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2015(44 years, 1 month after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMiss Candy Anne Joyce
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2015(44 years, 1 month after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameAnthony Bates
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(45 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameSusan Watts
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(45 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMrs Constance Margaret Fiedler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(21 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressGalera De Las Palmeras C El Puput 25
Buzon 13
03599 Altea (La Vella) Alicante
Spain
Director NameMr Gottfried Anton Fiedler
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(21 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 28 February 2002)
RoleEngineer
Correspondence AddressGalera De Las Palmeras C El Puput 25
Buzon 13
03599 Altea (La Vella) Alicante
Spain
Director NameMr Danny Allen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(21 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 23 January 2009)
RoleWorks Manager
Correspondence Address4 Galsworthy Close
Braintree
Essex
CM7 7BZ

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Sue Watts
5.00%
Ordinary
5 at £1Tony Bates
5.00%
Ordinary
35 at £1Mr Alan Leslie Joyce
35.00%
Ordinary
35 at £1Mrs Linda Kaye Joyce
35.00%
Ordinary
10 at £1Candy Jones
10.00%
Ordinary
10 at £1Mr Thomas Joyce
10.00%
Ordinary

Financials

Year2014
Net Worth£306,903
Cash£124,702
Current Liabilities£110,271

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 4 days from now)

Charges

1 November 1991Delivered on: 12 November 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 April 1983Delivered on: 18 April 1983
Satisfied on: 3 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises situate at springwood industrial estate rayne road braintree essex or in the proceeds of sale thereof.
Fully Satisfied
25 September 1981Delivered on: 8 October 1981
Satisfied on: 3 July 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
28 March 1972Delivered on: 5 April 1972
Satisfied on: 3 July 1992
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

22 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
23 April 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
2 May 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
23 April 2019Secretary's details changed for Linda Kaye Joyce on 23 April 2019 (1 page)
23 April 2019Director's details changed for Alan Leslie Joyce on 23 April 2019 (2 pages)
23 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
23 April 2019Director's details changed for Candy Joyce on 23 April 2019 (2 pages)
23 April 2019Director's details changed for Mr Thomas Joyce on 23 April 2019 (2 pages)
23 April 2019Director's details changed for Linda Kaye Joyce on 23 April 2019 (2 pages)
17 April 2018Confirmation statement made on 9 April 2018 with updates (5 pages)
12 April 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
20 April 2017Director's details changed for Candy Joyce on 8 April 2017 (2 pages)
20 April 2017Director's details changed for Candy Joyce on 8 April 2017 (2 pages)
20 April 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
20 April 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
16 June 2016Appointment of Susan Watts as a director on 1 June 2016 (2 pages)
16 June 2016Appointment of Anthony Bates as a director on 1 June 2016 (2 pages)
16 June 2016Appointment of Susan Watts as a director on 1 June 2016 (2 pages)
16 June 2016Appointment of Anthony Bates as a director on 1 June 2016 (2 pages)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(9 pages)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(9 pages)
3 May 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
3 May 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(9 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(9 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(9 pages)
8 April 2015Appointment of Candy Joyce as a director on 4 April 2015 (2 pages)
8 April 2015Appointment of Candy Joyce as a director on 4 April 2015 (2 pages)
8 April 2015Appointment of Mr Thomas Joyce as a director on 4 April 2015 (2 pages)
8 April 2015Appointment of Mr Thomas Joyce as a director on 4 April 2015 (2 pages)
8 April 2015Appointment of Candy Joyce as a director on 4 April 2015 (2 pages)
8 April 2015Appointment of Mr Thomas Joyce as a director on 4 April 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 May 2013Director's details changed for Alan Leslie Joyce on 1 April 2013 (2 pages)
17 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
17 May 2013Director's details changed for Linda Kaye Joyce on 1 April 2013 (2 pages)
17 May 2013Director's details changed for Alan Leslie Joyce on 1 April 2013 (2 pages)
17 May 2013Director's details changed for Linda Kaye Joyce on 1 April 2013 (2 pages)
17 May 2013Director's details changed for Alan Leslie Joyce on 1 April 2013 (2 pages)
17 May 2013Secretary's details changed for Linda Kaye Joyce on 1 April 2013 (2 pages)
17 May 2013Register(s) moved to registered inspection location (1 page)
17 May 2013Register inspection address has been changed (1 page)
17 May 2013Secretary's details changed for Linda Kaye Joyce on 1 April 2013 (2 pages)
17 May 2013Register inspection address has been changed (1 page)
17 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
17 May 2013Director's details changed for Linda Kaye Joyce on 1 April 2013 (2 pages)
17 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
17 May 2013Register(s) moved to registered inspection location (1 page)
17 May 2013Secretary's details changed for Linda Kaye Joyce on 1 April 2013 (2 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 May 2009Return made up to 09/04/09; full list of members (4 pages)
6 May 2009Return made up to 09/04/09; full list of members (4 pages)
30 April 2009Director's change of particulars / alan joyce / 01/04/2009 (1 page)
30 April 2009Director and secretary's change of particulars / linda joyce / 01/04/2009 (1 page)
30 April 2009Director and secretary's change of particulars / linda joyce / 01/04/2009 (1 page)
30 April 2009Director's change of particulars / alan joyce / 01/04/2009 (1 page)
4 March 2009Appointment terminated director danny allen (1 page)
4 March 2009Appointment terminated director danny allen (1 page)
17 April 2008Return made up to 09/04/08; full list of members (4 pages)
17 April 2008Return made up to 09/04/08; full list of members (4 pages)
14 March 2008Total exemption full accounts made up to 31 October 2007 (15 pages)
14 March 2008Total exemption full accounts made up to 31 October 2007 (15 pages)
12 April 2007Return made up to 09/04/07; full list of members (3 pages)
12 April 2007Return made up to 09/04/07; full list of members (3 pages)
15 March 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
15 March 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
10 April 2006Return made up to 09/04/06; full list of members (3 pages)
10 April 2006Return made up to 09/04/06; full list of members (3 pages)
23 March 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
23 March 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
21 April 2005Return made up to 09/04/05; full list of members (6 pages)
21 April 2005Return made up to 09/04/05; full list of members (6 pages)
15 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
15 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
21 April 2004Return made up to 09/04/04; no change of members (5 pages)
21 April 2004Return made up to 09/04/04; no change of members (5 pages)
11 February 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
11 February 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
22 April 2003Return made up to 09/04/03; no change of members (5 pages)
22 April 2003Return made up to 09/04/03; no change of members (5 pages)
18 April 2003Director's particulars changed (1 page)
18 April 2003Secretary's particulars changed;director's particulars changed (1 page)
18 April 2003Secretary's particulars changed;director's particulars changed (1 page)
18 April 2003Director's particulars changed (1 page)
27 March 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
27 March 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
5 May 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
5 May 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
25 April 2002Return made up to 09/04/02; full list of members (6 pages)
25 April 2002Return made up to 09/04/02; full list of members (6 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Registered office changed on 04/11/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Registered office changed on 04/11/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
31 May 2001Full accounts made up to 31 October 2000 (14 pages)
31 May 2001Full accounts made up to 31 October 2000 (14 pages)
13 April 2001Director's particulars changed (1 page)
13 April 2001Return made up to 09/04/01; full list of members (7 pages)
13 April 2001Director's particulars changed (1 page)
13 April 2001Director's particulars changed (1 page)
13 April 2001Return made up to 09/04/01; full list of members (7 pages)
13 April 2001Director's particulars changed (1 page)
25 April 2000Return made up to 09/04/00; full list of members (9 pages)
25 April 2000Director's particulars changed (1 page)
25 April 2000Director's particulars changed (1 page)
25 April 2000Return made up to 09/04/00; full list of members (9 pages)
25 April 2000Secretary's particulars changed;director's particulars changed (1 page)
25 April 2000Secretary's particulars changed;director's particulars changed (1 page)
29 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 June 1999Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page)
21 June 1999Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page)
2 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 April 1999Return made up to 09/04/99; no change of members (7 pages)
15 April 1999Return made up to 09/04/99; no change of members (7 pages)
17 April 1998Return made up to 09/04/98; full list of members (7 pages)
17 April 1998Return made up to 09/04/98; full list of members (7 pages)
5 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
5 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
18 February 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
15 April 1997Return made up to 09/04/97; no change of members (6 pages)
15 April 1997Return made up to 09/04/97; no change of members (6 pages)
7 March 1997Full accounts made up to 31 October 1996 (9 pages)
7 March 1997Full accounts made up to 31 October 1996 (9 pages)
24 April 1996Return made up to 09/04/96; change of members; amend (8 pages)
24 April 1996Return made up to 09/04/96; change of members; amend (8 pages)
16 April 1996Return made up to 09/04/96; no change of members (6 pages)
16 April 1996Return made up to 09/04/96; no change of members (6 pages)
21 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
21 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
12 April 1995Return made up to 09/04/95; full list of members (14 pages)
12 April 1995Return made up to 09/04/95; full list of members (14 pages)
12 March 1971Incorporation (12 pages)
12 March 1971Incorporation (12 pages)