Company NameBraintree Cricket Club Limited
DirectorsNigel Ian Sheldrake and Stephen Hale
Company StatusActive
Company Number03160066
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Ian Sheldrake
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1996(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Queens Road
Colchester
Essex
CO3 3PB
Secretary NameStephen Hale
NationalityBritish
StatusCurrent
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 River Mead
Braintree
Essex
CM7 9AX
Director NameMr Stephen Hale
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(13 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPoppinjay Cottage Mill Road
Great Bardfield
Braintree
Essex
CM7 4QG
Director NameReginald Horace Perkin
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 1999)
RoleEstates Officer
Correspondence Address9 St Peters Road
Braintree
Essex
CM7 9AN
Director NameMr Stephen William Blyth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(13 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurnt House Farm
Jaspers Green
Braintree
Essex
CM7 5BD
Director NameMr Stephen William Blyth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(13 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurnt House Farm
Jaspers Green
Braintree
Essex
CM7 5BD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1J. Hale
50.00%
Ordinary
1 at £1Mr T.r. Gould
50.00%
Ordinary

Financials

Year2014
Net Worth£103,024
Cash£11,650
Current Liabilities£15,056

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

2 February 1998Delivered on: 6 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings lying on the west side of st peters walk brocking braintree essex being the cricket ground. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 January 1998Delivered on: 28 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

5 February 2024Confirmation statement made on 1 February 2024 with updates (4 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
8 February 2023Notification of John Hale as a person with significant control on 6 April 2016 (2 pages)
8 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
9 January 2023Cessation of Stephen Hale as a person with significant control on 6 April 2016 (1 page)
22 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
7 March 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
13 July 2021Micro company accounts made up to 31 October 2020 (6 pages)
13 April 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
21 October 2020Micro company accounts made up to 31 October 2019 (6 pages)
5 March 2020Micro company accounts made up to 31 October 2018 (5 pages)
17 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
13 December 2019Current accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
4 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
9 February 2017Director's details changed for Mr. Stephen Hale on 9 August 2016 (2 pages)
9 February 2017Director's details changed for Mr. Stephen Hale on 9 August 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Appointment of Mr. Stephen Hale as a director (2 pages)
28 January 2010Appointment of Mr. Stephen Hale as a director (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Termination of appointment of Stephen Blyth as a director (1 page)
27 January 2010Appointment of Mr Stephen William Blyth as a director (2 pages)
27 January 2010Appointment of Mr Stephen William Blyth as a director (2 pages)
27 January 2010Termination of appointment of Stephen Blyth as a director (1 page)
11 February 2009Return made up to 30/12/08; full list of members (3 pages)
11 February 2009Return made up to 30/12/08; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 September 2008Return made up to 30/12/07; no change of members (6 pages)
2 September 2008Return made up to 30/12/07; no change of members (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Return made up to 30/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2007Return made up to 30/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2005Return made up to 30/12/04; full list of members (7 pages)
6 January 2005Return made up to 30/12/04; full list of members (7 pages)
2 March 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 March 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 February 2003Return made up to 18/01/03; full list of members (7 pages)
10 February 2003Return made up to 18/01/03; full list of members (7 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 February 2002Return made up to 29/01/02; full list of members (6 pages)
11 February 2002Return made up to 29/01/02; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 February 2001Return made up to 29/01/01; full list of members (6 pages)
6 February 2001Return made up to 29/01/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 February 1999Return made up to 07/02/99; no change of members (4 pages)
12 February 1999Return made up to 07/02/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
5 March 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
12 March 1997Return made up to 15/02/97; full list of members
  • 363(287) ‐ Registered office changed on 12/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1997Return made up to 15/02/97; full list of members
  • 363(287) ‐ Registered office changed on 12/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996Ad 15/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 1996Ad 15/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 1996Accounting reference date notified as 31/03 (1 page)
11 April 1996Accounting reference date notified as 31/03 (1 page)
11 April 1996New director appointed (2 pages)
21 February 1996Secretary resigned (1 page)
21 February 1996Director resigned (1 page)
21 February 1996Registered office changed on 21/02/96 from: 17 city business centre lower road london SE16 1AA. (1 page)
21 February 1996Secretary resigned (1 page)
21 February 1996Director resigned (1 page)
21 February 1996Registered office changed on 21/02/96 from: 17 city business centre lower road london SE16 1AA. (1 page)
15 February 1996Incorporation (11 pages)
15 February 1996Incorporation (11 pages)