Company NameBraiswick Tyres Limited
Company StatusActive
Company Number04241114
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NamePhillip Chappell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Grange Farm Road
Whitehall Industrial Estate
Colchester
Essex
CO2 8JW
Secretary NamePamela Chappell
NationalityBritish
StatusCurrent
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswell Lodge
Mersea Road Blackheath
Colchester
Essex
CO2 0BU
Director NameAdam Chappell
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(2 years, 5 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Grange Farm Road
Whitehall Industrial Estate
Colchester
Essex
CO2 8JW
Director NamePamela Chappell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(3 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Grange Farm Road
Whitehall Industrial Estate
Colchester
Essex
CO2 8JW
Director NameDavid John Harvey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Secretary NameRosemary Ann Harvey
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Director NameMatthew Chappell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(2 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Grange Farm Road
Whitehall Industrial Estate
Colchester
Essex
CO2 8JW

Contact

Websitebraiswicktyres.co.uk
Telephone01206 861648
Telephone regionColchester

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

30 at £1Mr Phillip Aaron Chappell
30.00%
Ordinary
30 at £1Mrs Pamela Audrey Chappell
30.00%
Ordinary
20 at £1Mr Adam Chappell
20.00%
Ordinary
20 at £1Mr Matthew Chappell
20.00%
Ordinary

Financials

Year2014
Net Worth-£43,405
Cash£5
Current Liabilities£128,641

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Filing History

9 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
6 October 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
4 November 2022Statement of capital following an allotment of shares on 2 February 2022
  • GBP 104
(4 pages)
4 November 2022Confirmation statement made on 4 November 2022 with updates (6 pages)
1 July 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
2 February 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
17 December 2020Confirmation statement made on 17 December 2020 with updates (5 pages)
19 October 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
8 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
29 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
29 June 2018Termination of appointment of Matthew Chappell as a director on 29 June 2018 (1 page)
26 April 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 104
(3 pages)
27 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New shares created 20/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
7 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
25 July 2017Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 47 Butt Road Colchester Essex CO3 3BZ on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 47 Butt Road Colchester Essex CO3 3BZ on 25 July 2017 (1 page)
17 July 2017Notification of Pamela Chappell as a person with significant control on 26 June 2016 (2 pages)
17 July 2017Notification of Pamela Chappell as a person with significant control on 26 June 2016 (2 pages)
17 July 2017Notification of Phillip Chappell as a person with significant control on 6 July 2017 (2 pages)
17 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
17 July 2017Notification of Phillip Chappell as a person with significant control on 6 July 2017 (2 pages)
17 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(7 pages)
19 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(7 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(7 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(7 pages)
16 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(7 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(7 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 June 2013Director's details changed for Pamela Chappell on 1 June 2013 (2 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (7 pages)
27 June 2013Director's details changed for Phillip Chappell on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Matthew Chappell on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Phillip Chappell on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Adam Chappell on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Adam Chappell on 1 June 2013 (2 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (7 pages)
27 June 2013Director's details changed for Pamela Chappell on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Phillip Chappell on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Matthew Chappell on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Adam Chappell on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Pamela Chappell on 1 June 2013 (2 pages)
27 June 2013Director's details changed for Matthew Chappell on 1 June 2013 (2 pages)
22 May 2013Director's details changed for Matthew Chappell on 21 May 2013 (2 pages)
22 May 2013Director's details changed for Matthew Chappell on 21 May 2013 (2 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 June 2012Annual return made up to 26 June 2012 (7 pages)
27 June 2012Annual return made up to 26 June 2012 (7 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 July 2010Director's details changed for Pamela Chappell on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Phillip Chappell on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Matthew Chappell on 1 June 2010 (2 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Phillip Chappell on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Adam Chappell on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Matthew Chappell on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Adam Chappell on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Matthew Chappell on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Adam Chappell on 1 June 2010 (2 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Pamela Chappell on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Pamela Chappell on 1 June 2010 (2 pages)
12 July 2010Director's details changed for Phillip Chappell on 1 June 2010 (2 pages)
19 April 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 19 April 2010 (1 page)
4 September 2009Director's change of particulars / mathew chappell / 06/08/2009 (1 page)
4 September 2009Director's change of particulars / mathew chappell / 06/08/2009 (1 page)
8 July 2009Return made up to 26/06/09; full list of members (7 pages)
8 July 2009Return made up to 26/06/09; full list of members (7 pages)
30 June 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 June 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
18 May 2009Director's change of particulars / mathew chappell / 05/05/2009 (1 page)
18 May 2009Director's change of particulars / mathew chappell / 05/05/2009 (1 page)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 July 2008Return made up to 26/06/08; full list of members (8 pages)
24 July 2008Return made up to 26/06/08; full list of members (8 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
9 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 July 2007Return made up to 26/06/07; full list of members (8 pages)
22 July 2007Return made up to 26/06/07; full list of members (8 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 July 2006Return made up to 26/06/06; full list of members (9 pages)
13 July 2006Return made up to 26/06/06; full list of members (9 pages)
21 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 July 2005Return made up to 26/06/05; full list of members (9 pages)
1 July 2005Return made up to 26/06/05; full list of members (9 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
9 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 July 2004Return made up to 26/06/04; full list of members (7 pages)
27 July 2004Return made up to 26/06/04; full list of members (7 pages)
13 July 2004Director's particulars changed (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Director's particulars changed (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
19 November 2003Ad 05/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2003Ad 05/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2003Registered office changed on 09/10/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
9 October 2003Registered office changed on 09/10/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
2 July 2003Return made up to 26/06/03; full list of members (6 pages)
2 July 2003Return made up to 26/06/03; full list of members (6 pages)
14 October 2002Ad 03/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 October 2002Ad 03/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 July 2002Return made up to 26/06/02; full list of members (6 pages)
3 July 2002Return made up to 26/06/02; full list of members (6 pages)
19 June 2002Resolutions
  • RES13 ‐ Fixed remuneration/aud 29/05/02
(1 page)
19 June 2002Resolutions
  • RES13 ‐ Fixed remuneration/aud 29/05/02
(1 page)
6 June 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
6 June 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
26 June 2001Incorporation (12 pages)
26 June 2001Incorporation (12 pages)