Company NameBraintree Engineering Company Limited
Company StatusActive
Company Number05218454
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 7 months ago)
Previous NamesBRK Engineers Limited and Braintree Engineering Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMrs Grace Elizabeth Cowling
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(same day as company formation)
RoleAdministration Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Steven John Cowling
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Secretary NameCasey Lee Hoy
NationalityBritish
StatusCurrent
Appointed16 July 2007(2 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMrs Casey Lee Hoy
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHartford Agencies Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebraintree-engineering-company.co

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2.6k at £1Mr Steven John Cowling
51.00%
Ordinary
2.5k at £1Mrs Grace Elizabeth Cowling
49.00%
Ordinary

Financials

Year2014
Net Worth£6,638
Cash£2
Current Liabilities£164,620

Accounts

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

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 4 weeks from now)

Charges

8 December 2020Delivered on: 11 December 2020
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
25 October 2010Delivered on: 28 October 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 December 2004Delivered on: 23 December 2004
Satisfied on: 2 October 2010
Persons entitled: Eurofactor (UK) Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all assets of the company.
Fully Satisfied
16 November 2004Delivered on: 19 November 2004
Satisfied on: 2 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

11 September 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
1 September 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
19 July 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
10 September 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
21 June 2021Appointment of Mrs Casey Lee Hoy as a director on 10 June 2021 (2 pages)
1 April 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
11 December 2020Registration of charge 052184540004, created on 8 December 2020 (22 pages)
25 September 2020Secretary's details changed for Casey Lee Hoy on 24 September 2020 (1 page)
24 September 2020Secretary's details changed for Casey Lee Cowling on 16 November 2017 (1 page)
24 September 2020Change of details for Mrs Grace Elizabeth Cowling as a person with significant control on 24 September 2020 (2 pages)
24 September 2020Director's details changed for Mr Steven John Cowling on 24 September 2020 (2 pages)
24 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
24 September 2020Secretary's details changed for Casey Lee Hoy on 24 September 2020 (1 page)
24 September 2020Director's details changed for Mrs Grace Elizabeth Cowling on 24 September 2020 (2 pages)
24 September 2020Change of details for Mr Steven John Cowling as a person with significant control on 24 September 2020 (2 pages)
6 August 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
13 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
4 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
13 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5,000
(5 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5,000
(5 pages)
10 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (5 pages)
15 September 2014Secretary's details changed for Casey Lee Cowling on 15 September 2014 (1 page)
15 September 2014Secretary's details changed for Casey Lee Cowling on 15 September 2014 (1 page)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 5,000
(5 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 5,000
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
23 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 September 2008Return made up to 31/08/08; full list of members (4 pages)
10 September 2008Return made up to 31/08/08; full list of members (4 pages)
9 September 2008Registered office changed on 09/09/2008 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
9 September 2008Registered office changed on 09/09/2008 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 September 2007Return made up to 31/08/07; no change of members (8 pages)
17 September 2007Return made up to 31/08/07; no change of members (8 pages)
3 August 2007Secretary resigned (2 pages)
3 August 2007Secretary resigned (2 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007New secretary appointed (2 pages)
25 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 November 2006Return made up to 31/08/06; full list of members (7 pages)
7 November 2006Return made up to 31/08/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 September 2005Return made up to 31/08/05; full list of members (7 pages)
12 September 2005Return made up to 31/08/05; full list of members (7 pages)
24 February 2005Ad 31/01/05--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
24 February 2005Ad 31/01/05--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Company name changed braintree engineering LIMITED\certificate issued on 22/12/04 (2 pages)
22 December 2004Company name changed braintree engineering LIMITED\certificate issued on 22/12/04 (2 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
18 November 2004Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
2 November 2004Memorandum and Articles of Association (12 pages)
2 November 2004Memorandum and Articles of Association (12 pages)
26 October 2004Company name changed brk engineers LIMITED\certificate issued on 26/10/04 (2 pages)
26 October 2004Company name changed brk engineers LIMITED\certificate issued on 26/10/04 (2 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004New secretary appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004New director appointed (2 pages)
31 August 2004Incorporation (16 pages)
31 August 2004Incorporation (16 pages)