BRADDONS LIMITED - KENT
Company Profile | Company Filings |
Overview
BRADDONS LIMITED is a Private Limited Company from KENT and has the status: Active.
BRADDONS LIMITED was incorporated 30 years ago on 06/12/1993 and has the registered number: 02877960. The accounts status is SMALL and accounts are next due on 30/06/2024.
BRADDONS LIMITED was incorporated 30 years ago on 06/12/1993 and has the registered number: 02877960. The accounts status is SMALL and accounts are next due on 30/06/2024.
BRADDONS LIMITED - KENT
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/03/2022 | 30/06/2024 |
Registered Office
3 BEER CART LANE
KENT
CT1 2NY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN WILLIAM SOLLY | Apr 1952 | British | Director | 1999-09-17 | CURRENT |
CATHERINE VERONICA SOLLY | May 1961 | British | Director | 2003-12-09 | CURRENT |
MINORITY VENTURE PARTNERS 5 LIMITED | Corporate Director | 2017-09-30 UNTIL 2022-03-22 | RESIGNED | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-12-06 UNTIL 1993-12-16 | RESIGNED | ||
SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2002-08-01 UNTIL 2004-12-17 | RESIGNED | ||
CATHERINE VERONICA SOLLY | May 1961 | British | Director | 1994-05-20 UNTIL 2002-08-01 | RESIGNED |
MR ALISTAIR KYNOCH RAE | Jan 1959 | British | Director | 2004-06-15 UNTIL 2004-12-17 | RESIGNED |
MR GEOFFREY KEITH HOWARD MASON | Feb 1954 | British | Director | 2002-08-01 UNTIL 2004-12-17 | RESIGNED |
MR ROBERT NIGEL JOHNSON | Feb 1958 | British | Director | 2002-08-01 UNTIL 2004-06-15 | RESIGNED |
MR ANDREW MARK HAMILTON | Oct 1959 | British | Director | 2003-12-09 UNTIL 2004-04-02 | RESIGNED |
BLANCHE ELIZA FLORENCE ETHEL SOLLY | Secretary | 1994-05-20 UNTIL 1999-09-17 | RESIGNED | ||
HALLMARK REGISTRARS LIMITED | Nominee Director | 1993-12-06 UNTIL 1993-12-16 | RESIGNED | ||
CATHERINE VERONICA SOLLY | May 1961 | British | Secretary | 2004-12-17 UNTIL 2022-03-22 | RESIGNED |
COLIN DYSON | Oct 1933 | British | Secretary | 1999-09-17 UNTIL 2002-07-26 | RESIGNED |
EXCELLET INVESTMENTS LIMITED | Secretary | 1993-12-16 UNTIL 1994-05-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aston Lark Group Limited | 2022-03-22 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Minority Venture Partners 5 Limited | 2017-09-30 - 2022-03-22 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
||
Mrs Catherine Veronica Solly | 2016-04-06 - 2022-03-22 | 5/1961 | Canterbury Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Stephen William Solly | 2016-04-06 - 2022-03-22 | 4/1952 | Canterbury Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Braddons Limited Filleted accounts for Companies House (small and micro) | 2023-03-31 | 31-03-2022 | £282,998 Cash £483,938 equity |
Braddons Limited Filleted accounts for Companies House (small and micro) | 2021-11-11 | 31-03-2021 | £281,022 Cash £330,201 equity |
Braddons Limited Filleted accounts for Companies House (small and micro) | 2020-11-07 | 31-03-2020 | £216,856 Cash £319,268 equity |