Company NameBraid Hills Limited
DirectorsChristopher John Parkinson and Naomi Michelle Parkinson
Company StatusActive
Company Number04610911
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher John Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2002(same day as company formation)
RoleProcurement
Country of ResidenceEngland
Correspondence Address17 Valley View
Walton Le Dale
Preston
Lancashire
PR5 4LU
Director NameMrs Naomi Michelle Parkinson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Valley View
Walton Le Dale
Preston
Lancashire
PR5 4LU
Secretary NameMrs Naomi Michelle Parkinson
NationalityBritish
StatusCurrent
Appointed06 December 2002(same day as company formation)
RoleProcurement
Country of ResidenceUnited Kingdom
Correspondence Address17 Valley View
Walton Le Dale
Preston
Lancashire
PR5 4LU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1st Floor, 264
Manchester Road
Warrington
WA1 3RB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher John Parkinson & Naomi Michelle Parkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£154,488
Cash£203,029
Current Liabilities£98,950

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Filing History

13 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
22 September 2022Confirmation statement made on 22 September 2022 with updates (5 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
18 February 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
10 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 January 2019Notification of Christopher John Parkinson as a person with significant control on 6 December 2018 (2 pages)
9 January 2019Cessation of Naomi Michelle Parkinson as a person with significant control on 6 December 2018 (1 page)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 March 2018Director's details changed for Mrs Naomi Michelle Parkinson on 14 December 2017 (2 pages)
27 March 2018Notification of Naomi Michelle Parkinson as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
22 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(5 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(5 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 July 2010Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 11 July 2010 (1 page)
11 July 2010Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 11 July 2010 (1 page)
23 December 2009Director's details changed for Naomi Michelle Parkinson on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Christopher John Parkinson on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Christopher John Parkinson on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Naomi Michelle Parkinson on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 January 2009Return made up to 06/12/08; full list of members (4 pages)
19 January 2009Return made up to 06/12/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 January 2008Return made up to 06/12/07; no change of members (7 pages)
30 January 2008Return made up to 06/12/07; no change of members (7 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 January 2007Return made up to 06/12/06; full list of members (7 pages)
22 January 2007Return made up to 06/12/06; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 January 2006Return made up to 06/12/05; full list of members (7 pages)
9 January 2006Return made up to 06/12/05; full list of members (7 pages)
4 January 2006Amended accounts made up to 31 December 2004 (6 pages)
4 January 2006Amended accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 January 2005Return made up to 06/12/04; full list of members (7 pages)
13 January 2005Return made up to 06/12/04; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 January 2004Return made up to 06/12/03; full list of members (7 pages)
7 January 2004Return made up to 06/12/03; full list of members (7 pages)
19 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002New director appointed (2 pages)
6 December 2002Incorporation (16 pages)
6 December 2002Incorporation (16 pages)