Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAIDLOCK LIMITED
Company Information for

BRAIDLOCK LIMITED

BLUE DOT HOUSE 3 CHESFORD GRANGE, WOOLSTON, WARRINGTON, WA1 4RQ,
Company Registration Number
05197584
Private Limited Company
Active

Company Overview

About Braidlock Ltd
BRAIDLOCK LIMITED was founded on 2004-08-04 and has its registered office in Warrington. The organisation's status is listed as "Active". Braidlock Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAIDLOCK LIMITED
 
Legal Registered Office
BLUE DOT HOUSE 3 CHESFORD GRANGE
WOOLSTON
WARRINGTON
WA1 4RQ
Other companies in SW12
 
Previous Names
SULL LIMITED14/09/2010
Filing Information
Company Number 05197584
Company ID Number 05197584
Date formed 2004-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB858329388  
Last Datalog update: 2024-03-06 12:56:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAIDLOCK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRAIDLOCK LIMITED
The following companies were found which have the same name as BRAIDLOCK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAIDLOCKVET LIMITED STERLING HOUSE 5 BUCKINGHAM PLACE, BELLFIELD ROAD WEST, HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HQ Dissolved Company formed on the 2010-06-10

Company Officers of BRAIDLOCK LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER DOUNIE HUNTER
Company Secretary 2007-07-16
ALEXANDER DOUNIE HUNTER
Director 2009-11-23
DUNCAN CHARLES MCNAUGHT MOORE
Director 2013-12-20
DAVID MUIR RICHMOND
Director 2017-06-06
SANJAY KUMAR SEHGAL
Director 2013-12-20
JEFFREY SMITH
Director 2015-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS KILLER HAWLEY
Director 2015-05-21 2018-09-06
CHRISTOPHER JOHN WATSON
Director 2007-07-16 2015-12-31
DAVID JOHN VALENTINE CONNOLD
Director 2008-05-22 2015-05-21
SIMON ASHLEY WARD
Director 2011-07-10 2012-12-11
MARC HOWARD SPINOZA
Director 2004-08-04 2009-11-23
STEVEN STRUM
Company Secretary 2004-08-04 2007-06-25
DAVID ALAN SIMMONS
Director 2004-08-04 2007-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER DOUNIE HUNTER TABLET INVESTMENTS LTD Director 2013-05-01 CURRENT 2012-11-23 Liquidation
DUNCAN CHARLES MCNAUGHT MOORE MERCHISTON INTERNATIONAL LIMITED Director 2017-07-04 CURRENT 2016-09-30 Active
DUNCAN CHARLES MCNAUGHT MOORE STEPJOCKEY LTD Director 2014-04-22 CURRENT 2013-06-21 Liquidation
DUNCAN CHARLES MCNAUGHT MOORE MERCHISTON CASTLE SCHOOL Director 2013-09-16 CURRENT 1926-07-30 Active
DUNCAN CHARLES MCNAUGHT MOORE LAMELLAR BIOMEDICAL LIMITED Director 2012-12-13 CURRENT 2006-11-17 Liquidation
DUNCAN CHARLES MCNAUGHT MOORE MOORHEN CAPITAL LIMITED Director 2010-09-09 CURRENT 2010-09-09 Active - Proposal to Strike off
DUNCAN CHARLES MCNAUGHT MOORE ULTRACLONE LIMITED Director 1992-03-31 CURRENT 1986-10-03 Active
DAVID MUIR RICHMOND RUA LIFE SCIENCES PLC Director 2018-06-08 CURRENT 1996-11-21 Active
DAVID MUIR RICHMOND EDF MEDICAL LTD Director 2017-11-25 CURRENT 2017-08-16 Active - Proposal to Strike off
DAVID MUIR RICHMOND CULZEAN MEDICAL DEVICES LTD Director 2015-07-24 CURRENT 2015-07-24 Active - Proposal to Strike off
DAVID MUIR RICHMOND RUA MEDICAL DEVICES LIMITED Director 2012-10-16 CURRENT 2011-04-20 Active
JEFFREY SMITH JERMYN STREET DESIGN LIMITED Director 2016-06-15 CURRENT 1981-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-04CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2022-10-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-05CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-13Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2020-06-04PSC02Notification of Crest Medical Holdings Limited as a person with significant control on 2020-05-31
2020-06-04PSC09Withdrawal of a person with significant control statement on 2020-06-04
2020-06-03AA01Previous accounting period extended from 30/12/19 TO 31/03/20
2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM 28 Hendrick Avenue London SW12 8TL
2020-06-03AP01DIRECTOR APPOINTED MR BARRY CUNNINGHAM
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOUNIE HUNTER
2020-06-03TM02Termination of appointment of Alexander Dounie Hunter on 2020-05-31
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY KUMAR SEHGAL
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSS KILLER HAWLEY
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 1007294
2018-05-17SH0119/04/18 STATEMENT OF CAPITAL GBP 1007294
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 900000
2017-11-14SH0103/11/17 STATEMENT OF CAPITAL GBP 900000
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-08-23AP01DIRECTOR APPOINTED MR DAVID MUIR RICHMOND
2017-08-22AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-22AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 847385
2017-08-08SH0115/06/17 STATEMENT OF CAPITAL GBP 847385
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 809885
2017-04-10SH0105/12/16 STATEMENT OF CAPITAL GBP 809885
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 650000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 576984
2016-03-16SH0109/02/16 STATEMENT OF CAPITAL GBP 576984
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WATSON
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 576984
2015-08-28AR0104/08/15 ANNUAL RETURN FULL LIST
2015-07-24AP01DIRECTOR APPOINTED MR ROSS KILLER HAWLEY
2015-07-24AP01DIRECTOR APPOINTED MR JEFFREY SMITH
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN VALENTINE CONNOLD
2015-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-08-31LATEST SOC31/08/14 STATEMENT OF CAPITAL;GBP 576984
2014-08-31AR0104/08/14 ANNUAL RETURN FULL LIST
2014-06-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20AP01DIRECTOR APPOINTED MR DUNCAN CHARLES MCNAUGHT MOORE
2014-01-20AP01DIRECTOR APPOINTED MR SANJAY KUMAR SEHGAL
2014-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-04RES01ADOPT ARTICLES 04/01/14
2014-01-04SH0120/12/13 STATEMENT OF CAPITAL GBP 576984
2013-11-12RES01ALTER ARTICLES 20/09/2013
2013-11-12SH0612/11/13 STATEMENT OF CAPITAL GBP 322984
2013-11-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-28AR0104/08/13 FULL LIST
2013-06-19SH0120/03/13 STATEMENT OF CAPITAL GBP 332984
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WARD
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-31AR0104/08/12 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-22AR0104/08/11 FULL LIST
2011-08-15AP01DIRECTOR APPOINTED MR SIMON ASHLEY WARD
2010-09-14RES15CHANGE OF NAME 18/11/2009
2010-09-14CERTNMCOMPANY NAME CHANGED SULL LIMITED CERTIFICATE ISSUED ON 14/09/10
2010-09-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-20AR0104/08/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATSON / 04/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN VALENTINE CONNOLD / 04/08/2010
2010-05-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-10MEM/ARTSARTICLES OF ASSOCIATION
2009-12-10RES01ALTER ARTICLES 23/11/2009
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARC SPINOZA
2009-11-27AP01DIRECTOR APPOINTED MR ALEXANDER DOUNIE HUNTER
2009-11-27SH0124/11/09 STATEMENT OF CAPITAL GBP 172984
2009-08-20363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-05-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-06-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-09288aDIRECTOR APPOINTED DAVID JOHN VALENTINE CONNOLD
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-14363sRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-11-0988(2)RAD 02/10/07--------- £ SI 4874@1=4874 £ IC 18110/22984
2007-11-0988(2)RAD 26/01/07--------- £ SI 897@1=897 £ IC 17213/18110
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 49 ESSEX ROAD CHINGFORD LONDON E4 6DG
2007-07-26288aNEW SECRETARY APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-06288bSECRETARY RESIGNED
2007-07-06288bDIRECTOR RESIGNED
2006-10-31363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-31190LOCATION OF DEBENTURE REGISTER
2006-10-31353LOCATION OF REGISTER OF MEMBERS
2006-10-31287REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 49 ESSEX ROAD CHINEFORD LONDON E4 6DG
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-06225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-09-28363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-07-2088(2)RAD 14/06/05--------- £ SI 2064@1=2064 £ IC 15149/17213
2005-05-26395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BRAIDLOCK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAIDLOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-05-12 Satisfied MARC SPINOZA
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAIDLOCK LIMITED

Intangible Assets
Patents
We have not found any records of BRAIDLOCK LIMITED registering or being granted any patents
Domain Names

BRAIDLOCK LIMITED owns 5 domain names.

martinbrookes.co.uk   braidlock.co.uk   sull-ltd.co.uk   sullltd.co.uk   securing-lifelines.co.uk  

Trademarks
We have not found any records of BRAIDLOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAIDLOCK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as BRAIDLOCK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRAIDLOCK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAIDLOCK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAIDLOCK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.