Braiswick Photographic Company Limited MANNINGTREE


Braiswick Photographic Company started in year 1965 as Private Limited Company with registration number 00858354. The Braiswick Photographic Company company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Manningtree at Wesley House. Postal code: CO11 1RJ.

The company has 7 directors, namely James C., Deborah C. and Cam H. and others. Of them, Nigel W., Marion W., Michael W. have been with the company the longest, being appointed on 20 December 1991 and James C. has been with the company for the least time - from 4 May 2022. As of 23 May 2024, there were 6 ex directors - Paul B., Mark P. and others listed below. There were no ex secretaries.

Braiswick Photographic Company Limited Address / Contact

Office Address Wesley House
Office Address2 Cattawade
Town Manningtree
Post code CO11 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00858354
Date of Incorporation Mon, 6th Sep 1965
Industry Photographic activities not elsewhere classified
End of financial Year 31st August
Company age 59 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Michael W.

Position: Secretary

Resigned:

James C.

Position: Director

Appointed: 04 May 2022

Deborah C.

Position: Director

Appointed: 16 October 2006

Cam H.

Position: Director

Appointed: 18 April 2006

Sally B.

Position: Director

Appointed: 01 March 1995

Nigel W.

Position: Director

Appointed: 20 December 1991

Marion W.

Position: Director

Appointed: 20 December 1991

Michael W.

Position: Director

Appointed: 20 December 1991

Paul B.

Position: Director

Appointed: 05 June 2000

Resigned: 09 May 2007

Mark P.

Position: Director

Appointed: 21 June 1994

Resigned: 23 February 2011

Allison B.

Position: Director

Appointed: 20 December 1991

Resigned: 24 July 1992

Graham J.

Position: Director

Appointed: 20 December 1991

Resigned: 12 March 2001

Trevor W.

Position: Director

Appointed: 20 December 1991

Resigned: 31 March 1998

George W.

Position: Director

Appointed: 20 December 1991

Resigned: 24 December 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Nigel P. This PSC and has 75,01-100% shares.

Nigel P.

Notified on 30 November 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-08-31
filed on: 11th, December 2023
Free Download (13 pages)

Company search

Advertisements