Braidlock Limited WARRINGTON


Founded in 2004, Braidlock, classified under reg no. 05197584 is an active company. Currently registered at Blue Dot House 3 Chesford Grange WA1 4RQ, Warrington the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 14th September 2010 Braidlock Limited is no longer carrying the name Sull.

The firm has 2 directors, namely Barry C., Alastair L.. Of them, Barry C., Alastair L. have been with the company the longest, being appointed on 31 May 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Braidlock Limited Address / Contact

Office Address Blue Dot House 3 Chesford Grange
Office Address2 Woolston
Town Warrington
Post code WA1 4RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05197584
Date of Incorporation Wed, 4th Aug 2004
Industry Manufacture of medical and dental instruments and supplies
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Barry C.

Position: Director

Appointed: 31 May 2020

Alastair L.

Position: Director

Appointed: 31 May 2020

David R.

Position: Director

Appointed: 06 June 2017

Resigned: 31 May 2020

Ross H.

Position: Director

Appointed: 21 May 2015

Resigned: 06 September 2018

Jeffrey S.

Position: Director

Appointed: 21 May 2015

Resigned: 31 May 2020

Duncan M.

Position: Director

Appointed: 20 December 2013

Resigned: 31 May 2020

Sanjay S.

Position: Director

Appointed: 20 December 2013

Resigned: 27 June 2019

Simon W.

Position: Director

Appointed: 10 July 2011

Resigned: 11 December 2012

Alexander H.

Position: Director

Appointed: 23 November 2009

Resigned: 31 May 2020

David C.

Position: Director

Appointed: 22 May 2008

Resigned: 21 May 2015

Christopher W.

Position: Director

Appointed: 16 July 2007

Resigned: 31 December 2015

Alexander H.

Position: Secretary

Appointed: 16 July 2007

Resigned: 31 May 2020

Marc S.

Position: Director

Appointed: 04 August 2004

Resigned: 23 November 2009

Steven S.

Position: Secretary

Appointed: 04 August 2004

Resigned: 25 June 2007

David S.

Position: Director

Appointed: 04 August 2004

Resigned: 22 June 2007

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Crest Medical Holdings Limited from Warrington, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Crest Medical Holdings Limited

Blue Dot House 3 Chesford Grange, Woolston, Warrington, WA1 4RQ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06484761
Notified on 31 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sull September 14, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-03-31
Net Worth222 99694 086  
Balance Sheet
Current Assets244 175126 13643 02893 916
Net Assets Liabilities 94 08618 0164 887
Net Assets Liabilities Including Pension Asset Liability222 99694 086  
Reserves/Capital
Shareholder Funds222 99694 086  
Other
Average Number Employees During Period  1 
Creditors 62 37838 36598 803
Fixed Assets48 12130 32813 353 
Net Current Assets Liabilities174 87563 7584 6634 887
Total Assets Less Current Liabilities222 99694 08618 0164 887
Creditors Due Within One Year69 30062 378  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, January 2024
Free Download (5 pages)

Company search