Braintree Electro Platers Limited CHELMSFORD


Braintree Electro Platers started in year 1971 as Private Limited Company with registration number 01004632. The Braintree Electro Platers company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Chelmsford at 1st Floor County House. Postal code: CM2 0RG.

The company has 6 directors, namely Susan W., Anthony B. and Candy J. and others. Of them, Linda J., Alan J. have been with the company the longest, being appointed on 9 April 1992 and Susan W. and Anthony B. have been with the company for the least time - from 1 June 2016. As of 24 April 2024, there were 3 ex directors - Danny A., Gottfried F. and others listed below. There were no ex secretaries.

Braintree Electro Platers Limited Address / Contact

Office Address 1st Floor County House
Office Address2 100 New London Road
Town Chelmsford
Post code CM2 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01004632
Date of Incorporation Fri, 12th Mar 1971
Industry Other manufacturing n.e.c.
End of financial Year 31st October
Company age 53 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Linda J.

Position: Secretary

Resigned:

Susan W.

Position: Director

Appointed: 01 June 2016

Anthony B.

Position: Director

Appointed: 01 June 2016

Candy J.

Position: Director

Appointed: 04 April 2015

Thomas J.

Position: Director

Appointed: 04 April 2015

Linda J.

Position: Director

Appointed: 09 April 1992

Alan J.

Position: Director

Appointed: 09 April 1992

Danny A.

Position: Director

Appointed: 01 August 1992

Resigned: 23 January 2009

Gottfried F.

Position: Director

Appointed: 09 April 1992

Resigned: 28 February 2002

Constance F.

Position: Director

Appointed: 09 April 1992

Resigned: 28 February 2002

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is Linda J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Alan J. This PSC owns 25-50% shares and has 25-50% voting rights.

Linda J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alan J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth306 903268 398220 182      
Balance Sheet
Cash Bank On Hand  104 95227 45429 24040 61384 38693 98878 099
Current Assets300 513219 299227 802165 414175 744176 413194 839215 895214 031
Debtors160 440115 591106 289112 289124 393115 58696 663108 633118 656
Net Assets Liabilities  220 182196 130157 122182 758168 641178 351216 926
Other Debtors  13 2976 5176 6527 5936 3898 25912 202
Property Plant Equipment  192 806180 641141 684134 420101 252124 237155 586
Total Inventories  16 56125 67122 11120 21413 79013 27417 276
Cash Bank In Hand124 70290 405104 952      
Stocks Inventory15 37113 30316 561      
Tangible Fixed Assets135 161142 324192 806      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve306 803268 298220 082      
Shareholder Funds306 903268 398220 182      
Other
Accumulated Depreciation Impairment Property Plant Equipment  760 855781 575829 040877 373921 393923 298960 556
Average Number Employees During Period     18201718
Bank Borrowings Overdrafts  39 16730 09520 10210 08641 66780 81663 948
Corporation Tax Payable   6 0592 978 1 515 8 528
Corporation Tax Recoverable     4 722   
Creditors  47 60162 62944 61737 41346 336113 13389 707
Increase From Depreciation Charge For Year Property Plant Equipment   47 39147 46548 33344 02033 91337 258
Net Current Assets Liabilities190 242147 07495 97799 11868 05593 751117 725167 247151 047
Number Shares Issued Fully Paid   100100100100100100
Other Creditors  8 43432 53424 51527 3274 66932 31725 759
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 671   32 008 
Other Disposals Property Plant Equipment   37 561   40 009 
Other Taxation Social Security Payable  2 75612 38712 24211 30310 71611 50011 390
Par Value Share 11111111
Property Plant Equipment Gross Cost  953 661962 216970 7241 011 7931 022 6451 047 5351 116 142
Provisions For Liabilities Balance Sheet Subtotal  21 00021 0008 0008 0004 000  
Total Additions Including From Business Combinations Property Plant Equipment   46 1168 50841 06910 85264 89968 607
Total Assets Less Current Liabilities325 403289 398288 783279 759209 739228 171218 977291 484306 633
Trade Creditors Trade Payables  55 94314 04415 06813 4624 8477 01711 746
Trade Debtors Trade Receivables  92 992105 772117 741103 27190 274100 374106 454
Employees Total    1818   
Creditors Due After One Year  47 601      
Creditors Due Within One Year110 27172 225131 825      
Number Shares Allotted 100100      
Provisions For Liabilities Charges18 50021 00021 000      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation 898 402953 661      
Tangible Fixed Assets Depreciation 756 078760 855      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 23rd, June 2023
Free Download (11 pages)

Company search