Background WavePink WaveYellow Wave

BRAINTREE AND BOCKING HOUSE AND LAND COMPANY LIMITED(THE) (00316584)

BRAINTREE AND BOCKING HOUSE AND LAND COMPANY LIMITED(THE) (00316584) is an active UK company. incorporated on 18 July 1936. with registered office in Eastbourne. The company operates in the Construction sector, engaged in development of building projects. BRAINTREE AND BOCKING HOUSE AND LAND COMPANY LIMITED(THE) has been registered for 89 years. Current directors include BYASS, Jennifer, COLE, Shaun Malcolm, Professor, HUNNABLE, Christopher William and 4 others.

Company Number
00316584
Status
active
Type
ltd
Incorporated
18 July 1936
Age
89 years
Address
33 Decoy Drive, Eastbourne, BN22 0AD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BYASS, Jennifer, COLE, Shaun Malcolm, Professor, HUNNABLE, Christopher William, HUNNABLE, Mark Stephen, HUNNABLE, Philip James, SAYWELL, John Anthony Telfer, SHARP, Sarah Jane
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAINTREE AND BOCKING HOUSE AND LAND COMPANY LIMITED(THE)

BRAINTREE AND BOCKING HOUSE AND LAND COMPANY LIMITED(THE) is an active company incorporated on 18 July 1936 with the registered office located in Eastbourne. The company operates in the Construction sector, specifically engaged in development of building projects. BRAINTREE AND BOCKING HOUSE AND LAND COMPANY LIMITED(THE) was registered 89 years ago.(SIC: 41100)

Status

active

Active since 89 years ago

Company No

00316584

LTD Company

Age

89 Years

Incorporated 18 July 1936

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

33 Decoy Drive Eastbourne, BN22 0AD,

Previous Addresses

North Dalton Manor North Dalton Driffield East Yorkshire YO25 9UX
From: 18 July 1936To: 28 June 2022
Timeline

12 key events • 1936 - 2021

Funding Officers Ownership
Company Founded
Jul 36
Director Joined
Aug 11
Director Left
Apr 12
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Jul 18
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BYASS, Jennifer

Active
North Dalton Manor, DriffieldYO25 9UX
Born July 1944
Director
Appointed N/A

COLE, Shaun Malcolm, Professor

Active
Lowes Barn Bank, DurhamDH1 3QP
Born November 1963
Director
Appointed 22 Jan 2014

HUNNABLE, Christopher William

Active
Mill Farm, HalsteadCO9 2RA
Born March 1964
Director
Appointed N/A

HUNNABLE, Mark Stephen

Active
Roxwell Road, ChelmsfordCM1 2LY
Born May 1960
Director
Appointed 17 Feb 2014

HUNNABLE, Philip James

Active
The Shrubbery, DudleyDY1 2BZ
Born October 1972
Director
Appointed 13 Jun 2013

SAYWELL, John Anthony Telfer

Active
Decoy Drive, EastbourneBN22 0AD
Born August 1939
Director
Appointed 02 Mar 2021

SHARP, Sarah Jane

Active
Decoy Drive, EastbourneBN22 0AD
Born June 1964
Director
Appointed 02 Mar 2021

HUNNABLE, Graham Roy

Resigned
Penthouse 7, BrightonBN2 1RQ
Secretary
Appointed N/A
Resigned 29 Jul 2004

HUNNABLE, John Eric

Resigned
27 Roxwell Road, ChelmsfordCM1 2LY
Secretary
Appointed 23 Sept 2008
Resigned 13 Jun 2013

HUNNABLE, Mark Stephen

Resigned
KT17
Secretary
Appointed 29 Jul 2004
Resigned 03 Dec 2008

COLE, Marion Dorothy

Resigned
19 Bois Hall Gardens, HalsteadCO9 2HX
Born April 1933
Director
Appointed N/A
Resigned 07 Jun 1999

COLE, Victor Francis

Resigned
14 Bois Hall Gardens, HalsteadCO9 2HX
Born December 1921
Director
Appointed 07 Sept 1999
Resigned 19 May 2018

HUNNABLE, Graham Roy

Resigned
Penthouse 7, BrightonBN2 1RQ
Born February 1947
Director
Appointed N/A
Resigned 24 Dec 2011

HUNNABLE, John Eric

Resigned
27 Roxwell Road, ChelmsfordCM1 2LY
Born April 1932
Director
Appointed 21 Jun 2011
Resigned 13 Jun 2013

SAYWELL, June Mary

Resigned
Cumberland Road, RichmondTW9 3HJ
Born June 1946
Director
Appointed N/A
Resigned 01 Oct 2020

SQUIRE, Maureen

Resigned
Squires, Great YeldhamCO9 4EY
Born November 1935
Director
Appointed N/A
Resigned 24 Dec 2020
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Resolution
2 November 2022
RESOLUTIONSResolutions
Memorandum Articles
2 November 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Resolution
2 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 August 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2014
AR01AR01
Change Person Director Company With Change Date
24 May 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
24 May 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Sail Address Company
24 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Resolution
27 March 2007
RESOLUTIONSResolutions
Legacy
27 March 2007
122122
Legacy
27 January 2007
287Change of Registered Office
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2004
AAAnnual Accounts
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Resolution
8 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
19 December 1997
403aParticulars of Charge Subject to s859A
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
225(1)225(1)
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1993
AAAnnual Accounts
Legacy
17 June 1993
363b363b
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 1992
AAAnnual Accounts
Legacy
13 October 1992
395Particulars of Mortgage or Charge
Legacy
2 October 1992
395Particulars of Mortgage or Charge
Legacy
26 August 1992
363aAnnual Return
Legacy
15 March 1991
288288
Legacy
15 March 1991
363363
Accounts With Accounts Type Small
3 March 1991
AAAnnual Accounts
Resolution
3 July 1990
RESOLUTIONSResolutions
Legacy
3 July 1990
288288
Legacy
3 July 1990
288288
Legacy
3 July 1990
288288
Legacy
27 June 1990
403aParticulars of Charge Subject to s859A
Legacy
27 June 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
2 November 1989
288288
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
2 October 1989
225(1)225(1)
Legacy
1 November 1988
363363
Legacy
7 July 1988
288288
Legacy
5 November 1987
287Change of Registered Office
Legacy
29 June 1987
363363
Accounts With Accounts Type Full
1 June 1987
AAAnnual Accounts
Legacy
24 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
30 June 1984
AAAnnual Accounts
Incorporation Company
18 July 1936
NEWINCIncorporation