Background WavePink WaveYellow Wave

BRACKLA ENGINEERING CO LIMITED (01290310)

BRACKLA ENGINEERING CO LIMITED (01290310) is an active UK company. incorporated on 13 December 1976. with registered office in Bridgend. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRACKLA ENGINEERING CO LIMITED has been registered for 49 years. Current directors include BLUCK, Fiona Marie, BLUCK, Vincent Charles.

Company Number
01290310
Status
active
Type
ltd
Incorporated
13 December 1976
Age
49 years
Address
Nodor House South Road, Bridgend, CF31 3PT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLUCK, Fiona Marie, BLUCK, Vincent Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACKLA ENGINEERING CO LIMITED

BRACKLA ENGINEERING CO LIMITED is an active company incorporated on 13 December 1976 with the registered office located in Bridgend. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRACKLA ENGINEERING CO LIMITED was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01290310

LTD Company

Age

49 Years

Incorporated 13 December 1976

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Nodor House South Road Bridgend Industrial Estate Bridgend, CF31 3PT,

Previous Addresses

Brackla/Nodor Group, South Rd, Industrial Estate, Bridgend. CF31 3PT
From: 13 December 1976To: 5 September 2013
Timeline

3 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Dec 76
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BLUCK, Vincent Charles

Active
Can Yr Adar, BridgendCF35 5AF
Secretary
Appointed 01 Mar 2005

BLUCK, Fiona Marie

Active
South Road, BridgendCF31 3PT
Born April 1972
Director
Appointed 31 May 2025

BLUCK, Vincent Charles

Active
Can Yr Adar, BridgendCF35 5AF
Born September 1971
Director
Appointed 01 Apr 1999

BISS, Alan Raymond

Resigned
5 Insole Close, CardiffCF5 2HQ
Secretary
Appointed 01 Jul 1996
Resigned 31 Dec 1998

BLUCK, Gillian Betty Margaret

Resigned
Sunshine House, BridgendCF32 0RN
Secretary
Appointed N/A
Resigned 30 Jun 1996

BLUCK, John Edward George

Resigned
Sunshine House, BridgendCF32 0RN
Secretary
Appointed 01 Jan 1999
Resigned 17 Feb 2005

BLUCK, Alexander George

Resigned
Sunshine House, CowbridgeCF32 0RN
Born February 1975
Director
Appointed 01 Apr 1999
Resigned 31 May 2025

BLUCK, David Frederick George

Resigned
Tudor Lodge, Cowbridge
Born December 1956
Director
Appointed N/A
Resigned 30 Mar 2008

BLUCK, Gillian Betty Margaret

Resigned
Sunshine House, BridgendCF32 0RN
Born May 1946
Director
Appointed N/A
Resigned 30 Jun 1996

BLUCK, John Edward George

Resigned
Sunshine House, BridgendCF32 0RN
Born February 1945
Director
Appointed N/A
Resigned 17 Feb 2005

EKMAN, Wayne Dilwyn

Resigned
113 Davies Avenue, BryncethinCF32 9JL
Born October 1944
Director
Appointed N/A
Resigned 30 Sept 1998

HOLE, David John

Resigned
481 Caerleon Road, NewportNP9 7LX
Born November 1951
Director
Appointed N/A
Resigned 06 Oct 1992

LLEWELLYN, Kelvin

Resigned
Underhill, BlackmillCF35 6DU
Born May 1939
Director
Appointed N/A
Resigned 31 Dec 1998

Persons with significant control

1

South Road, BridgendCF31 3PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Resolution
23 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
288cChange of Particulars
Legacy
10 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2005
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2004
AAAnnual Accounts
Legacy
27 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2001
AAAnnual Accounts
Auditors Resignation Company
15 December 2000
AUDAUD
Resolution
9 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
30 October 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
225Change of Accounting Reference Date
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1997
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
18 July 1996
288288
Legacy
17 July 1996
288288
Accounts With Accounts Type Full
10 April 1996
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 April 1995
AAAnnual Accounts
Legacy
4 January 1995
288288
Legacy
12 September 1994
363sAnnual Return (shuttle)
Resolution
12 July 1994
RESOLUTIONSResolutions
Resolution
12 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
14 April 1994
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 April 1993
AAAnnual Accounts
Legacy
10 December 1992
403aParticulars of Charge Subject to s859A
Legacy
30 October 1992
363b363b
Legacy
30 October 1992
363(287)363(287)
Legacy
30 October 1992
288288
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
28 May 1992
363aAnnual Return
Legacy
4 October 1991
288288
Accounts With Accounts Type Full
30 May 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Legacy
13 August 1990
288288
Accounts With Accounts Type Medium
19 July 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Legacy
7 March 1990
288288
Accounts With Accounts Type Medium
15 September 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Legacy
6 July 1988
287Change of Registered Office
Legacy
6 July 1988
225(1)225(1)
Accounts With Made Up Date
25 May 1988
AAAnnual Accounts
Legacy
3 November 1987
363363
Legacy
6 May 1987
395Particulars of Mortgage or Charge
Legacy
27 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
363363
Legacy
27 May 1986
288288
Accounts With Made Up Date
7 March 1985
AAAnnual Accounts
Accounts With Made Up Date
31 May 1983
AAAnnual Accounts
Accounts With Made Up Date
18 December 1982
AAAnnual Accounts
Accounts With Made Up Date
8 December 1982
AAAnnual Accounts
Incorporation Company
13 December 1976
NEWINCIncorporation