Background WavePink WaveYellow Wave

BRACKLA-NODOR SALES LIMITED (02936603)

BRACKLA-NODOR SALES LIMITED (02936603) is an active UK company. incorporated on 8 June 1994. with registered office in Bridgend. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRACKLA-NODOR SALES LIMITED has been registered for 31 years. Current directors include BLUCK, Fiona Marie, BLUCK, Vincent Charles.

Company Number
02936603
Status
active
Type
ltd
Incorporated
8 June 1994
Age
31 years
Address
South Road, Bridgend, CF31 3PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLUCK, Fiona Marie, BLUCK, Vincent Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACKLA-NODOR SALES LIMITED

BRACKLA-NODOR SALES LIMITED is an active company incorporated on 8 June 1994 with the registered office located in Bridgend. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRACKLA-NODOR SALES LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02936603

LTD Company

Age

31 Years

Incorporated 8 June 1994

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

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

OFFERMORE LIMITED
From: 8 June 1994To: 24 June 1994
Contact
Address

South Road Bridgend Industrial Estate Bridgend, CF31 3PT,

Timeline

4 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Jun 22
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 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 27 Jun 1994
Resigned 30 Jun 1996

BLUCK, John Edward George

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

FILBUK (SECRETARIES) LIMITED

Resigned
Eversheds, CardiffCF24 0EE
Corporate secretary
Appointed 13 Jun 1994
Resigned 27 Jun 1994

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 08 Jun 1994
Resigned 13 Jun 1994

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 27 Jun 1994
Resigned 31 Mar 2008

BLUCK, Gillian Betty Margaret

Resigned
11 West Farm Road, BridgendCF32 0PU
Born May 1946
Director
Appointed 27 Jun 1994
Resigned 01 Jun 2022

BLUCK, John Edward George

Resigned
Sunshine House, BridgendCF32 0RN
Born February 1945
Director
Appointed 27 Jun 1994
Resigned 17 Feb 2005

EKMAN, Wayne Dilwyn

Resigned
113 Davies Avenue, BryncethinCF32 9JL
Born October 1944
Director
Appointed 27 Jun 1994
Resigned 30 Sept 1998

LLEWELLYN, Kelvin

Resigned
Underhill, BlackmillCF35 6DU
Born May 1939
Director
Appointed 27 Jun 1994
Resigned 31 Dec 1998

FILBUK NOMINEES LIMITED

Resigned
Eversheds, CardiffCF24 0EE
Corporate director
Appointed 13 Jun 1994
Resigned 27 Jun 1994

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 08 Jun 1994
Resigned 13 Jun 1994

Persons with significant control

1

South Road, BridgendCF31 3PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 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
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2005
AAAnnual Accounts
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 July 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
15 December 2000
AUDAUD
Resolution
9 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
225Change of Accounting Reference Date
Legacy
7 June 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
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1997
AAAnnual Accounts
Legacy
18 July 1996
288288
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1996
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Legacy
28 December 1994
288288
Memorandum Articles
13 July 1994
MEM/ARTSMEM/ARTS
Resolution
13 July 1994
RESOLUTIONSResolutions
Resolution
13 July 1994
RESOLUTIONSResolutions
Resolution
13 July 1994
RESOLUTIONSResolutions
Resolution
13 July 1994
RESOLUTIONSResolutions
Legacy
13 July 1994
88(2)R88(2)R
Legacy
13 July 1994
123Notice of Increase in Nominal Capital
Legacy
13 July 1994
224224
Legacy
13 July 1994
287Change of Registered Office
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Resolution
13 July 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 1994
287Change of Registered Office
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Incorporation Company
8 June 1994
NEWINCIncorporation