Background WavePink WaveYellow Wave

BRAISEWORTH ORCHARDS LIMITED (04305632)

BRAISEWORTH ORCHARDS LIMITED (04305632) is an active UK company. incorporated on 16 October 2001. with registered office in Colchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01240). BRAISEWORTH ORCHARDS LIMITED has been registered for 24 years. Current directors include RENDALL, Robert Peake, RENDALL, Susanna Peake.

Company Number
04305632
Status
active
Type
ltd
Incorporated
16 October 2001
Age
24 years
Address
The Stoke By Nayland Club Keepers Lane, Colchester, CO6 4PZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01240)
Directors
RENDALL, Robert Peake, RENDALL, Susanna Peake
SIC Codes
01240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAISEWORTH ORCHARDS LIMITED

BRAISEWORTH ORCHARDS LIMITED is an active company incorporated on 16 October 2001 with the registered office located in Colchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01240). BRAISEWORTH ORCHARDS LIMITED was registered 24 years ago.(SIC: 01240)

Status

active

Active since 24 years ago

Company No

04305632

LTD Company

Age

24 Years

Incorporated 16 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

CHROMESWORD LIMITED
From: 16 October 2001To: 8 April 2025
Contact
Address

The Stoke By Nayland Club Keepers Lane Leavenheath Colchester, CO6 4PZ,

Previous Addresses

Fitzroy House Crown Street Ipswich Suffolk IP1 3LG
From: 24 July 2014To: 1 November 2024
Sanderson House Museum Street Ipswich Suffolk IP1 1HE
From: 16 October 2001To: 24 July 2014
Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Jul 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

RENDALL, Robert Peake

Active
Keepers Lane, ColchesterCO6 4PZ
Born October 1977
Director
Appointed 29 Oct 2024

RENDALL, Susanna Peake

Active
Keepers Lane, ColchesterCO6 4PZ
Born October 1954
Director
Appointed 29 Oct 2024

CORDUFF, Michael Hugh

Resigned
16 Shears Court, ColchesterCO5 8DB
Secretary
Appointed 16 Oct 2001
Resigned 10 Oct 2003

NEUTEBOOM, Katharine Anthonia

Resigned
Crown Street, IpswichIP1 3LG
Secretary
Appointed 10 Oct 2003
Resigned 15 Oct 2021

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 16 Oct 2001
Resigned 16 Oct 2001

BINDER, Richard John

Resigned
Coppings Farm Clay Lane, IpswichIP6 0SH
Born June 1964
Director
Appointed 29 Oct 2001
Resigned 10 Oct 2003

LINSELL, Jeremy Derek

Resigned
Keepers Lane, ColchesterCO6 4PZ
Born August 1963
Director
Appointed 10 Oct 2003
Resigned 29 Oct 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 16 Oct 2001
Resigned 29 Oct 2001

Persons with significant control

3

1 Active
2 Ceased
Keepers Lane, ColchesterCO6 4PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Jeremy Derek Linsell

Ceased
Crown Street, IpswichIP1 3LG
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Katharine Anthonia Neuteboom

Ceased
Crown Street, IpswichIP1 3LG
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
8 April 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
24 January 2005
88(2)R88(2)R
Legacy
24 January 2005
287Change of Registered Office
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
225Change of Accounting Reference Date
Legacy
6 July 2002
395Particulars of Mortgage or Charge
Legacy
2 July 2002
395Particulars of Mortgage or Charge
Legacy
20 November 2001
287Change of Registered Office
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Incorporation Company
16 October 2001
NEWINCIncorporation