Background WavePink WaveYellow Wave

BOCKING PLACE LIMITED (04347424)

BOCKING PLACE LIMITED (04347424) is an active UK company. incorporated on 4 January 2002. with registered office in Braintree. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BOCKING PLACE LIMITED has been registered for 24 years. Current directors include BARNETT, Linda, PHILLIPS, Keith Richard.

Company Number
04347424
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 January 2002
Age
24 years
Address
9 Bocking Place, Braintree, CM7 9BT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BARNETT, Linda, PHILLIPS, Keith Richard
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOCKING PLACE LIMITED

BOCKING PLACE LIMITED is an active company incorporated on 4 January 2002 with the registered office located in Braintree. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BOCKING PLACE LIMITED was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04347424

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 4 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

9 Bocking Place Courtauld Road Braintree, CM7 9BT,

Previous Addresses

9 Bocking Place 9 Bocking Place Courtauld Road Braintree Essex CM7 9BT England
From: 10 July 2015To: 29 February 2016
C/O Aspire Management Partnership (Eastern) Co Ltd 11 st. Peters Street Ipswich IP1 1XF
From: 7 July 2011To: 10 July 2015
3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF
From: 4 January 2002To: 7 July 2011
Timeline

7 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Dec 13
Director Left
Apr 15
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BARNETT, Linda

Active
Bocking Place, Courtauld Road, BraintreeCM7 9BT
Born October 1948
Director
Appointed 16 Dec 2008

PHILLIPS, Keith Richard

Active
Bocking Place, BraintreeCM7 9BT
Born September 1963
Director
Appointed 05 Feb 2026

HAYLOCK, James Nicholas

Resigned
11 Chaffinch Way, HalsteadCO9 2HW
Secretary
Appointed 01 Jun 2006
Resigned 09 May 2009

MISON, Alan

Resigned
St. Peters Street, IpswichIP1 1XF
Secretary
Appointed 01 Jul 2011
Resigned 10 Jul 2015

MURRAY, Deborah Anne

Resigned
Wild Farm, LachingdonCM3 6HQ
Secretary
Appointed 04 Jan 2002
Resigned 31 Dec 2005

SULLIVAN, Carol Ann

Resigned
Shadow Fax 135 Gandalfs Ride, South Woodham FerrersCM3 5WS
Secretary
Appointed 09 May 2009
Resigned 30 Jun 2011

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 04 Jan 2002
Resigned 04 Jan 2002

FLINT, Jeremy

Resigned
2 Bocking Place, BraintreeCM7 9BT
Born June 1970
Director
Appointed 01 Jun 2006
Resigned 14 Jul 2010

MARTIN, Anthony Robert

Resigned
Tanglewood, South BenfleetSS7 1PE
Born August 1948
Director
Appointed 22 Jul 2005
Resigned 31 Dec 2005

PHILLIPS, Keith

Resigned
Bocking Place, BraintreeCM7 9BT
Born September 1963
Director
Appointed 04 Dec 2013
Resigned 05 Feb 2026

ROWE, Edward David

Resigned
St. Peters Street, IpswichIP1 1XF
Born March 1938
Director
Appointed 14 Jul 2010
Resigned 17 Apr 2015

TAPPENDEN, Richard Anthony

Resigned
Wild Farm, ChelmsfordCM3 6HQ
Born February 1960
Director
Appointed 04 Jan 2002
Resigned 22 Jul 2005

Persons with significant control

2

Mr Keith Richard Phillips

Active
Bocking Place, BraintreeCM7 9BT
Born September 1963

Nature of Control

Significant influence or control
Notified 01 Sept 2016

Mrs Linda Barnett

Active
3 Bocking Place, Courtauld Road, BraintreeCM7 9BT
Born October 1948

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Accounts With Accounts Type Dormant
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
31 October 2009
AA01Change of Accounting Reference Date
Legacy
20 May 2009
287Change of Registered Office
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
353353
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
287Change of Registered Office
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2003
AAAnnual Accounts
Legacy
20 September 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 February 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
10 January 2002
288bResignation of Director or Secretary
Incorporation Company
4 January 2002
NEWINCIncorporation