Background WavePink WaveYellow Wave

BRAINTREE HOCKEY CLUB LTD (08034805)

BRAINTREE HOCKEY CLUB LTD (08034805) is an active UK company. incorporated on 18 April 2012. with registered office in Braintree. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BRAINTREE HOCKEY CLUB LTD has been registered for 13 years. Current directors include BROWNING, Karen Jane, BULL, David Richard, COULSON, Frances Elaine and 3 others.

Company Number
08034805
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 April 2012
Age
13 years
Address
The Four Releet, Braintree, CM7 5LJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BROWNING, Karen Jane, BULL, David Richard, COULSON, Frances Elaine, HANLEY, Malachy Bruce, MALTHOUSE, David Christopher Baird, STOPPS, Andrew Stephen
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAINTREE HOCKEY CLUB LTD

BRAINTREE HOCKEY CLUB LTD is an active company incorporated on 18 April 2012 with the registered office located in Braintree. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BRAINTREE HOCKEY CLUB LTD was registered 13 years ago.(SIC: 93110)

Status

active

Active since 13 years ago

Company No

08034805

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 18 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

FOUR RELEET SPORTS LIMITED
From: 18 April 2012To: 21 March 2017
Contact
Address

The Four Releet Church Street Braintree, CM7 5LJ,

Previous Addresses

10 Beatty Gardens Braintree CM7 9TA England
From: 31 December 2017To: 16 May 2019
3 Ambrose Court Copford Colchester Essex CO6 1BT England
From: 16 March 2017To: 31 December 2017
Holmes & Hills Llp Bocking End Braintree Essex CM7 9AJ
From: 18 April 2012To: 16 March 2017
Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 17
Director Joined
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
May 19
Director Left
May 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
May 22
Director Left
May 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Sept 25
0
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BROWNING, Karen Jane

Active
Church Street, BraintreeCM7 5LJ
Born April 1979
Director
Appointed 08 Jan 2024

BULL, David Richard

Active
Church Street, BraintreeCM7 5LJ
Born July 1971
Director
Appointed 15 Jul 2021

COULSON, Frances Elaine

Active
Church Street, BraintreeCM7 5LJ
Born December 1961
Director
Appointed 15 Jul 2021

HANLEY, Malachy Bruce

Active
Church Street, BraintreeCM7 5LJ
Born December 1965
Director
Appointed 18 Apr 2012

MALTHOUSE, David Christopher Baird

Active
Church Street, BraintreeCM7 5LJ
Born January 1977
Director
Appointed 05 Jul 2025

STOPPS, Andrew Stephen

Active
Church Street, BraintreeCM7 5LJ
Born September 1972
Director
Appointed 05 Jul 2025

CARD, James Christopher

Resigned
Ambrose Court, ColchesterCO6 1BT
Secretary
Appointed 21 Nov 2016
Resigned 18 Dec 2017

CARD, Christopher Richard

Resigned
Church Street, BraintreeCM7 5LJ
Born April 1957
Director
Appointed 18 Dec 2017
Resigned 16 May 2019

CROFT, William Frazer

Resigned
Church Street, BraintreeCM7 5LJ
Born May 1964
Director
Appointed 16 May 2019
Resigned 17 Jun 2020

HILL, Alistair James

Resigned
Church Street, BraintreeCM7 5LJ
Born March 1986
Director
Appointed 18 Dec 2017
Resigned 01 Dec 2024

MENHINICK, James Gerald

Resigned
Church Street, BraintreeCM7 5LJ
Born May 1960
Director
Appointed 28 Apr 2022
Resigned 05 Jul 2025

MENHINICK, James Gerald

Resigned
Bocking End, BraintreeCM7 9AJ
Born May 1960
Director
Appointed 18 Apr 2012
Resigned 17 Mar 2017

SUMMERSGILL, David

Resigned
Church Street, BraintreeCM7 5LJ
Born December 1950
Director
Appointed 18 Apr 2012
Resigned 15 Jul 2021

WELSH, Kevin Ronald

Resigned
Church Street, BraintreeCM7 5LJ
Born March 1969
Director
Appointed 18 Dec 2017
Resigned 08 Jan 2024

WHIPPS, David William George

Resigned
Church Street, BraintreeCM7 5LJ
Born October 1952
Director
Appointed 17 Jun 2020
Resigned 28 Apr 2022

WHIPPS, David William George

Resigned
Bocking End, BraintreeCM7 9AJ
Born October 1952
Director
Appointed 18 Apr 2012
Resigned 18 Dec 2017

YOUNG, Belinda Jane

Resigned
Bocking End, BraintreeCM7 9AJ
Born January 1980
Director
Appointed 18 Apr 2012
Resigned 18 Dec 2017

Persons with significant control

5

0 Active
5 Ceased

Ms Belinda Jane Young

Ceased
Beatty Gardens, BraintreeCM7 9TA
Born January 1980

Nature of Control

Right to appoint and remove directors as trust
Notified 30 Jun 2016
Ceased 18 Dec 2017

Mr Malachy Bruce Hanley

Ceased
Ambrose Court, ColchesterCO6 1BT
Born December 1965

Nature of Control

Right to appoint and remove directors as trust
Notified 30 Jun 2016
Ceased 18 Dec 2017

Mr David William George Whipps

Ceased
Beatty Gardens, BraintreeCM7 9TA
Born October 1952

Nature of Control

Right to appoint and remove directors as trust
Notified 30 Jun 2016
Ceased 18 Dec 2017

Mr James Gerald Menhinick

Ceased
Ambrose Court, ColchesterCO6 1BT
Born May 1960

Nature of Control

Right to appoint and remove directors as trust
Notified 30 Jun 2016
Ceased 18 Dec 2017

Mr David Summersgill

Ceased
Ambrose Court, ColchesterCO6 1BT
Born December 1950

Nature of Control

Right to appoint and remove directors as trust
Notified 30 Jun 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 December 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Resolution
21 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Accounts With Accounts Type Dormant
28 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Incorporation Company
18 April 2012
NEWINCIncorporation