Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Braintree Electro Platers Limited
Braintree Electro Platers Limited is an active company incorporated on 12 March 1971 with the registered office located in Chelmsford, Essex. Braintree Electro Platers Limited was registered 54 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01004632
Private limited company
Age
54 years
Incorporated
12 March 1971
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
9 April 2025
(6 months ago)
Next confirmation dated
9 April 2026
Due by
23 April 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(9 months remaining)
Learn more about Braintree Electro Platers Limited
Contact
Update Details
Address
1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
United Kingdom
Address changed on
24 Apr 2023
(2 years 6 months ago)
Previous address was
Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom
Companies in CM2 0RG
Telephone
01376344265
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
6
Controllers (PSC)
2
Linda Kaye Joyce
Director • Secretary • PSC • British • Lives in UK • Born in Oct 1957
Alan Leslie Joyce
Director • PSC • British • Lives in UK • Born in Dec 1956
Mr Thomas Joyce
Director • British • Lives in UK • Born in Aug 1980
Anthony Bates
Director • British • Lives in UK • Born in Nov 1964
Miss Candy Anne Joyce
Director • British • Lives in England • Born in Jun 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chelmsford Creative Collective Ltd
Miss Candy Anne Joyce is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£41.71K
Decreased by £47.95K (-53%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 5 (-28%)
Total Assets
£334.69K
Decreased by £92.52K (-22%)
Total Liabilities
-£109.43K
Decreased by £45.22K (-29%)
Net Assets
£225.26K
Decreased by £47.29K (-17%)
Debt Ratio (%)
33%
Decreased by 3.51% (-10%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 11 Apr 2025
Full Accounts Submitted
6 Months Ago on 9 Apr 2025
Full Accounts Submitted
1 Year 4 Months Ago on 6 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Apr 2024
Full Accounts Submitted
2 Years 4 Months Ago on 23 Jun 2023
Susan Watts Details Changed
2 Years 6 Months Ago on 25 Apr 2023
Confirmation Submitted
2 Years 6 Months Ago on 25 Apr 2023
Anthony Bates Details Changed
2 Years 6 Months Ago on 25 Apr 2023
Inspection Address Changed
2 Years 6 Months Ago on 24 Apr 2023
Full Accounts Submitted
3 Years Ago on 19 May 2022
Get Alerts
Get Credit Report
Discover Braintree Electro Platers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 9 April 2025 with updates
Submitted on 11 Apr 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 9 Apr 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 6 Jun 2024
Confirmation statement made on 9 April 2024 with updates
Submitted on 15 Apr 2024
Total exemption full accounts made up to 31 October 2022
Submitted on 23 Jun 2023
Resolutions
Submitted on 20 Jun 2023
Memorandum and Articles of Association
Submitted on 20 Jun 2023
Director's details changed for Anthony Bates on 25 April 2023
Submitted on 25 Apr 2023
Confirmation statement made on 9 April 2023 with updates
Submitted on 25 Apr 2023
Director's details changed for Susan Watts on 25 April 2023
Submitted on 25 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs