Company NameBraymarsh Limited
DirectorsRebecca Helen Bletcher and Timothy Rex Bletcher
Company StatusActive
Company Number02290579
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rebecca Helen Bletcher
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(21 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Timothy Rex Bletcher
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(21 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Secretary NameMrs Rebecca Helen Bletcher
StatusCurrent
Appointed01 January 2010(21 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameAndrew Harry Ball
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 1994)
RoleSolicitor
Correspondence Address58-64 Campo Lane
Sheffield
S1 2EY
Secretary NameMargaret Rushby
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 22 December 1993)
RoleCompany Director
Correspondence Address58-64 Campo Lane
Sheffield
South Yorkshire
S1 2EY
Director NameMr Terence George Bramall
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(5 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 York Place
Harrogate
HG1 5RH
Secretary NameMr Terence George Bramall
NationalityBritish
StatusResigned
Appointed22 December 1993(5 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 York Place
Harrogate
HG1 5RH
Director NameMrs Elizabeth Bramall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(6 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 York Place
Harrogate
HG1 5RH

Location

Registered Address30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mrs Rebecca Helen Bletcher
100.00%
Ordinary

Financials

Year2014
Net Worth-£905
Cash£6,384
Current Liabilities£7,289

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Filing History

7 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
24 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
1 February 2019Cessation of Timothy Rex Bletcher as a person with significant control on 31 January 2019 (1 page)
1 February 2019Notification of Blinc Investments Ltd as a person with significant control on 31 January 2019 (2 pages)
1 February 2019Cessation of Rebecca Helen Bletcher as a person with significant control on 31 January 2019 (1 page)
3 January 2019Confirmation statement made on 22 December 2018 with updates (5 pages)
9 October 2018Notification of Timothy Rex Bletcher as a person with significant control on 27 September 2018 (2 pages)
9 October 2018Change of details for Mrs. Rebecca Helen Bletcher as a person with significant control on 27 September 2018 (2 pages)
3 October 2018Change of share class name or designation (2 pages)
3 October 2018Resolutions
  • RES13 ‐ Restriction on authorised share capital revoked 25/09/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 September 2018Statement of capital following an allotment of shares on 25 September 2018
  • GBP 102
(3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
17 January 2014Registered office address changed from C/O C/O Bramall & Ogden Ltd Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD United Kingdom on 17 January 2014 (1 page)
17 January 2014Registered office address changed from C/O C/O Bramall & Ogden Ltd Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD United Kingdom on 17 January 2014 (1 page)
29 January 2013Full accounts made up to 30 June 2012 (7 pages)
29 January 2013Full accounts made up to 30 June 2012 (7 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
1 March 2012Full accounts made up to 30 June 2011 (7 pages)
1 March 2012Full accounts made up to 30 June 2011 (7 pages)
19 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
18 January 2011Full accounts made up to 30 June 2010 (10 pages)
18 January 2011Full accounts made up to 30 June 2010 (10 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
20 May 2010Termination of appointment of Terence Bramall as a secretary (1 page)
20 May 2010Termination of appointment of Terence Bramall as a secretary (1 page)
18 May 2010Appointment of Mrs Rebecca Helen Bletcher as a secretary (1 page)
18 May 2010Termination of appointment of Elizabeth Bramall as a director (1 page)
18 May 2010Termination of appointment of Terence Bramall as a director (1 page)
18 May 2010Termination of appointment of Terence Bramall as a director (1 page)
18 May 2010Appointment of Mrs Rebecca Helen Bletcher as a secretary (1 page)
18 May 2010Termination of appointment of Elizabeth Bramall as a director (1 page)
5 May 2010Auds res (1 page)
5 May 2010Auds res (1 page)
30 April 2010Appointment of Mr Timothy Rex Bletcher as a director (2 pages)
30 April 2010Appointment of Mrs Rebecca Helen Bletcher as a director (2 pages)
30 April 2010Appointment of Mr Timothy Rex Bletcher as a director (2 pages)
30 April 2010Appointment of Mrs Rebecca Helen Bletcher as a director (2 pages)
11 March 2010Full accounts made up to 30 June 2009 (9 pages)
11 March 2010Full accounts made up to 30 June 2009 (9 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
13 January 2010Registered office address changed from 62 York Place Harrogate North Yorkshire HG1 5RH on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 62 York Place Harrogate North Yorkshire HG1 5RH on 13 January 2010 (1 page)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Terence George Bramall on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Elizabeth Bramall on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Elizabeth Bramall on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Terence George Bramall on 12 January 2010 (2 pages)
3 April 2009Full accounts made up to 30 June 2008 (11 pages)
3 April 2009Full accounts made up to 30 June 2008 (11 pages)
21 January 2009Return made up to 22/12/08; full list of members (4 pages)
21 January 2009Return made up to 22/12/08; full list of members (4 pages)
9 October 2008Return made up to 22/12/07; full list of members (4 pages)
9 October 2008Return made up to 22/12/07; full list of members (4 pages)
6 February 2008Full accounts made up to 30 June 2007 (11 pages)
6 February 2008Full accounts made up to 30 June 2007 (11 pages)
8 May 2007Full accounts made up to 30 June 2006 (10 pages)
8 May 2007Full accounts made up to 30 June 2006 (10 pages)
18 January 2007Return made up to 22/12/06; full list of members (7 pages)
18 January 2007Return made up to 22/12/06; full list of members (7 pages)
8 June 2006Full accounts made up to 30 June 2005 (10 pages)
8 June 2006Full accounts made up to 30 June 2005 (10 pages)
28 December 2005Return made up to 22/12/05; full list of members (7 pages)
28 December 2005Return made up to 22/12/05; full list of members (7 pages)
4 May 2005Full accounts made up to 30 June 2004 (11 pages)
4 May 2005Full accounts made up to 30 June 2004 (11 pages)
4 February 2005Return made up to 22/12/04; full list of members (7 pages)
4 February 2005Return made up to 22/12/04; full list of members (7 pages)
5 May 2004Full accounts made up to 30 June 2003 (11 pages)
5 May 2004Full accounts made up to 30 June 2003 (11 pages)
19 January 2004Return made up to 22/12/03; full list of members (7 pages)
19 January 2004Return made up to 22/12/03; full list of members (7 pages)
1 April 2003Full accounts made up to 30 June 2002 (10 pages)
1 April 2003Full accounts made up to 30 June 2002 (10 pages)
6 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2002Full accounts made up to 30 June 2001 (10 pages)
29 April 2002Full accounts made up to 30 June 2001 (10 pages)
20 March 2002Registered office changed on 20/03/02 from: brook house leathley otley north yorkshire LS21 2JY (1 page)
20 March 2002Registered office changed on 20/03/02 from: brook house leathley otley north yorkshire LS21 2JY (1 page)
23 January 2002Return made up to 22/12/01; full list of members (6 pages)
23 January 2002Return made up to 22/12/01; full list of members (6 pages)
11 May 2001Full accounts made up to 30 June 2000 (10 pages)
11 May 2001Full accounts made up to 30 June 2000 (10 pages)
8 January 2001Return made up to 22/12/00; full list of members (6 pages)
8 January 2001Return made up to 22/12/00; full list of members (6 pages)
5 March 2000Full accounts made up to 30 June 1999 (10 pages)
5 March 2000Full accounts made up to 30 June 1999 (10 pages)
14 January 2000Return made up to 22/12/99; full list of members (6 pages)
14 January 2000Return made up to 22/12/99; full list of members (6 pages)
25 April 1999Full accounts made up to 30 June 1998 (9 pages)
25 April 1999Full accounts made up to 30 June 1998 (9 pages)
15 January 1999Return made up to 22/12/98; no change of members (5 pages)
15 January 1999Return made up to 22/12/98; no change of members (5 pages)
13 January 1998Return made up to 22/12/97; no change of members (5 pages)
13 January 1998Return made up to 22/12/97; no change of members (5 pages)
12 December 1997Full accounts made up to 30 June 1997 (9 pages)
12 December 1997Full accounts made up to 30 June 1997 (9 pages)
28 January 1997Return made up to 22/12/96; full list of members (7 pages)
28 January 1997Return made up to 22/12/96; full list of members (7 pages)
22 January 1997Full accounts made up to 30 June 1996 (9 pages)
22 January 1997Full accounts made up to 30 June 1996 (9 pages)
23 January 1996Return made up to 22/12/95; no change of members (5 pages)
23 January 1996Return made up to 22/12/95; no change of members (5 pages)
16 November 1995Full accounts made up to 30 June 1995 (9 pages)
16 November 1995Full accounts made up to 30 June 1995 (9 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
22 January 1995Director resigned (2 pages)
22 January 1995Director resigned (2 pages)
7 February 1994Return made up to 22/12/93; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 February 1994Secretary resigned;new secretary appointed (2 pages)
7 February 1994Secretary resigned;new secretary appointed (2 pages)
22 November 1993New director appointed (3 pages)
9 June 1993Return made up to 22/12/92; no change of members
  • 363(287) ‐ Registered office changed on 09/06/93
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 November 1991Return made up to 31/12/90; full list of members (9 pages)
9 November 1990Accounts for a small company made up to 30 June 1989 (4 pages)
9 November 1990Accounts for a small company made up to 30 June 1989 (4 pages)
6 September 1990Return made up to 22/12/89; full list of members (5 pages)
7 June 1990Director resigned (2 pages)
7 December 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 August 1988Incorporation (13 pages)
26 August 1988Incorporation (13 pages)