Company NameBrays Ltd
DirectorGillian Parkinson
Company StatusActive - Proposal to Strike off
Company Number05899504
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMrs Gillian Parkinson
NationalityBritish
StatusCurrent
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarnsfield House
Ripley Road
Knaresborough
North Yorkshire
HG5 9BY
Director NameMrs Gillian Parkinson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(10 years after company formation)
Appointment Duration7 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Market Place
Wetherby
West Yorkshire
LS22 6LQ
Director NameJohn Dale
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Plane Tree Croft
Leeds
West Yorkshire
LS17 8UQ
Director NameMr Ian David Parkinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFarnsfield House Ripley Road
Knaresborough
North Yorkshire
HG5 9BY
Director NameMiss Teresa Monica Bowe
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2010)
RoleChartered Tax Advisor
Country of ResidenceEngland
Correspondence Address62 Moor Close
Killinghall
Harrogate
North Yorkshire
HG3 2DZ
Director NameMrs Susan Taylor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFrietuna Lodge College Farm Lane
Linton
Wetherby
West Yorkshire
LS22 4HR

Contact

Websitewww.braysltd.co.uk/
Telephone01937 583043
Telephone regionWetherby

Location

Registered Address23 Market Place
Wetherby
West Yorkshire
LS22 6LQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches4 other UK companies use this postal address

Shareholders

52 at £1Mr Ian David Parkinson
52.00%
Ordinary
48 at £1Mrs Gillian Parkinson
48.00%
Ordinary

Financials

Year2014
Net Worth£35,592
Cash£56,067
Current Liabilities£96,939

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 August 2021 (2 years, 8 months ago)
Next Return Due22 August 2022 (overdue)

Filing History

14 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
21 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
20 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Appointment of Mrs Gillian Parkinson as a director on 12 August 2016 (2 pages)
29 September 2016Appointment of Mrs Gillian Parkinson as a director on 12 August 2016 (2 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
1 May 2015Termination of appointment of Susan Taylor as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Susan Taylor as a director on 30 April 2015 (1 page)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Director's details changed for Ian David Parkinson on 8 August 2010 (2 pages)
18 August 2010Director's details changed for Ian David Parkinson on 8 August 2010 (2 pages)
18 August 2010Director's details changed for Susan Taylor on 8 August 2010 (2 pages)
18 August 2010Director's details changed for Susan Taylor on 8 August 2010 (2 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Susan Taylor on 8 August 2010 (2 pages)
18 August 2010Director's details changed for Ian David Parkinson on 8 August 2010 (2 pages)
7 July 2010Termination of appointment of John Dale as a director (1 page)
7 July 2010Termination of appointment of John Dale as a director (1 page)
22 March 2010Termination of appointment of Teresa Bowe as a director (1 page)
22 March 2010Termination of appointment of Teresa Bowe as a director (1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 August 2009Director's change of particulars / susan taylor / 01/05/2009 (1 page)
13 August 2009Return made up to 08/08/09; full list of members (5 pages)
13 August 2009Director's change of particulars / teresa bowe / 14/10/2008 (1 page)
13 August 2009Return made up to 08/08/09; full list of members (5 pages)
13 August 2009Director's change of particulars / susan taylor / 01/05/2009 (1 page)
13 August 2009Director's change of particulars / teresa bowe / 14/10/2008 (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Memorandum and Articles of Association (18 pages)
12 November 2008Memorandum and Articles of Association (18 pages)
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2008Director appointed susan taylor (2 pages)
28 October 2008Director appointed teresa monica bowe (2 pages)
28 October 2008Director appointed teresa monica bowe (2 pages)
28 October 2008Director appointed susan taylor (2 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 August 2007Return made up to 08/08/07; full list of members (3 pages)
20 August 2007Return made up to 08/08/07; full list of members (3 pages)
15 December 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
15 December 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
22 August 2006Ad 10/08/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 August 2006Ad 10/08/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 August 2006Incorporation (15 pages)
8 August 2006Incorporation (15 pages)