Ripley Road
Knaresborough
North Yorkshire
HG5 9BY
Director Name | Mrs Gillian Parkinson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2016(10 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 Market Place Wetherby West Yorkshire LS22 6LQ |
Director Name | John Dale |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Plane Tree Croft Leeds West Yorkshire LS17 8UQ |
Director Name | Mr Ian David Parkinson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Farnsfield House Ripley Road Knaresborough North Yorkshire HG5 9BY |
Director Name | Miss Teresa Monica Bowe |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 2010) |
Role | Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | 62 Moor Close Killinghall Harrogate North Yorkshire HG3 2DZ |
Director Name | Mrs Susan Taylor |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Frietuna Lodge College Farm Lane Linton Wetherby West Yorkshire LS22 4HR |
Website | www.braysltd.co.uk/ |
---|---|
Telephone | 01937 583043 |
Telephone region | Wetherby |
Registered Address | 23 Market Place Wetherby West Yorkshire LS22 6LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 4 other UK companies use this postal address |
52 at £1 | Mr Ian David Parkinson 52.00% Ordinary |
---|---|
48 at £1 | Mrs Gillian Parkinson 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,592 |
Cash | £56,067 |
Current Liabilities | £96,939 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 22 August 2022 (overdue) |
14 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
21 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
20 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 September 2016 | Appointment of Mrs Gillian Parkinson as a director on 12 August 2016 (2 pages) |
29 September 2016 | Appointment of Mrs Gillian Parkinson as a director on 12 August 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
1 May 2015 | Termination of appointment of Susan Taylor as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Susan Taylor as a director on 30 April 2015 (1 page) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Director's details changed for Ian David Parkinson on 8 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Ian David Parkinson on 8 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Susan Taylor on 8 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Susan Taylor on 8 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Susan Taylor on 8 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Ian David Parkinson on 8 August 2010 (2 pages) |
7 July 2010 | Termination of appointment of John Dale as a director (1 page) |
7 July 2010 | Termination of appointment of John Dale as a director (1 page) |
22 March 2010 | Termination of appointment of Teresa Bowe as a director (1 page) |
22 March 2010 | Termination of appointment of Teresa Bowe as a director (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 August 2009 | Director's change of particulars / susan taylor / 01/05/2009 (1 page) |
13 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
13 August 2009 | Director's change of particulars / teresa bowe / 14/10/2008 (1 page) |
13 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
13 August 2009 | Director's change of particulars / susan taylor / 01/05/2009 (1 page) |
13 August 2009 | Director's change of particulars / teresa bowe / 14/10/2008 (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Memorandum and Articles of Association (18 pages) |
12 November 2008 | Memorandum and Articles of Association (18 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
28 October 2008 | Director appointed susan taylor (2 pages) |
28 October 2008 | Director appointed teresa monica bowe (2 pages) |
28 October 2008 | Director appointed teresa monica bowe (2 pages) |
28 October 2008 | Director appointed susan taylor (2 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
15 December 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
15 December 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
22 August 2006 | Ad 10/08/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 August 2006 | Ad 10/08/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
8 August 2006 | Incorporation (15 pages) |
8 August 2006 | Incorporation (15 pages) |