BRAHAM & MURRAY LIMITED

Register to unlock more data on OkredoRegister

BRAHAM & MURRAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04941964

Incorporation date

23/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Collabear Farm, Tawstock, Barnstaple, N Devon EX31 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2003)
dot icon15/04/2026
Notification of a person with significant control statement
dot icon11/04/2026
Termination of appointment of Garry Meier as a director on 2026-02-12
dot icon09/04/2026
Replacement Filing of Confirmation Statement dated 2024-05-20
dot icon09/04/2026
Replacement Filing of Confirmation Statement dated 2025-05-20
dot icon09/04/2026
Replacement Filing of Confirmation Statement dated 2023-05-20
dot icon30/03/2026
Cessation of Inverleith (B&M) Limited as a person with significant control on 2026-03-30
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/07/2025
Termination of appointment of Paul Henry Skipworth as a director on 2025-05-30
dot icon29/07/2025
Termination of appointment of Benjamin John Paget Thomson as a director on 2025-05-30
dot icon29/05/2025
20/05/25 Statement of Capital gbp 7009.88
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Termination of appointment of Henry Richard Paul Braham as a secretary on 2024-12-04
dot icon05/12/2024
Termination of appointment of Henry Richard Paul Braham as a director on 2024-12-04
dot icon23/10/2024
Confirmation statement made on 2024-05-20 with updates
dot icon09/08/2023
Accounts for a small company made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-05-20 with updates
dot icon21/06/2023
Satisfaction of charge 049419640002 in full
dot icon09/06/2023
Termination of appointment of Glynis Patricia Murray as a director on 2023-03-31
dot icon09/06/2023
Termination of appointment of Leo Charles Austin as a director on 2023-03-31
dot icon09/06/2023
Appointment of Mr Marc Van Burck as a director on 2023-03-31
dot icon09/06/2023
Appointment of Mr Garry Meier as a director on 2023-03-31
dot icon09/06/2023
Notification of Inverleith (B&M) Limited as a person with significant control on 2023-03-31
dot icon25/05/2023
Cessation of Inverleith (B&M) Limited as a person with significant control on 2023-03-31
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon06/12/2022
Termination of appointment of David Lewis Shaw as a director on 2022-10-31
dot icon10/06/2022
Confirmation statement made on 2022-05-20 with updates
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon07/12/2021
Appointment of Mr Leo Charles Austin as a director on 2021-11-23
dot icon29/09/2021
Change of details for a person with significant control
dot icon28/09/2021
Director's details changed for Ms Glynis Patricia Murray on 2021-09-14
dot icon27/09/2021
Termination of appointment of Jeremy James Schwartz as a director on 2021-08-24
dot icon18/06/2021
Confirmation statement made on 2021-05-20 with updates
dot icon08/04/2021
Accounts for a small company made up to 2020-03-31
dot icon19/01/2021
Statement of capital following an allotment of shares on 2020-11-17
dot icon29/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon13/02/2020
Resolutions
dot icon09/08/2019
Registration of charge 049419640002, created on 2019-08-08
dot icon03/06/2019
Confirmation statement made on 2019-05-20 with updates
dot icon03/06/2019
Change of details for Inverleith (B&M) Limited as a person with significant control on 2018-06-29
dot icon22/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/05/2019
Termination of appointment of Steven Esom as a director on 2018-02-14
dot icon26/02/2019
Statement of capital following an allotment of shares on 2019-02-18
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/07/2018
Director's details changed for Sreven Esom on 2017-05-02
dot icon17/07/2018
Satisfaction of charge 1 in full
dot icon16/07/2018
Resolutions
dot icon13/07/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon13/07/2018
Change of share class name or designation
dot icon13/07/2018
Director's details changed for Mr Paul Henry Skipworth on 2018-07-11
dot icon13/07/2018
Appointment of Mr David Lewis Shaw as a director on 2018-07-11
dot icon13/07/2018
Director's details changed for Benjamin John Paget on 2018-06-29
dot icon12/07/2018
Appointment of Mr Jeremy James Schwartz as a director on 2018-07-11
dot icon12/07/2018
Cessation of Glynis Murray as a person with significant control on 2018-06-29
dot icon12/07/2018
Cessation of Henry Richard Paul Braham as a person with significant control on 2018-06-29
dot icon12/07/2018
Notification of Inverleith (B&M) Limited as a person with significant control on 2018-06-29
dot icon12/07/2018
Termination of appointment of Nicholas Simmonds as a director on 2018-06-29
dot icon12/07/2018
Appointment of Benjamin John Paget as a director on 2018-06-29
dot icon11/07/2018
Resolutions
dot icon11/07/2018
Cessation of Glynis Murray as a person with significant control on 2018-06-29
dot icon11/07/2018
Cessation of Henry Richard Paul Braham as a person with significant control on 2018-06-29
dot icon11/07/2018
Resolutions
dot icon25/06/2018
Confirmation statement made on 2018-05-20 with updates
dot icon22/06/2018
Confirmation statement made on 2018-05-19 with updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-06-08
dot icon12/07/2017
Statement of capital following an allotment of shares on 2017-06-08
dot icon05/07/2017
Change of details for Mr Henry Richard Paul Braham as a person with significant control on 2017-07-01
dot icon05/07/2017
Director's details changed for Mr Henry Richard Paul Braham on 2017-07-01
dot icon05/07/2017
Director's details changed for Mr Henry Richard Paul Braham on 2017-07-01
dot icon19/06/2017
Statement of capital following an allotment of shares on 2017-06-08
dot icon19/06/2017
Particulars of variation of rights attached to shares
dot icon19/06/2017
Change of share class name or designation
dot icon09/06/2017
Memorandum and Articles of Association
dot icon01/06/2017
Resolutions
dot icon01/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon11/05/2017
Appointment of Sreven Esom as a director on 2017-05-02
dot icon13/02/2017
Appointment of Mr Paul Henry Skipworth as a director on 2017-01-17
dot icon13/02/2017
Termination of appointment of Alexis David Masters as a director on 2017-01-17
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon22/11/2016
Statement of capital following an allotment of shares on 2016-05-03
dot icon03/08/2016
Director's details changed for Glynis Patricia Murray on 2016-08-03
dot icon03/08/2016
Director's details changed for Mr Henry Richard Paul Braham on 2016-01-01
dot icon03/08/2016
Secretary's details changed for Mr Henry Richard Paul Braham on 2016-01-01
dot icon10/05/2016
Resolutions
dot icon27/04/2016
Appointment of Mr Nicholas Simmonds as a director on 2016-04-07
dot icon25/04/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon18/05/2015
Director's details changed for Mr Henry Richard Paul Braham on 2015-05-18
dot icon08/05/2015
Appointment of Mr Alexis David Masters as a director on 2014-11-18
dot icon16/03/2015
Memorandum and Articles of Association
dot icon23/02/2015
Statement of capital following an allotment of shares on 2014-11-18
dot icon23/02/2015
Resolutions
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-11-18
dot icon06/01/2015
Resolutions
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Resolutions
dot icon29/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon03/06/2014
Director's details changed for Mr Henry Richard Paul Braham on 2014-01-01
dot icon03/06/2014
Secretary's details changed for Mr Henry Richard Paul Braham on 2014-01-01
dot icon06/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon18/09/2013
Statement of capital following an allotment of shares on 2013-04-12
dot icon11/09/2013
Statement of capital following an allotment of shares on 2013-04-12
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon15/04/2010
Resolutions
dot icon15/03/2010
Statement of capital following an allotment of shares on 2008-08-22
dot icon15/03/2010
S-div
dot icon10/03/2010
Annual return made up to 2009-10-23 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/11/2008
Return made up to 23/10/08; full list of members
dot icon09/09/2008
Resolutions
dot icon10/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/03/2008
Return made up to 23/10/07; full list of members
dot icon04/02/2008
Registered office changed on 04/02/08 from: 45 park road gloucester gloucestershire GL1 1LP
dot icon15/09/2007
Particulars of mortgage/charge
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/11/2006
Return made up to 23/10/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/11/2005
Return made up to 23/10/05; full list of members
dot icon25/04/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon02/11/2004
Return made up to 23/10/04; full list of members
dot icon14/04/2004
Ad 20/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon23/10/2003
Secretary resigned
dot icon23/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

14
2023
change arrow icon+43.94 % *

* during past year

Cash in Bank

£49,334.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.25M
-
0.00
12.86K
-
2022
26
3.49M
-
0.00
34.27K
-
2023
14
708.99K
-
0.00
49.33K
-
2023
14
708.99K
-
0.00
49.33K
-

Employees

2023

Employees

14 Descended-46 % *

Net Assets(GBP)

708.99K £Descended-79.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.33K £Ascended43.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Glynis Patricia
Director
23/10/2003 - 31/03/2023
3
Thomson, Benjamin John Paget
Director
29/06/2018 - 30/05/2025
61
Braham, Henry Richard Paul
Director
23/10/2003 - 04/12/2024
5
Skipworth, Paul Henry
Director
17/01/2017 - 30/05/2025
38
Austin, Leo Charles
Director
23/11/2021 - 31/03/2023
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAHAM & MURRAY LIMITED

BRAHAM & MURRAY LIMITED is an(a) Active company incorporated on 23/10/2003 with the registered office located at Collabear Farm, Tawstock, Barnstaple, N Devon EX31 3JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAHAM & MURRAY LIMITED?

toggle

BRAHAM & MURRAY LIMITED is currently Active. It was registered on 23/10/2003 .

Where is BRAHAM & MURRAY LIMITED located?

toggle

BRAHAM & MURRAY LIMITED is registered at Collabear Farm, Tawstock, Barnstaple, N Devon EX31 3JZ.

What does BRAHAM & MURRAY LIMITED do?

toggle

BRAHAM & MURRAY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BRAHAM & MURRAY LIMITED have?

toggle

BRAHAM & MURRAY LIMITED had 14 employees in 2023.

What is the latest filing for BRAHAM & MURRAY LIMITED?

toggle

The latest filing was on 15/04/2026: Notification of a person with significant control statement.