BRAY (ALBURY) CO. LIMITED

Register to unlock more data on OkredoRegister

BRAY (ALBURY) CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02584813

Incorporation date

22/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Bluebell Drive, Stansted CM24 8XPCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1991)
dot icon02/04/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/01/2023
Termination of appointment of Winifred Maud Bray as a secretary on 2022-06-01
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon24/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Registered office address changed from C/O Pigram & Co Limited Unit 5, Hatfield Regis Grange Business Units Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7JZ England to 43 Bluebell Drive Stansted CM24 8XP on 2022-03-29
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon11/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/05/2021
Registered office address changed from C/O Foort Tayler 42 High Street Dunmow Essex CM6 1AH to C/O Pigram & Co Limited Unit 5, Hatfield Regis Grange Business Units Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7JZ on 2021-05-08
dot icon30/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon06/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon16/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon29/10/2014
Registered office address changed from 75 High Street Great Dunmow Essex CM6 1AE to C/O Foort Tayler 42 High Street Dunmow Essex CM6 1AH on 2014-10-29
dot icon23/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon27/02/2013
Termination of appointment of Winifred Bray as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon30/10/2010
Appointment of Mr Charles Arthur Bray as a director
dot icon30/10/2010
Termination of appointment of Catherine Bray as a director
dot icon08/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon26/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 22/02/09; full list of members
dot icon03/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 22/02/08; full list of members
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 22/02/07; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/02/2006
Return made up to 22/02/06; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/03/2005
Return made up to 22/02/05; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/03/2004
Return made up to 22/02/04; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/03/2003
Return made up to 22/02/03; full list of members
dot icon30/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon22/11/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon28/02/2002
Return made up to 22/02/02; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon05/07/2001
Registered office changed on 05/07/01 from: 75 high street gt dunmow essex CM6 1AE
dot icon28/02/2001
Registered office changed on 28/02/01 from: collops farm stebbing dunmow essex CM6 3SZ
dot icon28/02/2001
Return made up to 22/02/01; full list of members
dot icon01/09/2000
Accounts for a small company made up to 2000-02-29
dot icon31/03/2000
Return made up to 22/02/00; full list of members
dot icon15/11/1999
Accounts for a small company made up to 1999-02-28
dot icon31/03/1999
Return made up to 22/02/99; no change of members
dot icon26/11/1998
Accounts for a small company made up to 1998-02-28
dot icon10/03/1998
Return made up to 22/02/98; no change of members
dot icon14/01/1998
Registered office changed on 14/01/98 from: 132 blinco grove cambridge CB1 4TT
dot icon29/12/1997
Accounts for a small company made up to 1997-02-28
dot icon12/03/1997
Return made up to 22/02/97; full list of members
dot icon27/11/1996
Accounts for a small company made up to 1996-02-29
dot icon07/03/1996
Return made up to 22/02/95; full list of members
dot icon04/01/1996
Accounts for a small company made up to 1995-02-28
dot icon06/01/1995
Accounts for a small company made up to 1994-02-28
dot icon06/01/1995
Director resigned;new director appointed
dot icon08/06/1994
Return made up to 22/02/94; no change of members
dot icon02/02/1994
Accounts for a small company made up to 1993-02-28
dot icon16/12/1993
Secretary's particulars changed;director's particulars changed
dot icon16/12/1993
Director's particulars changed
dot icon14/12/1993
Director's particulars changed
dot icon14/12/1993
Registered office changed on 14/12/93 from: 5 bridge st bishops stortford herts CM23 2JU
dot icon18/05/1993
Return made up to 22/02/93; no change of members
dot icon16/02/1993
Full accounts made up to 1992-02-28
dot icon15/07/1992
Registered office changed on 15/07/92 from: oakum house albury hertfordshire SG11 2LW
dot icon20/05/1992
New secretary appointed
dot icon20/05/1992
New director appointed
dot icon20/05/1992
Return made up to 22/02/92; full list of members
dot icon17/04/1991
Registered office changed on 17/04/91 from: oakum house albury nr ware herts
dot icon15/04/1991
Memorandum and Articles of Association
dot icon10/04/1991
Secretary resigned;new director appointed
dot icon10/04/1991
New secretary appointed;director resigned
dot icon06/04/1991
Registered office changed on 06/04/91 from: 2 baches street london N1 6UB
dot icon03/04/1991
Certificate of change of name
dot icon22/02/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2026
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
1
105.01K
-
0.00
-
-
2022
1
107.01K
-
0.00
-
-
2023
0
106.75K
-
0.00
-
-
2023
0
106.75K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

106.75K £Descended-0.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/02/1991 - 20/03/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/02/1991 - 20/03/1991
43699
Bray, Charles Arthur
Director
03/10/2010 - Present
5
Bray, Catherine Andrea
Director
01/12/1994 - 03/10/2010
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAY (ALBURY) CO. LIMITED

BRAY (ALBURY) CO. LIMITED is an(a) Active company incorporated on 22/02/1991 with the registered office located at 43 Bluebell Drive, Stansted CM24 8XP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAY (ALBURY) CO. LIMITED?

toggle

BRAY (ALBURY) CO. LIMITED is currently Active. It was registered on 22/02/1991 .

Where is BRAY (ALBURY) CO. LIMITED located?

toggle

BRAY (ALBURY) CO. LIMITED is registered at 43 Bluebell Drive, Stansted CM24 8XP.

What does BRAY (ALBURY) CO. LIMITED do?

toggle

BRAY (ALBURY) CO. LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BRAY (ALBURY) CO. LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-01-31 with no updates.