BRAY AND SLAUGHTER LIMITED

Register to unlock more data on OkredoRegister

BRAY AND SLAUGHTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00286527

Incorporation date

05/04/1934

Size

Total Exemption Full

Contacts

Registered address

Registered address

Locks Mills Parson Street, Bedminster, Bristol BS3 5RDCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1934)
dot icon02/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon13/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon12/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon10/08/2021
Termination of appointment of Matthew James Cooper as a director on 2021-07-28
dot icon18/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon12/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon19/06/2018
Full accounts made up to 2018-03-31
dot icon19/12/2017
Termination of appointment of Joseph Colin Payne as a director on 2017-12-08
dot icon06/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon04/09/2017
Full accounts made up to 2017-03-31
dot icon05/07/2017
Previous accounting period shortened from 2017-09-30 to 2017-03-31
dot icon30/06/2017
Full accounts made up to 2016-09-30
dot icon27/04/2017
Registration of charge 002865270004, created on 2017-04-25
dot icon31/12/2016
Termination of appointment of Julia Trow as a director on 2016-12-31
dot icon31/12/2016
Termination of appointment of Neale Anthony Munro as a director on 2016-12-31
dot icon08/12/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon13/10/2016
Termination of appointment of Lawrence Slade as a director on 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon28/06/2016
Appointment of Mr Neale Anthony Munro as a director on 2016-06-01
dot icon28/06/2016
Termination of appointment of Susan Carol Webber as a secretary on 2016-03-31
dot icon26/01/2016
Appointment of Mr Matthew James Cooper as a director on 2016-01-04
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon10/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon10/09/2015
Director's details changed for Mr Grant Martin Jefferies on 2015-07-31
dot icon10/09/2015
Director's details changed for Mrs Julia Trow on 2015-08-11
dot icon10/09/2015
Appointment of Mrs Julia Trow as a director on 2015-08-11
dot icon13/01/2015
Cancellation of shares. Statement of capital on 2014-12-10
dot icon13/01/2015
Purchase of own shares.
dot icon23/12/2014
Resolutions
dot icon15/12/2014
Termination of appointment of Clive Robert Houghton as a director on 2014-12-10
dot icon07/11/2014
Auditor's resignation
dot icon23/09/2014
Director's details changed for Mr Lawrence Slade on 2014-09-22
dot icon15/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon15/09/2014
Registered office address changed from Locks Mills Parson Street Bedminster Bristol BS3 5rd England to Locks Mills Parson Street Bedminster Bristol BS3 5rd on 2014-09-15
dot icon15/09/2014
Registered office address changed from Parson Street Bedminster Bristol BS3 5rd to Locks Mills Parson Street Bedminster Bristol BS3 5rd on 2014-09-15
dot icon29/08/2014
Full accounts made up to 2014-03-31
dot icon30/05/2014
Registration of charge 002865270003
dot icon03/04/2014
Registration of charge 002865270002
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon23/07/2013
Satisfaction of charge 1 in full
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon10/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon24/11/2011
Full accounts made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon27/09/2011
Appointment of Mr Lawrence Slade as a director
dot icon11/07/2011
Cancellation of shares. Statement of capital on 2011-07-11
dot icon08/07/2011
Purchase of own shares.
dot icon01/07/2011
Resolutions
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon14/09/2010
Director's details changed for Grant Martin Jefferies on 2010-08-31
dot icon14/09/2010
Director's details changed for Joseph Colin Payne on 2010-08-31
dot icon14/09/2010
Director's details changed for Clive Robert Houghton on 2010-08-31
dot icon03/02/2010
Resolutions
dot icon03/02/2010
Cancellation of shares. Statement of capital on 2010-02-03
dot icon03/02/2010
Purchase of own shares.
dot icon31/10/2009
Full accounts made up to 2009-03-31
dot icon11/09/2009
Return made up to 31/08/09; full list of members
dot icon11/09/2009
Director's change of particulars / clive houghton / 31/08/2009
dot icon11/09/2009
Appointment terminated director james goodhind
dot icon09/04/2009
Resolutions
dot icon23/09/2008
Accounts for a medium company made up to 2008-03-31
dot icon17/09/2008
Appointment terminate, director andrew ifold logged form
dot icon10/09/2008
Return made up to 31/08/08; full list of members
dot icon10/09/2008
Appointment terminated director andrew ifold
dot icon06/09/2007
Return made up to 31/08/07; full list of members
dot icon06/09/2007
Director's particulars changed
dot icon23/08/2007
Accounts for a medium company made up to 2007-03-31
dot icon18/05/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon27/09/2006
Full accounts made up to 2006-03-31
dot icon13/09/2006
Return made up to 31/08/06; full list of members
dot icon12/09/2005
Return made up to 31/08/05; full list of members
dot icon12/09/2005
Secretary's particulars changed
dot icon09/09/2005
Director's particulars changed
dot icon09/09/2005
Director's particulars changed
dot icon17/08/2005
Accounts for a small company made up to 2005-03-31
dot icon05/11/2004
Full accounts made up to 2004-03-31
dot icon07/09/2004
Return made up to 31/08/04; full list of members
dot icon06/09/2003
Return made up to 31/08/03; full list of members
dot icon01/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon30/09/2002
Accounts for a medium company made up to 2002-03-31
dot icon12/09/2002
Return made up to 31/08/02; full list of members
dot icon28/11/2001
Full accounts made up to 2001-03-31
dot icon24/09/2001
Return made up to 31/08/01; full list of members
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon30/10/2000
Return made up to 31/08/00; full list of members
dot icon16/04/2000
New secretary appointed
dot icon20/09/1999
Full accounts made up to 1999-03-31
dot icon07/09/1999
Return made up to 31/08/99; full list of members
dot icon26/08/1998
Return made up to 31/08/98; no change of members
dot icon19/08/1998
Accounts for a small company made up to 1998-03-31
dot icon10/09/1997
Full accounts made up to 1997-03-31
dot icon10/09/1997
Return made up to 31/08/97; full list of members
dot icon16/10/1996
Full accounts made up to 1996-03-31
dot icon30/08/1996
Return made up to 31/08/96; no change of members
dot icon27/03/1996
New director appointed
dot icon23/10/1995
Return made up to 31/08/95; full list of members
dot icon16/08/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Return made up to 31/08/94; no change of members
dot icon07/09/1994
Accounts for a small company made up to 1994-03-31
dot icon12/10/1993
Accounts for a small company made up to 1993-03-31
dot icon06/09/1993
Return made up to 31/08/93; full list of members
dot icon05/01/1993
Full accounts made up to 1992-03-31
dot icon30/09/1992
Return made up to 31/08/92; no change of members
dot icon24/10/1991
Accounts for a small company made up to 1991-03-31
dot icon23/09/1991
Return made up to 31/08/91; change of members
dot icon10/04/1991
Director resigned
dot icon13/09/1990
Return made up to 26/09/90; full list of members
dot icon13/09/1990
Accounts for a small company made up to 1990-03-31
dot icon20/10/1989
Accounts for a small company made up to 1989-03-31
dot icon20/10/1989
Return made up to 10/10/89; full list of members
dot icon27/10/1988
Accounts for a small company made up to 1988-03-31
dot icon27/10/1988
Return made up to 27/10/88; full list of members
dot icon09/03/1988
New secretary appointed
dot icon30/10/1987
Accounts for a small company made up to 1987-03-31
dot icon15/10/1987
Return made up to 15/10/87; full list of members
dot icon19/09/1986
Accounts for a medium company made up to 1986-03-31
dot icon19/09/1986
Return made up to 24/09/86; full list of members
dot icon05/04/1934
Incorporation
dot icon05/04/1934
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

23
2023
change arrow icon-5.57 % *

* during past year

Cash in Bank

£1,504,366.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/08/2026
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
27
1.02M
-
0.00
1.17M
-
2022
21
1.14M
-
0.00
1.59M
-
2023
23
1.32M
-
0.00
1.50M
-
2023
23
1.32M
-
0.00
1.50M
-

Employees

2023

Employees

23 Ascended10 % *

Net Assets(GBP)

1.32M £Ascended14.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.50M £Descended-5.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jefferies, Grant Martin
Director
31/03/2007 - Present
2
Trow, Julia
Director
11/08/2015 - 31/12/2016
2
Mr Lawrence Slade
Director
01/04/2011 - 30/09/2016
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRAY AND SLAUGHTER LIMITED

BRAY AND SLAUGHTER LIMITED is an(a) Active company incorporated on 05/04/1934 with the registered office located at Locks Mills Parson Street, Bedminster, Bristol BS3 5RD. There is currently 1 active director according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAY AND SLAUGHTER LIMITED?

toggle

BRAY AND SLAUGHTER LIMITED is currently Active. It was registered on 05/04/1934 .

Where is BRAY AND SLAUGHTER LIMITED located?

toggle

BRAY AND SLAUGHTER LIMITED is registered at Locks Mills Parson Street, Bedminster, Bristol BS3 5RD.

What does BRAY AND SLAUGHTER LIMITED do?

toggle

BRAY AND SLAUGHTER LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BRAY AND SLAUGHTER LIMITED have?

toggle

BRAY AND SLAUGHTER LIMITED had 23 employees in 2023.

What is the latest filing for BRAY AND SLAUGHTER LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-08-31 with no updates.