BRAY & SON LIMITED

Register to unlock more data on OkredoRegister

BRAY & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04259105

Incorporation date

25/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Heronden Road, Bircholt Road Parkwood, Maidstone, Kent ME15 9YRCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2001)
dot icon06/08/2025
Confirmation statement made on 2025-07-25 with updates
dot icon04/08/2025
Cessation of Angela Bray as a person with significant control on 2025-01-27
dot icon04/08/2025
Change of details for Mr Graham Michael Bray as a person with significant control on 2025-01-27
dot icon01/08/2025
Director's details changed for Donna Brown Bray on 2025-07-01
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/04/2025
Appointment of Donna Brown Bray as a director on 2025-03-03
dot icon07/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/05/2024
Termination of appointment of Angela Bray as a director on 2024-01-31
dot icon01/05/2024
Termination of appointment of Angela Bray as a secretary on 2024-01-31
dot icon26/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/08/2021
Confirmation statement made on 2021-07-25 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon02/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/02/2015
Director's details changed for Simon Michael Bray on 2015-02-09
dot icon09/02/2015
Secretary's details changed for Angela Bray on 2015-02-09
dot icon09/02/2015
Director's details changed for Graham Michael Bray on 2015-02-09
dot icon09/02/2015
Director's details changed for Angela Bray on 2015-02-09
dot icon21/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon11/08/2010
Director's details changed for Graham Michael Bray on 2009-10-01
dot icon11/08/2010
Director's details changed for Simon Michael Bray on 2009-10-01
dot icon11/08/2010
Director's details changed for Angela Bray on 2009-10-01
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/07/2009
Return made up to 25/07/09; full list of members
dot icon20/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon31/07/2008
Return made up to 25/07/08; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/09/2007
Return made up to 25/07/07; no change of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/08/2006
Return made up to 25/07/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/08/2005
Return made up to 25/07/05; full list of members
dot icon17/03/2005
Director resigned
dot icon31/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/12/2004
Registered office changed on 10/12/04 from: unit 1 phoenix park coldred road parkwood maidstone kent ME15 9XN
dot icon06/10/2004
Particulars of mortgage/charge
dot icon02/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/07/2004
Return made up to 25/07/04; full list of members
dot icon10/11/2003
Return made up to 25/07/03; full list of members
dot icon10/11/2003
Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon28/05/2003
Accounts for a dormant company made up to 2002-09-30
dot icon30/04/2003
Accounting reference date extended from 31/07/02 to 30/09/02
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon20/01/2003
Certificate of change of name
dot icon19/08/2002
Return made up to 25/07/02; full list of members
dot icon16/07/2002
Compulsory strike-off action has been discontinued
dot icon12/07/2002
Registered office changed on 12/07/02 from: prentis chambers 41 earl street maidstone kent ME14 1PF
dot icon12/07/2002
New secretary appointed;new director appointed
dot icon12/07/2002
New director appointed
dot icon09/07/2002
First Gazette notice for compulsory strike-off
dot icon29/08/2001
Registered office changed on 29/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon29/08/2001
Secretary resigned
dot icon29/08/2001
Director resigned
dot icon25/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

14
2022
change arrow icon+9.35 % *

* during past year

Cash in Bank

£715,126.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
878.96K
-
0.00
653.99K
-
2022
14
1.02M
-
0.00
715.13K
-
2022
14
1.02M
-
0.00
715.13K
-

Employees

2022

Employees

14 Descended-33 % *

Net Assets(GBP)

1.02M £Ascended16.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

715.13K £Ascended9.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bray, Angela
Director
25/07/2001 - 31/01/2024
-
Bray, Graham Michael
Director
25/07/2001 - Present
-
Bray, Angela
Secretary
25/07/2001 - 31/01/2024
-
Bray, Donna Brown
Director
03/03/2025 - Present
-
Bray, Simon Michael
Director
01/12/2002 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRAY & SON LIMITED

BRAY & SON LIMITED is an(a) Active company incorporated on 25/07/2001 with the registered office located at 15 Heronden Road, Bircholt Road Parkwood, Maidstone, Kent ME15 9YR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAY & SON LIMITED?

toggle

BRAY & SON LIMITED is currently Active. It was registered on 25/07/2001 .

Where is BRAY & SON LIMITED located?

toggle

BRAY & SON LIMITED is registered at 15 Heronden Road, Bircholt Road Parkwood, Maidstone, Kent ME15 9YR.

What does BRAY & SON LIMITED do?

toggle

BRAY & SON LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BRAY & SON LIMITED have?

toggle

BRAY & SON LIMITED had 14 employees in 2022.

What is the latest filing for BRAY & SON LIMITED?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-07-25 with updates.