BRAY CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BRAY CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07483008

Incorporation date

05/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire CW4 8GJCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2011)
dot icon12/01/2026
Director's details changed for Mr Seamus O Brien on 2026-01-01
dot icon12/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon09/01/2026
Director's details changed for Mr Shay O Brien on 2025-01-01
dot icon08/01/2026
Change of details for Mr Shay O'brien as a person with significant control on 2025-01-01
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon19/12/2024
Change of details for Mr Shay O'brien as a person with significant control on 2016-04-06
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/01/2024
Director's details changed for Mr Shay O Brien on 2024-01-17
dot icon17/01/2024
Change of details for Mr Shay O'brien as a person with significant control on 2024-01-17
dot icon17/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon17/11/2022
Termination of appointment of Juliet Elizabeth Boyce as a director on 2022-09-14
dot icon17/11/2022
Appointment of Mrs Mandi Louise Mclauchlan as a director on 2022-09-14
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon10/01/2022
Registered office address changed from Suite 1 the Old Fuel Depot Twemlow Lane Twemlow Cheshire CS4 8GJ England to Suite 1 the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 2022-01-10
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/06/2021
Director's details changed for Mr Shay O Brien on 2021-06-17
dot icon17/06/2021
Director's details changed for Ms Juliet Elizabeth Boyce on 2021-06-17
dot icon17/06/2021
Change of details for Mr Shay O'brien as a person with significant control on 2021-06-17
dot icon16/06/2021
Registered office address changed from Suite 2.04 Blackbox Beech Lane Wilmslow Cheshire SK9 5ER England to Suite 1 the Old Fuel Depot Twemlow Lane Twemlow Cheshire CS4 8GJ on 2021-06-16
dot icon02/02/2021
Appointment of Ms Juliet Elizabeth Boyce as a director on 2021-01-22
dot icon02/02/2021
Termination of appointment of Mandi Louise Mclauchlan as a director on 2021-01-22
dot icon01/02/2021
Confirmation statement made on 2021-01-05 with updates
dot icon21/01/2021
Director's details changed for Mr Shay O Brien on 2021-01-20
dot icon19/01/2021
Change of details for Mr Shay O'brien as a person with significant control on 2020-12-18
dot icon19/01/2021
Cessation of Brady Michael Collins as a person with significant control on 2020-12-18
dot icon19/01/2021
Termination of appointment of Brady Michael Collins as a director on 2020-12-18
dot icon08/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-01-05 with updates
dot icon16/01/2020
Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to Suite 2.04 Blackbox Beech Lane Wilmslow Cheshire SK9 5ER on 2020-01-16
dot icon30/12/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/09/2019
Registered office address changed from C/O Dpc Accountants Dpc Accountants Vernon Road Stoke-on-Trent Staffordshire ST4 2QY to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 2019-09-25
dot icon25/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon06/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon06/12/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon06/12/2017
Director's details changed for Mrs Mandi Louise Mclauchlan on 2017-11-30
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon01/09/2017
Director's details changed for Mr Shay O Brien on 2017-08-23
dot icon31/08/2017
Change of details for Mr Shay O'brien as a person with significant control on 2017-08-31
dot icon12/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon20/11/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/09/2014
Registered office address changed from Suite 9 Wilmslow House Grove Way, Water Lane Wilmslow Cheshire SK9 5AG to C/O Dpc Accountants Dpc Accountants Vernon Road Stoke-on-Trent Staffordshire ST4 2QY on 2014-09-15
dot icon03/09/2014
Statement of capital following an allotment of shares on 2014-01-13
dot icon03/09/2014
Statement of capital following an allotment of shares on 2014-01-13
dot icon19/02/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/03/2013
Appointment of Mrs Mandi Louise Mclauchlan as a director
dot icon27/03/2013
Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom on 2013-03-27
dot icon06/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon05/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon12/04/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon14/04/2011
Resolutions
dot icon16/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/01/2011
Appointment of Mr Brady Michael Collins as a director
dot icon26/01/2011
Statement of capital following an allotment of shares on 2011-01-05
dot icon20/01/2011
Appointment of Mr Shay O Brien as a director
dot icon13/01/2011
Termination of appointment of Barbara Kahan as a director
dot icon05/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.85M
-
0.00
22.08K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mclauchlan, Mandi Louise
Director
14/09/2022 - Present
22
O'brien, Shay
Director
05/01/2011 - Present
15
Boyce, Juliet Elizabeth
Director
22/01/2021 - 14/09/2022
3

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRAY CAPITAL LIMITED

BRAY CAPITAL LIMITED is an(a) Active company incorporated on 05/01/2011 with the registered office located at Suite 1 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire CW4 8GJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAY CAPITAL LIMITED?

toggle

BRAY CAPITAL LIMITED is currently Active. It was registered on 05/01/2011 .

Where is BRAY CAPITAL LIMITED located?

toggle

BRAY CAPITAL LIMITED is registered at Suite 1 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire CW4 8GJ.

What does BRAY CAPITAL LIMITED do?

toggle

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

What is the latest filing for BRAY CAPITAL LIMITED?

toggle

The latest filing was on 12/01/2026: Director's details changed for Mr Seamus O Brien on 2026-01-01.