BRAYGATE LIMITED

Register to unlock more data on OkredoRegister

BRAYGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01009219

Incorporation date

27/04/1971

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Bakery The Green, Grundisburgh, Woodbridge IP13 6TACopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1971)
dot icon21/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon24/07/2025
Application to strike the company off the register
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon10/09/2024
Director's details changed for Mr Andrew Grahame Whittingham on 2024-09-10
dot icon09/09/2024
Registered office address changed from 92 Tuckton Road Southbourne Bournemouth BH6 3HT England to The Old Bakery the Green Grundisburgh Woodbridge IP13 6TA on 2024-09-09
dot icon22/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/05/2023
Cessation of Andrew Whittingham as a person with significant control on 2023-04-17
dot icon04/05/2023
Notification of a person with significant control statement
dot icon10/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon28/07/2022
Micro company accounts made up to 2022-03-31
dot icon10/02/2022
Director's details changed for Mr Ian Mark Whittingham on 2022-02-10
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon09/06/2021
Micro company accounts made up to 2021-03-31
dot icon07/03/2021
Appointment of Mr Ian Mark Whittingham as a director on 2021-03-07
dot icon07/03/2021
Appointment of Dr Martyn Simon Whittingham as a director on 2021-03-07
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/11/2020
Termination of appointment of Alan Scott Whittingham as a director on 2020-11-10
dot icon04/09/2020
Director's details changed for Mr Andrew Grahame Whittingham on 2020-09-01
dot icon13/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/09/2019
Registered office address changed from 12 De Haviland Close Merley Wimborne Dorset BH21 1XU England to 92 Tuckton Road Southbourne Bournemouth BH6 3HT on 2019-09-05
dot icon12/04/2019
Notification of Andrew Whittingham as a person with significant control on 2018-05-08
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2018
Cessation of Alan Scott Whittingham as a person with significant control on 2018-05-08
dot icon17/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon09/05/2018
Notification of Alan Scott Whittingham as a person with significant control on 2018-05-08
dot icon09/05/2018
Termination of appointment of Gerald Oscar Whittingham as a secretary on 2018-05-08
dot icon11/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon16/10/2017
Director's details changed for Mr Andrew Grahame Whittingham on 2017-10-13
dot icon16/10/2017
Registered office address changed from 21 Barton Court Avenue Barton on Sea New Milton Hampshire BH25 7EP to 12 De Haviland Close Merley Wimborne Dorset BH21 1XU on 2017-10-16
dot icon13/10/2017
Director's details changed for Mr Andrew Graham Whittingham on 2017-10-13
dot icon13/10/2017
Cessation of Iris Cynthia Elizabeth Whittingham Deceased as a person with significant control on 2016-07-22
dot icon03/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon10/04/2017
Termination of appointment of Gerald Oscar Whittingham as a director on 2017-04-07
dot icon10/04/2017
Appointment of Mr Andrew Graham Whittingham as a director on 2017-04-07
dot icon10/04/2017
Appointment of Mr Paul Scott Whittingham as a director on 2017-04-07
dot icon12/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon16/12/2013
Director's details changed for Mr Alan Scott Whittingham on 2013-07-15
dot icon05/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon14/12/2012
Director's details changed for Mr Alan Scott Whittingham on 2012-12-10
dot icon20/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon04/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/03/2011
Director's details changed for Mr Gerald Oscar Whittingham on 2010-09-30
dot icon17/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon21/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Alan Scott Whittingham on 2009-10-01
dot icon21/12/2009
Director's details changed for Mr Gerald Oscar Whittingham on 2009-10-01
dot icon20/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 10/12/08; full list of members
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/12/2007
Return made up to 10/12/07; full list of members
dot icon22/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 10/12/06; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/12/2005
Return made up to 10/12/05; full list of members
dot icon18/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 10/12/04; full list of members
dot icon28/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/01/2004
Return made up to 10/12/03; full list of members
dot icon12/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/12/2002
Return made up to 10/12/02; full list of members
dot icon20/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon07/01/2002
Return made up to 10/12/01; full list of members
dot icon19/09/2001
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon22/08/2001
Registered office changed on 22/08/01 from: bkr haines watts 7 st stephens court 15/17 st stephens road bouenemouth BH2 6LA
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon02/01/2001
Full accounts made up to 2000-06-30
dot icon21/12/2000
Return made up to 10/12/00; full list of members
dot icon16/12/1999
Return made up to 10/12/99; full list of members
dot icon03/12/1999
Secretary's particulars changed;director's particulars changed
dot icon30/11/1999
Full accounts made up to 1999-06-30
dot icon14/01/1999
Return made up to 10/12/98; no change of members
dot icon07/09/1998
Full accounts made up to 1998-06-30
dot icon10/12/1997
Full accounts made up to 1997-06-30
dot icon02/12/1997
Return made up to 10/12/97; full list of members
dot icon13/01/1997
Return made up to 10/12/96; no change of members
dot icon30/12/1996
Full accounts made up to 1996-06-30
dot icon06/05/1996
Full accounts made up to 1995-06-30
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Resolutions
dot icon14/12/1995
Return made up to 10/12/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 10/12/94; no change of members
dot icon29/11/1994
Full accounts made up to 1994-06-30
dot icon25/10/1994
Registered office changed on 25/10/94 from: southbourne chambers, 1-3 fishermans walk west southbourne bournemouth, hants BH6 3RD
dot icon14/04/1994
Accounts for a small company made up to 1993-06-30
dot icon09/12/1993
Resolutions
dot icon09/12/1993
Resolutions
dot icon09/12/1993
Return made up to 10/12/93; no change of members
dot icon19/04/1993
Accounts for a small company made up to 1992-06-30
dot icon08/12/1992
Return made up to 10/12/92; full list of members
dot icon29/02/1992
Particulars of mortgage/charge
dot icon11/02/1992
Accounts for a small company made up to 1991-06-30
dot icon23/12/1991
Return made up to 10/12/91; no change of members
dot icon12/03/1991
Particulars of mortgage/charge
dot icon10/01/1991
Return made up to 10/12/90; no change of members
dot icon04/12/1990
Accounts for a small company made up to 1990-06-30
dot icon22/05/1990
Accounts for a small company made up to 1989-06-30
dot icon08/05/1990
Particulars of mortgage/charge
dot icon04/05/1990
Return made up to 28/12/89; full list of members
dot icon21/07/1989
Accounts for a small company made up to 1988-06-30
dot icon19/02/1989
Return made up to 28/12/88; full list of members
dot icon12/01/1988
Accounts for a small company made up to 1987-06-30
dot icon12/01/1988
Return made up to 12/10/87; full list of members
dot icon18/11/1987
Particulars of mortgage/charge
dot icon19/02/1987
Accounts for a small company made up to 1986-06-30
dot icon16/01/1987
Return made up to 12/12/86; full list of members
dot icon29/07/1986
Accounts for a small company made up to 1985-06-30
dot icon27/04/1971
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
38.18K
-
0.00
-
-
2022
4
6.12K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittingham, Paul Scott
Director
07/04/2017 - Present
30
Whittingham, Andrew Grahame
Director
07/04/2017 - Present
3
Whittingham, Ian Mark
Director
07/03/2021 - Present
1
Whittingham, Martyn Simon, Dr
Director
07/03/2021 - Present
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAYGATE LIMITED

BRAYGATE LIMITED is an(a) Dissolved company incorporated on 27/04/1971 with the registered office located at The Old Bakery The Green, Grundisburgh, Woodbridge IP13 6TA. There are currently 4 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 BRAYGATE LIMITED?

toggle

BRAYGATE LIMITED is currently Dissolved. It was registered on 27/04/1971 and dissolved on 21/10/2025.

Where is BRAYGATE LIMITED located?

toggle

BRAYGATE LIMITED is registered at The Old Bakery The Green, Grundisburgh, Woodbridge IP13 6TA.

What does BRAYGATE LIMITED do?

toggle

BRAYGATE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRAYGATE LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via voluntary strike-off.