BRAYPOST LIMITED

Register to unlock more data on OkredoRegister

BRAYPOST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02717399

Incorporation date

22/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Fir Trees Covet Lane, Kingston, Canterbury, Kent CT4 6HUCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1992)
dot icon11/10/2025
Micro company accounts made up to 2025-03-31
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon15/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon09/11/2020
Micro company accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon15/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon19/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon31/07/2015
Registered office address changed from 10 Nethercourt Hill Ramsgate Kent CT11 0RX to Fir Trees Covet Lane Kingston Canterbury Kent CT4 6HU on 2015-07-31
dot icon31/07/2015
Director's details changed for Mr Anthony John Keen on 2015-07-31
dot icon01/07/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon01/07/2015
Termination of appointment of Hayley Keen as a director on 2015-04-10
dot icon01/07/2015
Termination of appointment of Karen Susan Keen as a director on 2015-04-10
dot icon01/07/2015
Secretary's details changed for Philip Keen on 2014-08-10
dot icon13/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon23/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon08/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon25/05/2012
Termination of appointment of Danielle Keen as a director
dot icon25/05/2012
Termination of appointment of Danielle Keen as a director
dot icon04/03/2012
Termination of appointment of Danielle Keen as a secretary
dot icon04/03/2012
Termination of appointment of Anthony Keen as a secretary
dot icon04/03/2012
Appointment of Hayley Keen as a director
dot icon04/03/2012
Termination of appointment of Kevin Ray as a director
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon24/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon07/07/2010
Director's details changed for Kevin Anthony Ray on 2010-01-01
dot icon07/07/2010
Secretary's details changed for Mr Anthony John Keen on 2010-01-01
dot icon07/07/2010
Director's details changed for Mrs Karen Susan Keen on 2010-01-01
dot icon07/07/2010
Director's details changed for Miss Danielle Keen on 2010-01-01
dot icon07/07/2010
Director's details changed for Mr Anthony John Keen on 2010-01-01
dot icon17/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 22/05/09; full list of members
dot icon15/05/2009
Director appointed mr anthony keen
dot icon15/05/2009
Director appointed miss danielle keen
dot icon15/05/2009
Secretary appointed miss danielle keen
dot icon15/05/2009
Secretary appointed mr anthony keen
dot icon12/02/2009
Registered office changed on 12/02/2009 from 17 langton gardens canterbury kent CT1 2TL
dot icon07/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 22/05/08; full list of members
dot icon02/07/2008
Director appointed mrs karen susan keen
dot icon19/06/2008
Registered office changed on 19/06/2008 from 73A belgrave road ilford essex IG1 3AL
dot icon23/04/2008
Secretary appointed philip keen
dot icon23/04/2008
Appointment terminated secretary anthony keen
dot icon06/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/07/2007
Return made up to 22/05/07; full list of members
dot icon22/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/05/2006
Return made up to 22/05/06; full list of members
dot icon11/05/2006
Director's particulars changed
dot icon11/05/2006
Secretary's particulars changed
dot icon11/05/2006
Return made up to 22/05/05; no change of members
dot icon04/05/2006
Restoration by order of the court
dot icon13/12/2005
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2005
First Gazette notice for voluntary strike-off
dot icon18/07/2005
Application for striking-off
dot icon30/06/2005
Partial exemption accounts made up to 2005-03-31
dot icon24/03/2005
Director's particulars changed
dot icon07/07/2004
Partial exemption accounts made up to 2004-03-31
dot icon25/06/2004
Return made up to 22/05/04; full list of members
dot icon26/06/2003
Partial exemption accounts made up to 2003-03-31
dot icon04/06/2003
Return made up to 22/05/03; full list of members
dot icon18/09/2002
Particulars of mortgage/charge
dot icon15/08/2002
Return made up to 22/05/02; full list of members
dot icon26/06/2002
Partial exemption accounts made up to 2002-03-31
dot icon25/10/2001
Director's particulars changed
dot icon17/07/2001
Partial exemption accounts made up to 2001-03-31
dot icon05/07/2001
Return made up to 22/05/01; full list of members
dot icon26/07/2000
Full accounts made up to 2000-03-31
dot icon07/06/2000
Return made up to 22/05/00; full list of members
dot icon29/06/1999
Full accounts made up to 1999-03-31
dot icon01/06/1999
Return made up to 22/05/99; full list of members
dot icon22/06/1998
Full accounts made up to 1998-03-31
dot icon04/06/1998
Return made up to 22/05/98; no change of members
dot icon04/06/1998
New secretary appointed
dot icon04/06/1998
Secretary resigned
dot icon04/06/1998
Director resigned
dot icon10/05/1998
Director resigned
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon27/05/1997
Return made up to 22/05/97; no change of members
dot icon17/02/1997
Director resigned
dot icon17/02/1997
New secretary appointed;new director appointed
dot icon17/02/1997
New director appointed
dot icon14/02/1997
Secretary resigned
dot icon17/12/1996
Full accounts made up to 1996-03-31
dot icon20/05/1996
Return made up to 22/05/96; full list of members
dot icon30/08/1995
Full accounts made up to 1995-03-31
dot icon05/07/1995
Ad 08/06/95--------- £ si 98@1=98 £ ic 2/100
dot icon05/07/1995
Registered office changed on 05/07/95 from: 112 cranbvbook road ilford essex
dot icon16/06/1995
Return made up to 22/05/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Return made up to 22/05/94; no change of members
dot icon18/05/1994
Director resigned
dot icon22/03/1994
Full accounts made up to 1993-03-31
dot icon20/05/1993
Return made up to 22/05/93; full list of members
dot icon19/01/1993
Accounting reference date notified as 31/03
dot icon23/09/1992
New director appointed
dot icon23/09/1992
Secretary resigned;new secretary appointed
dot icon23/09/1992
Registered office changed on 23/09/92 from: 4 bishops ave northwood middlesex HA6 3DG
dot icon14/09/1992
Resolutions
dot icon22/05/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
21/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
3.99K
-
0.00
-
-
2022
0
5.27K
-
0.00
-
-
2023
0
1.85K
-
48.59K
-
-
2023
0
1.85K
-
48.59K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.85K £Descended-64.91 % *

Total Assets(GBP)

-

Turnover(GBP)

48.59K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ray, Kevin Anthony
Secretary
07/02/1997 - 30/03/1998
-
Kirkby, Brian John
Secretary
27/08/1992 - 08/02/1997
-
Keen, Anthony John
Secretary
01/05/2009 - 29/02/2012
-
Keen, Anthony John
Secretary
30/03/1998 - 16/04/2008
-
ELK COMPANY SECRETARIES LIMITED
Nominee Secretary
22/05/1992 - 27/08/1992
847

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

1,364
MR. LOGS LIMITEDRosehill Barn, Rosehill, Market Drayton TF9 2JF
Active

Category:

Logging

Comp. code:

13136860

Reg. date:

15/01/2021

Turnover:

-

No. of employees:

-
BESS BAGLEY DEVELOPMENTS LIMITEDBess Bagley Farm Whitcrofts Lane, Ulverscroft, Markfield LE67 9QE
Active

Category:

Silviculture and other forestry activities

Comp. code:

10450418

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

-
CUBBINGTON SAWMILLS (SOUTHAM) LIMITEDLeam Lodge Farm, Hunningham, Leamington Spa, Warwickshire CV33 9ED
Active

Category:

Support services to forestry

Comp. code:

00852260

Reg. date:

22/06/1965

Turnover:

-

No. of employees:

-
LYNX COMPLETE SAFETY LTDHollyview Water End Road, Potten End, Berkhamsted, Hertfordshire HP4 2SH
Active

Category:

Silviculture and other forestry activities

Comp. code:

08778332

Reg. date:

18/11/2013

Turnover:

-

No. of employees:

-
DVC INVESTMENTS LTD180/3 Woodhall Road, Edinburgh EH13 0PJ
Active

Category:

Mixed farming

Comp. code:

SC616017

Reg. date:

12/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAYPOST LIMITED

BRAYPOST LIMITED is an(a) Active company incorporated on 22/05/1992 with the registered office located at Fir Trees Covet Lane, Kingston, Canterbury, Kent CT4 6HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAYPOST LIMITED?

toggle

BRAYPOST LIMITED is currently Active. It was registered on 22/05/1992 .

Where is BRAYPOST LIMITED located?

toggle

BRAYPOST LIMITED is registered at Fir Trees Covet Lane, Kingston, Canterbury, Kent CT4 6HU.

What does BRAYPOST LIMITED do?

toggle

BRAYPOST LIMITED operates in the Tanning and dressing of leather; dressing and dyeing of fur (15.11 - SIC 2007) sector.

What is the latest filing for BRAYPOST LIMITED?

toggle

The latest filing was on 11/10/2025: Micro company accounts made up to 2025-03-31.