BRAYTONE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRAYTONE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02431194

Incorporation date

11/10/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside L1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1989)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon23/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon14/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon01/06/2023
Notification of Jacqueline Clare Brewster as a person with significant control on 2023-06-01
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon01/06/2023
Change of details for Mr David William Brewster as a person with significant control on 2023-06-01
dot icon03/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon28/06/2022
Satisfaction of charge 5 in full
dot icon28/06/2022
Satisfaction of charge 1 in full
dot icon28/06/2022
Satisfaction of charge 2 in full
dot icon28/06/2022
Satisfaction of charge 3 in full
dot icon28/06/2022
Satisfaction of charge 14 in full
dot icon28/06/2022
Satisfaction of charge 16 in full
dot icon28/06/2022
Satisfaction of charge 17 in full
dot icon28/06/2022
Satisfaction of charge 13 in full
dot icon28/06/2022
Satisfaction of charge 15 in full
dot icon27/06/2022
Satisfaction of charge 6 in full
dot icon27/06/2022
Satisfaction of charge 9 in full
dot icon27/06/2022
Satisfaction of charge 11 in full
dot icon27/06/2022
Satisfaction of charge 10 in full
dot icon27/06/2022
Satisfaction of charge 12 in full
dot icon27/06/2022
Satisfaction of charge 8 in full
dot icon27/06/2022
Satisfaction of charge 7 in full
dot icon27/06/2022
Satisfaction of charge 4 in full
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon10/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon12/12/2019
Current accounting period extended from 2020-01-31 to 2020-07-31
dot icon08/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon09/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon27/07/2017
Notification of David William Brewster as a person with significant control on 2017-07-21
dot icon27/07/2017
Withdrawal of a person with significant control statement on 2017-07-27
dot icon27/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon23/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon05/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/07/2015
Director's details changed for Mr David William Brewster on 2015-07-27
dot icon29/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon29/07/2015
Secretary's details changed for Mr David William Brewster on 2015-07-27
dot icon20/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/10/2014
Appointment of Mrs Jacqueline Clare Brewster as a director on 2014-09-05
dot icon29/09/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon05/09/2014
Termination of appointment of Paul Henry Fletcher as a director on 2014-03-17
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/07/2012
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon21/05/2012
Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 2012-05-21
dot icon26/10/2011
Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ on 2011-10-26
dot icon26/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon25/10/2011
Director's details changed for Mr David William Brewster on 2011-09-01
dot icon04/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/11/2010
Director's details changed for Paul Henry Fletcher on 2010-10-29
dot icon28/10/2010
Director's details changed for Mr David William Brewster on 2010-10-26
dot icon28/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon28/10/2010
Secretary's details changed for Mr David William Brewster on 2010-10-26
dot icon28/10/2010
Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street, Liverpool Merseyside L3 4BJ on 2010-10-28
dot icon28/10/2010
Director's details changed for Paul Henry Fletcher on 2010-10-26
dot icon25/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/11/2009
Director's details changed for Paul Henry Fletcher on 2009-10-16
dot icon05/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon05/11/2009
Director's details changed for David William Brewster on 2009-10-16
dot icon20/10/2008
Return made up to 11/10/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 17
dot icon05/11/2007
Return made up to 11/10/07; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon10/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Particulars of mortgage/charge
dot icon12/07/2007
Registered office changed on 12/07/07 from: 70 rodney street liverpool L1 9AF
dot icon07/03/2007
Total exemption small company accounts made up to 2006-01-31
dot icon21/11/2006
Return made up to 11/10/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-01-31
dot icon14/12/2005
Ad 22/11/05--------- £ si 50@1=50 £ ic 100/150
dot icon14/11/2005
Return made up to 11/10/05; full list of members
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon24/12/2004
Return made up to 11/10/04; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon01/09/2004
Particulars of mortgage/charge
dot icon05/06/2004
Particulars of mortgage/charge
dot icon05/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon19/10/2003
Return made up to 11/10/03; full list of members
dot icon28/02/2003
Particulars of mortgage/charge
dot icon29/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon24/10/2002
Return made up to 11/10/02; full list of members
dot icon20/12/2001
Partial exemption accounts made up to 2001-01-31
dot icon19/10/2001
Return made up to 11/10/01; full list of members
dot icon01/02/2001
Particulars of mortgage/charge
dot icon04/12/2000
Accounts for a small company made up to 2000-01-31
dot icon22/11/2000
Particulars of mortgage/charge
dot icon03/11/2000
Return made up to 11/10/00; full list of members
dot icon21/11/1999
Return made up to 11/10/99; full list of members
dot icon03/11/1999
Particulars of mortgage/charge
dot icon30/09/1999
Accounts for a small company made up to 1999-01-31
dot icon04/03/1999
Particulars of mortgage/charge
dot icon25/01/1999
Particulars of mortgage/charge
dot icon19/11/1998
Accounts for a small company made up to 1998-01-31
dot icon22/10/1998
Return made up to 11/10/98; no change of members
dot icon12/02/1998
Full accounts made up to 1997-01-31
dot icon20/10/1997
Return made up to 11/10/97; full list of members
dot icon02/12/1996
Accounts for a small company made up to 1996-01-31
dot icon24/10/1996
Return made up to 11/10/96; no change of members
dot icon08/11/1995
Accounts for a small company made up to 1995-01-31
dot icon20/10/1995
Return made up to 11/10/95; no change of members
dot icon09/11/1994
Accounts for a small company made up to 1994-01-31
dot icon05/11/1994
Return made up to 11/10/94; full list of members
dot icon24/11/1993
Accounts for a small company made up to 1993-01-31
dot icon27/10/1993
Return made up to 11/10/93; no change of members
dot icon25/11/1992
Accounts for a small company made up to 1992-01-31
dot icon21/10/1992
Return made up to 11/10/92; no change of members
dot icon21/02/1992
Return made up to 11/10/91; full list of members
dot icon21/01/1992
Particulars of mortgage/charge
dot icon17/12/1991
Accounts for a small company made up to 1991-01-31
dot icon14/12/1991
Particulars of mortgage/charge
dot icon08/06/1990
Ad 30/04/90--------- £ si 98@1=98 £ ic 2/100
dot icon16/05/1990
Particulars of mortgage/charge
dot icon15/05/1990
Accounting reference date notified as 31/01
dot icon07/11/1989
Resolutions
dot icon07/11/1989
Nc inc already adjusted 01/11/89
dot icon07/11/1989
Resolutions
dot icon07/11/1989
Registered office changed on 07/11/89 from: temple house 20 holywell row london EC2A 4JB
dot icon07/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/10/1989
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 icon+578.55 % *

* during past year

Cash in Bank

£164,242.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
149.78K
-
0.00
10.38K
-
2022
-
174.55K
-
0.00
24.21K
-
2023
-
245.36K
-
0.00
164.24K
-
2023
-
245.36K
-
0.00
164.24K
-

Employees

2023

Employees

-

Net Assets(GBP)

245.36K £Ascended40.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

164.24K £Ascended578.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewster, Jacqueline Clare
Director
05/09/2014 - Present
9

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAYTONE MANAGEMENT LIMITED

BRAYTONE MANAGEMENT LIMITED is an(a) Active company incorporated on 11/10/1989 with the registered office located at Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside L1 3DN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAYTONE MANAGEMENT LIMITED?

toggle

BRAYTONE MANAGEMENT LIMITED is currently Active. It was registered on 11/10/1989 .

Where is BRAYTONE MANAGEMENT LIMITED located?

toggle

BRAYTONE MANAGEMENT LIMITED is registered at Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside L1 3DN.

What does BRAYTONE MANAGEMENT LIMITED do?

toggle

BRAYTONE MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRAYTONE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.