BRAYWAY LIMITED

Register to unlock more data on OkredoRegister

BRAYWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04266802

Incorporation date

08/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Knightlands North Benfleet Hall Road, North Benfleet, Wickford, Essex SS12 9JRCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2001)
dot icon21/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon17/02/2026
Director's details changed for Mr John Nesbit Lyon on 2026-02-12
dot icon12/02/2026
Director's details changed for Mr Robert James Lyon on 2026-02-12
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon18/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon29/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/02/2023
Appointment of Mrs Nicolena Ella Lyon as a director on 2023-02-17
dot icon17/02/2023
Appointment of Mrs Elizabeth Joy Lyon as a director on 2023-02-17
dot icon17/02/2023
Director's details changed for Mrs Nicolena Ella Lyon on 2023-02-17
dot icon17/02/2023
Cessation of John Nesbit Lyon as a person with significant control on 2023-02-17
dot icon17/02/2023
Cessation of Robert James Lyon as a person with significant control on 2023-02-17
dot icon17/02/2023
Termination of appointment of John Nesbit Lyon as a director on 2023-02-17
dot icon17/02/2023
Termination of appointment of Robert James Lyon as a director on 2023-02-17
dot icon17/02/2023
Appointment of Mr Robert James Lyon as a director on 2023-02-17
dot icon17/02/2023
Appointment of Mr John Nesbit Lyon as a director on 2023-02-17
dot icon17/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon30/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/10/2021
Confirmation statement made on 2021-08-08 with updates
dot icon05/10/2021
Notification of Theresa Valente as a person with significant control on 2020-08-12
dot icon05/10/2021
Cessation of Michele Christopher Valente as a person with significant control on 2020-08-12
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/08/2015
Appointment of Mrs Theresa Valente as a secretary on 2015-08-09
dot icon28/08/2015
Termination of appointment of Robert James Lyon as a secretary on 2015-08-09
dot icon21/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/11/2014
Appointment of Mrs Theresa Valente as a director on 2014-10-24
dot icon12/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon24/08/2011
Registered office address changed from Knightlands Lodge North Benfleet Hall Road, North Benfleet, Wickford Essex SS12 9JR on 2011-08-24
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/08/2009
Return made up to 08/08/09; full list of members
dot icon25/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/09/2008
Return made up to 08/08/08; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/08/2007
Return made up to 08/08/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/08/2006
Return made up to 08/08/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/10/2005
Return made up to 08/08/05; full list of members; amend
dot icon08/09/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/08/2005
Return made up to 08/08/05; full list of members
dot icon13/01/2005
Accounts for a dormant company made up to 2003-08-31
dot icon17/08/2004
Return made up to 08/08/04; full list of members
dot icon30/08/2003
Return made up to 08/08/03; full list of members
dot icon23/03/2003
Accounts for a dormant company made up to 2002-08-31
dot icon19/09/2002
Return made up to 08/08/02; full list of members
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New secretary appointed;new director appointed
dot icon16/07/2002
Secretary resigned
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Registered office changed on 16/07/02 from: 3RD floor 19 phipp street london EC2A 4NZ
dot icon08/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+288.52 % *

* during past year

Cash in Bank

£44,839.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
223.09K
-
0.00
11.54K
-
2022
3
194.14K
-
0.00
44.84K
-
2022
3
194.14K
-
0.00
44.84K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

194.14K £Descended-12.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.84K £Ascended288.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valente, Theresa
Director
24/10/2014 - Present
3
Chalfen Secretaries Limited
Nominee Secretary
08/08/2001 - 10/06/2002
1629
Chalfen Nominees Limited
Nominee Director
08/08/2001 - 10/06/2002
1639
Valente, Michele Christopher
Director
10/06/2002 - Present
16
Mr Robert James Lyon
Director
17/02/2023 - Present
14

Persons with Significant Control

8
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 BRAYWAY LIMITED

BRAYWAY LIMITED is an(a) Active company incorporated on 08/08/2001 with the registered office located at Knightlands North Benfleet Hall Road, North Benfleet, Wickford, Essex SS12 9JR. There are currently 7 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAYWAY LIMITED?

toggle

BRAYWAY LIMITED is currently Active. It was registered on 08/08/2001 .

Where is BRAYWAY LIMITED located?

toggle

BRAYWAY LIMITED is registered at Knightlands North Benfleet Hall Road, North Benfleet, Wickford, Essex SS12 9JR.

What does BRAYWAY LIMITED do?

toggle

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

How many employees does BRAYWAY LIMITED have?

toggle

BRAYWAY LIMITED had 3 employees in 2022.

What is the latest filing for BRAYWAY LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-17 with no updates.