BRAYWHITE & CO LIMITED

Register to unlock more data on OkredoRegister

BRAYWHITE & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01080090

Incorporation date

03/11/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Halligan Buildings, 60 Cato Street, Birmingham B7 4TSCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1972)
dot icon08/05/2026
Total exemption full accounts made up to 2026-03-31
dot icon31/03/2026
Confirmation statement made on 2026-03-24 with updates
dot icon30/03/2026
Director's details changed for Mr Mohammed Masood on 2026-03-11
dot icon06/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-24 with updates
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon15/03/2024
Change of details for Mr Faisal Hamid Lone as a person with significant control on 2024-03-15
dot icon30/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon29/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon03/08/2022
Satisfaction of charge 010800900008 in full
dot icon03/08/2022
Satisfaction of charge 010800900007 in full
dot icon12/05/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon13/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon03/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Registered office address changed from Halligan Building Johnstone Street Birmingham B19 1SZ to Halligan Buildings 60 Cato Street Birmingham B7 4TS on 2016-09-07
dot icon19/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon03/11/2015
Registration of charge 010800900010, created on 2015-11-02
dot icon21/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/05/2015
Registration of charge 010800900009, created on 2015-05-22
dot icon24/03/2015
Annual return made up to 2014-07-18 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon10/07/2014
Annual return made up to 2013-07-29 with full list of shareholders
dot icon03/10/2013
Second filing of AP01 previously delivered to Companies House
dot icon09/09/2013
Termination of appointment of Linda Valdivieso as a director
dot icon06/09/2013
Appointment of Mrs Linda Margaret Valdivieso as a director
dot icon25/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon24/07/2013
Appointment of Mr Mohammed Masood as a director
dot icon17/07/2013
Registration of charge 010800900008
dot icon17/07/2013
Registration of charge 010800900007
dot icon11/07/2013
Termination of appointment of Darren Cutler as a director
dot icon11/07/2013
Appointment of Mr Mohammed Nawaz Khan as a director
dot icon08/07/2013
Appointment of Mr Faisal Hamid Lone as a director
dot icon08/07/2013
Appointment of Mr Faisal Hamid Lone as a secretary
dot icon08/07/2013
Termination of appointment of Linda Valdivieso as a director
dot icon08/07/2013
Satisfaction of charge 2 in full
dot icon08/07/2013
Satisfaction of charge 3 in full
dot icon08/07/2013
Satisfaction of charge 4 in full
dot icon08/07/2013
Satisfaction of charge 5 in full
dot icon08/07/2013
Termination of appointment of Linda Valdivieso as a secretary
dot icon08/07/2013
Satisfaction of charge 6 in full
dot icon25/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/09/2011
Purchase of own shares.
dot icon07/09/2011
Cancellation of shares. Statement of capital on 2011-09-07
dot icon12/08/2011
Termination of appointment of Raymond Wheeler as a director
dot icon02/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon11/11/2010
Appointment of Darren Cutler as a director
dot icon03/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Return made up to 17/07/09; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 17/07/08; full list of members
dot icon22/11/2007
Resolutions
dot icon19/11/2007
Resolutions
dot icon09/11/2007
Director resigned
dot icon15/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 17/07/07; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/08/2006
Return made up to 17/07/06; full list of members
dot icon03/12/2005
Particulars of mortgage/charge
dot icon08/08/2005
Return made up to 17/07/05; full list of members
dot icon09/07/2005
Accounts for a small company made up to 2005-03-31
dot icon23/08/2004
Accounts for a small company made up to 2004-03-31
dot icon22/07/2004
Return made up to 17/07/04; full list of members
dot icon26/08/2003
Accounts for a small company made up to 2003-03-31
dot icon09/07/2003
Return made up to 17/07/03; full list of members
dot icon13/01/2003
£ ic 7548/4964 29/11/02 £ sr 2584@1=2584
dot icon06/01/2003
Resolutions
dot icon06/01/2003
Resolutions
dot icon24/07/2002
Return made up to 17/07/02; full list of members
dot icon16/06/2002
Accounts for a small company made up to 2002-03-31
dot icon13/02/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon21/08/2001
Return made up to 17/07/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-12-31
dot icon08/08/2000
Return made up to 17/07/00; full list of members
dot icon14/06/2000
Accounts for a small company made up to 1999-12-31
dot icon13/07/1999
Return made up to 17/07/99; no change of members
dot icon23/06/1999
Accounts for a small company made up to 1998-12-31
dot icon16/07/1998
Return made up to 17/07/98; no change of members
dot icon31/05/1998
Accounts for a small company made up to 1997-12-31
dot icon24/09/1997
Accounts for a small company made up to 1996-12-31
dot icon22/07/1997
Return made up to 17/07/97; full list of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon16/09/1996
New director appointed
dot icon31/07/1996
Return made up to 17/07/96; no change of members
dot icon10/08/1995
Accounts for a small company made up to 1994-12-31
dot icon24/07/1995
Return made up to 17/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 17/07/94; full list of members
dot icon21/09/1994
Accounts for a small company made up to 1993-12-31
dot icon19/07/1994
Particulars of mortgage/charge
dot icon05/06/1994
Director resigned
dot icon27/08/1993
Full accounts made up to 1992-12-31
dot icon27/08/1993
Return made up to 17/07/93; no change of members
dot icon30/09/1992
Accounts for a small company made up to 1991-12-31
dot icon27/07/1992
Return made up to 17/07/92; no change of members
dot icon12/08/1991
Accounts for a small company made up to 1990-12-31
dot icon31/07/1991
Return made up to 17/07/91; full list of members
dot icon11/07/1991
Resolutions
dot icon30/10/1990
Accounts for a small company made up to 1989-12-31
dot icon30/10/1990
Return made up to 14/04/90; full list of members
dot icon09/08/1990
New director appointed
dot icon01/08/1990
Accounts for a small company made up to 1988-12-31
dot icon13/02/1990
Return made up to 17/07/89; full list of members
dot icon31/10/1989
Secretary resigned;new secretary appointed
dot icon31/10/1989
New director appointed
dot icon18/10/1989
Director resigned
dot icon18/10/1989
Director resigned;new director appointed
dot icon18/10/1988
Accounts for a small company made up to 1987-12-31
dot icon18/10/1988
Return made up to 12/08/88; full list of members
dot icon02/12/1987
Accounts for a small company made up to 1986-12-31
dot icon02/12/1987
Return made up to 15/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/05/1986
Accounts for a small company made up to 1985-12-31
dot icon01/05/1986
Return made up to 26/04/86; full list of members
dot icon19/09/1981
Particulars of mortgage/charge
dot icon03/11/1972
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

35
2022
change arrow icon-15.34 % *

* during past year

Cash in Bank

£490,222.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
34
1.04M
-
0.00
579.03K
-
2022
35
1.02M
-
0.00
490.22K
-
2022
35
1.02M
-
0.00
490.22K
-

Employees

2022

Employees

35 Ascended3 % *

Net Assets(GBP)

1.02M £Descended-1.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

490.22K £Descended-15.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Darren Stuart Cutler
Director
11/11/2010 - 10/07/2013
5
Mr Mohammed Nawaz Khan
Director
10/07/2013 - Present
2
Valdivieso, Linda Margaret
Director
08/07/2013 - 11/07/2013
-
Wheeler, Raymond
Director
31/08/1996 - 02/08/2011
-
Lone, Faisal Hamid
Secretary
08/07/2013 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BRAYWHITE & CO LIMITED

BRAYWHITE & CO LIMITED is an(a) Active company incorporated on 03/11/1972 with the registered office located at Halligan Buildings, 60 Cato Street, Birmingham B7 4TS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAYWHITE & CO LIMITED?

toggle

BRAYWHITE & CO LIMITED is currently Active. It was registered on 03/11/1972 .

Where is BRAYWHITE & CO LIMITED located?

toggle

BRAYWHITE & CO LIMITED is registered at Halligan Buildings, 60 Cato Street, Birmingham B7 4TS.

What does BRAYWHITE & CO LIMITED do?

toggle

BRAYWHITE & CO LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BRAYWHITE & CO LIMITED have?

toggle

BRAYWHITE & CO LIMITED had 35 employees in 2022.

What is the latest filing for BRAYWHITE & CO LIMITED?

toggle

The latest filing was on 08/05/2026: Total exemption full accounts made up to 2026-03-31.