UKBizDB.co.uk

BRAY AND SLAUGHTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bray And Slaughter Limited. The company was founded 90 years ago and was given the registration number 00286527. The firm's registered office is in BRISTOL. You can find them at Locks Mills Parson Street, Bedminster, Bristol, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:BRAY AND SLAUGHTER LIMITED
Company Number:00286527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1934
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Locks Mills Parson Street, Bedminster, Bristol, BS3 5RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Woodhill Road, Portishead, Bristol, England, BS20 7ET

Director31 March 2007Active
6 Derwent Grove, Keynsham, Bristol, BS31 1NT

Secretary-Active
69 Wellsway Keynsham, Bristol, BS31 1HX

Secretary01 April 2000Active
Locks Mills, Parson Street, Bedminster, Bristol, BS3 5RD

Director04 January 2016Active
Cherry Lea Wells Road, Dundry, Bristol, BS41 8NE

Director-Active
6 Derwent Grove, Keynsham, Bristol, BS31 1NT

Director-Active
10, Vynes Way, Nailsea, Bristol, BS48 2UG

Director31 March 2007Active
Greystones, Millway, Rodney Stoke, Cheddar, BS27 3XA

Director01 April 1996Active
Rosemount Churchill, North Somerset, BS19 5NB

Director-Active
Locks Mills, Parson Street, Bedminster, Bristol, BS3 5RD

Director01 June 2016Active
138 Wedmore Vale, Bedminster, Bristol, BS3 5HZ

Director31 March 2007Active
Locks Mills, Parson Street, Bedminster, Bristol, England, BS3 5RD

Director01 April 2011Active
Locks Mills, Parson Street, Bedminster, Bristol, BS3 5RD

Director11 August 2015Active

People with Significant Control

Mr Joseph Colin Payne
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:Locks Mills, Parson Street, Bristol, BS3 5RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Grant Martin Jefferies
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Address:Locks Mills, Parson Street, Bristol, BS3 5RD
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type full.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type full.

Download
2017-07-05Accounts

Change account reference date company previous shortened.

Download
2017-06-30Accounts

Accounts with accounts type full.

Download
2017-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-31Officers

Termination director company with name termination date.

Download
2016-12-31Officers

Termination director company with name termination date.

Download
2016-12-08Accounts

Change account reference date company previous extended.

Download
2016-10-13Officers

Termination director company with name termination date.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.