Company NameBraybrook Limited
DirectorsDarren Sidney Davison and Lee Spencer Goodacre
Company StatusActive
Company Number03938903
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Darren Sidney Davison
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2000(same day as company formation)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Lee Spencer Goodacre
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2000(same day as company formation)
RoleBricklayer
Country of ResidenceEngland
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameMr Lee Spencer Goodacre
StatusCurrent
Appointed28 July 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Michael Brown
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameMr Michael Brown
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebraybrookltd.co.uk
Telephone01268 763399
Telephone regionBasildon

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

333 at £1Darren Sidney Davison
33.33%
Ordinary
333 at £1Lee Spencer Goodacre
33.33%
Ordinary
333 at £1Michael Brown
33.33%
Ordinary

Financials

Year2014
Net Worth£6,104
Cash£200
Current Liabilities£364,162

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
16 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
28 July 2022Termination of appointment of Michael Brown as a director on 28 July 2022 (1 page)
28 July 2022Appointment of Mr Lee Spencer Goodacre as a secretary on 28 July 2022 (2 pages)
28 July 2022Termination of appointment of Michael Brown as a secretary on 28 July 2022 (1 page)
17 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
18 May 2017Director's details changed for Lee Spencer Goodacre on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Lee Spencer Goodacre on 18 May 2017 (2 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (8 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (8 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 999
(6 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 999
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 999
(6 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 999
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 999
(6 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 999
(6 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
12 March 2013Director's details changed for Mr Michael Brown on 19 December 2012 (2 pages)
12 March 2013Director's details changed for Mr Michael Brown on 19 December 2012 (2 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Director's details changed for Mr Darren Sidney Davison on 30 November 2011 (2 pages)
1 December 2011Secretary's details changed for Mr Michael Brown on 30 November 2011 (1 page)
1 December 2011Director's details changed for Mr Michael Brown on 30 November 2011 (2 pages)
1 December 2011Director's details changed for Mr Darren Sidney Davison on 30 November 2011 (2 pages)
1 December 2011Director's details changed for Mr Michael Brown on 30 November 2011 (2 pages)
1 December 2011Secretary's details changed for Mr Michael Brown on 30 November 2011 (1 page)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
28 November 2008Director's change of particulars / darren davison / 17/11/2008 (1 page)
28 November 2008Director's change of particulars / darren davison / 17/11/2008 (1 page)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
15 February 2007Return made up to 15/02/07; full list of members (3 pages)
15 February 2007Return made up to 15/02/07; full list of members (3 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
15 February 2006Return made up to 15/02/06; full list of members (3 pages)
15 February 2006Return made up to 15/02/06; full list of members (3 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
24 February 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 February 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
6 March 2004Return made up to 03/03/04; full list of members (7 pages)
6 March 2004Return made up to 03/03/04; full list of members (7 pages)
31 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
31 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
12 April 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
22 July 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
7 March 2002Return made up to 03/03/02; full list of members (7 pages)
7 March 2002Return made up to 03/03/02; full list of members (7 pages)
7 June 2001Accounts made up to 31 March 2001 (9 pages)
7 June 2001Accounts made up to 31 March 2001 (9 pages)
4 June 2001Ad 21/05/01--------- £ si 996@1=996 £ ic 3/999 (3 pages)
4 June 2001Particulars of contract relating to shares (4 pages)
4 June 2001Ad 21/05/01--------- £ si 996@1=996 £ ic 3/999 (3 pages)
4 June 2001Particulars of contract relating to shares (4 pages)
6 March 2001Return made up to 03/03/01; full list of members (7 pages)
6 March 2001Return made up to 03/03/01; full list of members (7 pages)
12 May 2000Ad 26/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 May 2000Ad 26/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Registered office changed on 28/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000New director appointed (2 pages)
3 March 2000Incorporation (14 pages)
3 March 2000Incorporation (14 pages)