Bray And Slaughter Limited BRISTOL


Founded in 1934, Bray And Slaughter, classified under reg no. 00286527 is an active company. Currently registered at Locks Mills Parson Street BS3 5RD, Bristol the company has been in the business for ninety years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has one director. Grant J., appointed on 31 March 2007. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - James G. who worked with the the firm until 4 April 2000.

Bray And Slaughter Limited Address / Contact

Office Address Locks Mills Parson Street
Office Address2 Bedminster
Town Bristol
Post code BS3 5RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00286527
Date of Incorporation Thu, 5th Apr 1934
Industry Other building completion and finishing
End of financial Year 31st March
Company age 90 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Grant J.

Position: Director

Appointed: 31 March 2007

James G.

Position: Secretary

Resigned: 04 April 2000

Neale M.

Position: Director

Appointed: 01 June 2016

Resigned: 31 December 2016

Matthew C.

Position: Director

Appointed: 04 January 2016

Resigned: 28 July 2021

Julia T.

Position: Director

Appointed: 11 August 2015

Resigned: 31 December 2016

Lawrence S.

Position: Director

Appointed: 01 April 2011

Resigned: 30 September 2016

Clive H.

Position: Director

Appointed: 31 March 2007

Resigned: 10 December 2014

Joseph P.

Position: Director

Appointed: 31 March 2007

Resigned: 08 December 2017

Susan W.

Position: Secretary

Appointed: 01 April 2000

Resigned: 31 March 2016

Andrew I.

Position: Director

Appointed: 01 April 1996

Resigned: 31 March 2008

John E.

Position: Director

Appointed: 31 August 1991

Resigned: 31 March 2002

Patrick I.

Position: Director

Appointed: 31 August 1991

Resigned: 31 March 2002

James G.

Position: Director

Appointed: 31 August 1991

Resigned: 31 August 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Grant J. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Joseph P. This PSC owns 25-50% shares.

Grant J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Joseph P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand931 198808 484798 6791 173 0601 593 0691 504 366
Current Assets3 982 1393 408 6043 576 5593 529 0284 592 0673 652 035
Debtors2 551 3752 158 6142 503 1602 179 6132 993 7192 089 554
Net Assets Liabilities935 593701 380956 0341 019 2481 144 5851 316 064
Other Debtors176 563124 774126 360124 694114 784172 586
Property Plant Equipment863 727850 814851 205841 892836 566833 818
Total Inventories499 566441 506274 720176 3555 27958 115
Other
Amount Specific Advance Or Credit Directors28 29629 00329 72830 47118 96013 281
Amount Specific Advance Or Credit Made In Period Directors690707725743489321
Amount Specific Advance Or Credit Repaid In Period Directors    12 0006 000
Accumulated Depreciation Impairment Property Plant Equipment424 497437 410450 156460 538455 948463 697
Amounts Recoverable On Contracts489 144339 219185 337109 9065 448 
Average Number Employees During Period342929272123
Bank Borrowings Overdrafts55 00055 000 237 500187 500120 000
Creditors55 0003 511 4523 428 745237 500187 500120 000
Increase From Depreciation Charge For Year Property Plant Equipment 12 91312 74610 3828 6737 749
Net Current Assets Liabilities375 932-102 848147 814414 856495 519602 246
Other Creditors340 656168 116251 313166 635570 578467 001
Other Taxation Social Security Payable54 28893 270115 535401 060548 858344 746
Payments Received On Account396 682179 562269 432189 316588 910364 780
Property Plant Equipment Gross Cost1 288 2241 288 2241 301 3611 302 4301 292 5141 297 515
Provisions For Liabilities Balance Sheet Subtotal249 06646 58642 985   
Total Assets Less Current Liabilities1 239 659747 966999 0191 256 7481 332 0851 436 064
Trade Creditors Trade Payables2 709 5813 015 5042 792 4652 344 6612 338 2021 813 262
Trade Debtors Trade Receivables1 885 6681 694 6212 191 4631 945 0132 873 4871 916 968
Bank Borrowings     180 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 263 
Disposals Property Plant Equipment    14 001 
Total Additions Including From Business Combinations Property Plant Equipment  13 1371 0694 0855 001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, July 2023
Free Download (9 pages)

Company search

Advertisements