Braybrook Limited ESSEX


Braybrook started in year 2000 as Private Limited Company with registration number 03938903. The Braybrook company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Essex at 44-54 Orsett Road. Postal code: RM17 5ED.

At the moment there are 2 directors in the the firm, namely Darren D. and Lee G.. In addition one secretary - Lee G. - is with the company. Currenlty, the firm lists one former director, whose name is Michael B. and who left the the firm on 28 July 2022. In addition, there is one former secretary - Michael B. who worked with the the firm until 28 July 2022.

This company operates within the CM12 0BT postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1133123 . It is located at Wrightsbridge Farm, Wrightsbridge Road, Brentwood with a total of 3 cars.

Braybrook Limited Address / Contact

Office Address 44-54 Orsett Road
Office Address2 Grays
Town Essex
Post code RM17 5ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03938903
Date of Incorporation Fri, 3rd Mar 2000
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Lee G.

Position: Secretary

Appointed: 28 July 2022

Darren D.

Position: Director

Appointed: 03 March 2000

Lee G.

Position: Director

Appointed: 03 March 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 2000

Resigned: 03 March 2000

Michael B.

Position: Secretary

Appointed: 03 March 2000

Resigned: 28 July 2022

London Law Services Limited

Position: Nominee Director

Appointed: 03 March 2000

Resigned: 03 March 2000

Michael B.

Position: Director

Appointed: 03 March 2000

Resigned: 28 July 2022

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Michael B. This PSC and has 25-50% shares. The second one in the persons with significant control register is Lee G. This PSC owns 25-50% shares. Moving on, there is Darren D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Michael B.

Notified on 13 February 2017
Nature of control: 25-50% shares

Lee G.

Notified on 13 February 2017
Nature of control: 25-50% shares

Darren D.

Notified on 13 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 104172 690       
Balance Sheet
Cash Bank On Hand 62 626322 673454 54421 870112 2608 367228 602652 837
Current Assets297 185342 886984 548961 678336 541472 181265 510579 4081 019 883
Debtors296 985280 260661 875507 134314 671359 921257 143350 806367 046
Net Assets Liabilities 172 690313 891395 471335 677295 897202 641268 934250 701
Other Debtors  3 7473 000     
Property Plant Equipment 53 88886 79688 714145 723152 875166 408284 058225 873
Cash Bank In Hand20062 626       
Tangible Fixed Assets73 08153 888       
Reserves/Capital
Called Up Share Capital999999       
Profit Loss Account Reserve5 105171 691       
Shareholder Funds6 104172 690       
Other
Accumulated Depreciation Impairment Property Plant Equipment 178 925187 075205 449227 489267 966303 587323 321378 345
Average Number Employees During Period    111010109
Corporation Tax Payable 40 06050 885123 2488 004    
Corporation Tax Recoverable     8 00415 403  
Creditors 222 579747 173641 476118 90023 76327 93810 14669 158
Deferred Tax Asset Debtors       14 5443 585
Increase From Depreciation Charge For Year Property Plant Equipment  29 15729 97549 04851 27544 32141 79974 210
Net Current Assets Liabilities-66 977120 307237 375320 202217 641194 56595 78848 993136 902
Number Shares Issued Fully Paid   999     
Other Creditors 7 4808 1399 1256 49523 76327 93810 14669 158
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 00711 60127 00810 7988 70222 06519 187
Other Disposals Property Plant Equipment  23 36620 06540 32514 15710 58627 24237 175
Other Taxation Social Security Payable 29 19234 383101 28628 99140 73635 59186 784262 953
Par Value Share 1 1     
Property Plant Equipment Gross Cost 232 813273 871294 163373 212420 843469 994607 378604 218
Provisions For Liabilities Balance Sheet Subtotal 1 50510 28013 44527 68727 78031 61753 97142 916
Total Additions Including From Business Combinations Property Plant Equipment  64 42440 357119 37461 78659 737164 62734 015
Total Assets Less Current Liabilities6 104174 195324 171408 916363 364347 440262 196333 051362 775
Trade Creditors Trade Payables 145 847653 766407 81775 410201 063109 301419 600297 402
Trade Debtors Trade Receivables 280 260658 128504 134314 671351 917241 740336 262363 461
Creditors Due Within One Year364 162222 579       
Number Shares Allotted 999       
Provisions For Liabilities Charges 1 505       
Share Capital Allotted Called Up Paid999999       

Transport Operator Data

Wrightsbridge Farm
Address Wrightsbridge Road , South Weald
City Brentwood
Post code CM14 5RD
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 10th, July 2023
Free Download (10 pages)

Company search

Advertisements