Braybrooke Integrity Ltd WORKSOP


Braybrooke Integrity started in year 2014 as Private Limited Company with registration number 09206824. The Braybrooke Integrity company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Worksop at 69 Devonshire Street. Postal code: S80 1NA.

The firm has 2 directors, namely Mohammed A., Nicholas W.. Of them, Nicholas W. has been with the company the longest, being appointed on 16 February 2021 and Mohammed A. has been with the company for the least time - from 14 March 2024. As of 16 May 2024, there were 14 ex directors - Valentine I., Devon I. and others listed below. There were no ex secretaries.

Braybrooke Integrity Ltd Address / Contact

Office Address 69 Devonshire Street
Town Worksop
Post code S80 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09206824
Date of Incorporation Mon, 8th Sep 2014
Industry Freight transport by road
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (45 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 14 March 2024

Nicholas W.

Position: Director

Appointed: 16 February 2021

Valentine I.

Position: Director

Appointed: 22 September 2020

Resigned: 16 February 2021

Devon I.

Position: Director

Appointed: 24 February 2020

Resigned: 22 September 2020

Connor W.

Position: Director

Appointed: 21 August 2019

Resigned: 24 February 2020

Tre P.

Position: Director

Appointed: 24 September 2018

Resigned: 21 August 2019

Daniel C.

Position: Director

Appointed: 27 March 2018

Resigned: 24 September 2018

Cristian V.

Position: Director

Appointed: 06 December 2017

Resigned: 27 March 2018

Joseph M.

Position: Director

Appointed: 22 June 2017

Resigned: 06 December 2017

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 22 June 2017

Patrick M.

Position: Director

Appointed: 22 July 2016

Resigned: 05 April 2017

Sean R.

Position: Director

Appointed: 26 October 2015

Resigned: 22 July 2016

Jason T.

Position: Director

Appointed: 23 June 2015

Resigned: 26 October 2015

Daniel B.

Position: Director

Appointed: 17 April 2015

Resigned: 23 June 2015

David H.

Position: Director

Appointed: 01 October 2014

Resigned: 17 April 2015

Terence D.

Position: Director

Appointed: 08 September 2014

Resigned: 01 October 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 10 names. As we identified, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nicholas W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Valentine I., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas W.

Notified on 16 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Valentine I.

Notified on 22 September 2020
Ceased on 16 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Devon I.

Notified on 24 February 2020
Ceased on 22 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Connor W.

Notified on 21 August 2019
Ceased on 24 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tre P.

Notified on 24 September 2018
Ceased on 21 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel C.

Notified on 27 March 2018
Ceased on 24 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cristian V.

Notified on 6 December 2017
Ceased on 27 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph M.

Notified on 22 June 2017
Ceased on 6 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick M.

Notified on 22 July 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth11       
Balance Sheet
Current Assets119911711111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 198 16     
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year 198       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th September 2022
filed on: 10th, May 2023
Free Download (5 pages)

Company search