Steele & Bray Limited NORTHAMPTONSHIRE


Founded in 1995, Steele & Bray, classified under reg no. 03061087 is an active company. Currently registered at 59-67 Moore Street, Kingsley NN2 7HU, Northamptonshire the company has been in the business for twenty nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 5th July 1995 Steele & Bray Limited is no longer carrying the name Blazewood Builders.

At the moment there are 3 directors in the the firm, namely Miranda D., Ian C. and Stephen B.. In addition one secretary - Miranda D. - is with the company. At the moment there is 1 former director listed by the firm - Laurence W., who left the firm on 6 April 2011. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Steele & Bray Limited Address / Contact

Office Address 59-67 Moore Street, Kingsley
Office Address2 Northampton
Town Northamptonshire
Post code NN2 7HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03061087
Date of Incorporation Thu, 25th May 1995
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Miranda D.

Position: Director

Appointed: 01 February 2016

Miranda D.

Position: Secretary

Appointed: 01 February 2016

Ian C.

Position: Director

Appointed: 09 June 1995

Stephen B.

Position: Director

Appointed: 09 June 1995

Miranda D.

Position: Secretary

Appointed: 31 March 2011

Resigned: 31 January 2016

Laurence W.

Position: Director

Appointed: 09 June 1995

Resigned: 06 April 2011

Ian C.

Position: Secretary

Appointed: 09 June 1995

Resigned: 31 March 2011

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 1995

Resigned: 09 June 1995

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 25 May 1995

Resigned: 09 June 1995

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Stephen B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ian C. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen B.

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

Ian C.

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

Company previous names

Blazewood Builders July 5, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 079 686997 5591 177 2441 619 0531 676 6541 055 4261 062 452
Current Assets3 002 5682 367 0862 697 1843 300 8833 122 8042 380 7592 971 014
Debtors1 922 8821 369 5271 519 9401 681 8301 446 1501 325 3331 795 716
Net Assets Liabilities1 696 5141 704 8771 760 3651 843 0951 873 1602 015 9932 220 046
Other Debtors723 387293 56412 50314 20214 013175 20624 701
Property Plant Equipment481 159480 624422 599424 870383 034385 979 
Other
Accumulated Depreciation Impairment Property Plant Equipment199 325206 423235 047255 355275 780251 364238 489
Amounts Owed By Group Undertakings442 500464 500452 500382 500442 500462 500412 500
Average Number Employees During Period25262625262018
Creditors20 88717 5227 0091 866 1581 619 678738 7451 300 566
Disposals Decrease In Depreciation Impairment Property Plant Equipment 48 17219 50019 09316 31961 82817 431
Disposals Property Plant Equipment 70 26332 20722 81130 24176 62624 373
Finance Lease Liabilities Present Value Total20 88717 5227 0096 133   
Increase From Depreciation Charge For Year Property Plant Equipment 55 27048 12439 40136 74437 4123 300
Net Current Assets Liabilities1 259 2421 259 7751 357 2751 434 7251 503 1261 642 0141 670 448
Other Creditors1 239 421696 9091 007 7861 326 4501 061 949360 802874 333
Other Taxation Social Security Payable96 61965 8633 49797 152240 338159 111210 292
Property Plant Equipment Gross Cost680 484687 047657 646680 225658 814637 343846 587
Provisions For Liabilities Balance Sheet Subtotal23 00018 00012 50016 50013 00012 00058 500
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -26 368
Total Additions Including From Business Combinations Property Plant Equipment 76 8262 80645 3908 83055 15533 617
Total Assets Less Current Liabilities1 740 4011 740 3991 779 8741 859 5951 886 1602 027 9932 278 546
Total Increase Decrease From Revaluations Property Plant Equipment      200 000
Trade Creditors Trade Payables392 477317 800318 113436 423317 391218 832215 941
Trade Debtors Trade Receivables166 338286 763970 811994 901950 644681 9361 358 515

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 30th June 2023
filed on: 9th, February 2024
Free Download (9 pages)

Company search

Advertisements