Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAY AND SLAUGHTER LIMITED
Company Information for

BRAY AND SLAUGHTER LIMITED

LOCKS MILLS PARSON STREET, BEDMINSTER, BRISTOL, BS3 5RD,
Company Registration Number
00286527
Private Limited Company
Active

Company Overview

About Bray And Slaughter Ltd
BRAY AND SLAUGHTER LIMITED was founded on 1934-04-05 and has its registered office in Bristol. The organisation's status is listed as "Active". Bray And Slaughter Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAY AND SLAUGHTER LIMITED
 
Legal Registered Office
LOCKS MILLS PARSON STREET
BEDMINSTER
BRISTOL
BS3 5RD
Other companies in BS3
 
Filing Information
Company Number 00286527
Company ID Number 00286527
Date formed 1934-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB137432967  
Last Datalog update: 2023-10-08 09:09:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAY AND SLAUGHTER LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES COOPER
Director 2016-01-04
GRANT MARTIN JEFFERIES
Director 2007-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH COLIN PAYNE
Director 2007-03-31 2017-12-08
NEALE ANTHONY MUNRO
Director 2016-06-01 2016-12-31
JULIA TROW
Director 2015-08-11 2016-12-31
LAWRENCE SLADE
Director 2011-04-01 2016-09-30
SUSAN CAROL WEBBER
Company Secretary 2000-04-01 2016-03-31
CLIVE ROBERT HOUGHTON
Director 2007-03-31 2014-12-10
JAMES GOODHIND
Director 1991-08-31 2009-08-31
ANDREW DAVID IFOLD
Director 1996-04-01 2008-03-31
JOHN EDWARDS
Director 1991-08-31 2002-03-31
PATRICK IFOLD
Director 1991-08-31 2002-03-31
JAMES GOODHIND
Company Secretary 1991-08-31 2000-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT MARTIN JEFFERIES 160 WEST STREET LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-07-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES COOPER
2021-06-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-06-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH COLIN PAYNE
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-05AA01Previous accounting period shortened from 30/09/17 TO 31/03/17
2017-06-30AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 002865270004
2016-12-31TM01APPOINTMENT TERMINATED, DIRECTOR NEALE MUNRO
2016-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIA TROW
2016-12-08AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SLADE
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 3726
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-28AP01DIRECTOR APPOINTED MR NEALE ANTHONY MUNRO
2016-06-28TM02Termination of appointment of Susan Carol Webber on 2016-03-31
2016-01-26AP01DIRECTOR APPOINTED MR MATTHEW JAMES COOPER
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 3726
2015-09-10AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT MARTIN JEFFERIES / 31/07/2015
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA TROW / 11/08/2015
2015-09-10AP01DIRECTOR APPOINTED MRS JULIA TROW
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 3726
2015-01-13SH06Cancellation of shares. Statement of capital on 2014-12-10 GBP 3,726
2015-01-13SH03Purchase of own shares
2014-12-23RES13Resolutions passed:<ul><li>Approval of terms of contract 21/11/2014</ul>
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ROBERT HOUGHTON
2014-11-07AUDAUDITOR'S RESIGNATION
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE SLADE / 22/09/2014
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE SLADE / 22/09/2014
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 5006
2014-09-15AR0131/08/14 FULL LIST
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2014 FROM LOCKS MILLS PARSON STREET BEDMINSTER BRISTOL BS3 5RD ENGLAND
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2014 FROM PARSON STREET BEDMINSTER BRISTOL BS3 5RD
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-02ANNOTATIONOther
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 002865270003
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 002865270002
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-23AR0131/08/13 FULL LIST
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-10AR0131/08/12 FULL LIST
2011-11-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-27AR0131/08/11 FULL LIST
2011-09-27AP01DIRECTOR APPOINTED MR LAWRENCE SLADE
2011-07-11SH0611/07/11 STATEMENT OF CAPITAL GBP 5006
2011-07-08SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-01RES13TERMS OF CONTRACT FOR PURSHASE OF 2140 ORD SHARES 21/06/2011
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-14AR0131/08/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH COLIN PAYNE / 31/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT MARTIN JEFFERIES / 31/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT HOUGHTON / 31/08/2010
2010-02-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-02-03SH0603/02/10 STATEMENT OF CAPITAL GBP 7146
2010-02-03SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-11363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE HOUGHTON / 31/08/2009
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR JAMES GOODHIND
2009-04-09RES01ADOPT MEM AND ARTS 30/03/2009
2008-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-09-17288bAPPOINTMENT TERMINATE, DIRECTOR ANDREW IFOLD LOGGED FORM
2008-09-10363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW IFOLD
2007-09-06363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-13363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-09-12363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-09-12288cSECRETARY'S PARTICULARS CHANGED
2005-09-09288cDIRECTOR'S PARTICULARS CHANGED
2005-09-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-11-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-07363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2003-09-06363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2002-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-09-12363(288)DIRECTOR RESIGNED
2002-09-12363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-11-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-24363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2000-11-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-30363(287)REGISTERED OFFICE CHANGED ON 30/10/00
2000-10-30363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-04-16288aNEW SECRETARY APPOINTED
1999-09-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1934-04-05Certificate of incorporation
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to BRAY AND SLAUGHTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAY AND SLAUGHTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-25 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-05-30 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LETTER OF DEPOSIT 1934-09-20 Satisfied WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAY AND SLAUGHTER LIMITED

Intangible Assets
Patents
We have not found any records of BRAY AND SLAUGHTER LIMITED registering or being granted any patents
Domain Names

BRAY AND SLAUGHTER LIMITED owns 1 domain names.

brayandslaughterltd.co.uk  

Trademarks
We have not found any records of BRAY AND SLAUGHTER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRAY AND SLAUGHTER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2013-01-03 GBP £86,785
Bristol City Council 2012-12-27 GBP £26,787
Bristol City Council 2012-10-12 GBP £56,970
Bristol City Council 2012-09-03 GBP £73,894
Bristol City Council 2012-06-28 GBP £5,110
Bristol City Council 2012-05-22 GBP £46,737
Bristol City Council 2012-04-23 GBP £78,612
Bristol City Council 2012-03-30 GBP £80,936
Bristol City Council 2012-03-09 GBP £56,401
Bristol City Council 2010-11-14 GBP £186,550
Bristol City Council 2010-10-14 GBP £120,934
Bristol City Council 2010-10-14 GBP £120,934

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRAY AND SLAUGHTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAY AND SLAUGHTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAY AND SLAUGHTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.