Company NameBrenray Industries Limited
DirectorCraig Stanley Fulton
Company StatusActive
Company Number00455780
CategoryPrivate Limited Company
Incorporation Date21 June 1948(75 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Craig Stanley Fulton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(73 years after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Sullivans Reach
Walton-On-Thames
KT12 2QB
Director NameMrs Carol Ann Moore
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(42 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2002)
RoleSecretary
Correspondence Address188 Jersey Road
Isleworth
Middlesex
TW7 4QN
Director NameMr Noel Edwin George Moore
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(42 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 07 January 2006)
RoleEngineer
Correspondence Address188 Jersey Road
Isleworth
Middlesex
TW7 4QN
Secretary NameMr Noel Edwin George Moore
NationalityBritish
StatusResigned
Appointed31 March 1991(42 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 07 January 2006)
RoleCompany Director
Correspondence Address188 Jersey Road
Isleworth
Middlesex
TW7 4QN
Secretary NameLeon Moore
NationalityBritish
StatusResigned
Appointed01 May 2002(53 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressFlat 5 Hever House
17 The Avenue
Surbiton
Surrey
KT5 8JN
Director NameNicola Julia Moore
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(55 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2005)
RoleBrand Manager
Correspondence Address44 Bridge Way
Twickenham
Middlesex
TW2 7JJ
Director NameMr Leon Joseph Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(56 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 June 2021)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Michelham Gardens
Twickenham
Middlesex
TW1 4SB
Secretary NameNicola Julia Moore
NationalityBritish
StatusResigned
Appointed01 June 2005(56 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 June 2021)
RoleBrand Manager
Correspondence Address29 Broadlands Avenue
Shepperton
Middlesex
TW17 9DJ
Director NameMs Nicola Julia Moore
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(63 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broadlands Avenue
Shepperton
Middlesex
TW17 9DJ

Contact

Websitemoorescycles.co.uk
Email address[email protected]

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Brenray Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£402,778
Cash£65,431
Current Liabilities£123,546

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

12 May 1976Delivered on: 17 May 1976
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 and 5 st johns road insleworth hounslow,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 June 1951Delivered on: 27 June 1951
Persons entitled: E.E. Moore.

Classification: Debenture
Secured details: £250.
Particulars: Undertaking and all property and assets present & future. Including uncalled capital.
Outstanding

Filing History

25 March 2024Confirmation statement made on 20 March 2024 with updates (4 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
5 April 2023Second filing for the cessation of Brenray Industries Limited as a person with significant control (6 pages)
31 March 2023Second filing for the notification of Craig Stanley Fulton as a person with significant control (7 pages)
22 March 2023Confirmation statement made on 20 March 2023 with updates (5 pages)
7 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
13 June 2022Confirmation statement made on 20 March 2022 with updates (5 pages)
11 July 2021Cessation of Brenray Holdings Ltd as a person with significant control on 30 June 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 05/04/2023.
(2 pages)
11 July 2021Termination of appointment of Nicola Julia Moore as a director on 30 June 2021 (1 page)
11 July 2021Notification of Craig Stanley Fulton as a person with significant control on 30 June 2021
  • ANNOTATION Clarification a second filed PSC01 was registered on 31/03/2023.
(3 pages)
11 July 2021Termination of appointment of Leon Joseph Moore as a director on 30 June 2021 (1 page)
11 July 2021Termination of appointment of Nicola Julia Moore as a secretary on 30 June 2021 (1 page)
11 July 2021Appointment of Mr Craig Stanley Fulton as a director on 30 June 2021 (2 pages)
11 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
31 March 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
17 June 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
11 June 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
25 April 2019Director's details changed for Mr Leon Moore on 1 October 2009 (2 pages)
25 April 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
22 March 2019Change of details for Brenray Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
14 March 2019Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
18 May 2018Director's details changed for Ms Nicola Julia Goodwin on 8 May 2018 (2 pages)
18 May 2018Secretary's details changed for Nicola Julia Goodwin on 8 May 2018 (1 page)
14 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 May 2018Director's details changed for Mr Leon Moore on 13 January 2012 (2 pages)
3 May 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
21 November 2017Registered office address changed from 5 st Johns Road Isleworth Middlesex TW7 6NA to Aissela 46 High Street Esher Surrey KT10 9QY on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 5 st Johns Road Isleworth Middlesex TW7 6NA to Aissela 46 High Street Esher Surrey KT10 9QY on 21 November 2017 (1 page)
22 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
13 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
13 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(5 pages)
4 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 May 2014Director's details changed for Ms Nicola Julia Goodwin on 15 January 2014 (2 pages)
2 May 2014Secretary's details changed for Nicola Julia Goodwin on 15 January 2014 (1 page)
2 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(5 pages)
2 May 2014Director's details changed for Ms Nicola Julia Goodwin on 15 January 2014 (2 pages)
2 May 2014Secretary's details changed for Nicola Julia Goodwin on 15 January 2014 (1 page)
2 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
1 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
1 May 2013Director's details changed for Ms Nicola Julia Goodwin on 28 January 2013 (2 pages)
1 May 2013Secretary's details changed for Nicola Julia Goodwin on 28 January 2013 (2 pages)
1 May 2013Secretary's details changed for Nicola Julia Goodwin on 28 January 2013 (2 pages)
1 May 2013Director's details changed for Ms Nicola Julia Goodwin on 28 January 2013 (2 pages)
1 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 April 2012Appointment of Ms Nicola Julia Goodwin as a director (2 pages)
18 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
18 April 2012Appointment of Ms Nicola Julia Goodwin as a director (2 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 March 2010Director's details changed for Leon Moore on 20 March 2010 (2 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Leon Moore on 20 March 2010 (2 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
29 July 2008Return made up to 15/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2008Return made up to 15/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 April 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 June 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 June 2006Secretary's particulars changed (1 page)
15 June 2006Secretary resigned;director resigned (1 page)
15 June 2006Secretary's particulars changed (1 page)
15 June 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 June 2006Secretary resigned;director resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 June 2005Secretary resigned (1 page)
4 April 2005Return made up to 15/03/05; full list of members (7 pages)
4 April 2005Return made up to 15/03/05; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 March 2004Return made up to 15/03/04; full list of members (7 pages)
23 March 2004Return made up to 15/03/04; full list of members (7 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 March 2003New secretary appointed (2 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 March 2002Return made up to 15/03/02; full list of members (6 pages)
12 March 2002Return made up to 15/03/02; full list of members (6 pages)
11 May 2001Full accounts made up to 31 December 2000 (10 pages)
11 May 2001Full accounts made up to 31 December 2000 (10 pages)
10 April 2001Return made up to 15/03/01; full list of members (6 pages)
10 April 2001Return made up to 15/03/01; full list of members (6 pages)
14 July 2000Full accounts made up to 31 December 1999 (10 pages)
14 July 2000Full accounts made up to 31 December 1999 (10 pages)
23 March 2000Return made up to 15/03/00; full list of members (6 pages)
23 March 2000Return made up to 15/03/00; full list of members (6 pages)
13 August 1999Full accounts made up to 31 December 1998 (11 pages)
13 August 1999Full accounts made up to 31 December 1998 (11 pages)
16 March 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1998Full accounts made up to 31 December 1997 (10 pages)
11 June 1998Full accounts made up to 31 December 1997 (10 pages)
16 March 1998Return made up to 15/03/98; no change of members (4 pages)
16 March 1998Return made up to 15/03/98; no change of members (4 pages)
22 September 1997Full accounts made up to 31 December 1996 (11 pages)
22 September 1997Full accounts made up to 31 December 1996 (11 pages)
18 March 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 March 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 September 1996Full accounts made up to 31 December 1995 (10 pages)
5 September 1996Full accounts made up to 31 December 1995 (10 pages)
8 March 1996Return made up to 15/03/96; full list of members (6 pages)
8 March 1996Return made up to 15/03/96; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
29 March 1962Company name changed\certificate issued on 29/03/62 (2 pages)
29 March 1962Company name changed\certificate issued on 29/03/62 (2 pages)
21 June 1948Certificate of incorporation (1 page)
21 June 1948Certificate of incorporation (1 page)