Company NameBraxton Associates Limited
Company StatusActive
Company Number01455490
CategoryPrivate Limited Company
Incorporation Date19 October 1979(44 years, 6 months ago)
Previous NameControlco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed01 June 2015(35 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(35 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(40 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte 2 New Street Square
London
EC4A 3BZ
Secretary NameStonecutter Limited (Corporation)
StatusCurrent
Appointed31 May 2001(21 years, 7 months after company formation)
Appointment Duration22 years, 11 months
Correspondence Address1 New Street Square
London
EC4A 3HQ
Director NameSir Brian Walter Pomeroy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1990(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 April 1994)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Ferncroft Avenue
London
NW3 7PG
Director NameMr John Nelson Fox
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 1990(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 1993)
RoleManagement Consultant
Correspondence Address260 Gullford Road
Bloomfield Hills
Michigan
48013
Director NameMr Barry Davis Hedley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1990(10 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 1998)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOrchard House
Hervines Road
Amersham
Buckinghamshire
HP6 5HS
Director NameEdward Albert Kangas
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 1990(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 1993)
RoleManagement Consultant
Correspondence Address409 Carter Street
New Canaan Connecticut
Foreign
Secretary NameMr Roger Joseph Gershon
NationalityBritish
StatusResigned
Appointed05 October 1990(10 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 1990)
RoleCompany Director
Correspondence AddressHoy Low
Graemsay
Stromness
Isle Of Orkney
KW16 3NG
Scotland
Secretary NameBrian Ernest Ayres
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address36 Stevenage Road
Knebworth
Herts
SG3 6NN
Director NameJohn Patrick Connolly
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(14 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 April 2003)
RoleChartered Accountant
Correspondence Address22 Wilton Place
London
SW1X 8RL
Director NameSerge Rene Audouin
Date of BirthOctober 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed17 December 1993(14 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2001)
RoleManagement Consultant
Correspondence Address85 Rue De Courcelles
Paris
75017
Director NameWerner Marx
Date of BirthJuly 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed03 February 1994(14 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2002)
RoleConsultant
Correspondence AddressIsartorplate
Munich
D 8033
Secretary NameBrian William Caines
NationalityBritish
StatusResigned
Appointed19 April 1994(14 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2001)
RoleSecretary
Correspondence Address9 Lissel Road
Simpson
Milton Keynes
Buckinghamshire
MK6 3AX
Director NameJocelyn Marie Michel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2001(21 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 April 2002)
RolePartner
Correspondence Address57 Boulevard Du Commandant Charcot
Neuilly Sur Seine
92200
France
Director NameRobert William Warburton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(23 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(30 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(32 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(35 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 May 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr David Allan Noon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(39 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2020)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

300.3k at £1Deloitte & Touche Conseil Sa
33.33%
Ordinary
300.3k at £1Deloitte & Touche Gmbh Wirtschaftsprufungsgesellschaft
33.33%
Ordinary
300.3k at £1Deloitte & Touche Holdings LTD
33.33%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

19 January 2024Accounts for a dormant company made up to 31 May 2023 (8 pages)
29 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
29 September 2023Register inspection address has been changed to 2 New Street Square London EC4A 3BZ (1 page)
4 July 2023Termination of appointment of Stephen Griggs as a director on 1 June 2023 (1 page)
3 July 2023Termination of appointment of Donna Louise Ward as a director on 1 June 2023 (1 page)
3 July 2023Appointment of Mr Philip David Mills as a director on 1 June 2023 (2 pages)
30 June 2023Appointment of Mr Stephen George Weston as a director on 1 June 2023 (2 pages)
28 June 2023Termination of appointment of Glyn Bunting as a director on 1 June 2023 (1 page)
28 June 2023Appointment of Heather Alison Bygrave as a director on 1 June 2023 (2 pages)
9 November 2022Accounts for a dormant company made up to 31 May 2022 (7 pages)
28 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
5 September 2022Change of details for Deloitte & Touche Holdings Limited as a person with significant control on 5 September 2022 (2 pages)
5 September 2022Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 1 New Street Square London EC4A 3HQ on 5 September 2022 (1 page)
5 September 2022Secretary's details changed for Stonecutter Limited on 5 September 2022 (1 page)
11 January 2022Accounts for a dormant company made up to 31 May 2021 (8 pages)
17 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
24 November 2020Appointment of Stephen Griggs as a director on 1 October 2020 (2 pages)
22 November 2020Termination of appointment of David Allan Noon as a director on 1 October 2020 (1 page)
25 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
27 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
21 June 2019Appointment of David Allan Noon as a director on 1 June 2019 (2 pages)
13 June 2019Termination of appointment of Paul Anthony Robinson as a director on 31 May 2019 (1 page)
29 January 2019Accounts for a dormant company made up to 31 May 2018 (8 pages)
1 October 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
2 February 2018Accounts for a dormant company made up to 31 May 2017 (10 pages)
21 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (9 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (9 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (8 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (8 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 900,999
(6 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 900,999
(6 pages)
13 October 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
13 October 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
13 October 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
13 October 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
13 October 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
13 October 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
13 October 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
13 October 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
13 October 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
12 October 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
12 October 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (9 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (9 pages)
21 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 900,999
(4 pages)
21 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 900,999
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
14 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 900,999
(4 pages)
14 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 900,999
(4 pages)
11 December 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
11 December 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
17 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
28 February 2012Termination of appointment of Robert Warburton as a director (1 page)
28 February 2012Termination of appointment of Robert Warburton as a director (1 page)
9 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
9 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
3 November 2011Appointment of Stephen Griggs as a director (2 pages)
3 November 2011Appointment of Stephen Griggs as a director (2 pages)
19 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
13 January 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
13 January 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
19 October 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Robert William Warburton on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Robert William Warburton on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Robert William Warburton on 1 October 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
17 February 2010Appointment of Stuart Robin Counsell as a director (2 pages)
17 February 2010Appointment of Stuart Robin Counsell as a director (2 pages)
23 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
20 September 2008Return made up to 15/09/08; full list of members (3 pages)
20 September 2008Return made up to 15/09/08; full list of members (3 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
12 November 2007Return made up to 15/09/07; full list of members (2 pages)
12 November 2007Return made up to 15/09/07; full list of members (2 pages)
11 March 2007Accounts for a dormant company made up to 31 May 2006 (8 pages)
11 March 2007Accounts for a dormant company made up to 31 May 2006 (8 pages)
18 September 2006Return made up to 15/09/06; full list of members (2 pages)
18 September 2006Return made up to 15/09/06; full list of members (2 pages)
13 February 2006Accounts for a dormant company made up to 31 May 2005 (9 pages)
13 February 2006Accounts for a dormant company made up to 31 May 2005 (9 pages)
22 September 2005Return made up to 15/09/05; full list of members (3 pages)
22 September 2005Return made up to 15/09/05; full list of members (3 pages)
24 March 2005Full accounts made up to 31 May 2004 (13 pages)
24 March 2005Full accounts made up to 31 May 2004 (13 pages)
20 September 2004Return made up to 15/09/04; full list of members (6 pages)
20 September 2004Return made up to 15/09/04; full list of members (6 pages)
1 April 2004Full accounts made up to 31 May 2003 (18 pages)
1 April 2004Full accounts made up to 31 May 2003 (18 pages)
12 November 2003Return made up to 15/09/03; full list of members (5 pages)
12 November 2003Return made up to 15/09/03; full list of members (5 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
16 June 2003Full accounts made up to 31 May 2002 (17 pages)
16 June 2003Full accounts made up to 31 May 2002 (17 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (3 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (3 pages)
3 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
3 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
10 January 2003Auditor's resignation (1 page)
10 January 2003Auditor's resignation (1 page)
12 November 2002Return made up to 15/09/02; full list of members (5 pages)
12 November 2002Return made up to 15/09/02; full list of members (5 pages)
2 July 2002Full accounts made up to 31 May 2001 (16 pages)
2 July 2002Full accounts made up to 31 May 2001 (16 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
19 November 2001Delivery ext'd 3 mth 31/05/01 (1 page)
19 November 2001Delivery ext'd 3 mth 31/05/01 (1 page)
13 November 2001Full accounts made up to 31 May 2000 (18 pages)
13 November 2001Full accounts made up to 31 May 2000 (18 pages)
26 October 2001Return made up to 15/09/01; full list of members (6 pages)
26 October 2001Return made up to 15/09/01; full list of members (6 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
11 October 2000Return made up to 15/09/00; full list of members (6 pages)
11 October 2000Return made up to 15/09/00; full list of members (6 pages)
24 August 2000Full accounts made up to 31 May 1999 (17 pages)
24 August 2000Full accounts made up to 31 May 1999 (17 pages)
13 July 2000Delivery ext'd 3 mth 31/05/00 (1 page)
13 July 2000Delivery ext'd 3 mth 31/05/00 (1 page)
14 February 2000Delivery ext'd 3 mth 31/05/99 (1 page)
14 February 2000Delivery ext'd 3 mth 31/05/99 (1 page)
2 February 2000Full group accounts made up to 31 May 1998 (22 pages)
2 February 2000Full group accounts made up to 31 May 1998 (22 pages)
16 December 1999Return made up to 15/09/99; full list of members (7 pages)
16 December 1999Return made up to 15/09/99; full list of members (7 pages)
2 March 1999Delivery ext'd 3 mth 31/05/98 (1 page)
2 March 1999Delivery ext'd 3 mth 31/05/98 (1 page)
9 October 1998Return made up to 15/09/98; full list of members (7 pages)
9 October 1998Return made up to 15/09/98; full list of members (7 pages)
23 June 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
23 June 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
13 March 1998Full group accounts made up to 31 December 1996 (21 pages)
13 March 1998Full group accounts made up to 31 December 1996 (21 pages)
20 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
20 October 1997Return made up to 15/09/97; full list of members (7 pages)
20 October 1997Return made up to 15/09/97; full list of members (7 pages)
20 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
30 January 1997Registered office changed on 30/01/97 from: 90 long acre london WC2E 9RA (1 page)
30 January 1997Registered office changed on 30/01/97 from: 90 long acre london WC2E 9RA (1 page)
23 January 1997Full group accounts made up to 31 December 1995 (22 pages)
23 January 1997Full group accounts made up to 31 December 1995 (22 pages)
11 October 1996Return made up to 15/09/96; full list of members (7 pages)
11 October 1996Return made up to 15/09/96; full list of members (7 pages)
3 November 1995Full group accounts made up to 31 December 1994 (25 pages)
3 November 1995Full group accounts made up to 31 December 1994 (25 pages)
26 September 1995Return made up to 15/09/95; full list of members (16 pages)
26 September 1995Return made up to 15/09/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
6 June 1986Return made up to 24/04/86; full list of members (4 pages)
6 June 1986Return made up to 24/04/86; full list of members (4 pages)
19 October 1979Incorporation (14 pages)
19 October 1979Incorporation (14 pages)