Company NameBray Cranes Limited
DirectorPeter Bray
Company StatusActive
Company Number05052134
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Previous NamesGW 206 Limited and Reeds (Bray) Cranes Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Bray
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(3 weeks, 3 days after company formation)
Appointment Duration20 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Foxglove Close
Newton Aycliffe
County Durham
DL5 4PF
Secretary NameMr Peter Bray
NationalityBritish
StatusCurrent
Appointed18 March 2004(3 weeks, 3 days after company formation)
Appointment Duration20 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Foxglove Close
Newton Aycliffe
County Durham
DL5 4PF
Director NameMrs Karen Bray
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(3 weeks, 3 days after company formation)
Appointment Duration19 years, 9 months (resigned 27 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Foxglove Close
Newton Aycliffe
County Durham
DL5 4PF
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitereedsbraycranes.co.uk
Email address[email protected]
Telephone0191 4873322
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit A Penshaw Way
Portobello Industrial Estate
Birtley
Durham
DH3 2SA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

5k at £1Karen Bray
50.00%
Ordinary
5k at £1Peter Bray
50.00%
Ordinary

Financials

Year2014
Net Worth£444,889
Cash£205,315
Current Liabilities£494,430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

14 October 2009Delivered on: 16 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 April 2004Delivered on: 1 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 May 2004Delivered on: 25 May 2004
Satisfied on: 7 August 2008
Persons entitled: Dynamic Comemrcial Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company.
Fully Satisfied

Filing History

24 May 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
7 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
3 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
8 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-10
(3 pages)
26 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (14 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
2 January 2018Registered office address changed from Unit a Penshaw Way Birtley Chester Le Street DH3 2SA England to Unit a Penshaw Way Portobella Industrial Estate Birtley County Durham DH3 2SA on 2 January 2018 (2 pages)
2 January 2018Registered office address changed from Unit 13 Station Approach Team Valley Trading Estate Gateshead Tyne and Wear NE11 0ZF to Unit a Penshaw Way Birtley Chester Le Street DH3 2SA on 2 January 2018 (1 page)
2 January 2018Registered office address changed from Unit a Penshaw Way Birtley Chester Le Street DH3 2SA England to Unit a Penshaw Way Portobella Industrial Estate Birtley County Durham DH3 2SA on 2 January 2018 (2 pages)
2 January 2018Registered office address changed from Unit 13 Station Approach Team Valley Trading Estate Gateshead Tyne and Wear NE11 0ZF to Unit a Penshaw Way Birtley Chester Le Street DH3 2SA on 2 January 2018 (1 page)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (16 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (16 pages)
31 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000
(5 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(5 pages)
7 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(5 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,000
(5 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,000
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
15 August 2011Registered office address changed from Unit a Blenheim Place Halifax Road Gateshead Tyne & Wear NE11 9HF on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Unit a Blenheim Place Halifax Road Gateshead Tyne & Wear NE11 9HF on 15 August 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 February 2010Director's details changed for Karen Bray on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Karen Bray on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Karen Bray on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Peter Bray on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Peter Bray on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Peter Bray on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 February 2009Return made up to 23/02/09; full list of members (4 pages)
25 February 2009Return made up to 23/02/09; full list of members (4 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 March 2008Return made up to 23/02/08; full list of members (4 pages)
11 March 2008Return made up to 23/02/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 March 2007Return made up to 23/02/07; full list of members (7 pages)
12 March 2007Return made up to 23/02/07; full list of members (7 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 February 2006Return made up to 23/02/06; full list of members (7 pages)
16 February 2006Return made up to 23/02/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 June 2005Registered office changed on 21/06/05 from: ubu site derwenthaugh road swalwell gateshead NE16 3BJ (1 page)
21 June 2005Registered office changed on 21/06/05 from: ubu site derwenthaugh road swalwell gateshead NE16 3BJ (1 page)
9 March 2005Return made up to 23/02/05; full list of members (7 pages)
9 March 2005Return made up to 23/02/05; full list of members (7 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
20 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 May 2004Ad 05/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 May 2004Nc inc already adjusted 05/05/04 (1 page)
20 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 May 2004Nc inc already adjusted 05/05/04 (1 page)
20 May 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
20 May 2004Ad 05/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
1 May 2004Particulars of mortgage/charge (6 pages)
1 May 2004Particulars of mortgage/charge (6 pages)
28 April 2004Registered office changed on 28/04/04 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page)
28 April 2004Registered office changed on 28/04/04 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
18 March 2004Company name changed gw 206 LIMITED\certificate issued on 18/03/04 (2 pages)
18 March 2004Company name changed gw 206 LIMITED\certificate issued on 18/03/04 (2 pages)
23 February 2004Incorporation (17 pages)
23 February 2004Incorporation (17 pages)