Background WavePink WaveYellow Wave

BRAYMARSH LIMITED (02290579)

BRAYMARSH LIMITED (02290579) is an active UK company. incorporated on 26 August 1988. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRAYMARSH LIMITED has been registered for 37 years. Current directors include BLETCHER, Rebecca Helen, BLETCHER, Timothy Rex.

Company Number
02290579
Status
active
Type
ltd
Incorporated
26 August 1988
Age
37 years
Address
30 Victoria Avenue, Harrogate, HG1 5PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLETCHER, Rebecca Helen, BLETCHER, Timothy Rex
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAYMARSH LIMITED

BRAYMARSH LIMITED is an active company incorporated on 26 August 1988 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRAYMARSH LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02290579

LTD Company

Age

37 Years

Incorporated 26 August 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

30 Victoria Avenue Harrogate, HG1 5PR,

Previous Addresses

C/O C/O Bramall & Ogden Ltd Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD United Kingdom
From: 13 January 2010To: 17 January 2014
62 York Place Harrogate North Yorkshire HG1 5RH
From: 26 August 1988To: 13 January 2010
Timeline

9 key events • 1988 - 2019

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Funding Round
Sept 18
New Owner
Oct 18
Owner Exit
Jan 19
Owner Exit
Jan 19
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BLETCHER, Rebecca Helen

Active
Victoria Avenue, HarrogateHG1 5PR
Secretary
Appointed 01 Jan 2010

BLETCHER, Rebecca Helen

Active
Victoria Avenue, HarrogateHG1 5PR
Born October 1969
Director
Appointed 01 Jan 2010

BLETCHER, Timothy Rex

Active
Victoria Avenue, HarrogateHG1 5PR
Born June 1970
Director
Appointed 01 Jan 2010

BRAMALL, Terence George

Resigned
62 York Place, HarrogateHG1 5RH
Secretary
Appointed 22 Dec 1993
Resigned 18 May 2010

RUSHBY, Margaret

Resigned
58-64 Campo Lane, SheffieldS1 2EY
Secretary
Appointed N/A
Resigned 22 Dec 1993

BALL, Andrew Harry

Resigned
58-64 Campo Lane, SheffieldS1 2EY
Born July 1946
Director
Appointed N/A
Resigned 13 Dec 1994

BRAMALL, Elizabeth

Resigned
62 York Place, HarrogateHG1 5RH
Born March 1944
Director
Appointed 13 Dec 1994
Resigned 18 May 2010

BRAMALL, Terence George

Resigned
62 York Place, HarrogateHG1 5RH
Born November 1942
Director
Appointed 25 Oct 1993
Resigned 18 May 2010

Persons with significant control

3

1 Active
2 Ceased
Victoria Avenue, HarrogateHG1 5PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019

Mr Timothy Rex Bletcher

Ceased
Victoria Avenue, HarrogateHG1 5PR
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2018
Ceased 31 Jan 2019

Mrs Rebecca Helen Bletcher

Ceased
Victoria Avenue, HarrogateHG1 5PR
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Capital Name Of Class Of Shares
3 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
18 May 2010
AP03Appointment of Secretary
Miscellaneous
5 May 2010
MISCMISC
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
20 March 2002
287Change of Registered Office
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
9 October 1995
288288
Legacy
22 January 1995
288288
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Legacy
7 February 1994
288288
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
22 November 1993
288288
Legacy
22 November 1993
287Change of Registered Office
Legacy
4 November 1993
287Change of Registered Office
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 1992
AAAnnual Accounts
Legacy
22 April 1992
363b363b
Legacy
22 April 1992
363(287)363(287)
Accounts With Accounts Type Small
18 November 1991
AAAnnual Accounts
Legacy
18 November 1991
363aAnnual Return
Accounts With Accounts Type Small
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
225(2)225(2)
Legacy
6 September 1990
363363
Legacy
7 June 1990
288288
Legacy
7 December 1988
287Change of Registered Office
Legacy
7 December 1988
288288
Incorporation Company
26 August 1988
NEWINCIncorporation