Background WavePink WaveYellow Wave

BRAHAM & MURRAY LIMITED (04941964)

BRAHAM & MURRAY LIMITED (04941964) is an active UK company. incorporated on 23 October 2003. with registered office in Barnstaple. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRAHAM & MURRAY LIMITED has been registered for 22 years. Current directors include MEIER, Garry, VAN BURCK, Marc.

Company Number
04941964
Status
active
Type
ltd
Incorporated
23 October 2003
Age
22 years
Address
Collabear Farm, Barnstaple, EX31 3JZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MEIER, Garry, VAN BURCK, Marc
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAHAM & MURRAY LIMITED

BRAHAM & MURRAY LIMITED is an active company incorporated on 23 October 2003 with the registered office located in Barnstaple. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRAHAM & MURRAY LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04941964

LTD Company

Age

22 Years

Incorporated 23 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Collabear Farm Tawstock Barnstaple, EX31 3JZ,

Timeline

41 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Funding Round
Mar 10
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Jan 15
Funding Round
Feb 15
Director Joined
May 15
Director Joined
Apr 16
Funding Round
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
May 17
Funding Round
Jun 17
Funding Round
Jul 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Director Joined
Jul 18
Loan Cleared
Jul 18
Funding Round
Feb 19
Director Left
May 19
Loan Secured
Aug 19
Funding Round
Jan 21
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Dec 22
Funding Round
Apr 23
Owner Exit
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Loan Cleared
Jun 23
Director Left
Dec 24
Director Left
Jul 25
Director Left
Jul 25
12
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MEIER, Garry

Active
Wheeler St, Saskatoon
Born August 1954
Director
Appointed 31 Mar 2023

VAN BURCK, Marc

Active
Wheeler St, Saskatoon
Born April 1988
Director
Appointed 31 Mar 2023

BRAHAM, Henry Richard Paul

Resigned
Tawstock, BarnstapleEX31 3JZ
Secretary
Appointed 23 Oct 2003
Resigned 04 Dec 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Oct 2003
Resigned 23 Oct 2003

AUSTIN, Leo Charles

Resigned
Collabear Farm, BarnstapleEX31 3JZ
Born November 1972
Director
Appointed 23 Nov 2021
Resigned 31 Mar 2023

BRAHAM, Henry Richard Paul

Resigned
Tawstock, BarnstapleEX31 3JZ
Born October 1964
Director
Appointed 23 Oct 2003
Resigned 04 Dec 2024

ESOM, Steven

Resigned
Tawstock, BarnstapleEX31 3JZ
Born November 1960
Director
Appointed 02 May 2017
Resigned 14 Feb 2018

MASTERS, Alexis David

Resigned
Collabear Farm, BarnstapleEX31 3JZ
Born April 1972
Director
Appointed 18 Nov 2014
Resigned 17 Jan 2017

MURRAY, Glynis Patricia

Resigned
Tawstock, BarnstapleEX31 3JZ
Born December 1948
Director
Appointed 23 Oct 2003
Resigned 31 Mar 2023

SCHWARTZ, Jeremy James

Resigned
Tawstock, BarnstapleEX31 3JZ
Born January 1963
Director
Appointed 11 Jul 2018
Resigned 24 Aug 2021

SHAW, David Lewis

Resigned
Tawstock, BarnstapleEX31 3JZ
Born September 1970
Director
Appointed 11 Jul 2018
Resigned 31 Oct 2022

SIMMONDS, Nicholas

Resigned
The Innovation Centre, Bristol & Bath Science Park, BristolBS16 7FR
Born September 1973
Director
Appointed 07 Apr 2016
Resigned 29 Jun 2018

SKIPWORTH, Paul Henry

Resigned
Collabear Farm, BarnstapleEX31 3JZ
Born February 1968
Director
Appointed 17 Jan 2017
Resigned 30 May 2025

THOMSON, Benjamin John Paget

Resigned
Collabear Farm, BarnstapleEX31 3JZ
Born April 1963
Director
Appointed 29 Jun 2018
Resigned 30 May 2025

Persons with significant control

4

1 Active
3 Ceased
4th Floor, EdinburghEH2 3AH

Nature of Control

Right to appoint and remove directors
Notified 31 Mar 2023
Melville Street, EdinburghEH3 7JF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2018
Ceased 31 Mar 2023

Ms Glynis Murray

Ceased
Tawstock, DevonEX31 JZ
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018

Mr Henry Richard Paul Braham

Ceased
Tawstock, DevonEX31 JZ
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Change To A Person With Significant Control Without Name Date
29 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Resolution
13 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Resolution
16 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 July 2018
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Resolution
11 July 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 September 2017
RP04SH01RP04SH01
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Change To A Person With Significant Control
5 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 June 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2017
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 June 2017
MAMA
Resolution
1 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2016
CH03Change of Secretary Details
Resolution
10 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Small
25 April 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Memorandum Articles
16 March 2015
MAMA
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Resolution
23 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Resolution
6 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Resolution
11 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Capital Allotment Shares
18 September 2013
SH01Allotment of Shares
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Resolution
15 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Legacy
15 March 2010
122122
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Resolution
9 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
4 February 2008
287Change of Registered Office
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Legacy
25 April 2005
225Change of Accounting Reference Date
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
88(2)R88(2)R
Legacy
23 October 2003
288bResignation of Director or Secretary
Incorporation Company
23 October 2003
NEWINCIncorporation