About

Registered Number: 03061087
Date of Incorporation: 25/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 59-67 Moore Street, Kingsley, Northampton, Northamptonshire, NN2 7HU

 

Established in 1995, Steele & Bray Ltd has its registered office in Northamptonshire. We do not know the number of employees at the business. This business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Miranda 01 February 2016 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Miranda 01 February 2016 - 1
CHAMBERLAIN, Ian 09 June 1995 31 March 2011 1
DAVIS, Miranda 31 March 2011 31 January 2016 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 07 April 2016
AP03 - Appointment of secretary 22 March 2016
TM02 - Termination of appointment of secretary 22 March 2016
AP01 - Appointment of director 22 March 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 09 April 2013
CH03 - Change of particulars for secretary 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 26 April 2012
TM01 - Termination of appointment of director 28 March 2012
AA - Annual Accounts 10 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2011
AR01 - Annual Return 31 March 2011
AP03 - Appointment of secretary 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 22 January 2007
395 - Particulars of a mortgage or charge 16 January 2007
363a - Annual Return 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
287 - Change in situation or address of Registered Office 06 February 2006
287 - Change in situation or address of Registered Office 06 February 2006
287 - Change in situation or address of Registered Office 30 January 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 23 March 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 22 April 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 02 July 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 24 December 1996
395 - Particulars of a mortgage or charge 05 July 1996
363s - Annual Return 11 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1995
395 - Particulars of a mortgage or charge 13 July 1995
395 - Particulars of a mortgage or charge 13 July 1995
CERTNM - Change of name certificate 05 July 1995
288 - N/A 23 June 1995
288 - N/A 23 June 1995
288 - N/A 23 June 1995
288 - N/A 23 June 1995
287 - Change in situation or address of Registered Office 23 June 1995
RESOLUTIONS - N/A 22 June 1995
RESOLUTIONS - N/A 22 June 1995
123 - Notice of increase in nominal capital 22 June 1995
NEWINC - New incorporation documents 25 May 1995

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 02 March 2011 Outstanding

N/A

Deed of charge over credit balances 27 January 2010 Fully Satisfied

N/A

Deed of charge over credit balances 10 January 2007 Fully Satisfied

N/A

Legal charge 28 June 1996 Outstanding

N/A

Deed of charge over credit balances 06 July 1995 Fully Satisfied

N/A

Debenture 06 July 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.