BRAYFORD HOTELS HOLDINGS LTD

Register to unlock more data on OkredoRegister

BRAYFORD HOTELS HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07216055

Incorporation date

07/04/2010

Size

Group

Contacts

Registered address

Registered address

Unit 1, The Circus, Belton Park Road, Skegness PE25 1GUCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2010)
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon22/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/08/2025
Satisfaction of charge 1 in full
dot icon22/07/2025
Registration of charge 072160550002, created on 2025-07-21
dot icon12/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon29/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon25/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon08/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon22/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon15/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon28/01/2020
Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT to Unit 1, the Circus Belton Park Road Skegness PE25 1GU on 2020-01-28
dot icon28/01/2020
Director's details changed for Mr Dean Anthony Wann on 2020-01-17
dot icon28/01/2020
Change of details for Mr Dean Anthony Wann as a person with significant control on 2020-01-17
dot icon29/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon02/01/2019
Secretary's details changed for Leigh Morris Hall on 2019-01-02
dot icon02/01/2019
Director's details changed for Mr Leigh Morris Hall on 2019-01-02
dot icon02/01/2019
Director's details changed for Mr Dean Anthony Wann on 2019-01-02
dot icon21/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon27/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/08/2017
Cancellation of shares. Statement of capital on 2017-06-07
dot icon26/07/2017
Purchase of own shares.
dot icon19/06/2017
Cancellation of shares. Statement of capital on 2016-10-11
dot icon19/06/2017
Cancellation of shares. Statement of capital on 2016-09-07
dot icon19/06/2017
Cancellation of shares. Statement of capital on 2016-08-07
dot icon16/05/2017
Purchase of own shares.
dot icon03/05/2017
Compulsory strike-off action has been discontinued
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon28/04/2017
Confirmation statement made on 2017-02-08 with updates
dot icon09/12/2016
Purchase of own shares.
dot icon21/11/2016
Cancellation of shares. Statement of capital on 2016-07-19
dot icon07/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/09/2016
Termination of appointment of Richard John Farrar as a director on 2016-07-19
dot icon03/08/2016
Resolutions
dot icon05/04/2016
Statement by Directors
dot icon05/04/2016
Statement of capital on 2016-04-05
dot icon05/04/2016
Resolutions
dot icon05/04/2016
Solvency Statement dated 04/04/16
dot icon11/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon27/11/2015
Director's details changed for Mr Leigh Morris Hall on 2015-11-27
dot icon27/11/2015
Director's details changed for Mr Dean Anthony Wann on 2015-11-27
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/10/2015
Director's details changed for Mr Dean Anthony Wann on 2015-09-10
dot icon23/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon12/02/2015
Secretary's details changed for Leigh Morris Hall on 2015-02-07
dot icon12/02/2015
Director's details changed for Mr Leigh Morris Hall on 2015-02-07
dot icon12/02/2015
Director's details changed for Mr Dean Anthony Wann on 2015-02-07
dot icon12/02/2015
Director's details changed for Mr Richard John Farrar on 2015-02-07
dot icon12/02/2015
Director's details changed for Mr Richard John Farrar on 2015-02-07
dot icon02/12/2014
Second filing of SH01 previously delivered to Companies House
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon18/11/2013
Director's details changed for Mr Dean Anthony Wann on 2013-10-08
dot icon05/08/2013
Accounts for a small company made up to 2012-12-31
dot icon07/06/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon28/12/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon01/08/2012
Accounts for a small company made up to 2011-10-31
dot icon20/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/06/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon13/06/2011
Appointment of Mr Richard John Farrar as a director
dot icon13/09/2010
Statement of capital following an allotment of shares on 2010-04-15
dot icon13/09/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon25/08/2010
Current accounting period shortened from 2011-04-30 to 2010-10-31
dot icon27/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/04/2010
Director's details changed for Leigh Anthony Wann on 2010-04-07
dot icon07/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon54 *

* during past year

Number of employees

270
2022
change arrow icon-7.92 % *

* during past year

Cash in Bank

£545,774.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
216
3.05M
-
0.00
592.72K
-
2022
270
2.84M
-
0.00
545.77K
-
2022
270
2.84M
-
0.00
545.77K
-

Employees

2022

Employees

270 Ascended25 % *

Net Assets(GBP)

2.84M £Descended-6.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

545.77K £Descended-7.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Leigh Morris
Director
07/04/2010 - Present
127
Wann, Dean Anthony
Director
07/04/2010 - Present
124

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About BRAYFORD HOTELS HOLDINGS LTD

BRAYFORD HOTELS HOLDINGS LTD is an(a) Active company incorporated on 07/04/2010 with the registered office located at Unit 1, The Circus, Belton Park Road, Skegness PE25 1GU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 270 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAYFORD HOTELS HOLDINGS LTD?

toggle

BRAYFORD HOTELS HOLDINGS LTD is currently Active. It was registered on 07/04/2010 .

Where is BRAYFORD HOTELS HOLDINGS LTD located?

toggle

BRAYFORD HOTELS HOLDINGS LTD is registered at Unit 1, The Circus, Belton Park Road, Skegness PE25 1GU.

What does BRAYFORD HOTELS HOLDINGS LTD do?

toggle

BRAYFORD HOTELS HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BRAYFORD HOTELS HOLDINGS LTD have?

toggle

BRAYFORD HOTELS HOLDINGS LTD had 270 employees in 2022.

What is the latest filing for BRAYFORD HOTELS HOLDINGS LTD?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-12 with no updates.