BRAYFORD TRUST LIMITED

Register to unlock more data on OkredoRegister

BRAYFORD TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00959890

Incorporation date

08/08/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brayford Harbour Office Cygnet Wharf Building C, Campus Way, Lincoln, Lincolnshire LN6 7GACopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1986)
dot icon17/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon08/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon25/09/2025
Termination of appointment of Grant Peter Anderson as a director on 2025-09-24
dot icon18/06/2025
Director's details changed for Mr Julian Richard Free on 2025-06-17
dot icon02/06/2025
Registered office address changed from Brayford Harbour Office Brayford Harbour Office Cygnet Wharf Building C, Campus Way Lincoln Lincolnshire LN6 7GA United Kingdom to Brayford Harbour Office Cygnet Wharf Building C Campus Way Lincoln Lincolnshire LN6 7GA on 2025-06-02
dot icon29/05/2025
Registered office address changed from Cygnet Wharf Campus Way Lincoln LN6 7GA England to Brayford Harbour Office Brayford Harbour Office Cygnet Wharf Building C, Campus Way Lincoln Lincolnshire LN6 7GA on 2025-05-29
dot icon17/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon12/10/2024
Appointment of Mr Grant Peter Anderson as a director on 2024-10-12
dot icon04/09/2024
Termination of appointment of John Christopher Latham as a director on 2024-09-03
dot icon04/06/2024
Appointment of Cllr Naomi Tweddle as a director on 2024-06-04
dot icon29/05/2024
Termination of appointment of Richard James Ancrum Metcalfe as a director on 2024-05-28
dot icon09/12/2023
Total exemption full accounts made up to 2023-02-28
dot icon29/11/2023
Secretary's details changed for Mr. David Geoffrey Rossington on 2023-11-09
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon16/11/2022
Accounts for a small company made up to 2022-02-28
dot icon07/11/2022
Accounts for a small company made up to 2021-02-28
dot icon11/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon30/12/2021
Accounts for a small company made up to 2021-02-28
dot icon21/12/2021
Termination of appointment of Sarah Loftus as a director on 2021-12-20
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2020-02-29
dot icon07/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon18/06/2020
Director's details changed for Mr Richard Albert Costall on 2020-06-18
dot icon20/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/10/2019
Director's details changed for Mr Derek Morris Wellman on 2019-10-30
dot icon17/10/2019
Appointment of Ms Sarah Loftus as a director on 2019-10-16
dot icon17/10/2019
Termination of appointment of David Geoffrey Rossington as a director on 2019-10-16
dot icon10/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon07/04/2019
Appointment of Mr. David Geoffrey Rossington as a secretary on 2019-03-31
dot icon07/04/2019
Termination of appointment of Philip John Davidson as a secretary on 2019-03-31
dot icon24/03/2019
Director's details changed for Mr Richard Albert Costall on 2019-03-20
dot icon19/03/2019
Termination of appointment of Matthew Robert Corrigan as a director on 2019-03-18
dot icon19/03/2019
Termination of appointment of Geoffrey John Ellis as a director on 2019-03-18
dot icon19/03/2019
Appointment of Mr. Gary Trevor Hewson as a director on 2019-03-18
dot icon12/03/2019
Registered office address changed from Andrew & Co, Llp., St. Swithin's Court, 1, Flavian Road, Nettleham Road, Lincoln, Lincolnshire, LN2 4GR to Cygnet Wharf Campus Way Lincoln LN6 7GA on 2019-03-12
dot icon03/12/2018
Accounts for a small company made up to 2018-02-28
dot icon21/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon25/08/2018
Appointment of Mr. Geoffrey John Ellis as a director on 2018-08-24
dot icon25/08/2018
Termination of appointment of Neil Mcelhinney Murray as a director on 2018-08-24
dot icon01/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/06/2017
Appointment of Mr Julian Richard Free as a director on 2017-06-23
dot icon23/06/2017
Termination of appointment of Mary Stuart as a director on 2017-06-23
dot icon11/12/2016
Appointment of Mr. John Christopher Latham as a director on 2016-12-01
dot icon11/12/2016
Termination of appointment of John Steven Plumridge as a director on 2016-12-01
dot icon12/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon21/08/2016
Full accounts made up to 2016-02-29
dot icon09/12/2015
Total exemption full accounts made up to 2015-02-28
dot icon29/10/2015
Annual return made up to 2015-10-01 no member list
dot icon08/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon01/10/2014
Annual return made up to 2014-10-01 no member list
dot icon08/05/2014
Resolutions
dot icon06/05/2014
Appointment of Mr. Matthew Robert Corrigan as a director
dot icon15/02/2014
Registration of charge 009598900002
dot icon25/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon16/10/2013
Annual return made up to 2013-10-01 no member list
dot icon04/12/2012
Total exemption full accounts made up to 2012-02-29
dot icon22/11/2012
Resolutions
dot icon25/10/2012
Annual return made up to 2012-10-01 no member list
dot icon20/01/2012
Appointment of Mr. David Geoffrey Rossington as a director
dot icon12/12/2011
Appointment of Mr. Neil Mcelhinney Murray as a director
dot icon12/12/2011
Appointment of Mr. Richard James Ancrum Metcalfe as a director
dot icon02/12/2011
Full accounts made up to 2011-02-28
dot icon31/10/2011
Annual return made up to 2011-10-01 no member list
dot icon31/10/2011
Appointment of Mr. Philip John Davidson as a secretary
dot icon28/10/2011
Termination of appointment of Darren Grice as a director
dot icon28/10/2011
Termination of appointment of Marc Jones as a director
dot icon09/06/2011
Termination of appointment of John Handley as a secretary
dot icon11/10/2010
Total exemption full accounts made up to 2010-02-28
dot icon07/10/2010
Annual return made up to 2010-10-01 no member list
dot icon07/10/2010
Register inspection address has been changed from C/O University of Lincoln Mab 1018 Brayford Pool Lincoln LN6 7TS England
dot icon07/10/2010
Appointment of Mr John Steven Plumridge as a director
dot icon21/04/2010
Appointment of Councillor Marc Stuart Jones as a director
dot icon21/04/2010
Appointment of Professor Mary Stuart as a director
dot icon23/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/01/2010
Resolutions
dot icon07/12/2009
Termination of appointment of Hilton Spratt as a director
dot icon27/11/2009
Full accounts made up to 2009-02-28
dot icon16/11/2009
Termination of appointment of David Chiddick as a director
dot icon15/10/2009
Annual return made up to 2009-10-01 no member list
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon13/10/2009
Director's details changed for Mr Derek Morris Wellman on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Simon Jackson on 2009-10-06
dot icon13/10/2009
Director's details changed for Councillor Hilton Spratt on 2009-10-01
dot icon13/10/2009
Director's details changed for Councillor Darren Grice on 2009-10-06
dot icon13/10/2009
Director's details changed for Mr Keith William Darwin on 2009-10-06
dot icon13/10/2009
Director's details changed for Professor David Martin Chiddick on 2009-10-06
dot icon13/10/2009
Director's details changed for Mr Richard Albert Costall on 2009-10-06
dot icon23/06/2009
Registered office changed on 23/06/2009 from harbourmaster centre brayford wharf north lincoln LN1 1YX
dot icon11/11/2008
Full accounts made up to 2008-02-29
dot icon10/11/2008
Director appointed derek morris wellman
dot icon13/10/2008
Annual return made up to 01/10/08
dot icon13/10/2008
Registered office changed on 13/10/2008 from harbourmaster's office brayford wharf north lincoln LN1 1YX
dot icon13/10/2008
Location of register of members
dot icon13/10/2008
Location of debenture register
dot icon13/10/2008
Appointment terminated director david rossington
dot icon13/10/2008
Appointment terminated director edmund strengiel
dot icon13/10/2008
Appointment terminated director charles ireland
dot icon26/09/2008
Director appointed simon jackson
dot icon01/08/2008
Director appointed darren peter grice
dot icon23/07/2008
Director appointed councillor hilton spratt
dot icon25/03/2008
Appointment terminate, director david mullaney logged form
dot icon28/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon29/12/2007
Full accounts made up to 2007-02-28
dot icon12/12/2007
New director appointed
dot icon01/12/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon26/10/2007
Annual return made up to 01/10/07
dot icon26/10/2007
Director resigned
dot icon26/10/2007
Director resigned
dot icon26/10/2007
Director resigned
dot icon26/10/2007
Director resigned
dot icon20/10/2006
Memorandum and Articles of Association
dot icon19/10/2006
Annual return made up to 01/10/06
dot icon03/10/2006
Resolutions
dot icon01/09/2006
Full accounts made up to 2006-02-28
dot icon27/10/2005
Full accounts made up to 2005-02-28
dot icon11/10/2005
Annual return made up to 01/10/05
dot icon11/10/2004
Annual return made up to 01/10/04
dot icon23/09/2004
Full accounts made up to 2004-02-29
dot icon03/11/2003
Full accounts made up to 2003-02-28
dot icon09/10/2003
Annual return made up to 01/10/03
dot icon24/07/2003
Director resigned
dot icon07/10/2002
Annual return made up to 01/10/02
dot icon22/08/2002
Full accounts made up to 2002-02-28
dot icon04/10/2001
Annual return made up to 01/10/01
dot icon10/09/2001
Full accounts made up to 2001-02-28
dot icon06/11/2000
Full accounts made up to 2000-02-29
dot icon10/10/2000
Annual return made up to 03/10/00
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
Director resigned
dot icon13/10/1999
Annual return made up to 03/10/99
dot icon01/09/1999
Full accounts made up to 1999-02-28
dot icon12/10/1998
Annual return made up to 03/10/98
dot icon22/09/1998
Full accounts made up to 1998-02-28
dot icon29/01/1998
Director resigned
dot icon22/10/1997
Full accounts made up to 1997-02-28
dot icon12/10/1997
Annual return made up to 03/10/97
dot icon12/11/1996
Full accounts made up to 1996-02-29
dot icon24/10/1996
Annual return made up to 03/10/96
dot icon25/04/1996
Secretary resigned;director resigned
dot icon25/04/1996
New secretary appointed;new director appointed
dot icon11/01/1996
New secretary appointed;new director appointed
dot icon06/10/1995
Full accounts made up to 1995-02-28
dot icon02/10/1995
Annual return made up to 03/10/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Full accounts made up to 1994-02-28
dot icon10/11/1994
Director resigned;new director appointed
dot icon10/11/1994
Director resigned;new director appointed
dot icon10/11/1994
New director appointed
dot icon10/11/1994
Annual return made up to 03/10/94
dot icon19/10/1993
Full accounts made up to 1993-02-28
dot icon19/10/1993
Annual return made up to 03/10/93
dot icon19/10/1993
Director resigned
dot icon22/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon15/10/1992
Full accounts made up to 1992-02-28
dot icon15/10/1992
Director resigned
dot icon15/10/1992
Annual return made up to 03/10/92
dot icon18/10/1991
Full accounts made up to 1991-02-28
dot icon18/10/1991
Annual return made up to 03/10/91
dot icon30/10/1990
Annual return made up to 16/10/90
dot icon19/10/1990
Full accounts made up to 1990-02-28
dot icon18/10/1989
Full accounts made up to 1989-02-28
dot icon18/10/1989
Annual return made up to 12/10/89
dot icon21/10/1988
Full accounts made up to 1988-02-28
dot icon21/10/1988
Annual return made up to 10/10/88
dot icon09/06/1988
Full accounts made up to 1987-02-28
dot icon31/10/1987
Annual return made up to 20/10/87
dot icon15/10/1986
Full accounts made up to 1986-02-28
dot icon15/10/1986
Return made up to 10/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewson, Gary Trevor
Director
18/03/2019 - Present
1
Jackson, Simon
Director
22/09/2008 - Present
38
Costall, Richard Albert
Director
07/09/2006 - Present
24
Latham, John Christopher
Director
01/12/2016 - 03/09/2024
10
Darwin, Keith William
Director
07/09/2006 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAYFORD TRUST LIMITED

BRAYFORD TRUST LIMITED is an(a) Active company incorporated on 08/08/1969 with the registered office located at Brayford Harbour Office Cygnet Wharf Building C, Campus Way, Lincoln, Lincolnshire LN6 7GA. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAYFORD TRUST LIMITED?

toggle

BRAYFORD TRUST LIMITED is currently Active. It was registered on 08/08/1969 .

Where is BRAYFORD TRUST LIMITED located?

toggle

BRAYFORD TRUST LIMITED is registered at Brayford Harbour Office Cygnet Wharf Building C, Campus Way, Lincoln, Lincolnshire LN6 7GA.

What does BRAYFORD TRUST LIMITED do?

toggle

BRAYFORD TRUST LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BRAYFORD TRUST LIMITED?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-02-28.