BRUFORD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRUFORD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03839956

Incorporation date

13/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Bakers Farm House, Barton On The Heath, Moreton In Marsh, Gloucestershire GL56 0PNCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1999)
dot icon04/02/2026
Termination of appointment of Charlotte Alexandra Mary Hayman-Joyce as a secretary on 2026-01-27
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon08/05/2025
Micro company accounts made up to 2025-02-28
dot icon06/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon27/03/2024
Micro company accounts made up to 2024-02-28
dot icon31/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon24/03/2023
Micro company accounts made up to 2023-02-28
dot icon30/11/2022
Termination of appointment of James Leslie Hayman-Joyce as a secretary on 2022-11-29
dot icon30/11/2022
Appointment of Mrs Charlotte Alexandra Mary Hayman-Joyce as a secretary on 2022-11-29
dot icon29/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon08/04/2022
Micro company accounts made up to 2022-02-28
dot icon30/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon24/03/2021
Micro company accounts made up to 2021-02-28
dot icon26/07/2020
Confirmation statement made on 2020-07-26 with updates
dot icon06/04/2020
Appointment of Mr Simon Patrick Hayman-Joyce as a director on 2020-04-06
dot icon06/04/2020
Appointment of Mrs Sally Joan Thomas as a director on 2020-04-06
dot icon03/04/2020
Micro company accounts made up to 2020-02-29
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon25/03/2019
Micro company accounts made up to 2019-02-28
dot icon30/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon16/03/2018
Micro company accounts made up to 2018-02-28
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon27/06/2017
Micro company accounts made up to 2017-02-28
dot icon02/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/08/2011
Termination of appointment of Leslie Bruford as a director
dot icon13/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon12/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon12/08/2010
Director's details changed for Leslie Gordon Nicolas Bruford on 2010-01-01
dot icon12/08/2010
Director's details changed for Trevor Richard Brasnett Andreae on 2010-01-01
dot icon26/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/09/2009
Return made up to 26/07/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon11/08/2008
Return made up to 26/07/08; full list of members
dot icon11/08/2008
Director's change of particulars / leslie bruford / 09/08/2008
dot icon29/05/2008
Total exemption small company accounts made up to 2008-02-29
dot icon12/09/2007
Return made up to 01/09/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon25/09/2006
Return made up to 01/09/06; full list of members
dot icon13/06/2006
Accounts for a small company made up to 2006-02-28
dot icon12/09/2005
Return made up to 01/09/05; full list of members
dot icon07/06/2005
Accounts for a small company made up to 2005-02-28
dot icon07/09/2004
Return made up to 01/09/04; full list of members
dot icon07/07/2004
Accounts for a small company made up to 2004-02-29
dot icon02/10/2003
Return made up to 01/09/03; change of members
dot icon09/06/2003
£ ic 348817/260000 02/05/03 £ sr 88817@1=88817
dot icon29/05/2003
Resolutions
dot icon29/05/2003
Declaration of shares redemption:auditor's report
dot icon28/05/2003
Accounts for a small company made up to 2003-02-28
dot icon26/09/2002
Return made up to 01/09/02; full list of members
dot icon02/06/2002
Accounts for a small company made up to 2002-02-28
dot icon01/06/2002
Resolutions
dot icon01/06/2002
£ ic 519500/348817 27/05/02 £ sr 170683@1=170683
dot icon01/06/2002
Declaration of shares redemption:auditor's report
dot icon17/09/2001
Particulars of contract relating to shares
dot icon17/09/2001
Ad 12/11/99--------- £ si 887998@1
dot icon05/09/2001
Return made up to 01/09/01; full list of members
dot icon25/07/2001
£ ic 888000/737443 30/03/01 £ sr 150557@1=150557
dot icon25/07/2001
Resolutions
dot icon17/07/2001
Return made up to 13/09/00; full list of members
dot icon12/07/2001
Declaration of shares redemption:auditor's report
dot icon12/07/2001
Accounts for a small company made up to 2001-02-28
dot icon09/12/1999
Memorandum and Articles of Association
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Accounting reference date extended from 30/09/00 to 28/02/01
dot icon09/12/1999
£ nc 1000/888000 12/11/99
dot icon01/12/1999
Memorandum and Articles of Association
dot icon29/11/1999
Secretary resigned;director resigned
dot icon29/11/1999
Director resigned
dot icon29/11/1999
New director appointed
dot icon25/11/1999
Certificate of change of name
dot icon23/11/1999
Registered office changed on 23/11/99 from: 21 derry's cross plymouth devon PL1 2SW
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New secretary appointed;new director appointed
dot icon13/09/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
26.34K
-
0.00
-
-
2024
0
23.08K
-
0.00
-
-
2024
0
23.08K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

23.08K £Descended-12.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayman-Joyce, James Leslie
Director
10/11/1999 - Present
7
Thomas, Sally Joan
Director
06/04/2020 - Present
2
Hayman-Joyce, Simon Patrick
Director
06/04/2020 - Present
3
Hayman-Joyce, James Leslie
Secretary
10/11/1999 - 29/11/2022
-
Hayman-Joyce, Charlotte Alexandra Mary
Secretary
29/11/2022 - 27/01/2026
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUFORD HOLDINGS LIMITED

BRUFORD HOLDINGS LIMITED is an(a) Active company incorporated on 13/09/1999 with the registered office located at Bakers Farm House, Barton On The Heath, Moreton In Marsh, Gloucestershire GL56 0PN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUFORD HOLDINGS LIMITED?

toggle

BRUFORD HOLDINGS LIMITED is currently Active. It was registered on 13/09/1999 .

Where is BRUFORD HOLDINGS LIMITED located?

toggle

BRUFORD HOLDINGS LIMITED is registered at Bakers Farm House, Barton On The Heath, Moreton In Marsh, Gloucestershire GL56 0PN.

What does BRUFORD HOLDINGS LIMITED do?

toggle

BRUFORD HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRUFORD HOLDINGS LIMITED?

toggle

The latest filing was on 04/02/2026: Termination of appointment of Charlotte Alexandra Mary Hayman-Joyce as a secretary on 2026-01-27.