Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAYFORD TRUST LIMITED
Company Information for

BRAYFORD TRUST LIMITED

CYGNET WHARF, CAMPUS WAY, LINCOLN, LN6 7GA,
Company Registration Number
00959890
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Brayford Trust Ltd
BRAYFORD TRUST LIMITED was founded on 1969-08-08 and has its registered office in Lincoln. The organisation's status is listed as "Active". Brayford Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAYFORD TRUST LIMITED
 
Legal Registered Office
CYGNET WHARF
CAMPUS WAY
LINCOLN
LN6 7GA
Other companies in LN2
 
Filing Information
Company Number 00959890
Company ID Number 00959890
Date formed 1969-08-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 16:45:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAYFORD TRUST LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN DAVIDSON
Company Secretary 2011-09-26
MATTHEW ROBERT CORRIGAN
Director 2014-04-10
RICHARD ALBERT COSTALL
Director 2006-09-07
KEITH WILLIAM DARWIN
Director 2006-09-07
JULIAN RICHARD FREE
Director 2017-06-23
SIMON JACKSON
Director 2008-09-22
JOHN CHRISTOPHER LATHAM
Director 2016-12-01
RICHARD JAMES ANCRUM METCALFE
Director 2011-09-26
NEIL MCELHINNEY MURRAY
Director 2011-09-26
DAVID GEOFFREY ROSSINGTON
Director 2012-01-05
DEREK MORRIS WELLMAN
Director 2008-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARY STUART
Director 2010-01-01 2017-06-23
JOHN STEVEN PLUMRIDGE
Director 2009-09-15 2016-12-01
DARREN GRICE
Director 2008-05-22 2011-09-26
MARC STUART JONES
Director 2010-03-31 2011-09-26
JOHN ANDREW HANDLEY
Company Secretary 1996-01-06 2011-06-05
HILTON SPRATT
Director 2008-05-22 2009-11-24
DAVID MARTIN CHIDDICK
Director 2006-09-07 2009-11-10
DAVID GEOFFREY ROSSINGTON
Director 2007-09-16 2008-07-08
EDMUND WALTER STRENGIEL
Director 2007-05-22 2008-07-08
CHARLES ROBERT IRELAND
Director 2008-01-16 2008-05-02
JOSEPH ROGER HANSARD
Director 1999-09-08 2006-09-06
CHARLES CHRISTOPHER GUY HUNTER
Director 1991-10-03 2006-09-06
CHARLES ROBERT IRELAND
Director 1991-10-03 2006-09-06
JOHN LAURENCE OLIVER
Director 1999-09-08 2006-09-06
BASIL WILLIAM ROSE
Director 1991-10-03 2003-03-19
HARRY BUNNAGE
Director 1994-05-11 2000-07-19
DAVID WILLIAM BATES
Director 1992-11-25 1999-04-06
ERNEST CHARLES COLEMAN
Director 1993-11-17 1997-12-17
JOHN ANDREW HANDLEY
Director 1996-01-06 1996-10-18
ROBERT ALAN CLARK
Company Secretary 1993-01-01 1996-01-05
ROBERT ALAN CLARK
Director 1993-01-01 1996-01-05
DEREK JOSEPH HINDLE
Director 1991-10-03 1994-09-14
EDWARD HOWARD WEBSTER
Company Secretary 1991-10-03 1992-12-31
CARL GREEN
Director 1991-10-03 1992-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ROBERT CORRIGAN DESTINATION LINCOLNSHIRE COMMUNITY INTEREST COMPANY Director 2018-01-30 CURRENT 2018-01-30 Active
RICHARD ALBERT COSTALL WYKELAND BEAL LIMITED Director 2014-06-27 CURRENT 2013-07-26 Active
RICHARD ALBERT COSTALL BEAL CAPRICORN LIMITED Director 2010-03-19 CURRENT 2000-02-23 Active
RICHARD ALBERT COSTALL EASTMAN SECURITIES LIMITED Director 2004-01-01 CURRENT 1986-08-15 Active
RICHARD ALBERT COSTALL BEAL DEVELOPMENTS LIMITED Director 2004-01-01 CURRENT 1968-05-17 Active
KEITH WILLIAM DARWIN LINCOLNSHIRE ECONOMIC ACTION PARTNERSHIP Director 1997-05-07 CURRENT 1997-05-07 Active - Proposal to Strike off
KEITH WILLIAM DARWIN LINCOLN VENUES TRUST LIMITED Director 1996-10-24 CURRENT 1996-10-24 Active - Proposal to Strike off
KEITH WILLIAM DARWIN INVESTORS IN LINCOLN LIMITED Director 1992-07-22 CURRENT 1991-07-22 Active
JULIAN RICHARD FREE UOL SERVICES LIMITED Director 2017-11-13 CURRENT 2017-10-27 Active
SIMON JACKSON JJDL (GRANTHAM STREET) LIMITED Director 2016-09-13 CURRENT 2016-09-13 Liquidation
SIMON JACKSON ONE THE BRAYFORD LTD Director 2016-01-31 CURRENT 2015-06-11 Active
SIMON JACKSON ST BOTOLPHS MANAGEMENT LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
SIMON JACKSON UNITY HOLDINGS LINCOLN LTD Director 2015-04-27 CURRENT 2015-04-27 Active
SIMON JACKSON INVESTORS IN LINCOLN LIMITED Director 2012-11-30 CURRENT 1991-07-22 Active
SIMON JACKSON LIVING WITH AUTISM (GROUP) LIMITED Director 2012-08-13 CURRENT 2012-01-23 Active
SIMON JACKSON BRAYFORD DEVELOPMENT COMPANY LIMITED Director 1994-10-14 CURRENT 1989-09-08 Active
SIMON JACKSON LINCOLN PELICAN TRUST LTD Director 1993-10-01 CURRENT 1990-07-04 Active
SIMON JACKSON STONEBOW WHOLESALE COMPANY LIMITED Director 1991-09-25 CURRENT 1960-07-26 Active
JOHN CHRISTOPHER LATHAM LINCOLN SCIENCE AND INNOVATION PARK LIMITED Director 2016-11-02 CURRENT 2012-07-10 Active
JOHN CHRISTOPHER LATHAM LINCOLNSHIRE Y.M.C.A. LTD Director 2016-09-26 CURRENT 1962-09-07 Active
RICHARD JAMES ANCRUM METCALFE INVESTORS IN LINCOLN LIMITED Director 2011-07-29 CURRENT 1991-07-22 Active
RICHARD JAMES ANCRUM METCALFE LINCOLN CITY CENTRE PARTNERSHIP Director 2011-07-12 CURRENT 2003-02-11 Active
NEIL MCELHINNEY MURRAY INVESTORS IN LINCOLN LIMITED Director 2011-07-29 CURRENT 1991-07-22 Active
NEIL MCELHINNEY MURRAY MURRAY INDUSTRIAL SERVICES LTD Director 2000-05-23 CURRENT 2000-05-22 Active - Proposal to Strike off
DAVID GEOFFREY ROSSINGTON LINCOLN VENUES TRUST LIMITED Director 1996-10-24 CURRENT 1996-10-24 Active - Proposal to Strike off
DEREK MORRIS WELLMAN LINCOLNSHIRE CHAPLAINCY SERVICES Director 2008-10-23 CURRENT 2008-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29SECRETARY'S DETAILS CHNAGED FOR MR. DAVID GEOFFREY ROSSINGTON on 2023-11-09
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2022-11-16SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-11-16SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-11-07SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-10-11CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-12-21APPOINTMENT TERMINATED, DIRECTOR SARAH LOFTUS
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOFTUS
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-06-18CH01Director's details changed for Mr Richard Albert Costall on 2020-06-18
2019-11-20AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CH01Director's details changed for Mr Derek Morris Wellman on 2019-10-30
2019-10-17AP01DIRECTOR APPOINTED MS SARAH LOFTUS
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEOFFREY ROSSINGTON
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-04-07AP03Appointment of Mr. David Geoffrey Rossington as company secretary on 2019-03-31
2019-04-07TM02Termination of appointment of Philip John Davidson on 2019-03-31
2019-03-24CH01Director's details changed for Mr Richard Albert Costall on 2019-03-20
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JOHN ELLIS
2019-03-19AP01DIRECTOR APPOINTED MR. GARY TREVOR HEWSON
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM Andrew & Co, Llp., St. Swithin's Court, 1, Flavian Road, Nettleham Road, Lincoln, Lincolnshire, LN2 4GR
2018-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-10-21CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-08-25AP01DIRECTOR APPOINTED MR. GEOFFREY JOHN ELLIS
2018-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCELHINNEY MURRAY
2017-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-06-27AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23AP01DIRECTOR APPOINTED MR JULIAN RICHARD FREE
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARY STUART
2016-12-11AP01DIRECTOR APPOINTED MR. JOHN CHRISTOPHER LATHAM
2016-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVEN PLUMRIDGE
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-21AAFULL ACCOUNTS MADE UP TO 29/02/16
2015-12-09AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-29AR0101/10/15 ANNUAL RETURN FULL LIST
2014-12-08AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-01AR0101/10/14 ANNUAL RETURN FULL LIST
2014-05-08RES01ADOPT ARTICLES 08/05/14
2014-05-06AP01DIRECTOR APPOINTED MR. MATTHEW ROBERT CORRIGAN
2014-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 009598900002
2013-11-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-16AR0101/10/13 ANNUAL RETURN FULL LIST
2012-12-04AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-22RES01ADOPT ARTICLES 22/11/12
2012-10-25AR0101/10/12 ANNUAL RETURN FULL LIST
2012-01-20AP01DIRECTOR APPOINTED MR. DAVID GEOFFREY ROSSINGTON
2011-12-12AP01DIRECTOR APPOINTED MR. NEIL MCELHINNEY MURRAY
2011-12-12AP01DIRECTOR APPOINTED MR. RICHARD JAMES ANCRUM METCALFE
2011-12-02AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-10-31AR0101/10/11 NO MEMBER LIST
2011-10-31AP03SECRETARY APPOINTED MR. PHILIP JOHN DAVIDSON
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARC JONES
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GRICE
2011-06-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN HANDLEY
2010-10-11AA28/02/10 TOTAL EXEMPTION FULL
2010-10-07AR0101/10/10 NO MEMBER LIST
2010-10-07AD02SAIL ADDRESS CHANGED FROM: C/O UNIVERSITY OF LINCOLN MAB 1018 BRAYFORD POOL LINCOLN LN6 7TS ENGLAND
2010-10-07AP01DIRECTOR APPOINTED MR JOHN STEVEN PLUMRIDGE
2010-04-21AP01DIRECTOR APPOINTED COUNCILLOR MARC STUART JONES
2010-04-21AP01DIRECTOR APPOINTED PROFESSOR MARY STUART
2010-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-08RES01ALTER ARTICLES 17/11/2009
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR HILTON SPRATT
2009-11-27AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHIDDICK
2009-10-15AR0101/10/09 NO MEMBER LIST
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-14AD02SAIL ADDRESS CREATED
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MORRIS WELLMAN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR HILTON SPRATT / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JACKSON / 06/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DARREN GRICE / 06/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM DARWIN / 06/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALBERT COSTALL / 06/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID MARTIN CHIDDICK / 06/10/2009
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM HARBOURMASTER CENTRE BRAYFORD WHARF NORTH LINCOLN LN1 1YX
2008-11-11AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-11-10288aDIRECTOR APPOINTED DEREK MORRIS WELLMAN
2008-10-13363aANNUAL RETURN MADE UP TO 01/10/08
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM HARBOURMASTER'S OFFICE BRAYFORD WHARF NORTH LINCOLN LN1 1YX
2008-10-13353LOCATION OF REGISTER OF MEMBERS
2008-10-13190LOCATION OF DEBENTURE REGISTER
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROSSINGTON
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR CHARLES IRELAND
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR EDMUND STRENGIEL
2008-09-26288aDIRECTOR APPOINTED SIMON JACKSON
2008-08-01288aDIRECTOR APPOINTED DARREN PETER GRICE
2008-07-23288aDIRECTOR APPOINTED COUNCILLOR HILTON SPRATT
2008-03-25288bAPPOINTMENT TERMINATE, DIRECTOR DAVID MULLANEY LOGGED FORM
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2007-12-29AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-01288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-10-26363aANNUAL RETURN MADE UP TO 01/10/07
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRAYFORD TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAYFORD TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-15 Outstanding UNIVERSITY OF LINCOLN
LEGAL CHARGE 2010-01-23 Outstanding LINCOLN CITY COUNCIL
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAYFORD TRUST LIMITED

Intangible Assets
Patents
We have not found any records of BRAYFORD TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAYFORD TRUST LIMITED
Trademarks
We have not found any records of BRAYFORD TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRAYFORD TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Lincoln Council 2015-06-16 GBP £1,000 Consultants Fees
Lincoln City Council 2014-02-25 GBP £1,000
Lincoln City Council 2013-03-26 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRAYFORD TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAYFORD TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAYFORD TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.