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

BRAYFORD PARTNERSHIP LIMITED

SCUNTHORPE, NORTH LINCOLNSHIRE, DN15,
Company Registration Number
03297024
Private Limited Company
Dissolved

Dissolved 2016-03-29

Company Overview

About Brayford Partnership Ltd
BRAYFORD PARTNERSHIP LIMITED was founded on 1996-12-30 and had its registered office in Scunthorpe. The company was dissolved on the 2016-03-29 and is no longer trading or active.

Key Data
Company Name
BRAYFORD PARTNERSHIP LIMITED
 
Legal Registered Office
SCUNTHORPE
NORTH LINCOLNSHIRE
 
Filing Information
Company Number 03297024
Date formed 1996-12-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-03-29
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
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 PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOWARD BALES
Company Secretary 2002-07-26
NICHOLAS JOHN CHILD
Director 2012-11-28
MARCUS JAMES MILES JOLLY
Director 2000-03-30
ROBERT MILES JOLLY
Director 1996-12-30
STEPHEN FREDERICK MARTIN
Director 2007-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOWARD BALES
Director 2011-01-31 2012-11-28
ROBERT MALCOLM CULLIFORD
Director 2003-10-14 2011-01-31
ROY BUTCHER
Director 1996-12-30 2007-03-20
SIMON GEORGE IVES
Director 2003-10-14 2007-01-26
GEORGE WILLIAM DIXON
Director 1996-12-30 2003-09-30
ALAN WILSON
Company Secretary 2001-03-01 2002-07-26
MARTIN BERNARD COLLINGWOOD
Company Secretary 2000-06-20 2001-03-01
NORMAN PEET
Company Secretary 1996-12-30 2000-05-31
NIGEL JOHN FRANCE
Director 1996-12-30 2000-03-30
FNCS SECRETARIES LIMITED
Nominated Secretary 1996-12-30 1996-12-30
FNCS LIMITED
Nominated Director 1996-12-30 1996-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN CHILD NAPLES STREET PROPERTIES LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
NICHOLAS JOHN CHILD REDHOUSE PROJECTS LIMITED Director 2012-11-28 CURRENT 1994-07-05 Active
NICHOLAS JOHN CHILD REDHOUSE HOLDINGS LIMITED Director 2012-11-28 CURRENT 2000-01-04 Active
NICHOLAS JOHN CHILD REDHOUSE PROPERTY SERVICES LIMITED Director 2012-11-28 CURRENT 2000-09-19 Active
NICHOLAS JOHN CHILD TURBINE MANAGEMENT COMPANY LIMITED Director 2012-11-28 CURRENT 2008-06-10 Active
NICHOLAS JOHN CHILD BARMSTON DEVELOPMENTS LIMITED Director 2012-11-28 CURRENT 2007-04-02 Active
MARCUS JAMES MILES JOLLY INVESTORS IN LINCOLN LIMITED Director 2009-03-05 CURRENT 1991-07-22 Active
ROBERT MILES JOLLY LIMES TAMWORTH 42 LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
ROBERT MILES JOLLY LIMES BLANDFORD FORUM LIMITED Director 2016-02-29 CURRENT 2016-02-29 Liquidation
ROBERT MILES JOLLY LIMES MANCHESTER LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
ROBERT MILES JOLLY LIMES INVESTMENTS 1 LIMITED Director 2011-12-23 CURRENT 2010-11-04 Active
ROBERT MILES JOLLY PEARLBEAM LIMITED Director 2010-08-16 CURRENT 2010-07-12 Dissolved 2014-08-26
ROBERT MILES JOLLY INVESTORS IN LINCOLN LIMITED Director 2009-03-05 CURRENT 1991-07-22 Active
ROBERT MILES JOLLY LIMES ESTATES LIMITED Director 1991-09-24 CURRENT 1990-09-24 Active
ROBERT MILES JOLLY LIMES DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1976-03-25 Active
STEPHEN FREDERICK MARTIN BRETTON STREET DEVELOPMENTS LIMITED Director 2007-03-06 CURRENT 2004-07-01 Dissolved 2016-01-19

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
2016-03-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-25SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2015-07-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-04DS01APPLICATION FOR STRIKING-OFF
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0119/12/14 FULL LIST
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-24AR0119/12/13 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-21AR0119/12/12 FULL LIST
2012-12-11AUDAUDITOR'S RESIGNATION
2012-12-10AP01DIRECTOR APPOINTED MR NICHOLAS JOHN CHILD
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALES
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0119/12/11 FULL LIST
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10AP01DIRECTOR APPOINTED MR MICHAEL HOWARD BALES
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CULLIFORD
2011-01-14AR0119/12/10 FULL LIST
2010-05-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-15AR0119/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JAMES MILES JOLLY / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JAMES MILES JOLLY / 13/01/2010
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK MARTIN / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM CULLIFORD / 19/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM CULLIFORD / 01/10/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOWARD BALES / 01/10/2009
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2008-01-15363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-07-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-26288bDIRECTOR RESIGNED
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06288bDIRECTOR RESIGNED
2007-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-20363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-16288cDIRECTOR'S PARTICULARS CHANGED
2005-01-17288cDIRECTOR'S PARTICULARS CHANGED
2005-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-14363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-08-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-19395PARTICULARS OF MORTGAGE/CHARGE
2004-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-06363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-14288bDIRECTOR RESIGNED
2003-03-12395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-01-03363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-10-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-14288aNEW SECRETARY APPOINTED
2002-08-14288bSECRETARY RESIGNED
2001-12-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-27363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-10-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-09288cSECRETARY'S PARTICULARS CHANGED
2001-03-08288aNEW SECRETARY APPOINTED
2001-03-08288bSECRETARY RESIGNED
2001-02-28395PARTICULARS OF MORTGAGE/CHARGE
2001-01-02363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BRAYFORD PARTNERSHIP 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 PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-08-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-03-12 Outstanding HSBC BANK PLC
TRANSFER OF LAND 2003-03-05 Outstanding BRB (RESIDUARY) LIMITED
LEGAL MORTGAGE 2001-02-28 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1998-03-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-03-03 Outstanding MIDLAND BANK PLC
DEBENTURE 1998-02-26 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of BRAYFORD PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAYFORD PARTNERSHIP LIMITED
Trademarks
We have not found any records of BRAYFORD PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAYFORD PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BRAYFORD PARTNERSHIP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BRAYFORD PARTNERSHIP 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 PARTNERSHIP 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 PARTNERSHIP 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.