Background WavePink WaveYellow Wave

BRATHAY SERVICES LIMITED (01258384)

BRATHAY SERVICES LIMITED (01258384) is an active UK company. incorporated on 13 May 1976. with registered office in Cumbria. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BRATHAY SERVICES LIMITED has been registered for 49 years. Current directors include JENNINGS, Teresa Jane, JOHNSON, Paul, ROSS, Susan.

Company Number
01258384
Status
active
Type
ltd
Incorporated
13 May 1976
Age
49 years
Address
Brathay Hall,, Cumbria, LA22 0HP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JENNINGS, Teresa Jane, JOHNSON, Paul, ROSS, Susan
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRATHAY SERVICES LIMITED

BRATHAY SERVICES LIMITED is an active company incorporated on 13 May 1976 with the registered office located in Cumbria. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BRATHAY SERVICES LIMITED was registered 49 years ago.(SIC: 55100)

Status

active

Active since 49 years ago

Company No

01258384

LTD Company

Age

49 Years

Incorporated 13 May 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

BRATHAY HALL SERVICES LIMITED
From: 13 May 1976To: 18 December 2009
Contact
Address

Brathay Hall, Ambleside, Cumbria, LA22 0HP,

Timeline

29 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Nov 14
Director Joined
May 16
Director Joined
May 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jul 18
Director Left
May 19
Director Left
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
May 24
Director Left
May 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ROSS, Susan

Active
Brathay Hall,, CumbriaLA22 0HP
Secretary
Appointed 06 Mar 2023

JENNINGS, Teresa Jane

Active
Brathay Hall,, CumbriaLA22 0HP
Born January 1974
Director
Appointed 17 Jul 2023

JOHNSON, Paul

Active
Brathay Hall,, CumbriaLA22 0HP
Born July 1956
Director
Appointed 02 May 2024

ROSS, Susan

Active
Brathay Hall,, CumbriaLA22 0HP
Born February 1976
Director
Appointed 06 Mar 2023

BIRTWISTLE, Mark Derek Astley

Resigned
3 Ruskin Drive, Kirkby LonsdaleLA6 2DB
Secretary
Appointed 30 Apr 2009
Resigned 29 Apr 2010

COWL, Adrian John

Resigned
14 Annisgarth Park, WindermereLA23 2HX
Secretary
Appointed N/A
Resigned 14 Dec 2006

DIXON, Heather Tracey

Resigned
Brathay Hall,, CumbriaLA22 0HP
Secretary
Appointed 29 Apr 2010
Resigned 11 Nov 2022

OWEN, Godfrey Charles

Resigned
Brathay Hall,, CumbriaLA22 0HP
Secretary
Appointed 15 Dec 2022
Resigned 06 Mar 2023

OWEN, Godfrey Charles

Resigned
Riverside View, KendalLA8 0LF
Secretary
Appointed 14 Dec 2006
Resigned 30 Apr 2009

POWELL, Christopher Gary

Resigned
Brathay Hall,, CumbriaLA22 0HP
Secretary
Appointed 11 Nov 2022
Resigned 15 Dec 2022

BIRTWISTLE, Mark Derek Astley

Resigned
3 Ruskin Drive, Kirkby LonsdaleLA6 2DB
Born February 1953
Director
Appointed 12 May 2008
Resigned 29 Apr 2010

BOWMAN, Terence Patrick Edward

Resigned
Apartment 11 Ryburn, HalifaxHX4 0AG
Born October 1950
Director
Appointed 17 Feb 2007
Resigned 16 Dec 2011

BRAITHWAITE, Neil

Resigned
Brathay Hall,, CumbriaLA22 0HP
Born August 1959
Director
Appointed 12 May 2017
Resigned 23 Jul 2018

BRAITHWAITE, Neil

Resigned
Brathay Hall,, CumbriaLA22 0HP
Born August 1959
Director
Appointed 06 Feb 2012
Resigned 02 Jul 2013

COWL, Adrian John

Resigned
14 Annisgarth Park, WindermereLA23 2HX
Born November 1954
Director
Appointed 26 Sept 1998
Resigned 14 Dec 2006

COWLING, Charles Anthony

Resigned
Brathay Hall,, CumbriaLA22 0HP
Born October 1962
Director
Appointed 12 Jun 2018
Resigned 15 May 2021

DAVIES, Donald

Resigned
Newlands, AmblesideLA22 9EX
Born September 1949
Director
Appointed 26 Sept 1998
Resigned 25 Jun 2003

DAWSON, Robert, Doctor

Resigned
6 The Copse, ChorleyPR7 3PS
Born August 1950
Director
Appointed 22 Mar 2001
Resigned 17 May 2008

DIXON, Heather Tracey

Resigned
Brathay Hall,, CumbriaLA22 0HP
Born January 1964
Director
Appointed 29 Apr 2010
Resigned 11 Nov 2022

HEATON, Christopher Charles Standring

Resigned
Brathay Hall,, CumbriaLA22 0HP
Born December 1958
Director
Appointed 02 Jul 2013
Resigned 19 May 2018

HEPBURNE-SCOTT, Andrew

Resigned
Harden, HawickTD9 7LP
Born November 1947
Director
Appointed N/A
Resigned 07 Feb 1994

JACKSON, Peter

Resigned
Hillcrest, AmblesideLA22 0HT
Born May 1944
Director
Appointed 19 Jul 2008
Resigned 27 Sept 2010

LIVERSIDGE, Brian Malcolm William, Wing Commander

Resigned
Staveley House, UlverstonLA12 8NH
Born May 1944
Director
Appointed N/A
Resigned 30 Jun 2006

MCDONALD, Christopher

Resigned
Brathay Hall,, CumbriaLA22 0HP
Born November 1962
Director
Appointed 15 May 2021
Resigned 14 Dec 2022

MCINTYRE, Katharine Sarah

Resigned
Brathay Hall,, CumbriaLA22 0HP
Born October 1962
Director
Appointed 19 Feb 2018
Resigned 31 Dec 2020

MILLWARD, Diane

Resigned
Brathay Hall,, CumbriaLA22 0HP
Born October 1968
Director
Appointed 20 May 2016
Resigned 15 May 2021

MORGAN, Richard Francis

Resigned
23 Charlwood Road, LondonSW15 1QA
Born August 1929
Director
Appointed 10 Feb 1994
Resigned 25 Jun 2003

NOWELL, Michele Elsa

Resigned
11 Woodbank, KendalLA8 0HG
Born June 1972
Director
Appointed 14 Dec 2006
Resigned 04 Apr 2008

OWEN, Godfrey Charles

Resigned
Riverside View, KendalLA8 0LF
Born December 1963
Director
Appointed 25 Jun 2003
Resigned 31 May 2023

POWELL, Christopher Gary

Resigned
Brathay Hall,, CumbriaLA22 0HP
Born January 1964
Director
Appointed 11 Nov 2022
Resigned 15 Dec 2022

SIDDALL, Stuart James

Resigned
The Willows 9c Elmwood Park, Gerrards CrossSL9 7EP
Born May 1953
Director
Appointed 25 Jun 2003
Resigned 25 Nov 2006

SKEER, Michelle

Resigned
Brathay Hall,, CumbriaLA22 0HP
Born November 1966
Director
Appointed 18 Oct 2014
Resigned 13 May 2019

SWANSON, Ian Walter

Resigned
Oakthwaite, WindermereLA23 2DQ
Born January 1945
Director
Appointed N/A
Resigned 22 Mar 2001

UMPLEBY, Scott Ralph

Resigned
5 Woodside, KendalLA8 0HQ
Born September 1965
Director
Appointed 30 Jun 2006
Resigned 19 Jul 2008

WATSON, Andrew Stuart

Resigned
Brathay Hall,, CumbriaLA22 0HP
Born December 1962
Director
Appointed 15 May 2021
Resigned 02 May 2024
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Change Person Secretary Company With Change Date
22 November 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
22 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Resolution
15 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
18 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
288cChange of Particulars
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Memorandum Articles
27 March 2009
MEM/ARTSMEM/ARTS
Resolution
27 March 2009
RESOLUTIONSResolutions
Legacy
17 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
21 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
12 May 1994
288288
Legacy
27 February 1994
288288
Legacy
21 February 1994
288288
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
31 July 1992
363b363b
Legacy
4 June 1992
288288
Legacy
1 February 1992
288288
Legacy
25 October 1991
288288
Legacy
25 October 1991
288288
Accounts With Accounts Type Full
7 September 1991
AAAnnual Accounts
Legacy
5 August 1991
288288
Legacy
5 August 1991
363b363b
Legacy
5 August 1991
288288
Legacy
15 July 1991
288288
Legacy
17 April 1991
288288
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Legacy
6 April 1990
288288
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
16 August 1988
AAAnnual Accounts
Legacy
16 August 1988
363363
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 August 1986
AAAnnual Accounts
Legacy
22 August 1986
363363