Background WavePink WaveYellow Wave

BRAYBORNE FACILITIES SERVICES LIMITED (01862534)

BRAYBORNE FACILITIES SERVICES LIMITED (01862534) is an active UK company. incorporated on 9 November 1984. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. BRAYBORNE FACILITIES SERVICES LIMITED has been registered for 41 years. Current directors include EVANS, Thomas Edward, RYAN, Laura Clare.

Company Number
01862534
Status
active
Type
ltd
Incorporated
9 November 1984
Age
41 years
Address
New Century House, Ipswich, IP3 9SJ
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
EVANS, Thomas Edward, RYAN, Laura Clare
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAYBORNE FACILITIES SERVICES LIMITED

BRAYBORNE FACILITIES SERVICES LIMITED is an active company incorporated on 9 November 1984 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. BRAYBORNE FACILITIES SERVICES LIMITED was registered 41 years ago.(SIC: 81210)

Status

active

Active since 41 years ago

Company No

01862534

LTD Company

Age

41 Years

Incorporated 9 November 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

BRAYBORNE CLEANING SERVICES LIMITED
From: 27 November 1984To: 27 May 2014
ROWANPORT LIMITED
From: 9 November 1984To: 27 November 1984
Contact
Address

New Century House The Havens Ipswich, IP3 9SJ,

Previous Addresses

Ground Floor Prospect Place 85 Great North Road Hatfield Herts AL9 5AD United Kingdom
From: 26 April 2016To: 3 September 2024
8-12 Salisbury Square Old Hatfield Hertfordshire AL9 5AD England
From: 27 January 2016To: 26 April 2016
20 the Metro Centre Toutley Road Wokingham Berkshire RG41 1QW
From: 9 November 1984To: 27 January 2016
Timeline

37 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Nov 84
Director Left
Dec 11
Director Joined
Dec 11
Capital Reduction
Jun 13
Share Buyback
Jun 13
Capital Reduction
Jan 14
Share Buyback
Jan 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Capital Reduction
Jan 16
Share Buyback
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 20
Director Left
Jun 20
Director Joined
May 22
Director Left
May 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Mar 25
Director Left
Nov 25
Loan Cleared
Dec 25
6
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Secretary
Appointed 31 Aug 2024

EVANS, Thomas Edward

Active
The Havens, IpswichIP3 9SJ
Born September 1987
Director
Appointed 31 Aug 2024

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Born September 1983
Director
Appointed 31 Aug 2024

KING, Jeffrey Peter

Resigned
20 The Metro Centre, WokinghamRG41 1QW
Secretary
Appointed N/A
Resigned 21 Jan 2016

SHERIDAN, Janet Katherine

Resigned
Prospect Place, HatfieldAL9 5AD
Secretary
Appointed 21 Jan 2016
Resigned 19 Jan 2019

BERRYMAN, Mairi Isabel

Resigned
20 The Metro Centre, WokinghamRG41 1QW
Born October 1963
Director
Appointed 01 Mar 2008
Resigned 21 Jan 2016

BERRYMAN, Simon Keith

Resigned
Foresters Halt, FinchampsteadRG40 3JQ
Born May 1958
Director
Appointed N/A
Resigned 14 Sept 2011

DICKSON, Daniel Grant

Resigned
The Havens, IpswichIP3 9SJ
Born January 1985
Director
Appointed 31 Aug 2024
Resigned 25 Nov 2025

EVANS, Amanda Jane

Resigned
Prospect Place, HatfieldAL9 5AD
Born October 1972
Director
Appointed 21 Jan 2016
Resigned 31 Aug 2024

EVANS, Gary Martin

Resigned
Prospect Place, HatfieldAL9 5AD
Born October 1960
Director
Appointed 21 Jan 2016
Resigned 31 Aug 2024

GIBSON, Lorraine Mary

Resigned
20 The Metro Centre, WokinghamRG41 1QW
Born October 1960
Director
Appointed 01 Nov 1998
Resigned 21 Jan 2016

HYLTON, Lisa Claire

Resigned
Prospect Place, HatfieldAL9 5AD
Born October 1978
Director
Appointed 01 Apr 2022
Resigned 31 Aug 2024

KING, Jack Henry Francis

Resigned
10 Brompton Drive, MaidenheadSL6 6SP
Born April 1929
Director
Appointed N/A
Resigned 28 Feb 2006

KING, Jeffrey Peter

Resigned
20 The Metro Centre, WokinghamRG41 1QW
Born January 1955
Director
Appointed 07 Dec 2011
Resigned 21 Jan 2016

KING, Olive Margaret

Resigned
10 Brompton Drive, MaidenheadSL6 6SP
Born May 1937
Director
Appointed N/A
Resigned 28 Feb 2006

LANCASTER, Debbie

Resigned
Prospect Place, HatfieldAL9 5AD
Born September 1956
Director
Appointed 21 Jan 2016
Resigned 31 Mar 2022

MELVIN, James Patrick

Resigned
The Havens, IpswichIP3 9SJ
Born May 1957
Director
Appointed 21 Jan 2016
Resigned 17 Mar 2025

SACHDEV, Nileshbhai Jayantilal

Resigned
85 Great North Road, HatfieldAL9 5DA
Born November 1958
Director
Appointed 21 Jan 2016
Resigned 31 Aug 2024

SHERIDAN, Janet Katherine

Resigned
Prospect Place, HatfieldAL9 5AD
Born October 1945
Director
Appointed 21 Jan 2016
Resigned 19 Jan 2019

Persons with significant control

1

The Havens, IpswichIP3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

214

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 May 2025
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
2 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Resolution
5 September 2024
RESOLUTIONSResolutions
Memorandum Articles
5 September 2024
MAMA
Capital Name Of Class Of Shares
3 September 2024
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
3 September 2024
CC04CC04
Change To A Person With Significant Control
3 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Move Registers To Sail Company With New Address
28 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 December 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Resolution
2 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Capital Cancellation Shares
28 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 January 2016
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 January 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Medium
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Medium
8 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
27 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Capital Cancellation Shares
6 January 2014
SH06Cancellation of Shares
Resolution
6 January 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 January 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Capital Cancellation Shares
25 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 June 2013
SH03Return of Purchase of Own Shares
Resolution
18 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Resolution
4 January 2013
RESOLUTIONSResolutions
Miscellaneous
20 December 2012
MISCMISC
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Secretary Company With Change Date
5 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
17 June 2009
AAAnnual Accounts
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
25 March 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Accounts With Accounts Type Medium
11 August 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
288cChange of Particulars
Legacy
6 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
9 July 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288cChange of Particulars
Legacy
4 January 2005
288cChange of Particulars
Accounts With Accounts Type Medium
18 May 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 June 2003
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Legacy
24 February 2003
287Change of Registered Office
Legacy
19 February 2003
88(2)R88(2)R
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 June 2002
AAAnnual Accounts
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Legacy
17 June 2002
88(2)R88(2)R
Legacy
17 June 2002
123Notice of Increase in Nominal Capital
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
24 December 2001
88(2)R88(2)R
Accounts With Accounts Type Small
22 May 2001
AAAnnual Accounts
Legacy
17 May 2001
395Particulars of Mortgage or Charge
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
14 September 1999
363aAnnual Return
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Legacy
15 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 May 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
288cChange of Particulars
Legacy
7 July 1997
88(2)R88(2)R
Resolution
7 July 1997
RESOLUTIONSResolutions
Legacy
7 July 1997
88(2)R88(2)R
Resolution
7 July 1997
RESOLUTIONSResolutions
Legacy
7 July 1997
88(2)R88(2)R
Accounts With Accounts Type Small
21 May 1997
AAAnnual Accounts
Legacy
2 May 1997
288cChange of Particulars
Legacy
2 May 1997
363sAnnual Return (shuttle)
Legacy
2 May 1997
88(2)R88(2)R
Legacy
21 March 1997
288cChange of Particulars
Resolution
12 August 1996
RESOLUTIONSResolutions
Resolution
12 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 June 1996
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Legacy
6 October 1995
88(2)R88(2)R
Resolution
6 October 1995
RESOLUTIONSResolutions
Resolution
6 October 1995
RESOLUTIONSResolutions
Resolution
6 October 1995
RESOLUTIONSResolutions
Legacy
6 October 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
11 May 1995
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1993
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Legacy
21 February 1993
88(2)R88(2)R
Legacy
21 February 1993
123Notice of Increase in Nominal Capital
Resolution
21 February 1993
RESOLUTIONSResolutions
Legacy
21 October 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Auditors Resignation Company
5 June 1992
AUDAUD
Legacy
13 May 1992
287Change of Registered Office
Legacy
20 March 1992
363sAnnual Return (shuttle)
Legacy
29 November 1991
403aParticulars of Charge Subject to s859A
Legacy
7 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
13 May 1991
288288
Legacy
13 May 1991
363aAnnual Return
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
9 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
21 February 1989
363363
Accounts With Made Up Date
24 March 1988
AAAnnual Accounts
Legacy
22 December 1987
363363
Legacy
13 March 1987
287Change of Registered Office
Accounts With Accounts Type Dormant
3 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
363363
Certificate Change Of Name Company
27 November 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 November 1984
NEWINCIncorporation