Background WavePink WaveYellow Wave

BRACHERS COMPANY SERVICES LIMITED (02260068)

BRACHERS COMPANY SERVICES LIMITED (02260068) is an active UK company. incorporated on 19 May 1988. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BRACHERS COMPANY SERVICES LIMITED has been registered for 37 years. Current directors include BURGESS, Christian John, LLOYD, Neil Antony, SELBY, Cathryn Rachel and 1 others.

Company Number
02260068
Status
active
Type
ltd
Incorporated
19 May 1988
Age
37 years
Address
Somerfield House, Maidstone, ME16 8JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BURGESS, Christian John, LLOYD, Neil Antony, SELBY, Cathryn Rachel, WORBY, Joanna Patricia
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACHERS COMPANY SERVICES LIMITED

BRACHERS COMPANY SERVICES LIMITED is an active company incorporated on 19 May 1988 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BRACHERS COMPANY SERVICES LIMITED was registered 37 years ago.(SIC: 69102)

Status

active

Active since 37 years ago

Company No

02260068

LTD Company

Age

37 Years

Incorporated 19 May 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

BRACHERS LIMITED
From: 19 May 1988To: 30 March 2009
Contact
Address

Somerfield House 59 London Road Maidstone, ME16 8JH,

Timeline

16 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Left
Sept 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
May 16
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Aug 18
Director Left
May 20
Director Left
May 22
Owner Exit
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BURGESS, Christian John

Active
London, Greater LondonW11 2AF
Born September 1973
Director
Appointed 26 Nov 2025

LLOYD, Neil Antony

Active
LondonW11 2AF
Born June 1965
Director
Appointed 31 Jan 2025

SELBY, Cathryn Rachel

Active
LondonW11 2AF
Born February 1971
Director
Appointed 31 Jan 2025

WORBY, Joanna Patricia

Active
59 London Road, MaidstoneME16 8JH
Born January 1969
Director
Appointed 30 Apr 2014

DAY, James Edward

Resigned
Langdale Rise, MaidstoneME16 0EU
Secretary
Appointed N/A
Resigned 11 Sept 2006

ROBINSON, Timothy John

Resigned
59 London Road, MaidstoneME16 8JH
Secretary
Appointed 11 Sept 2006
Resigned 15 Apr 2016

WORBY, Joanna Patricia

Resigned
59 London Road, MaidstoneME16 8JH
Secretary
Appointed 15 Apr 2016
Resigned 31 Jan 2025

ABRAHAM, Henry

Resigned
1 Cambridge Road, BromleyBR1 4EB
Born June 1957
Director
Appointed 21 Feb 1997
Resigned 20 Jan 2005

ALEXANDER, Scott Paterson

Resigned
59 London Road, MaidstoneME16 8JH
Born May 1962
Director
Appointed 01 May 2000
Resigned 30 Apr 2022

BAIGENT, Katharine

Resigned
Hazelpits Farm Ulcombe Road, AshfordTN27 9LD
Born July 1960
Director
Appointed 21 Feb 1997
Resigned 20 Jan 2005

BRACHER, George Anthony Wolseley

Resigned
Somerfield House 59 London Road, MaidstoneME16 8JH
Born September 1932
Director
Appointed N/A
Resigned 30 Apr 1998

BROWN, Christopher John Gordon

Resigned
Westwell St Michaels Drive, SevenoaksTN14 5SA
Born November 1944
Director
Appointed N/A
Resigned 31 Dec 2003

BURR, Geoffrey Robert

Resigned
Hush Heath Oast, CranbrookTN17 2NG
Born December 1947
Director
Appointed 21 Feb 1997
Resigned 20 Jan 2005

BUTLER-GALLIE, Stuart

Resigned
Baylisden House, Wissenden, AshfordTN26 3EW
Born March 1964
Director
Appointed 01 May 1997
Resigned 31 Jan 2003

CRATON, Timothy Charles

Resigned
Sunny Bank, BletchingleyRH1 4QA
Born January 1970
Director
Appointed 01 May 2001
Resigned 30 Sept 2002

CUNNINGHAM, Philip

Resigned
59 London Road, MaidstoneME16 8JH
Born December 1960
Director
Appointed 25 Mar 2008
Resigned 30 Apr 2013

DEARING, Geoffrey Gordon

Resigned
Halfway Cottage Boughton Lane, MaidstoneME17 4ND
Born April 1948
Director
Appointed 21 Feb 1997
Resigned 30 Apr 2004

ELLIS, Diana Mary

Resigned
1 Lambourne Drive, West MallingME19 4FN
Born January 1961
Director
Appointed 21 Feb 1997
Resigned 31 Oct 1998

HANNAH, Alan Irving

Resigned
Flat 7 Beaufort House, Tunbridge Wells
Born March 1946
Director
Appointed 21 Feb 1997
Resigned 20 Jan 2005

HART, Susan Elizabeth

Resigned
59 London Road, MaidstoneME16 8JH
Born October 1953
Director
Appointed 21 Feb 1997
Resigned 30 Apr 2014

HOLME, Christopher

Resigned
Sinalesham Forge Hill, AshfordTN27 0SN
Born December 1958
Director
Appointed 21 Feb 1997
Resigned 30 Apr 2005

HORNER, Douglas George

Resigned
Tiles, 8, SevenoaksTN13 2AU
Born June 1945
Director
Appointed 21 Feb 1997
Resigned 30 Apr 2002

LAW, Julia Winifred

Resigned
19 Blythe Road, MaidstoneME15 7TR
Born March 1947
Director
Appointed 01 May 1998
Resigned 20 Jan 2005

MCALISTER, Keith Arthur Lowen

Resigned
East Cliff Road, Tunbridge WellsTN4 9AE
Born January 1967
Director
Appointed 20 Jan 2005
Resigned 30 Nov 2007

NYDAM, Henricks Johannes

Resigned
7 Garden Place, AshfordTN24 9DZ
Born November 1957
Director
Appointed 01 May 1997
Resigned 01 Aug 2008

OSBORNE, Nigel Richard

Resigned
LondonW11 2AF
Born July 1966
Director
Appointed 31 Jan 2025
Resigned 26 Oct 2025

PALMER, Anthony Simon

Resigned
59 London Road, MaidstoneME16 8JH
Born May 1961
Director
Appointed 21 Feb 1997
Resigned 29 Apr 2016

PEGRUM, Robertson Lamont

Resigned
Pitts Farm, SevenoaksTN14 6NL
Born October 1950
Director
Appointed 21 Feb 1997
Resigned 20 Jan 2005

PRINCE, Peter John

Resigned
Hazelpits Farm, HeadcornTN27 9LD
Born September 1942
Director
Appointed 21 Feb 1997
Resigned 30 Apr 1999

RAYMONT, Mary Catherine

Resigned
7 Burleigh Drive, MaidstoneME14 2HY
Born September 1967
Director
Appointed 01 May 1997
Resigned 20 Jan 2005

RENNIE, Nicholas Peter

Resigned
6 Lincoln Avenue, CanterburyCT1 3YD
Born November 1952
Director
Appointed 01 May 2001
Resigned 20 Jan 2005

SHEATH, John Christopher

Resigned
59 London Road, MaidstoneME16 8JH
Born May 1951
Director
Appointed 21 Feb 1997
Resigned 30 Apr 2020

THOMSON, Madeleine

Resigned
122a Horsham Lane, GillinghamME8 7XB
Born February 1968
Director
Appointed 01 May 2000
Resigned 10 Oct 2002

WALKER, Thomas William

Resigned
50 Houblon Road, RichmondTW10 6DE
Born April 1968
Director
Appointed 01 May 1999
Resigned 20 Jan 2005

WILSON, Alexander Hugh Gordon, Mr.

Resigned
Puddingcake House, CranbrookTN17 4JS
Born February 1957
Director
Appointed 21 Feb 1997
Resigned 20 Jan 2005

Persons with significant control

4

1 Active
3 Ceased
59 London Road, MaidstoneME16 8JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2024

Mrs Sarah Kathleen Gaines

Ceased
59 London Road, MaidstoneME16 8JH
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2017
Ceased 20 Oct 2017

Mrs Joanna Patricia Worby

Ceased
59 London Road, MaidstoneME16 8JH
Born January 1969

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
Ceased 17 Dec 2024

Mr Stephen John Smith

Ceased
59 London Road, MaidstoneME16 8JH
Born December 1962

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
Ceased 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

188

Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
1 August 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 August 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Resolution
11 February 2025
RESOLUTIONSResolutions
Memorandum Articles
11 February 2025
MAMA
Notification Of A Person With Significant Control
7 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2012
CH03Change of Secretary Details
Accounts Amended With Made Up Date
20 January 2012
AAMDAAMD
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
287Change of Registered Office
Legacy
8 September 2009
288cChange of Particulars
Legacy
8 September 2009
288cChange of Particulars
Memorandum Articles
8 April 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Certificate Change Of Name Company
28 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 2008
363aAnnual Return
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288cChange of Particulars
Legacy
18 August 2008
288cChange of Particulars
Legacy
23 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 March 2008
AAAnnual Accounts
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
28 September 2006
288cChange of Particulars
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
25 August 2005
288cChange of Particulars
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288cChange of Particulars
Legacy
7 April 2005
288cChange of Particulars
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 September 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2003
AAAnnual Accounts
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 January 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
88(2)R88(2)R
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 February 2001
AAAnnual Accounts
Resolution
24 October 2000
RESOLUTIONSResolutions
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
16 October 2000
88(2)R88(2)R
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 December 1999
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 February 1999
AAAnnual Accounts
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 February 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Resolution
2 October 1997
RESOLUTIONSResolutions
Legacy
23 September 1997
88(2)R88(2)R
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
88(2)R88(2)R
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 January 1997
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1996
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1994
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 1992
AAAnnual Accounts
Resolution
1 November 1991
RESOLUTIONSResolutions
Resolution
1 November 1991
RESOLUTIONSResolutions
Resolution
1 November 1991
RESOLUTIONSResolutions
Legacy
9 October 1991
363b363b
Accounts With Accounts Type Dormant
16 May 1991
AAAnnual Accounts
Legacy
16 May 1991
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Resolution
6 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
15 August 1989
288288
Legacy
15 July 1988
224224
Legacy
26 May 1988
287Change of Registered Office
Legacy
26 May 1988
288288
Incorporation Company
19 May 1988
NEWINCIncorporation