Background WavePink WaveYellow Wave

BRAYFORD DEVELOPMENT COMPANY LIMITED (02421256)

BRAYFORD DEVELOPMENT COMPANY LIMITED (02421256) is an active UK company. incorporated on 8 September 1989. with registered office in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRAYFORD DEVELOPMENT COMPANY LIMITED has been registered for 36 years. Current directors include CHAMBERS, Edward Christopher Paul, CHAMBERS, Frederick Edward.

Company Number
02421256
Status
active
Type
ltd
Incorporated
8 September 1989
Age
36 years
Address
Lindum Business Park, Lincoln, LN6 3QX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHAMBERS, Edward Christopher Paul, CHAMBERS, Frederick Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAYFORD DEVELOPMENT COMPANY LIMITED

BRAYFORD DEVELOPMENT COMPANY LIMITED is an active company incorporated on 8 September 1989 with the registered office located in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRAYFORD DEVELOPMENT COMPANY LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02421256

LTD Company

Age

36 Years

Incorporated 8 September 1989

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

FOLKMAIN LIMITED
From: 8 September 1989To: 1 November 1989
Contact
Address

Lindum Business Park Station Road, North Hykeham Lincoln, LN6 3QX,

Timeline

7 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Sept 89
Director Left
May 10
Director Left
Jan 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KOK, Robbie Alexander Jan

Active
Lindum Business Park, LincolnLN6 3QX
Secretary
Appointed 21 Oct 2022

CHAMBERS, Edward Christopher Paul

Active
Lindum Business Park, LincolnLN6 3QX
Born January 1984
Director
Appointed 21 Oct 2022

CHAMBERS, Frederick Edward

Active
Lindum Business Park, LincolnLN6 3QX
Born July 1982
Director
Appointed 21 Oct 2022

KOK, Herman Frans Frederik

Resigned
Lindum Business Park, LincolnLN6 3QX
Secretary
Appointed N/A
Resigned 21 Oct 2022

AGAR, Tom

Resigned
The Deans Orchard 3 Mill Hill, LincolnLN2 2PE
Born November 1931
Director
Appointed 14 Oct 1994
Resigned 06 May 2010

CHAMBERS, David Christopher

Resigned
Lindum Business Park, LincolnLN6 3QX
Born December 1956
Director
Appointed N/A
Resigned 21 Oct 2022

HIGHAM, James David

Resigned
115 Newark Road, LincolnLN6 8QT
Born March 1942
Director
Appointed N/A
Resigned 23 Aug 1993

HODGKINSON, Paul Richard

Resigned
27 Woodsford Square, LondonW14 8DP
Born March 1956
Director
Appointed 14 Oct 1994
Resigned 25 Sept 1996

JACKSON, Simon

Resigned
Lindum Business Park, LincolnLN6 3QX
Born July 1957
Director
Appointed 14 Oct 1994
Resigned 29 Jan 2021

KOK, Herman Frans Frederik

Resigned
Lindum Business Park, LincolnLN6 3QX
Born May 1950
Director
Appointed N/A
Resigned 21 Oct 2022

POLKEY, John Albert

Resigned
2 Shaftsbury Avenue Forest Park, LincolnLN6 0QN
Born July 1934
Director
Appointed 14 Oct 1994
Resigned 30 Aug 1996

Persons with significant control

1

Station Road, LincolnLN6 3QX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
287Change of Registered Office
Legacy
26 May 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
4 October 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
8 June 2003
363sAnnual Return (shuttle)
Legacy
8 June 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
7 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
287Change of Registered Office
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1998
AAAnnual Accounts
Resolution
16 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
27 September 1996
288288
Legacy
12 September 1996
288288
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Legacy
29 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 November 1994
288288
Legacy
1 November 1994
288288
Legacy
1 November 1994
288288
Legacy
1 November 1994
288288
Legacy
13 September 1994
88(2)R88(2)R
Legacy
9 September 1994
88(2)R88(2)R
Legacy
8 August 1994
88(2)R88(2)R
Resolution
1 August 1994
RESOLUTIONSResolutions
Legacy
1 August 1994
123Notice of Increase in Nominal Capital
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 1994
AAAnnual Accounts
Resolution
9 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
3 September 1993
288288
Legacy
9 August 1993
395Particulars of Mortgage or Charge
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
11 May 1992
363sAnnual Return (shuttle)
Legacy
19 June 1991
363aAnnual Return
Legacy
4 June 1991
288288
Legacy
21 May 1991
288288
Accounts With Accounts Type Full
12 May 1991
AAAnnual Accounts
Legacy
23 April 1991
225(1)225(1)
Legacy
19 March 1991
288288
Legacy
4 December 1990
88(2)R88(2)R
Legacy
22 November 1990
288288
Legacy
15 November 1990
287Change of Registered Office
Certificate Change Of Name Company
31 October 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 September 1989
NEWINCIncorporation