Background WavePink WaveYellow Wave

BRACHERS NOMINEES LIMITED (02595617)

BRACHERS NOMINEES LIMITED (02595617) is an active UK company. incorporated on 26 March 1991. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRACHERS NOMINEES LIMITED has been registered for 35 years. Current directors include BURGESS, Christian John, LLOYD, Neil Antony, SELBY, Cathryn Rachel.

Company Number
02595617
Status
active
Type
ltd
Incorporated
26 March 1991
Age
35 years
Address
Somerfield House, Maidstone, ME16 8JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURGESS, Christian John, LLOYD, Neil Antony, SELBY, Cathryn Rachel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACHERS NOMINEES LIMITED

BRACHERS NOMINEES LIMITED is an active company incorporated on 26 March 1991 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRACHERS NOMINEES LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02595617

LTD Company

Age

35 Years

Incorporated 26 March 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 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

8 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Somerfield House London Road Maidstone, ME16 8JH,

Previous Addresses

Brachers Somerfield House 59 London Road Maidstone,Kent ME16 8JH
From: 26 March 1991To: 19 April 2010
Timeline

24 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Apr 10
Director Left
Apr 10
Director Left
Feb 14
Director Joined
Feb 14
Director Left
May 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Left
May 20
New Owner
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
15
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 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

COOMBS, Kim

Resigned
Somerfield House 59 London Road, MaidstoneME16 8JH
Secretary
Appointed 26 Mar 1991
Resigned 15 Mar 1995

FELSTEAD, Lisa

Resigned
29 Burtons Mill, SawbridgeworthCM21 9PL
Secretary
Appointed 15 Mar 1995
Resigned 05 Feb 1999

BRACHERS COMPANY SERVICES LIMITED

Resigned
London Road, MaidstoneME16 8JH
Corporate secretary
Appointed 05 Feb 1999
Resigned 31 Jan 2025

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 26 Mar 1991
Resigned 26 Mar 1991

ABRAHAM, Henry

Resigned
1 Cambridge Road, BromleyBR1 4EB
Born June 1957
Director
Appointed 09 Dec 1994
Resigned 30 Apr 2005

ALEXANDER, Scott Paterson

Resigned
11 Mitchell Road, West MallingME19 4RF
Born May 1962
Director
Appointed 01 May 2000
Resigned 28 Apr 2006

BAIGENT, Katharine

Resigned
Hazelpits Farm Ulcombe Road, AshfordTN27 9LD
Born July 1960
Director
Appointed 10 Apr 1991
Resigned 28 Apr 2006

BRACHER, George Anthony Wolseley

Resigned
Somerfield House 59 London Road, MaidstoneME16 8JH
Born September 1932
Director
Appointed 25 Mar 1991
Resigned 30 Apr 1998

BROWN, Christopher John Gordon

Resigned
Westwell St Michaels Drive, SevenoaksTN14 5SA
Born November 1944
Director
Appointed 26 Mar 1991
Resigned 31 Dec 2003

BURR, Geoffrey Robert

Resigned
Hush Heath Oast, CranbrookTN17 2NG
Born December 1947
Director
Appointed 10 Apr 1991
Resigned 28 Apr 2006

BUTLER-GALLIE, Stuart

Resigned
Baylisden House, Wissenden, AshfordTN26 3EW
Born March 1964
Director
Appointed 05 Jun 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

DEARING, Geoffrey Gordon

Resigned
Halfway Cottage Boughton Lane, MaidstoneME17 4ND
Born April 1948
Director
Appointed 26 Mar 1991
Resigned 30 Apr 2004

ELLIS, Diana Mary

Resigned
45 Telston Lane, SevenoaksTN14 5JZ
Born January 1961
Director
Appointed 01 Apr 1993
Resigned 31 Oct 1998

GAINES, Sarah Kathleen

Resigned
London Road, MaidstoneME16 8JH
Born May 1972
Director
Appointed 18 Sept 2017
Resigned 31 Jan 2025

HANNAH, Alan Irving

Resigned
Flat 7 Beauford House, Tunbridge WellsTN2 5BF
Born March 1940
Director
Appointed 10 Apr 1991
Resigned 30 Apr 2005

HART, Susan Elizabeth

Resigned
London Road, MaidstoneME16 8JH
Born October 1953
Director
Appointed 10 Apr 1991
Resigned 13 Feb 2014

HOLME, Christopher

Resigned
Sinalesham Forge Hill, AshfordTN27 0SN
Born December 1958
Director
Appointed 04 Aug 1993
Resigned 30 Apr 2005

HORNER, Douglas George

Resigned
Tiles, 8, SevenoaksTN13 2AU
Born June 1945
Director
Appointed 26 Mar 1991
Resigned 30 Apr 2002

LAW, Julia Winifred

Resigned
19 Blythe Road, MaidstoneME15 7TR
Born March 1947
Director
Appointed 01 May 1998
Resigned 28 Apr 2006

NYDAM, Henricks Johannes

Resigned
7 Garden Place, AshfordTN24 9DZ
Born November 1957
Director
Appointed 05 Jun 1997
Resigned 28 Apr 2006

OSBORNE, Nigel Richard

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

PALMER, Anthony Simon

Resigned
London Road, MaidstoneME16 8JH
Born May 1961
Director
Appointed 25 Oct 1993
Resigned 29 Apr 2016

PEGRUM, Robertson Lamont

Resigned
Pitts Farm, SevenoaksTN14 6NL
Born October 1950
Director
Appointed 26 Mar 1991
Resigned 28 Apr 2006

PRINCE, Peter John

Resigned
Somerfield House 59 London Road, MaidstoneME16 8JH
Born September 1942
Director
Appointed 10 Apr 1991
Resigned 30 Apr 1999

RAYMONT, Mary Catherine

Resigned
28 Salts Avenue, MaidstoneME15 0AZ
Born September 1967
Director
Appointed 05 Jun 1997
Resigned 28 Apr 2006

RENNIE, Nicholas Peter

Resigned
6 Lincoln Avenue, CanterburyCT1 3YD
Born November 1952
Director
Appointed 08 Dec 2006
Resigned 14 Apr 2010

RENNIE, Nicholas Peter

Resigned
6 Lincoln Avenue, CanterburyCT1 3YD
Born November 1952
Director
Appointed 01 May 2001
Resigned 28 Apr 2006

SHEATH, John Christopher

Resigned
London Road, MaidstoneME16 8JH
Born May 1951
Director
Appointed 26 Mar 1991
Resigned 30 Apr 2020

SMITH, Stephen John

Resigned
London Road, MaidstoneME16 8JH
Born December 1962
Director
Appointed 13 Feb 2014
Resigned 18 Sept 2017

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 21 Oct 2005

Persons with significant control

5

1 Active
4 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

Mr James Andrew Douglas Bullock

Ceased
London Road, MaidstoneME16 8JH
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2021
Ceased 17 Dec 2024

Mrs Joanna Patricia Worby

Ceased
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 20 Oct 2017
Ceased 17 Dec 2024

Mrs Sarah Kathleen Gaines

Ceased
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 17 Dec 2024

Mr John Christopher Sheath

Ceased
London Road, MaidstoneME16 8JH
Born May 1951

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 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

181

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
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Annual Return With Made Up Date
26 February 2025
RP04AR01RP04AR01
Second Filing Cessation Of A Person With Significant Control
26 February 2025
RP04PSC07RP04PSC07
Termination Secretary Company With Name Termination Date
25 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination 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
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
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation 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
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Dormant
25 February 2014
AAAnnual Accounts
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
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
13 May 2011
AR01AR01
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Termination Director Company
20 April 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 April 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
4 September 2009
288cChange of Particulars
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
18 August 2008
288cChange of Particulars
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 March 2008
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2007
AAAnnual Accounts
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
363aAnnual Return
Legacy
28 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
1 November 2005
288cChange of Particulars
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288cChange of Particulars
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2004
AAAnnual Accounts
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2004
AAAnnual Accounts
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
26 April 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
8 May 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2002
AAAnnual Accounts
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
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 February 2001
AAAnnual Accounts
Legacy
7 February 2001
88(2)R88(2)R
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2000
AAAnnual Accounts
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
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 February 1999
AAAnnual Accounts
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1998
AAAnnual Accounts
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
88(2)R88(2)R
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1997
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1996
AAAnnual Accounts
Legacy
2 February 1996
288288
Legacy
30 May 1995
288288
Legacy
20 March 1995
288288
Legacy
13 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
12 December 1994
MEM/ARTSMEM/ARTS
Resolution
12 December 1994
RESOLUTIONSResolutions
Legacy
12 December 1994
88(2)R88(2)R
Legacy
12 December 1994
288288
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1994
AAAnnual Accounts
Legacy
15 November 1993
288288
Legacy
10 August 1993
288288
Legacy
4 April 1993
288288
Legacy
29 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 1992
AAAnnual Accounts
Resolution
20 June 1992
RESOLUTIONSResolutions
Legacy
31 March 1992
363sAnnual Return (shuttle)
Resolution
1 November 1991
RESOLUTIONSResolutions
Resolution
1 November 1991
RESOLUTIONSResolutions
Resolution
1 November 1991
RESOLUTIONSResolutions
Legacy
9 May 1991
288288
Legacy
9 May 1991
288288
Legacy
9 May 1991
288288
Legacy
9 May 1991
288288
Legacy
9 May 1991
288288
Legacy
9 May 1991
288288
Legacy
15 April 1991
224224
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Incorporation Company
26 March 1991
NEWINCIncorporation