Background WavePink WaveYellow Wave

BRACKLEY INVESTMENTS LIMITED (03119358)

BRACKLEY INVESTMENTS LIMITED (03119358) is an active UK company. incorporated on 27 October 1995. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRACKLEY INVESTMENTS LIMITED has been registered for 30 years. Current directors include MARSHALL, Andrew John, MOORE, Jeffrey David, ROBERTS, Matthew John and 3 others.

Company Number
03119358
Status
active
Type
ltd
Incorporated
27 October 1995
Age
30 years
Address
27 Eldon Business Park, Nottingham, NG9 6DZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARSHALL, Andrew John, MOORE, Jeffrey David, ROBERTS, Matthew John, SARGENT, Matthew Robert, WAKEFORD, James Richard, WAKEFORD, Mark Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACKLEY INVESTMENTS LIMITED

BRACKLEY INVESTMENTS LIMITED is an active company incorporated on 27 October 1995 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRACKLEY INVESTMENTS LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03119358

LTD Company

Age

30 Years

Incorporated 27 October 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

SHELFCO (NO.1140) LIMITED
From: 27 October 1995To: 1 March 1996
Contact
Address

27 Eldon Business Park Attenborough Nottingham, NG9 6DZ,

Previous Addresses

Stepnell House Lawford Road Rugby Warwickshire CV21 2UU
From: 6 December 2010To: 5 September 2022
Lawford Road Rugby Warwickshire CV21 2UU
From: 27 October 1995To: 6 December 2010
Timeline

17 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Feb 10
Director Joined
Jun 10
Director Joined
Jul 13
Director Left
Jun 14
Director Left
Apr 18
Director Joined
May 18
Loan Secured
May 19
Loan Cleared
Feb 22
Funding Round
Aug 22
Director Left
Sept 22
Owner Exit
Sept 22
Loan Cleared
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Nov 23
Capital Update
Mar 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

MARSHALL, Andrew John

Active
Eldon Business Park, NottinghamNG9 6DZ
Born May 1977
Director
Appointed 06 Nov 2012

MOORE, Jeffrey David

Active
Eldon Business Park, NottinghamNG9 6DZ
Born February 1969
Director
Appointed 07 Apr 2003

ROBERTS, Matthew John

Active
Eldon Business Park, NottinghamNG9 6DZ
Born March 1962
Director
Appointed 26 Mar 1996

SARGENT, Matthew Robert

Active
Eldon Business Park, NottinghamNG9 6DZ
Born January 1979
Director
Appointed 08 Nov 2023

WAKEFORD, James Richard

Active
Eldon Business Park, NottinghamNG9 6DZ
Born July 1968
Director
Appointed 15 Jun 2023

WAKEFORD, Mark Robert

Active
Eldon Business Park, NottinghamNG9 6DZ
Born March 1966
Director
Appointed 16 Mar 2010

WAKEFORD, Peter Guy

Resigned
Lawford Road, RugbyCV21 2UU
Secretary
Appointed 26 Mar 1996
Resigned 31 Aug 2022

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 27 Oct 1995
Resigned 26 Mar 1996

ATACK, Robin Caven

Resigned
The School House, RugeleyWS15 3QU
Born May 1943
Director
Appointed 26 Mar 1996
Resigned 13 Jun 2001

BRILL, David Clifford

Resigned
Eldon Business Park, NottinghamNG9 6DZ
Born August 1965
Director
Appointed 09 Apr 2018
Resigned 31 Mar 2023

OWEN, Nicholas Anthony Stanhope

Resigned
Lawford Road, RugbyCV21 2UU
Born April 1940
Director
Appointed 26 Mar 1996
Resigned 31 Mar 2014

SIMM, Geoffrey

Resigned
Lawford Road, RugbyCV21 2UU
Born September 1957
Director
Appointed 17 May 1999
Resigned 31 Mar 2018

WAKEFORD, Peter Guy

Resigned
Eldon Business Park, NottinghamNG9 6DZ
Born November 1943
Director
Appointed 26 Mar 1996
Resigned 31 Aug 2022

WAKEFORD, Robert James

Resigned
The Hatch, DaventryNN11 6JH
Born April 1939
Director
Appointed 26 Mar 1996
Resigned 11 Nov 2009

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 27 Oct 1995
Resigned 26 Mar 1996

Persons with significant control

2

1 Active
1 Ceased
Eldon Business Park, NottinghamNG9 6DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2022
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2016
Ceased 25 Aug 2022
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
28 March 2025
SH19Statement of Capital
Legacy
28 March 2025
SH20SH20
Resolution
28 March 2025
RESOLUTIONSResolutions
Legacy
28 March 2025
CAP-SSCAP-SS
Resolution
28 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Resolution
1 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Memorandum Articles
2 March 2022
MAMA
Resolution
2 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 March 2022
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Resolution
23 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Secretary Company With Change Date
21 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Legacy
7 November 2012
MG02MG02
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
10 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
169169
Accounts With Accounts Type Full
26 January 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Resolution
24 May 2002
RESOLUTIONSResolutions
Resolution
24 May 2002
RESOLUTIONSResolutions
Legacy
24 May 2002
169169
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
8 October 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
288bResignation of Director or Secretary
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
5 July 2001
RESOLUTIONSResolutions
Legacy
5 July 2001
169169
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
25 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
363sAnnual Return (shuttle)
Memorandum Articles
8 May 1996
MEM/ARTSMEM/ARTS
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
287Change of Registered Office
Legacy
8 May 1996
224224
Legacy
8 May 1996
88(2)R88(2)R
Legacy
8 May 1996
122122
Resolution
8 May 1996
RESOLUTIONSResolutions
Resolution
8 May 1996
RESOLUTIONSResolutions
Resolution
8 May 1996
RESOLUTIONSResolutions
Resolution
8 May 1996
RESOLUTIONSResolutions
Legacy
8 May 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
1 March 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 October 1995
NEWINCIncorporation