Background WavePink WaveYellow Wave

BRAFE TRUSTEE LIMITED (05503442)

BRAFE TRUSTEE LIMITED (05503442) is an active UK company. incorporated on 8 July 2005. with registered office in Suffolk. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRAFE TRUSTEE LIMITED has been registered for 20 years. Current directors include DALBY, Adam Roy, DALBY, Andrew, GALLACHER, Paul Michael and 2 others.

Company Number
05503442
Status
active
Type
ltd
Incorporated
8 July 2005
Age
20 years
Address
Grundisburgh Road, Suffolk, IP13 6HX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DALBY, Adam Roy, DALBY, Andrew, GALLACHER, Paul Michael, VAN OUDTSHOORN, Tredoux, WALKER, Jonathan Richard Stanley
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAFE TRUSTEE LIMITED

BRAFE TRUSTEE LIMITED is an active company incorporated on 8 July 2005 with the registered office located in Suffolk. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRAFE TRUSTEE LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05503442

LTD Company

Age

20 Years

Incorporated 8 July 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Grundisburgh Road Woodbridge Suffolk, IP13 6HX,

Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Mar 11
Director Left
May 18
Director Left
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Apr 24
Director Joined
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

DALBY, Adam Roy

Active
Grundisburgh Road, SuffolkIP13 6HX
Born September 1989
Director
Appointed 06 Jan 2020

DALBY, Andrew

Active
Grundisburgh Road, WoodbridgeIP13 6HX
Born November 1955
Director
Appointed 22 Dec 2008

GALLACHER, Paul Michael

Active
Grundisburgh Road, SuffolkIP13 6HX
Born May 1964
Director
Appointed 11 Apr 2019

VAN OUDTSHOORN, Tredoux

Active
Grundisburgh Road, SuffolkIP13 6HX
Born December 1968
Director
Appointed 01 Oct 2025

WALKER, Jonathan Richard Stanley

Active
Grundisburgh Road, SuffolkIP13 6HX
Born May 1964
Director
Appointed 11 Apr 2019

DIXON-MINTER, Lynn

Resigned
Grundisburgh Road, SuffolkIP13 6HX
Secretary
Appointed 09 Jan 2012
Resigned 30 Jun 2020

HAYNES, Simon Laurence

Resigned
40 Southwood Gardens, Hinchley WoodKT10 0DE
Secretary
Appointed 08 Jul 2005
Resigned 16 Aug 2005

NOBLE, Nicholas Richmond

Resigned
6 Long Road, CambridgeCB2 2PS
Secretary
Appointed 08 Jul 2005
Resigned 16 Aug 2005

SLEMMINGS, Christopher Daniel

Resigned
52 Westmorland Road, FelixstoweIP11 9TJ
Secretary
Appointed 16 Aug 2005
Resigned 09 Jan 2012

GOODMAN, Christine Ellen

Resigned
87 Cliff Road, FelixstoweIP11 9SQ
Born September 1932
Director
Appointed 16 Aug 2005
Resigned 19 Dec 2017

GOODMAN, John Herbert

Resigned
30 Cordys Lane, IpswichIP10 0UD
Born March 1938
Director
Appointed 22 Dec 2008
Resigned 20 Jan 2019

GOODMAN, Michael George

Resigned
87 Cliff Road, FelixstoweIP11 9SQ
Born December 1928
Director
Appointed 16 Aug 2005
Resigned 26 Oct 2008

HEATH, Christopher David

Resigned
Grundisburgh Road, SuffolkIP13 6HX
Born April 1960
Director
Appointed 10 Mar 2011
Resigned 26 Jun 2020

LEEK, Aaron Harris Charles

Resigned
Grundisburgh Road, SuffolkIP13 6HX
Born November 1977
Director
Appointed 11 Apr 2019
Resigned 15 Apr 2024

NUTTALL, Graeme John

Resigned
35 Vine Street, LondonEC3N 2AA
Born December 1959
Director
Appointed 08 Jul 2005
Resigned 16 Aug 2005

Persons with significant control

1

Grundisburgh Road, WoodbridgeIP13 6HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Resolution
27 December 2018
RESOLUTIONSResolutions
Resolution
10 December 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
10 December 2018
CC04CC04
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Dormant
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Appoint Person Secretary Company With Name
27 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2007
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
225Change of Accounting Reference Date
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Incorporation Company
8 July 2005
NEWINCIncorporation