Background WavePink WaveYellow Wave

BRAYFORD HOTELS HOLDINGS LTD (07216055)

BRAYFORD HOTELS HOLDINGS LTD (07216055) is an active UK company. incorporated on 7 April 2010. with registered office in Skegness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRAYFORD HOTELS HOLDINGS LTD has been registered for 16 years. Current directors include HALL, Leigh Morris, WANN, Dean Anthony.

Company Number
07216055
Status
active
Type
ltd
Incorporated
7 April 2010
Age
16 years
Address
Unit 1, The Circus, Skegness, PE25 1GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HALL, Leigh Morris, WANN, Dean Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAYFORD HOTELS HOLDINGS LTD

BRAYFORD HOTELS HOLDINGS LTD is an active company incorporated on 7 April 2010 with the registered office located in Skegness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRAYFORD HOTELS HOLDINGS LTD was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07216055

LTD Company

Age

16 Years

Incorporated 7 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Unit 1, The Circus Belton Park Road Skegness, PE25 1GU,

Previous Addresses

27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
From: 7 April 2010To: 28 January 2020
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Joined
Jun 11
Capital Update
Apr 16
Director Left
Sept 16
Capital Reduction
Nov 16
Share Buyback
Dec 16
Share Buyback
May 17
Capital Reduction
Jun 17
Capital Reduction
Jun 17
Capital Reduction
Jun 17
Share Buyback
Jul 17
Capital Reduction
Aug 17
Loan Secured
Jul 25
Loan Cleared
Jul 25
11
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HALL, Leigh Morris

Active
Belton Park Road, SkegnessPE25 1GU
Secretary
Appointed 07 Apr 2010

HALL, Leigh Morris

Active
Belton Park Road, SkegnessPE25 1GU
Born February 1969
Director
Appointed 07 Apr 2010

WANN, Dean Anthony

Active
Belton Park Road, SkegnessPE25 1GU
Born January 1971
Director
Appointed 07 Apr 2010

FARRAR, Richard John

Resigned
On Brayford, LincolnLN1 1YW
Born May 1975
Director
Appointed 31 Oct 2010
Resigned 19 Jul 2016

Persons with significant control

2

Mr Leigh Morris Hall

Active
Belton Park Road, SkegnessPE25 1GU
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Dean Anthony Wann

Active
Belton Park Road, SkegnessPE25 1GU
Born January 1971

Nature of Control

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

Filing History

73

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Accounts With Accounts Type Group
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Capital Cancellation Shares
10 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 July 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 June 2017
SH06Cancellation of Shares
Capital Cancellation Shares
19 June 2017
SH06Cancellation of Shares
Capital Cancellation Shares
19 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2017
SH03Return of Purchase of Own Shares
Gazette Filings Brought Up To Date
3 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 December 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 November 2016
SH06Cancellation of Shares
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Resolution
3 August 2016
RESOLUTIONSResolutions
Legacy
5 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 April 2016
SH19Statement of Capital
Resolution
5 April 2016
RESOLUTIONSResolutions
Legacy
5 April 2016
CAP-SSCAP-SS
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Person Secretary Company With Change Date
12 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Second Filing Of Form With Form Type
2 December 2014
RP04RP04
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Accounts With Accounts Type Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Account Reference Date Company Current Extended
28 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Capital Allotment Shares
13 September 2010
SH01Allotment of Shares
Capital Allotment Shares
13 September 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 August 2010
AA01Change of Accounting Reference Date
Legacy
27 May 2010
MG01MG01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Incorporation Company
7 April 2010
NEWINCIncorporation