Background WavePink WaveYellow Wave

BRAYFORD HOTEL GRIMSBY LIMITED (08529413)

BRAYFORD HOTEL GRIMSBY LIMITED (08529413) is an active UK company. incorporated on 15 May 2013. with registered office in Skegness. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BRAYFORD HOTEL GRIMSBY LIMITED has been registered for 12 years. Current directors include FARRAR, Richard John, HALL, Leigh Morris, WANN, Dean Anthony.

Company Number
08529413
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
Unit 1, The Circus, Skegness, PE25 1GU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FARRAR, Richard John, HALL, Leigh Morris, WANN, Dean Anthony
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAYFORD HOTEL GRIMSBY LIMITED

BRAYFORD HOTEL GRIMSBY LIMITED is an active company incorporated on 15 May 2013 with the registered office located in Skegness. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BRAYFORD HOTEL GRIMSBY LIMITED was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08529413

LTD Company

Age

12 Years

Incorporated 15 May 2013

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: Total Exemption (Full)

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 13 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: 15 May 2013To: 28 January 2020
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Nov 13
Director Joined
Jun 15
Loan Secured
Jun 20
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FARRAR, Richard John

Active
On Brayford Wharf North, LincolnLN1 1YW
Born May 1975
Director
Appointed 15 May 2015

HALL, Leigh Morris

Active
On Brayford Wharf North, LincolnLN1 1YW
Born February 1969
Director
Appointed 15 May 2013

WANN, Dean Anthony

Active
On Brayford Wharf North, LincolnLN1 1YW
Born January 1971
Director
Appointed 15 May 2013

Persons with significant control

1

SkegnessPE25 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Resolution
5 August 2025
RESOLUTIONSResolutions
Memorandum Articles
5 August 2025
MAMA
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
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 Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 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
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
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
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Incorporation Company
15 May 2013
NEWINCIncorporation