Background WavePink WaveYellow Wave

BRACHERS TRUST CORPORATION LIMITED (08846453)

BRACHERS TRUST CORPORATION LIMITED (08846453) is an active UK company. incorporated on 15 January 2014. with registered office in Maidstone. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRACHERS TRUST CORPORATION LIMITED has been registered for 12 years. Current directors include BULLOCK, James Andrew Douglas, ERIKSSON-LEE, Christopher Kaj Gunnar, GAINES, Sarah Kathleen and 6 others.

Company Number
08846453
Status
active
Type
ltd
Incorporated
15 January 2014
Age
12 years
Address
Somerfield House, Maidstone, ME16 8JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BULLOCK, James Andrew Douglas, ERIKSSON-LEE, Christopher Kaj Gunnar, GAINES, Sarah Kathleen, MANNOOCH, Sarah Lucy, MCNAB, Mei-Ling, PALMER, Anthony Simon, SELBY, Cathryn Rachel, SIMMONDS, Matthew, WORBY, Joanna Patricia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACHERS TRUST CORPORATION LIMITED

BRACHERS TRUST CORPORATION LIMITED is an active company incorporated on 15 January 2014 with the registered office located in Maidstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRACHERS TRUST CORPORATION LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08846453

LTD Company

Age

12 Years

Incorporated 15 January 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 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

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Somerfield House 59 London Road Maidstone, ME16 8JH,

Timeline

27 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 14
Funding Round
Oct 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Jul 19
Director Left
May 20
Director Left
Jan 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Apr 24
Loan Cleared
Jul 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Aug 25
Director Left
Aug 25
Loan Secured
Mar 26
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

10 Active
9 Resigned

WORBY, Joanna Patricia

Active
59 London Road, MaidstoneME16 8JH
Secretary
Appointed 15 Apr 2016

BULLOCK, James Andrew Douglas

Active
59 London Road, MaidstoneME16 8JH
Born March 1972
Director
Appointed 09 Feb 2018

ERIKSSON-LEE, Christopher Kaj Gunnar

Active
59 London Road, MaidstoneME16 8JH
Born June 1981
Director
Appointed 15 Feb 2016

GAINES, Sarah Kathleen

Active
59 London Road, MaidstoneME16 8JH
Born May 1972
Director
Appointed 09 Feb 2018

MANNOOCH, Sarah Lucy

Active
59 London Road, MaidstoneME16 8JH
Born January 1979
Director
Appointed 01 May 2023

MCNAB, Mei-Ling

Active
59 London Road, MaidstoneME16 8JH
Born April 1975
Director
Appointed 01 May 2023

PALMER, Anthony Simon

Active
59 London Road, MaidstoneME16 8JH
Born May 1961
Director
Appointed 15 Jan 2014

SELBY, Cathryn Rachel

Active
LondonW11 2AF
Born February 1971
Director
Appointed 31 Jan 2025

SIMMONDS, Matthew

Active
59 London Road, MaidstoneME16 8JH
Born July 1982
Director
Appointed 08 Nov 2018

WORBY, Joanna Patricia

Active
59 London Road, MaidstoneME16 8JH
Born January 1969
Director
Appointed 15 Jan 2014

ROBINSON, Timothy John

Resigned
59 London Road, MaidstoneME16 8JH
Secretary
Appointed 15 Jan 2014
Resigned 15 Apr 2016

BAIGENT, Katharine

Resigned
59 London Road, MaidstoneME16 8JH
Born July 1960
Director
Appointed 01 May 2017
Resigned 01 May 2023

GORDON, Alexandra Nighean

Resigned
59 London Road, MaidstoneME16 8JH
Born September 1984
Director
Appointed 08 Nov 2018
Resigned 16 Jan 2023

GRIKSON-LEE, Christopher Kaj Gunnan

Resigned
Furnace Lane, LamberhurstTN3 8LD
Born June 1981
Director
Appointed 29 Feb 2016
Resigned 26 Apr 2016

LLOYD, Neil Antony

Resigned
LondonW11 2AF
Born June 1965
Director
Appointed 31 Jan 2025
Resigned 22 Aug 2025

OSBORNE, Nigel Richard

Resigned
LondonW11 2AF
Born July 1966
Director
Appointed 31 Jan 2025
Resigned 11 Aug 2025

SHEATH, John Christopher

Resigned
59 London Road, MaidstoneME16 8JH
Born May 1951
Director
Appointed 15 Jan 2014
Resigned 30 Apr 2020

SMITH, Stephen John

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

WILSON, Alexander Hugh Gordon, Mr.

Resigned
59 London Road, MaidstoneME16 8JH
Born February 1957
Director
Appointed 15 Jan 2014
Resigned 01 May 2017

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2026
MR01Registration of a Charge
Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
19 August 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 August 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
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
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Small
21 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Resolution
28 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Incorporation Company
15 January 2014
NEWINCIncorporation