Background WavePink WaveYellow Wave

ONE THE BRAYFORD LTD (09633640)

ONE THE BRAYFORD LTD (09633640) is an active UK company. incorporated on 11 June 2015. with registered office in Oldbury. The company operates in the Construction sector, engaged in development of building projects. ONE THE BRAYFORD LTD has been registered for 10 years. Current directors include EASTWOOD, Simon Paul, JACKSON, Cameron Simon, JACKSON, Dominik Thomas and 2 others.

Company Number
09633640
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
4 Birchley Estate, Oldbury, B69 1DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EASTWOOD, Simon Paul, JACKSON, Cameron Simon, JACKSON, Dominik Thomas, JACKSON, Simon, WILLIS, Roxana
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE THE BRAYFORD LTD

ONE THE BRAYFORD LTD is an active company incorporated on 11 June 2015 with the registered office located in Oldbury. The company operates in the Construction sector, specifically engaged in development of building projects. ONE THE BRAYFORD LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09633640

LTD Company

Age

10 Years

Incorporated 11 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

JACKSON HOUSE LINCOLN LIMITED
From: 11 June 2015To: 16 November 2015
Contact
Address

4 Birchley Estate Birchfield Lane Oldbury, B69 1DT,

Previous Addresses

100 Dudley Road East Oldbury West Midlands B69 3DY England
From: 3 August 2016To: 19 July 2019
B7 the Terrace Grantham Street Lincoln LN2 1BD England
From: 11 June 2015To: 3 August 2016
Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Jul 15
Loan Secured
Jul 15
Director Joined
Nov 15
Director Joined
Mar 16
Funding Round
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Cleared
Oct 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jul 25
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

EASTWOOD, Simon Paul

Active
Birchley Estate, OldburyB69 1DT
Born January 1957
Director
Appointed 28 Aug 2022

JACKSON, Cameron Simon

Active
Grantham Street, LincolnLN2 1BD
Born December 1986
Director
Appointed 11 Jun 2015

JACKSON, Dominik Thomas

Active
Grantham Street, LincolnLN2 1BD
Born April 1984
Director
Appointed 11 Jun 2015

JACKSON, Simon

Active
Birchley Estate, OldburyB69 1DT
Born July 1957
Director
Appointed 31 Jan 2016

WILLIS, Roxana

Active
Birchley Estate, OldburyB69 1DT
Born April 1981
Director
Appointed 16 Apr 2024

BATE, Ken

Resigned
Birchley Estate, OldburyB69 1DT
Born April 1960
Director
Appointed 04 Feb 2020
Resigned 03 Jul 2025

GRACE, Simon William Dean

Resigned
Birchley Estate, OldburyB69 1DT
Born October 1984
Director
Appointed 11 Jun 2015
Resigned 16 Apr 2024

MORGAN, Mark

Resigned
Birchley Estate, OldburyB69 1DT
Born June 1961
Director
Appointed 04 Feb 2020
Resigned 28 Aug 2022

RICHARDSON, Carl Alexander

Resigned
Birchley Estate, OldburyB69 1DT
Born February 1974
Director
Appointed 16 May 2016
Resigned 04 Feb 2020

RICHARDSON, Lee Scott

Resigned
Birchley Estate, OldburyB69 1DT
Born July 1972
Director
Appointed 16 May 2016
Resigned 04 Feb 2020

RICHARDSON, Martyn Ford

Resigned
Birchley Industrial Estate, OldburyB69 1DT
Born May 1969
Director
Appointed 16 May 2016
Resigned 04 Feb 2020

Persons with significant control

2

Birchfield Lane, OldburyB69 1DT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Dominik Thomas Jackson

Active
Birchley Estate, OldburyB69 1DT
Born April 1984

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
26 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Resolution
25 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
16 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Incorporation Company
11 June 2015
NEWINCIncorporation