Background WavePink WaveYellow Wave

BR CORPORATE TRUSTEES LIMITED (11400554)

BR CORPORATE TRUSTEES LIMITED (11400554) is an active UK company. incorporated on 6 June 2018. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BR CORPORATE TRUSTEES LIMITED has been registered for 7 years. Current directors include BAILEY, Michael William John, HANKS, Sam, ROGERS, Paul Stuart and 1 others.

Company Number
11400554
Status
active
Type
ltd
Incorporated
6 June 2018
Age
7 years
Address
Technology House Herrick Close, Cheltenham, GL51 6TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAILEY, Michael William John, HANKS, Sam, ROGERS, Paul Stuart, THORNTON, William Samuel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BR CORPORATE TRUSTEES LIMITED

BR CORPORATE TRUSTEES LIMITED is an active company incorporated on 6 June 2018 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BR CORPORATE TRUSTEES LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11400554

LTD Company

Age

7 Years

Incorporated 6 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

CHARCO 133 LIMITED
From: 6 June 2018To: 8 October 2018
Contact
Address

Technology House Herrick Close Staverton Technology Park Cheltenham, GL51 6TQ,

Previous Addresses

Pkl Building Stella Way Bishops Cleeve Cheltenham GL52 7DQ England
From: 28 November 2018To: 22 February 2023
Daneway Lawn Road Ashleworth Gloucester GL19 4JL England
From: 8 October 2018To: 28 November 2018
Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
From: 6 June 2018To: 8 October 2018
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Nov 18
Director Joined
Mar 19
Director Joined
Apr 23
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SCOTT, Robert

Active
Herrick Close, CheltenhamGL51 6TQ
Secretary
Appointed 04 Jul 2024

BAILEY, Michael William John

Active
Herrick Close, CheltenhamGL51 6TQ
Born May 1953
Director
Appointed 05 Oct 2018

HANKS, Sam

Active
Herrick Close, CheltenhamGL51 6TQ
Born May 1979
Director
Appointed 17 Sept 2025

ROGERS, Paul Stuart

Active
Herrick Close, CheltenhamGL51 6TQ
Born January 1968
Director
Appointed 05 Oct 2018

THORNTON, William Samuel

Active
Herrick Close, CheltenhamGL51 6TQ
Born September 1986
Director
Appointed 20 Feb 2019

GODDEN, Andrew James Patrick

Resigned
Herrick Close, CheltenhamGL51 6TQ
Secretary
Appointed 05 Oct 2018
Resigned 04 Jul 2024

BAYSHILL SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 06 Jun 2018
Resigned 05 Oct 2018

GODDEN, Andrew James Patrick

Resigned
Herrick Close, CheltenhamGL51 6TQ
Born May 1974
Director
Appointed 05 Oct 2018
Resigned 17 Sept 2025

JOY, Michael Tennent

Resigned
Herrick Close, CheltenhamGL51 6TQ
Born August 1971
Director
Appointed 01 Apr 2023
Resigned 17 Sept 2025

NORTON, Richard William Fisher

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1959
Director
Appointed 06 Jun 2018
Resigned 05 Oct 2018

Persons with significant control

4

1 Active
3 Ceased
Herrick Close, CheltenhamGL51 6TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2018

Mr Andrew James Patrick Godden

Ceased
Lawn Road, GloucesterGL19 4JL
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2018
Ceased 28 Nov 2018
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2018
Ceased 05 Oct 2018
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2018
Ceased 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 October 2018
RESOLUTIONSResolutions
Resolution
8 October 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
8 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Incorporation Company
6 June 2018
NEWINCIncorporation