About

Registered Number: 05570833
Date of Incorporation: 22/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Horncastle Lane, Dunholme, Lincoln, LN2 3QF

 

Brayford Plastics Ltd was founded on 22 September 2005 and are based in Lincoln, it has a status of "Active". Brayford Plastics Ltd has only one director listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SZTAJNERT, Jo 30 July 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 06 December 2019
PSC07 - N/A 28 November 2019
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 18 October 2019
CS01 - N/A 10 December 2018
TM01 - Termination of appointment of director 06 December 2018
AA01 - Change of accounting reference date 08 October 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 19 October 2016
MR01 - N/A 24 March 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 11 December 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 27 August 2015
AP01 - Appointment of director 27 August 2015
RESOLUTIONS - N/A 14 August 2015
SH08 - Notice of name or other designation of class of shares 14 August 2015
AD01 - Change of registered office address 14 August 2015
AP03 - Appointment of secretary 14 August 2015
TM02 - Termination of appointment of secretary 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 18 August 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 28 November 2013
CH01 - Change of particulars for director 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AR01 - Annual Return 18 October 2013
SH01 - Return of Allotment of shares 14 October 2013
RESOLUTIONS - N/A 03 October 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 03 October 2012
AP01 - Appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 06 October 2010
AP01 - Appointment of director 05 October 2010
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 21 December 2006
395 - Particulars of a mortgage or charge 05 May 2006
CERTNM - Change of name certificate 26 April 2006
395 - Particulars of a mortgage or charge 13 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
225 - Change of Accounting Reference Date 30 March 2006
287 - Change in situation or address of Registered Office 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2005
NEWINC - New incorporation documents 22 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2016 Outstanding

N/A

Fixed and floating charge 18 April 2006 Outstanding

N/A

Legal charge 10 April 2006 Outstanding

N/A

Debenture 05 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.