About

Registered Number: 03839956
Date of Incorporation: 13/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Bakers Farm House, Barton On The Heath, Moreton In Marsh, Gloucestershire, GL56 0PN

 

Bruford Holdings Ltd was founded on 13 September 1999 and are based in Moreton In Marsh, Gloucestershire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Andreae, Trevor Richard Brasnett, Hayman-joyce, James Leslie, Hayman-joyce, Simon Patrick, Thomas, Sally Joan, Bruford, Leslie Gordon Nicolas. We don't currently know the number of employees at Bruford Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREAE, Trevor Richard Brasnett 12 November 1999 - 1
HAYMAN-JOYCE, James Leslie 10 November 1999 - 1
HAYMAN-JOYCE, Simon Patrick 06 April 2020 - 1
THOMAS, Sally Joan 06 April 2020 - 1
BRUFORD, Leslie Gordon Nicolas 10 November 1999 18 August 2011 1

Filing History

Document Type Date
CS01 - N/A 26 July 2020
AP01 - Appointment of director 06 April 2020
AP01 - Appointment of director 06 April 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 03 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 18 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 04 August 2012
AA - Annual Accounts 30 May 2012
TM01 - Termination of appointment of director 23 August 2011
AR01 - Annual Return 13 August 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 02 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 June 2003
RESOLUTIONS - N/A 29 May 2003
173 - Declaration in relation to the redemption or purchase of shares out of capital 29 May 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 02 June 2002
RESOLUTIONS - N/A 01 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 June 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 01 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2001
363s - Annual Return 05 September 2001
RESOLUTIONS - N/A 25 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 July 2001
363s - Annual Return 17 July 2001
173 - Declaration in relation to the redemption or purchase of shares out of capital 12 July 2001
AA - Annual Accounts 12 July 2001
RESOLUTIONS - N/A 09 December 1999
RESOLUTIONS - N/A 09 December 1999
MEM/ARTS - N/A 09 December 1999
225 - Change of Accounting Reference Date 09 December 1999
123 - Notice of increase in nominal capital 09 December 1999
MEM/ARTS - N/A 01 December 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
CERTNM - Change of name certificate 25 November 1999
287 - Change in situation or address of Registered Office 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
NEWINC - New incorporation documents 13 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.