BRACHERS COMPANY SERVICES LIMITED

BRACHERS COMPANY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRACHERS COMPANY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02260068
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRACHERS COMPANY SERVICES LIMITED?

    • Solicitors (69102) / Professional, scientific and technical activities

    Where is BRACHERS COMPANY SERVICES LIMITED located?

    Registered Office Address
    Somerfield House
    59 London Road
    ME16 8JH Maidstone
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of BRACHERS COMPANY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRACHERS LIMITEDMay 19, 1988May 19, 1988

    What are the latest accounts for BRACHERS COMPANY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for BRACHERS COMPANY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2026
    Next Confirmation Statement DueSep 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2025
    OverdueNo

    What are the latest filings for BRACHERS COMPANY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Christian John Burgess as a director on Nov 26, 2025

    2 pagesAP01

    Termination of appointment of Nigel Richard Osborne as a director on Oct 26, 2025

    1 pagesTM01

    Confirmation statement made on Aug 25, 2025 with updates

    5 pagesCS01

    Change of details for Brachers Llp as a person with significant control on Aug 20, 2025

    2 pagesPSC05

    Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF

    1 pagesAD03

    Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF

    1 pagesAD02

    Accounts for a dormant company made up to Apr 30, 2025

    6 pagesAA

    Termination of appointment of Joanna Patricia Worby as a secretary on Jan 31, 2025

    1 pagesTM02

    Appointment of Ms Cathryn Rachel Selby as a director on Jan 31, 2025

    2 pagesAP01

    Appointment of Mr Neil Antony Lloyd as a director on Jan 31, 2025

    2 pagesAP01

    Appointment of Mr Nigel Richard Osborne as a director on Jan 31, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    15 pagesMA

    Notification of Brachers Llp as a person with significant control on Dec 17, 2024

    2 pagesPSC02

    Cessation of Joanna Patricia Worby as a person with significant control on Dec 17, 2024

    1 pagesPSC07

    Accounts for a dormant company made up to Apr 30, 2024

    3 pagesAA

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    3 pagesAA

    Confirmation statement made on Aug 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Scott Paterson Alexander as a director on Apr 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Who are the officers of BRACHERS COMPANY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURGESS, Christian John
    London
    W11 2AF Greater London
    10 Ledbury Mews North
    United Kingdom
    Director
    London
    W11 2AF Greater London
    10 Ledbury Mews North
    United Kingdom
    United KingdomAustralian342965210001
    LLOYD, Neil Antony
    W11 2AF London
    10 Ledbury Mews North
    United Kingdom
    Director
    W11 2AF London
    10 Ledbury Mews North
    United Kingdom
    EnglandBritish300821220001
    SELBY, Cathryn Rachel
    W11 2AF London
    10 Ledbury Mews North
    United Kingdom
    Director
    W11 2AF London
    10 Ledbury Mews North
    United Kingdom
    EnglandBritish332736150001
    WORBY, Joanna Patricia
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    Director
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    EnglandBritish64048930004
    DAY, James Edward
    Langdale Rise
    ME16 0EU Maidstone
    26
    Kent
    Secretary
    Langdale Rise
    ME16 0EU Maidstone
    26
    Kent
    British18520680001
    ROBINSON, Timothy John
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    Secretary
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    British34037820002
    WORBY, Joanna Patricia
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    Secretary
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    207376950001
    ABRAHAM, Henry
    1 Cambridge Road
    BR1 4EB Bromley
    Kent
    Director
    1 Cambridge Road
    BR1 4EB Bromley
    Kent
    British41351580001
    ALEXANDER, Scott Paterson
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    Director
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    EnglandBritish72459660011
    BAIGENT, Katharine
    Hazelpits Farm Ulcombe Road
    Headcorn
    TN27 9LD Ashford
    Kent
    Director
    Hazelpits Farm Ulcombe Road
    Headcorn
    TN27 9LD Ashford
    Kent
    EnglandBritish51095900002
    BRACHER, George Anthony Wolseley
    Somerfield House 59 London Road
    ME16 8JH Maidstone
    Kent
    Director
    Somerfield House 59 London Road
    ME16 8JH Maidstone
    Kent
    British39452250001
    BROWN, Christopher John Gordon
    Westwell St Michaels Drive
    Otford
    TN14 5SA Sevenoaks
    Kent
    Director
    Westwell St Michaels Drive
    Otford
    TN14 5SA Sevenoaks
    Kent
    EnglandBritish51096850001
    BURR, Geoffrey Robert
    Hush Heath Oast
    Hush Heath Hill
    TN17 2NG Cranbrook
    Kent
    Director
    Hush Heath Oast
    Hush Heath Hill
    TN17 2NG Cranbrook
    Kent
    British51096040001
    BUTLER-GALLIE, Stuart
    Baylisden House, Wissenden
    Bethersden
    TN26 3EW Ashford
    Kent
    Director
    Baylisden House, Wissenden
    Bethersden
    TN26 3EW Ashford
    Kent
    EnglandBritish96783000001
    CRATON, Timothy Charles
    Sunny Bank
    Castle Street
    RH1 4QA Bletchingley
    Surrey
    Director
    Sunny Bank
    Castle Street
    RH1 4QA Bletchingley
    Surrey
    British76055420001
    CUNNINGHAM, Philip
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    Director
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    EnglandBritish142780040001
    DEARING, Geoffrey Gordon
    Halfway Cottage Boughton Lane
    Boughton Monchelsea
    ME17 4ND Maidstone
    Kent
    Director
    Halfway Cottage Boughton Lane
    Boughton Monchelsea
    ME17 4ND Maidstone
    Kent
    EnglandBritish2787210001
    ELLIS, Diana Mary
    1 Lambourne Drive
    Kings Hill
    ME19 4FN West Malling
    Kent
    Director
    1 Lambourne Drive
    Kings Hill
    ME19 4FN West Malling
    Kent
    British51095980001
    HANNAH, Alan Irving
    Flat 7 Beaufort House
    18-22 The Pantiles
    Tunbridge Wells
    Kent
    Director
    Flat 7 Beaufort House
    18-22 The Pantiles
    Tunbridge Wells
    Kent
    British64396740003
    HART, Susan Elizabeth
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    Director
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    United KingdomBritish51096710001
    HOLME, Christopher
    Sinalesham Forge Hill
    Pluckley
    TN27 0SN Ashford
    Kent
    Director
    Sinalesham Forge Hill
    Pluckley
    TN27 0SN Ashford
    Kent
    British35794640004
    HORNER, Douglas George
    Tiles, 8
    Witches Lane, Riverhead
    TN13 2AU Sevenoaks
    Kent
    Director
    Tiles, 8
    Witches Lane, Riverhead
    TN13 2AU Sevenoaks
    Kent
    United KingdomBritish107282170001
    LAW, Julia Winifred
    19 Blythe Road
    ME15 7TR Maidstone
    Kent
    Director
    19 Blythe Road
    ME15 7TR Maidstone
    Kent
    EnglandBritish142423590001
    MCALISTER, Keith Arthur Lowen
    East Cliff Road
    TN4 9AE Tunbridge Wells
    11
    Kent
    Director
    East Cliff Road
    TN4 9AE Tunbridge Wells
    11
    Kent
    British142716200001
    NYDAM, Henricks Johannes
    7 Garden Place
    TN24 9DZ Ashford
    Kent
    Director
    7 Garden Place
    TN24 9DZ Ashford
    Kent
    United KingdomZimbabwean120814240001
    OSBORNE, Nigel Richard
    W11 2AF London
    10 Ledbury Mews North
    United Kingdom
    Director
    W11 2AF London
    10 Ledbury Mews North
    United Kingdom
    EnglandBritish74211920003
    PALMER, Anthony Simon
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    Director
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    EnglandBritish36776810002
    PEGRUM, Robertson Lamont
    Pitts Farm
    Weald
    TN14 6NL Sevenoaks
    Kent
    Director
    Pitts Farm
    Weald
    TN14 6NL Sevenoaks
    Kent
    United KingdomBritish31147010001
    PRINCE, Peter John
    Hazelpits Farm
    Ulcombe Road
    TN27 9LD Headcorn
    Kent
    Director
    Hazelpits Farm
    Ulcombe Road
    TN27 9LD Headcorn
    Kent
    United KingdomBritish77525610002
    RAYMONT, Mary Catherine
    7 Burleigh Drive
    ME14 2HY Maidstone
    Kent
    Director
    7 Burleigh Drive
    ME14 2HY Maidstone
    Kent
    British53316790003
    RENNIE, Nicholas Peter
    6 Lincoln Avenue
    CT1 3YD Canterbury
    Kent
    Director
    6 Lincoln Avenue
    CT1 3YD Canterbury
    Kent
    EnglandBritish142423580001
    SHEATH, John Christopher
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    Director
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    EnglandBritish51096510007
    THOMSON, Madeleine
    122a Horsham Lane
    Upchurch
    ME8 7XB Gillingham
    Kent
    Director
    122a Horsham Lane
    Upchurch
    ME8 7XB Gillingham
    Kent
    United KingdomBritish142589330001
    WALKER, Thomas William
    50 Houblon Road
    TW10 6DE Richmond
    Surrey
    Director
    50 Houblon Road
    TW10 6DE Richmond
    Surrey
    British55704090004
    WILSON, Alexander Hugh Gordon, Mr.
    Puddingcake House
    Puddingcake Lane, Rolvenden
    TN17 4JS Cranbrook
    Kent
    Director
    Puddingcake House
    Puddingcake Lane, Rolvenden
    TN17 4JS Cranbrook
    Kent
    EnglandBritish51095950002

    Who are the persons with significant control of BRACHERS COMPANY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    England
    Dec 17, 2024
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc336022
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Sarah Kathleen Gaines
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    Oct 20, 2017
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Joanna Patricia Worby
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    Apr 06, 2016
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Stephen John Smith
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    Apr 06, 2016
    59 London Road
    ME16 8JH Maidstone
    Somerfield House
    Kent
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0