Brachers Company Services Limited MAIDSTONE


Founded in 1988, Brachers Company Services, classified under reg no. 02260068 is an active company. Currently registered at Somerfield House ME16 8JH, Maidstone the company has been in the business for thirty six years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022. Since Mon, 30th Mar 2009 Brachers Company Services Limited is no longer carrying the name Brachers.

There is a single director in the firm at the moment - Joanna W., appointed on 30 April 2014. In addition, a secretary was appointed - Joanna W., appointed on 15 April 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brachers Company Services Limited Address / Contact

Office Address Somerfield House
Office Address2 59 London Road
Town Maidstone
Post code ME16 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02260068
Date of Incorporation Thu, 19th May 1988
Industry Solicitors
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Joanna W.

Position: Secretary

Appointed: 15 April 2016

Joanna W.

Position: Director

Appointed: 30 April 2014

Philip C.

Position: Director

Appointed: 25 March 2008

Resigned: 30 April 2013

Timothy R.

Position: Secretary

Appointed: 11 September 2006

Resigned: 15 April 2016

Keith M.

Position: Director

Appointed: 20 January 2005

Resigned: 30 November 2007

Nicholas R.

Position: Director

Appointed: 01 May 2001

Resigned: 20 January 2005

Timothy C.

Position: Director

Appointed: 01 May 2001

Resigned: 30 September 2002

Scott A.

Position: Director

Appointed: 01 May 2000

Resigned: 30 April 2022

Madeleine T.

Position: Director

Appointed: 01 May 2000

Resigned: 10 October 2002

Thomas W.

Position: Director

Appointed: 01 May 1999

Resigned: 20 January 2005

Joanna W.

Position: Director

Appointed: 01 May 1999

Resigned: 20 January 2005

Julia L.

Position: Director

Appointed: 01 May 1998

Resigned: 20 January 2005

Henricks N.

Position: Director

Appointed: 01 May 1997

Resigned: 01 August 2008

Mary R.

Position: Director

Appointed: 01 May 1997

Resigned: 20 January 2005

Stuart B.

Position: Director

Appointed: 01 May 1997

Resigned: 31 January 2003

Christopher H.

Position: Director

Appointed: 21 February 1997

Resigned: 30 April 2005

Robertson P.

Position: Director

Appointed: 21 February 1997

Resigned: 20 January 2005

Susan H.

Position: Director

Appointed: 21 February 1997

Resigned: 30 April 2014

Anthony P.

Position: Director

Appointed: 21 February 1997

Resigned: 29 April 2016

Katharine B.

Position: Director

Appointed: 21 February 1997

Resigned: 20 January 2005

Douglas H.

Position: Director

Appointed: 21 February 1997

Resigned: 30 April 2002

Alan H.

Position: Director

Appointed: 21 February 1997

Resigned: 20 January 2005

John S.

Position: Director

Appointed: 21 February 1997

Resigned: 30 April 2020

Geoffrey D.

Position: Director

Appointed: 21 February 1997

Resigned: 30 April 2004

Henry A.

Position: Director

Appointed: 21 February 1997

Resigned: 20 January 2005

Geoffrey B.

Position: Director

Appointed: 21 February 1997

Resigned: 20 January 2005

Diana E.

Position: Director

Appointed: 21 February 1997

Resigned: 31 October 1998

Peter P.

Position: Director

Appointed: 21 February 1997

Resigned: 30 April 1999

Alexander W.

Position: Director

Appointed: 21 February 1997

Resigned: 20 January 2005

James D.

Position: Secretary

Appointed: 17 September 1991

Resigned: 11 September 2006

Christopher B.

Position: Director

Appointed: 17 September 1991

Resigned: 31 December 2003

George B.

Position: Director

Appointed: 17 September 1991

Resigned: 30 April 1998

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Joanna W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Stephen S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sarah G., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joanna W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen S.

Notified on 6 April 2016
Ceased on 20 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarah G.

Notified on 20 October 2017
Ceased on 20 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Brachers March 30, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Debtors   2323
Net Assets Liabilities23232323 
Other
Average Number Employees During Period   11
Called Up Share Capital Not Paid Not Expressed As Current Asset23232323 
Number Shares Allotted 232323 
Par Value Share 111 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements