A A BRAMLEY LIMITED

Register to unlock more data on OkredoRegister

A A BRAMLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04345204

Incorporation date

24/12/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Granary, Minchens Court, Minchens Lane, Bramley, Basingstoke RG26 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2001)
dot icon29/04/2026
Confirmation statement made on 2026-04-28 with no updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with updates
dot icon13/03/2025
Registration of charge 043452040006, created on 2025-03-07
dot icon26/02/2025
Satisfaction of charge 043452040002 in full
dot icon26/02/2025
Satisfaction of charge 043452040004 in full
dot icon26/02/2025
Satisfaction of charge 043452040003 in full
dot icon24/02/2025
Appointment of Mr Lewis William David Adams as a director on 2025-02-01
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon31/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/08/2023
Registration of charge 043452040005, created on 2023-08-02
dot icon31/07/2023
Change of details for Mr Michael Adams as a person with significant control on 2023-07-27
dot icon28/07/2023
Appointment of Mr Michael Adams as a director on 2023-07-27
dot icon28/07/2023
Cessation of Kate Adams as a person with significant control on 2023-07-27
dot icon28/07/2023
Termination of appointment of Kate Adams as a director on 2023-07-27
dot icon11/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon31/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon15/09/2022
Cessation of Virginia Atkins as a person with significant control on 2022-09-15
dot icon15/09/2022
Termination of appointment of Virginia Noelle Atkins as a director on 2022-09-15
dot icon15/09/2022
Termination of appointment of Michael Adams as a director on 2022-07-01
dot icon15/09/2022
Appointment of Mrs Kate Adams as a director on 2022-09-15
dot icon12/05/2022
Notification of Kate Adams as a person with significant control on 2017-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon08/02/2022
Registration of charge 043452040004, created on 2022-02-04
dot icon17/12/2021
Appointment of Mr Michael Adams as a director on 2021-12-17
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-04-28 with updates
dot icon23/08/2021
Notification of Michael Adams as a person with significant control on 2016-04-06
dot icon28/04/2021
Registered office address changed from The Regent Chapel Street Penzance Cornwall TR18 4AE to The Granary Minchens Court, Minchens Lane Bramley Basingstoke RG26 5BH on 2021-04-28
dot icon28/04/2021
Resolutions
dot icon21/04/2021
Cessation of Gabrielle Hume-Rothery as a person with significant control on 2021-02-28
dot icon17/03/2021
Notification of Gabrielle Hume-Rothery as a person with significant control on 2021-02-28
dot icon17/03/2021
Change of details for Mr Michael Barry Adams as a person with significant control on 2021-01-21
dot icon17/03/2021
Notification of Virginia Atkins as a person with significant control on 2021-01-21
dot icon17/03/2021
Cessation of Michael Adams as a person with significant control on 2021-02-28
dot icon17/03/2021
Appointment of Mrs Virginia Atkins as a director on 2021-01-21
dot icon17/03/2021
Termination of appointment of Michael Barry Adams as a director on 2021-01-21
dot icon23/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon29/05/2020
Satisfaction of charge 1 in full
dot icon17/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon29/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon26/10/2017
Registration of charge 043452040003, created on 2017-10-12
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2017
Registration of charge 043452040002, created on 2017-09-09
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/03/2014
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon02/09/2013
Termination of appointment of Annalee Adams as a director
dot icon02/09/2013
Termination of appointment of Annalee Adams as a secretary
dot icon18/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/06/2012
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon09/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon13/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon11/01/2010
Secretary's details changed for Annalee Suzanne Adams on 2009-11-01
dot icon11/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon11/01/2010
Director's details changed for Annalee Suzanne Adams on 2009-11-01
dot icon11/01/2010
Director's details changed for Mr Michael Barry Adams on 2009-11-01
dot icon19/05/2009
Registered office changed on 19/05/2009 from old bakehouse lane chapel street penzance cornwall TR18 4AE
dot icon18/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon16/12/2008
Return made up to 16/12/08; full list of members
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/03/2008
Total exemption small company accounts made up to 2006-12-31
dot icon26/03/2008
Return made up to 16/12/07; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon18/12/2006
Return made up to 16/12/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/12/2005
Return made up to 16/12/05; full list of members
dot icon22/12/2004
Return made up to 16/12/04; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/12/2003
Return made up to 24/12/03; full list of members
dot icon27/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 24/12/02; full list of members
dot icon16/12/2002
Ad 24/12/01--------- £ si 99@1=99 £ ic 1/100
dot icon17/09/2002
Registered office changed on 17/09/02 from: queens chambers queen street penzance TR18 5BH
dot icon18/07/2002
Certificate of change of name
dot icon09/03/2002
Secretary resigned
dot icon09/03/2002
New secretary appointed;new director appointed
dot icon09/03/2002
Director resigned
dot icon27/02/2002
New director appointed
dot icon20/02/2002
Registered office changed on 20/02/02 from: room 5 7 leonard street london EC2A 4AQ
dot icon24/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

1
2022
change arrow icon-68.18 % *

* during past year

Cash in Bank

£716.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
626.07K
-
0.00
2.25K
-
2022
1
568.42K
-
0.00
716.00
-
2022
1
568.42K
-
0.00
716.00
-

Employees

2022

Employees

1 Descended-86 % *

Net Assets(GBP)

568.42K £Descended-9.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

716.00 £Descended-68.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Kate
Director
15/09/2022 - 27/07/2023
10
DMCS SECRETARIES LIMITED
Nominee Secretary
24/12/2001 - 15/02/2002
1258
Dmcs Directors Limited
Nominee Director
24/12/2001 - 15/02/2002
1209
Adams, Annalee Suzanne
Director
15/02/2002 - 18/06/2013
2
Adams, Annalee Suzanne
Secretary
15/02/2002 - 18/06/2013
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A A BRAMLEY LIMITED

A A BRAMLEY LIMITED is an(a) Active company incorporated on 24/12/2001 with the registered office located at The Granary, Minchens Court, Minchens Lane, Bramley, Basingstoke RG26 5BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A A BRAMLEY LIMITED?

toggle

A A BRAMLEY LIMITED is currently Active. It was registered on 24/12/2001 .

Where is A A BRAMLEY LIMITED located?

toggle

A A BRAMLEY LIMITED is registered at The Granary, Minchens Court, Minchens Lane, Bramley, Basingstoke RG26 5BH.

What does A A BRAMLEY LIMITED do?

toggle

A A BRAMLEY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does A A BRAMLEY LIMITED have?

toggle

A A BRAMLEY LIMITED had 1 employees in 2022.

What is the latest filing for A A BRAMLEY LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-28 with no updates.