ABBOTT & BRAMWELL LIMITED

Register to unlock more data on OkredoRegister

ABBOTT & BRAMWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02929143

Incorporation date

16/05/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Universal House Bramhall Moor Technology Park, Pepper Road, Hazel Grove, Stockport SK7 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1994)
dot icon15/04/2026
Termination of appointment of Simon Christopher Bland as a director on 2026-03-18
dot icon01/04/2026
Termination of appointment of Marc Coster as a director on 2026-02-28
dot icon17/02/2026
Registered office address changed from One America Square London England EC3N 2LS England to Universal House Bramhall Moor Technology Park Pepper Road, Hazel Grove Stockport SK7 5BW on 2026-02-17
dot icon29/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Termination of appointment of Eliot James Powell as a director on 2025-10-05
dot icon29/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon13/05/2025
Registered office address changed from Universal House, Bramhall Moor Technology Park, Pepper Road Hazel Grove Stockport SK7 5BW England to One America Square London England EC3N 2LS on 2025-05-13
dot icon18/03/2025
Director's details changed for Mr Eliot James Powell on 2024-12-20
dot icon15/01/2025
Appointment of Mr Eliot James Powell as a director on 2024-12-20
dot icon02/10/2024
Accounts for a small company made up to 2023-12-31
dot icon10/06/2024
Registered office address changed from Fairacres House Fairacres Road High Lane Stockport SK6 8JQ England to Universal House, Bramhall Moor Technology Park, Pepper Road Hazel Grove Stockport SK7 5BW on 2024-06-10
dot icon30/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon02/04/2024
Registration of charge 029291430009, created on 2024-03-27
dot icon18/08/2023
Accounts for a small company made up to 2022-12-31
dot icon25/07/2023
Satisfaction of charge 029291430006 in full
dot icon19/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon02/09/2022
Accounts for a small company made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon08/04/2022
Registration of charge 029291430008, created on 2022-04-05
dot icon15/12/2021
Registration of charge 029291430007, created on 2021-12-09
dot icon10/12/2021
Satisfaction of charge 029291430005 in full
dot icon10/12/2021
Satisfaction of charge 029291430006 in part
dot icon17/09/2021
Director's details changed for Mr Craig Arthur Seed on 2021-09-17
dot icon17/09/2021
Director's details changed for Mr John David Page on 2021-09-17
dot icon23/08/2021
Accounts for a small company made up to 2020-12-31
dot icon30/06/2021
Director's details changed for Mr Craig Arthur Seed on 2021-06-30
dot icon28/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon23/03/2021
Memorandum and Articles of Association
dot icon23/03/2021
Resolutions
dot icon01/03/2021
Registration of charge 029291430006, created on 2021-02-26
dot icon12/11/2020
Second filing of Confirmation Statement dated 2020-05-16
dot icon09/10/2020
Accounts for a small company made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon03/01/2020
Notification of Dr & P Group Limited as a person with significant control on 2019-12-20
dot icon03/01/2020
Cessation of A & B Holdings Limited as a person with significant control on 2019-12-20
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon10/04/2019
Accounts for a small company made up to 2018-12-31
dot icon20/02/2019
Resolutions
dot icon13/02/2019
Termination of appointment of Mark Jonathan Rogers as a director on 2019-02-11
dot icon13/02/2019
Termination of appointment of Ray Paul Ryan as a director on 2019-02-11
dot icon13/02/2019
Termination of appointment of David Jason Riley as a director on 2019-02-11
dot icon13/02/2019
Termination of appointment of Iain Duncan Bramwell as a director on 2019-02-11
dot icon13/02/2019
Termination of appointment of Iain Duncan Bramwell as a secretary on 2019-02-11
dot icon13/02/2019
Appointment of Mr John David Page as a director on 2019-02-11
dot icon13/02/2019
Appointment of Mr Craig Arthur Seed as a director on 2019-02-11
dot icon13/02/2019
Appointment of Mr Simon Christopher Bland as a director on 2019-02-11
dot icon13/02/2019
Registration of charge 029291430005, created on 2019-02-11
dot icon31/01/2019
Notification of A & B Holdings Limited as a person with significant control on 2019-01-31
dot icon31/01/2019
Withdrawal of a person with significant control statement on 2019-01-31
dot icon24/01/2019
Satisfaction of charge 029291430004 in full
dot icon23/05/2018
Accounts for a small company made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon06/06/2017
Accounts for a small company made up to 2016-12-31
dot icon18/05/2017
16/05/17 Statement of Capital gbp 1000
dot icon07/11/2016
Appointment of Mr Ray Paul Ryan as a director on 2016-10-31
dot icon10/10/2016
Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 2016-10-10
dot icon19/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon19/04/2016
Accounts for a small company made up to 2015-12-31
dot icon06/10/2015
Satisfaction of charge 3 in full
dot icon30/09/2015
Accounts for a small company made up to 2014-12-31
dot icon27/07/2015
Registration of charge 029291430004, created on 2015-07-22
dot icon19/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon14/10/2014
Termination of appointment of David Ian Abbott as a secretary on 2014-10-10
dot icon14/10/2014
Termination of appointment of David Ian Abbott as a director on 2014-10-10
dot icon19/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon30/04/2014
Accounts for a small company made up to 2013-12-31
dot icon25/06/2013
Accounts for a small company made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon17/05/2013
Director's details changed for Mr David Ian Abbott on 2013-01-05
dot icon17/05/2013
Secretary's details changed for Mr David Ian Abbott on 2013-01-05
dot icon07/08/2012
Accounts for a small company made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon16/08/2011
Accounts for a small company made up to 2010-12-31
dot icon09/08/2011
Resolutions
dot icon09/08/2011
Resolutions
dot icon30/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon08/06/2010
Director's details changed for David Jason Riley on 2010-01-01
dot icon08/06/2010
Director's details changed for David Ian Abbott on 2010-01-01
dot icon08/06/2010
Director's details changed for Mark Jonathan Rogers on 2010-01-01
dot icon21/01/2010
Previous accounting period extended from 2009-07-31 to 2009-12-31
dot icon08/12/2009
Registered office address changed from Maine House Adlington Park Adlington Cheshire SK10 4PZ on 2009-12-08
dot icon18/05/2009
Return made up to 16/05/09; full list of members
dot icon09/12/2008
Accounts for a small company made up to 2008-07-31
dot icon05/06/2008
Return made up to 16/05/08; full list of members
dot icon12/02/2008
Resolutions
dot icon07/12/2007
Accounts for a small company made up to 2007-07-31
dot icon01/06/2007
Return made up to 16/05/07; no change of members
dot icon26/04/2007
Accounts for a small company made up to 2006-07-31
dot icon09/06/2006
Return made up to 16/05/06; full list of members
dot icon22/05/2006
Accounts for a small company made up to 2005-07-31
dot icon27/01/2006
New secretary appointed
dot icon14/06/2005
Return made up to 16/05/05; full list of members
dot icon02/02/2005
Accounts for a small company made up to 2004-07-31
dot icon21/05/2004
Return made up to 16/05/04; full list of members
dot icon14/05/2004
Accounts for a small company made up to 2003-07-31
dot icon28/04/2004
Particulars of mortgage/charge
dot icon27/04/2004
Declaration of satisfaction of mortgage/charge
dot icon29/01/2004
Registered office changed on 29/01/04 from: mansen house 318A london road hazel grove stockport cheshire SK7 4RF
dot icon01/06/2003
Return made up to 16/05/03; full list of members
dot icon06/03/2003
Amended accounts made up to 2002-07-31
dot icon27/02/2003
Accounts for a small company made up to 2002-07-31
dot icon29/05/2002
Return made up to 16/05/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-07-31
dot icon24/12/2001
£ ic 1100/1000 31/07/01 £ sr 100@1=100
dot icon04/06/2001
Return made up to 16/05/01; full list of members
dot icon10/04/2001
Full accounts made up to 2000-07-31
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Secretary resigned;director resigned
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New secretary appointed
dot icon16/08/2000
New director appointed
dot icon16/05/2000
Return made up to 16/05/00; full list of members
dot icon16/03/2000
Full accounts made up to 1999-07-31
dot icon02/02/2000
New director appointed
dot icon02/02/2000
New director appointed
dot icon09/06/1999
Return made up to 16/05/99; no change of members
dot icon07/12/1998
Full accounts made up to 1998-07-31
dot icon19/05/1998
Return made up to 16/05/98; full list of members
dot icon28/10/1997
Full accounts made up to 1997-07-31
dot icon15/05/1997
Return made up to 16/05/97; no change of members
dot icon24/01/1997
Full accounts made up to 1996-07-31
dot icon30/05/1996
Resolutions
dot icon30/05/1996
Resolutions
dot icon30/05/1996
Resolutions
dot icon30/05/1996
Resolutions
dot icon30/05/1996
Resolutions
dot icon08/05/1996
Return made up to 16/05/96; full list of members
dot icon17/04/1996
Director's particulars changed
dot icon17/04/1996
Director's particulars changed
dot icon09/04/1996
Ad 26/03/96--------- £ si 100@1=100 £ ic 1000/1100
dot icon09/04/1996
Resolutions
dot icon09/04/1996
Resolutions
dot icon09/04/1996
Resolutions
dot icon09/04/1996
£ nc 1000/1100 26/03/96
dot icon07/12/1995
Full accounts made up to 1995-07-31
dot icon12/10/1995
New director appointed
dot icon02/06/1995
Particulars of mortgage/charge
dot icon12/05/1995
Return made up to 16/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Secretary resigned;new secretary appointed
dot icon14/10/1994
Ad 24/06/94--------- £ si 998@1=998 £ ic 2/1000
dot icon14/10/1994
Accounting reference date notified as 31/07
dot icon09/08/1994
Memorandum and Articles of Association
dot icon05/08/1994
Certificate of change of name
dot icon27/06/1994
Director resigned;new director appointed
dot icon27/06/1994
Secretary resigned;new secretary appointed
dot icon27/06/1994
Registered office changed on 27/06/94 from: 1 mitchell lane bristol BS1 6BU
dot icon16/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seed, Craig Arthur
Director
11/02/2019 - 04/03/2025
66
Page, John David
Director
11/02/2019 - Present
46
Bland, Simon Christopher
Director
11/02/2019 - 18/03/2026
85
Coster, Marc
Director
04/03/2025 - 28/02/2026
36
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/05/1994 - 01/06/1994
99600

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOTT & BRAMWELL LIMITED

ABBOTT & BRAMWELL LIMITED is an(a) Active company incorporated on 16/05/1994 with the registered office located at Universal House Bramhall Moor Technology Park, Pepper Road, Hazel Grove, Stockport SK7 5BW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTT & BRAMWELL LIMITED?

toggle

ABBOTT & BRAMWELL LIMITED is currently Active. It was registered on 16/05/1994 .

Where is ABBOTT & BRAMWELL LIMITED located?

toggle

ABBOTT & BRAMWELL LIMITED is registered at Universal House Bramhall Moor Technology Park, Pepper Road, Hazel Grove, Stockport SK7 5BW.

What does ABBOTT & BRAMWELL LIMITED do?

toggle

ABBOTT & BRAMWELL LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ABBOTT & BRAMWELL LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Simon Christopher Bland as a director on 2026-03-18.