BENBURB BRAMLEYS LIMITED

Register to unlock more data on OkredoRegister

BENBURB BRAMLEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI015216

Incorporation date

29/10/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

228 Derryfubble Road, Benburb, Co. Tyrone BT71 7JSCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1981)
dot icon22/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon26/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon12/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/06/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/06/2016
Satisfaction of charge NI0152160007 in full
dot icon15/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/07/2015
Registration of charge NI0152160009, created on 2015-07-24
dot icon29/07/2015
Registration of charge NI0152160008, created on 2015-07-24
dot icon28/07/2015
Registration of charge NI0152160007, created on 2015-07-22
dot icon27/07/2015
Satisfaction of charge 6 in full
dot icon27/07/2015
Satisfaction of charge 1 in full
dot icon27/07/2015
Satisfaction of charge 5 in full
dot icon25/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/06/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon21/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/08/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon19/08/2010
Registered office address changed from Lisduff Benburb Co Tyrone BT71 7JX on 2010-08-19
dot icon11/03/2010
Annual return made up to 2009-05-06 with full list of shareholders
dot icon11/03/2010
Annual return made up to 2008-05-06 with full list of shareholders
dot icon11/03/2010
Miscellaneous
dot icon24/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/06/2009
31/07/08 annual accts
dot icon15/05/2008
31/07/07 annual accts
dot icon03/05/2007
06/05/07 annual return shuttle
dot icon02/04/2007
31/07/06 annual accts
dot icon16/05/2006
06/05/06 annual return shuttle
dot icon05/04/2006
31/07/05 annual accts
dot icon16/06/2005
06/05/05 annual return shuttle
dot icon05/05/2005
31/07/04 annual accts
dot icon09/06/2004
06/05/04 annual return shuttle
dot icon20/05/2004
31/07/03 annual accts
dot icon02/07/2003
06/05/03 annual return shuttle
dot icon02/07/2003
Change of dirs/sec
dot icon25/03/2003
31/07/02 annual accts
dot icon08/05/2002
06/05/02 annual return shuttle
dot icon06/02/2002
31/07/01 annual accts
dot icon26/10/2001
Particulars of a mortgage charge
dot icon21/06/2001
Resolutions
dot icon21/06/2001
Not re consol/divn of shs
dot icon15/05/2001
06/05/01 annual return shuttle
dot icon07/01/2001
31/07/00 annual accts
dot icon17/06/2000
Mortgage satisfaction
dot icon17/06/2000
Mortgage satisfaction
dot icon22/05/2000
06/05/00 annual return shuttle
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Not re consol/divn of shs
dot icon29/02/2000
31/07/99 annual accts
dot icon14/08/1999
Resolutions
dot icon14/08/1999
Not re consol/divn of shs
dot icon23/07/1999
Particulars of a mortgage charge
dot icon19/07/1999
06/05/99 annual return shuttle
dot icon02/07/1999
Change of dirs/sec
dot icon15/06/1999
Change of dirs/sec
dot icon03/06/1999
31/07/98 annual accts
dot icon14/05/1999
Updated mem and arts
dot icon15/03/1999
Resolution to change name
dot icon31/01/1999
31/07/97 annual accts
dot icon23/07/1998
06/05/98 annual return shuttle
dot icon01/08/1997
06/05/97 annual return shuttle
dot icon01/08/1997
31/07/96 annual accts
dot icon02/05/1997
31/07/95 annual accts
dot icon09/08/1996
06/05/96 annual return shuttle
dot icon01/05/1995
31/07/94 annual accts
dot icon01/05/1995
06/05/95 annual return shuttle
dot icon01/05/1995
Return of allot of shares
dot icon05/10/1994
06/05/94 annual return shuttle
dot icon08/06/1994
31/07/93 annual accts
dot icon07/06/1994
31/07/92 annual accts
dot icon21/09/1993
Change of dirs/sec
dot icon21/09/1993
Change of dirs/sec
dot icon25/08/1993
Change of dirs/sec
dot icon25/08/1993
06/05/93 annual return shuttle
dot icon05/05/1993
Change of dirs/sec
dot icon03/11/1992
Change of dirs/sec
dot icon14/10/1992
Change of dirs/sec
dot icon14/10/1992
Change of dirs/sec
dot icon14/10/1992
Change of dirs/sec
dot icon14/10/1992
Change of dirs/sec
dot icon14/10/1992
Change of dirs/sec
dot icon14/10/1992
Change of dirs/sec
dot icon15/09/1992
Not of incr in nom cap
dot icon28/07/1992
Change of dirs/sec
dot icon30/06/1992
06/05/92 annual return form
dot icon26/06/1992
31/07/91 annual accts
dot icon23/06/1992
Change of dirs/sec
dot icon23/06/1992
Change of dirs/sec
dot icon23/06/1992
Change of dirs/sec
dot icon23/10/1991
Mortgage satisfaction
dot icon23/10/1991
Mortgage satisfaction
dot icon31/05/1991
31/07/90 annual accts
dot icon20/05/1991
06/05/91 annual return
dot icon20/05/1991
Change of dirs/sec
dot icon25/04/1991
31/12/90 annual return
dot icon20/04/1991
Resolutions
dot icon20/04/1991
Change of dirs/sec
dot icon01/06/1990
31/07/89 annual accts
dot icon21/05/1990
31/12/89 annual return
dot icon25/04/1990
Statutory declaration
dot icon25/04/1990
Statutory declaration
dot icon25/04/1990
Change of dirs/sec
dot icon02/06/1989
31/07/88 annual accts
dot icon17/02/1989
16/12/88 annual return
dot icon23/06/1988
31/12/87 annual accts
dot icon07/06/1988
02/04/87 annual return
dot icon04/12/1987
Allotment (cash)
dot icon04/12/1987
Resolutions
dot icon17/11/1987
Change of dirs/sec
dot icon22/07/1987
Change of dirs/sec
dot icon01/06/1987
31/07/86 annual accts
dot icon24/03/1987
Mortgage satisfaction
dot icon19/11/1986
Particulars of a mortgage charge
dot icon08/10/1986
Particulars of a mortgage charge
dot icon08/10/1986
Particulars of a mortgage charge
dot icon21/08/1986
Not of incr in nom cap
dot icon21/08/1986
Updated mem and arts
dot icon21/08/1986
Allotment (cash)
dot icon21/08/1986
Change of dirs/sec
dot icon19/08/1986
Change of dirs/sec
dot icon18/07/1986
30/04/86 annual return
dot icon16/06/1986
31/07/85 annual accts
dot icon18/04/1985
Particulars of a mortgage charge
dot icon10/03/1985
31/03/84 annual return
dot icon10/03/1985
31/03/83 annual return
dot icon09/03/1985
Allotment (cash)
dot icon02/03/1985
31/03/84 annual accts
dot icon12/02/1985
Change of dirs/sec
dot icon12/02/1985
Notice of ARD
dot icon12/02/1985
Resolutions
dot icon12/02/1985
Not of incr in nom cap
dot icon12/02/1985
Change in sit reg office
dot icon29/10/1981
Decl on compl on incorp
dot icon29/10/1981
Memorandum
dot icon29/10/1981
Articles
dot icon29/10/1981
Statement of nominal cap
dot icon29/10/1981
Pars re dirs/sit reg offi
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
1.90M
-
0.00
66.46K
-
2022
33
2.17M
-
0.00
16.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Shirley Ann Willis
Director
29/10/1981 - Present
8
Willis, Shirley Ann
Secretary
29/10/1981 - Present
2
Willis, Thomas David
Director
29/10/1981 - Present
8

Persons with Significant Control

1
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 BENBURB BRAMLEYS LIMITED

BENBURB BRAMLEYS LIMITED is an(a) Active company incorporated on 29/10/1981 with the registered office located at 228 Derryfubble Road, Benburb, Co. Tyrone BT71 7JS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENBURB BRAMLEYS LIMITED?

toggle

BENBURB BRAMLEYS LIMITED is currently Active. It was registered on 29/10/1981 .

Where is BENBURB BRAMLEYS LIMITED located?

toggle

BENBURB BRAMLEYS LIMITED is registered at 228 Derryfubble Road, Benburb, Co. Tyrone BT71 7JS.

What does BENBURB BRAMLEYS LIMITED do?

toggle

BENBURB BRAMLEYS LIMITED operates in the Manufacture of fruit and vegetable juice (10.32 - SIC 2007) sector.

What is the latest filing for BENBURB BRAMLEYS LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-07-31.