BRAMALL & JONES VW LTD

Register to unlock more data on OkredoRegister

BRAMALL & JONES VW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06514534

Incorporation date

26/02/2008

Size

Dormant

Contacts

Registered address

Registered address

Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GUCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2008)
dot icon05/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon05/03/2026
Appointment of Oona Cassidy as a secretary on 2026-02-27
dot icon25/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/10/2025
Termination of appointment of James Brearley as a director on 2025-10-07
dot icon06/10/2025
Appointment of Mr Owen John Mclellan as a director on 2025-10-01
dot icon07/07/2025
Change of details for Lookers Motor Group Limited as a person with significant control on 2025-07-04
dot icon04/07/2025
Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on 2025-07-04
dot icon23/04/2025
Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon31/01/2025
Appointment of Mr Alex Smith as a director on 2025-01-23
dot icon11/11/2024
Termination of appointment of Martin Paul Reay as a director on 2024-11-07
dot icon23/10/2024
Appointment of Mr James Brearley as a director on 2024-10-18
dot icon08/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/04/2024
Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04
dot icon10/04/2024
Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04
dot icon16/03/2024
Satisfaction of charge 065145340004 in full
dot icon16/03/2024
Satisfaction of charge 3 in full
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon19/01/2024
Appointment of Mr Martin Paul Reay as a director on 2024-01-10
dot icon19/01/2024
Termination of appointment of Mark Douglas Raban as a director on 2024-01-10
dot icon20/10/2023
Termination of appointment of Oliver Walter Laird as a director on 2023-10-11
dot icon19/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/10/2022
Amended full accounts made up to 2021-12-31
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon23/11/2021
Appointment of Mr Oliver Walter Laird as a director on 2021-11-15
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30
dot icon25/05/2021
Director's details changed for Mr Mark Douglas Raban on 2020-02-05
dot icon17/05/2021
Registration of charge 065145340004, created on 2021-05-11
dot icon10/05/2021
Full accounts made up to 2019-12-31
dot icon07/04/2021
Statement of company's objects
dot icon19/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Resolutions
dot icon17/03/2021
Appointment of Ms Anna Catherine Bielby as a director on 2021-02-19
dot icon17/03/2021
Appointment of Mr Duncan Andrew Mcphee as a director on 2021-02-19
dot icon04/02/2021
Termination of appointment of James Perrie as a director on 2021-01-22
dot icon10/08/2020
Appointment of Mr James Perrie as a director on 2020-07-13
dot icon09/07/2020
Termination of appointment of Richard Scott Walker as a director on 2020-06-29
dot icon17/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon14/02/2020
Termination of appointment of Andrew Campbell Bruce as a director on 2019-12-31
dot icon14/02/2020
Appointment of Mr Richard Scott Walker as a director on 2019-12-31
dot icon14/01/2020
Appointment of Mr Philip John Kenny as a secretary on 2019-12-20
dot icon14/01/2020
Termination of appointment of Glenda Macgeekie as a secretary on 2019-12-20
dot icon17/12/2019
Director's details changed for Mr Mark Douglas Raban on 2019-12-06
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon12/09/2019
Appointment of Mr Mark Douglas Raban as a director on 2019-07-15
dot icon08/08/2019
Rectified AP01 was removed from the public register on 15/10/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon12/07/2019
Termination of appointment of Robin Anthony Gregson as a director on 2019-07-05
dot icon12/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon17/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon20/02/2018
Change of details for Lookers Motor Group Limited as a person with significant control on 2017-12-11
dot icon11/12/2017
Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 2017-12-11
dot icon22/11/2017
Termination of appointment of Lookers Directors Limited as a director on 2017-11-22
dot icon22/11/2017
Termination of appointment of Lookers Secretaries Limited as a secretary on 2017-11-22
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/04/2014
Appointment of Glenda Macgeekie as a secretary
dot icon26/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon16/01/2014
Termination of appointment of Peter Jones as a director
dot icon29/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon01/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon05/12/2011
Appointment of Robin Anthony Gregson as a director
dot icon25/05/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon13/05/2011
Director's details changed for Peter Jones on 2011-02-01
dot icon21/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/04/2011
Director's details changed for Andrew Campbell Bruce on 2011-04-01
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon07/10/2009
Termination of appointment of Henry Surgenor as a director
dot icon04/08/2009
Full accounts made up to 2008-12-31
dot icon22/06/2009
Resolutions
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon10/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/06/2009
Director appointed andrew campbell bruce
dot icon09/06/2009
Director appointed henry kenneth surgenor
dot icon13/03/2009
Return made up to 26/02/09; full list of members
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/06/2008
Director appointed lookers directors LIMITED
dot icon11/06/2008
Registered office changed on 11/06/2008 from 12 cardale court cardale park beckwith road harrogate HG3 1RY england
dot icon11/06/2008
Appointment terminated director douglas bramall
dot icon11/06/2008
Appointment terminated secretary peter jones
dot icon11/06/2008
Secretary appointed lookers secretaries LIMITED
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/04/2008
Ad 10/03/08\gbp si 99999@1=99999\gbp ic 1/100000\
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/03/2008
Curr sho from 28/02/2009 to 31/12/2008
dot icon13/03/2008
Nc inc already adjusted 07/03/08
dot icon13/03/2008
Resolutions
dot icon13/03/2008
Resolutions
dot icon26/02/2008
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
26/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bramall, Douglas Charles Antony
Director
26/02/2008 - 01/05/2008
97
Mcphee, Duncan Andrew
Director
19/02/2021 - 04/04/2024
122
Raban, Mark Douglas
Director
15/07/2019 - 10/01/2024
199
Brearley, James
Director
18/10/2024 - 07/10/2025
102
Whitaker, Christopher Trevor
Director
04/04/2024 - 22/04/2025
100

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 BRAMALL & JONES VW LTD

BRAMALL & JONES VW LTD is an(a) Active company incorporated on 26/02/2008 with the registered office located at Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GU. 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 BRAMALL & JONES VW LTD?

toggle

BRAMALL & JONES VW LTD is currently Active. It was registered on 26/02/2008 .

Where is BRAMALL & JONES VW LTD located?

toggle

BRAMALL & JONES VW LTD is registered at Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GU.

What does BRAMALL & JONES VW LTD do?

toggle

BRAMALL & JONES VW LTD operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for BRAMALL & JONES VW LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-26 with no updates.