BRAMALL & OGDEN LIMITED

Register to unlock more data on OkredoRegister

BRAMALL & OGDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00961381

Incorporation date

03/09/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Victoria Avenue, Harrogate, North Yorkshire HG1 5PRCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1969)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon08/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon06/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon11/08/2021
Satisfaction of charge 16 in full
dot icon11/08/2021
Satisfaction of charge 19 in full
dot icon11/08/2021
Satisfaction of charge 21 in full
dot icon11/08/2021
Satisfaction of charge 25 in full
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/02/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon09/06/2020
Satisfaction of charge 17 in full
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon25/09/2018
Change of details for Braymarsh Limited as a person with significant control on 2018-09-25
dot icon25/09/2018
Cessation of Rebecca Helen Bletcher as a person with significant control on 2018-09-25
dot icon18/07/2018
Satisfaction of charge 18 in full
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/01/2018
Satisfaction of charge 20 in full
dot icon12/01/2018
Satisfaction of charge 24 in full
dot icon12/01/2018
Satisfaction of charge 22 in full
dot icon12/01/2018
Satisfaction of charge 23 in full
dot icon08/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon05/01/2018
Director's details changed for Mr. Timothy Rex Bletcher on 2018-01-03
dot icon05/01/2018
Secretary's details changed for Mrs. Rebecca Helen Bletcher on 2018-01-03
dot icon05/01/2018
Director's details changed for Mrs. Rebecca Helen Bletcher on 2018-01-03
dot icon23/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon06/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon06/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon07/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon13/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon12/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon03/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon22/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon22/01/2014
Registered office address changed from Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD on 2014-01-22
dot icon29/01/2013
Full accounts made up to 2012-06-30
dot icon14/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon01/03/2012
Full accounts made up to 2011-06-30
dot icon19/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon23/08/2011
Particulars of a mortgage or charge / charge no: 25
dot icon19/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon19/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon19/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon19/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon19/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon19/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon19/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/01/2011
Full accounts made up to 2010-06-30
dot icon11/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 17
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 18
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 19
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 20
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 16
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 21
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 22
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 23
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 24
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/05/2010
Termination of appointment of Terence Bramall as a director
dot icon05/05/2010
Miscellaneous
dot icon09/03/2010
Full accounts made up to 2009-06-30
dot icon14/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Terence George Bramall on 2010-01-04
dot icon14/01/2010
Director's details changed for Timothy Rex Bletcher on 2010-01-04
dot icon14/01/2010
Director's details changed for Miss Rebecca Helen Bletcher on 2010-01-04
dot icon05/04/2009
Full accounts made up to 2008-06-30
dot icon09/03/2009
Return made up to 04/01/09; full list of members
dot icon09/03/2009
Director and secretary's change of particulars / rebecca bletcher / 09/03/2009
dot icon15/12/2008
Director appointed tim bletcher
dot icon15/12/2008
Registered office changed on 15/12/2008 from 62 york place harrogate north yorkshire HG1 5RH
dot icon15/12/2008
Appointment terminated director elizabeth bramall
dot icon15/12/2008
Appointment terminated director suzannah allard
dot icon14/08/2008
Return made up to 04/01/08; full list of members
dot icon06/02/2008
Full accounts made up to 2007-06-30
dot icon08/05/2007
Full accounts made up to 2006-06-30
dot icon30/01/2007
Return made up to 04/01/07; full list of members
dot icon20/12/2006
Particulars of mortgage/charge
dot icon08/06/2006
Full accounts made up to 2005-06-30
dot icon17/01/2006
Return made up to 04/01/06; full list of members
dot icon23/11/2005
Particulars of mortgage/charge
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon26/02/2005
Particulars of mortgage/charge
dot icon11/01/2005
Return made up to 04/01/05; full list of members
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon19/01/2004
Return made up to 04/01/04; full list of members
dot icon27/02/2003
Full accounts made up to 2002-06-30
dot icon20/01/2003
Return made up to 04/01/03; full list of members
dot icon12/07/2002
Declaration of satisfaction of mortgage/charge
dot icon29/04/2002
Full accounts made up to 2001-06-30
dot icon20/03/2002
Registered office changed on 20/03/02 from: brook house leathley nr. Otley north yorkshire LS21 2JY
dot icon23/01/2002
Return made up to 04/01/02; full list of members
dot icon18/04/2001
Full accounts made up to 2000-06-30
dot icon30/01/2001
Return made up to 04/01/01; full list of members
dot icon03/01/2001
Particulars of mortgage/charge
dot icon06/10/2000
New secretary appointed
dot icon06/10/2000
Secretary resigned
dot icon03/10/2000
Particulars of mortgage/charge
dot icon01/03/2000
Full accounts made up to 1999-06-30
dot icon07/02/2000
Return made up to 04/01/00; full list of members
dot icon06/08/1999
Particulars of mortgage/charge
dot icon06/04/1999
Full accounts made up to 1998-06-30
dot icon24/01/1999
Return made up to 04/01/99; full list of members
dot icon23/07/1998
Particulars of mortgage/charge
dot icon23/07/1998
Particulars of mortgage/charge
dot icon01/06/1998
Director's particulars changed
dot icon13/01/1998
Return made up to 04/01/98; no change of members
dot icon24/12/1997
Particulars of mortgage/charge
dot icon12/12/1997
Full accounts made up to 1997-06-30
dot icon22/01/1997
Full accounts made up to 1996-06-30
dot icon14/01/1997
Return made up to 04/01/97; no change of members
dot icon22/01/1996
Return made up to 04/01/96; full list of members
dot icon11/01/1996
Full accounts made up to 1995-06-30
dot icon22/01/1995
Director's particulars changed
dot icon22/01/1995
Return made up to 04/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Accounts for a small company made up to 1994-06-30
dot icon19/01/1994
Accounts for a small company made up to 1993-06-30
dot icon19/01/1994
Return made up to 04/01/94; no change of members
dot icon18/04/1993
Accounts for a small company made up to 1992-06-30
dot icon25/01/1993
Return made up to 04/01/93; full list of members
dot icon10/10/1992
Declaration of satisfaction of mortgage/charge
dot icon10/10/1992
Declaration of satisfaction of mortgage/charge
dot icon10/10/1992
Declaration of satisfaction of mortgage/charge
dot icon10/10/1992
Declaration of satisfaction of mortgage/charge
dot icon16/04/1992
Particulars of mortgage/charge
dot icon19/03/1992
Accounts for a small company made up to 1991-06-30
dot icon10/01/1992
Return made up to 04/01/92; no change of members
dot icon13/08/1991
Registered office changed on 13/08/91 from: tree tops park drive sprotborough doncaster s yorks DN5 7LN
dot icon28/01/1991
Accounts for a small company made up to 1990-06-30
dot icon28/01/1991
Return made up to 04/01/91; no change of members
dot icon05/02/1990
Return made up to 04/01/90; full list of members
dot icon24/01/1990
Accounts for a small company made up to 1989-06-30
dot icon03/07/1989
New director appointed
dot icon03/07/1989
New director appointed
dot icon27/02/1989
Accounts for a small company made up to 1988-06-30
dot icon07/02/1989
Particulars of mortgage/charge
dot icon06/02/1989
Return made up to 20/01/89; full list of members
dot icon09/03/1988
Accounts for a small company made up to 1987-06-30
dot icon09/03/1988
Return made up to 23/02/88; full list of members
dot icon11/09/1987
Return made up to 14/04/87; full list of members
dot icon13/08/1987
Accounts for a small company made up to 1986-06-30
dot icon26/03/1987
Declaration of satisfaction of mortgage/charge
dot icon16/04/1986
Accounts for a medium company made up to 1985-06-30
dot icon11/05/1981
Miscellaneous
dot icon03/09/1969
Miscellaneous
dot icon03/09/1969
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.09M
-
0.00
834.25K
-
2022
3
4.29M
-
0.00
1.83M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bletcher, Timothy Rex
Director
08/12/2008 - Present
31
Bletcher, Rebecca Helen
Secretary
01/05/2000 - Present
-

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 & OGDEN LIMITED

BRAMALL & OGDEN LIMITED is an(a) Active company incorporated on 03/09/1969 with the registered office located at 30 Victoria Avenue, Harrogate, North Yorkshire HG1 5PR. There are currently 2 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 & OGDEN LIMITED?

toggle

BRAMALL & OGDEN LIMITED is currently Active. It was registered on 03/09/1969 .

Where is BRAMALL & OGDEN LIMITED located?

toggle

BRAMALL & OGDEN LIMITED is registered at 30 Victoria Avenue, Harrogate, North Yorkshire HG1 5PR.

What does BRAMALL & OGDEN LIMITED do?

toggle

BRAMALL & OGDEN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRAMALL & OGDEN LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.