BRAMALL CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

BRAMALL CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01419833

Incorporation date

15/05/1979

Size

Dormant

Contacts

Registered address

Registered address

Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1979)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon16/03/2026
Registered office address changed from Loxley House 2 0Akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR to Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 2026-03-16
dot icon10/03/2026
Application to strike the company off the register
dot icon26/02/2026
Statement of capital on 2026-02-26
dot icon19/02/2026
Resolutions
dot icon19/02/2026
Solvency Statement dated 12/02/26
dot icon19/02/2026
Statement by Directors
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon26/02/2025
Previous accounting period shortened from 2025-01-31 to 2024-12-31
dot icon01/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon11/09/2024
Appointment of Mr Richard John Thomas as a director on 2024-09-02
dot icon01/07/2024
Appointment of Mr Richard James Maloney as a director on 2024-07-01
dot icon28/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon28/06/2024
Termination of appointment of Mark Simon Willis as a director on 2024-06-28
dot icon08/02/2024
Appointment of Mr Neil Williamson as a director on 2024-02-01
dot icon06/02/2024
Termination of appointment of William Berman as a director on 2024-01-31
dot icon06/02/2024
Previous accounting period extended from 2023-12-31 to 2024-01-31
dot icon09/10/2023
Termination of appointment of Martin Shaun Casha as a director on 2023-10-07
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon07/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon09/04/2020
Appointment of Mr William Berman as a director on 2020-04-09
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/07/2019
Termination of appointment of Mark Philip Herbert as a director on 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon10/04/2019
Appointment of Mr Mark Simon Willis as a director on 2019-04-08
dot icon01/04/2019
Appointment of Mr Mark Philip Herbert as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Timothy Paul Holden as a director on 2019-03-31
dot icon01/04/2019
Termination of appointment of Trevor Garry Finn as a director on 2019-03-31
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon04/01/2017
Termination of appointment of Hilary Claire Sykes as a director on 2017-01-01
dot icon04/01/2017
Termination of appointment of Hilary Claire Sykes as a secretary on 2017-01-01
dot icon18/10/2016
Director's details changed for Mr Trevor Garry Finn on 2016-10-18
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon07/05/2013
Satisfaction of charge 14 in full
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon16/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon16/06/2011
Director's details changed for Miss Hilary Claire Sykes on 2011-06-16
dot icon16/06/2011
Director's details changed for Mr Trevor Garry Finn on 2011-06-16
dot icon16/06/2011
Director's details changed for Mr Martin Shaun Casha on 2011-06-16
dot icon16/06/2011
Secretary's details changed for Richard James Maloney on 2011-06-16
dot icon16/06/2011
Secretary's details changed for Miss Hilary Claire Sykes on 2011-06-16
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon08/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon08/06/2010
Director's details changed for Pendragon Management Services Limited on 2010-05-31
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon01/02/2010
Termination of appointment of David Forsyth as a director
dot icon08/01/2010
Appointment of Timothy Paul Holden as a director
dot icon26/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 31/05/09; full list of members
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 14
dot icon13/05/2009
Resolutions
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/01/2009
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 31/05/08; full list of members
dot icon15/01/2008
Secretary's particulars changed
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 31/05/07; full list of members
dot icon16/08/2006
Director's particulars changed
dot icon27/06/2006
Full accounts made up to 2005-12-31
dot icon26/06/2006
Return made up to 31/05/06; full list of members
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon27/03/2006
Declaration of assistance for shares acquisition
dot icon21/02/2006
New secretary appointed
dot icon10/02/2006
New director appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon19/10/2005
Director's particulars changed
dot icon28/06/2005
Return made up to 31/05/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
Declaration of assistance for shares acquisition
dot icon07/09/2004
Resolutions
dot icon07/09/2004
Resolutions
dot icon02/09/2004
Declaration of satisfaction of mortgage/charge
dot icon08/06/2004
Return made up to 31/05/04; full list of members
dot icon12/03/2004
New secretary appointed;new director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
Registered office changed on 12/03/04 from: 12 cardale park beckwith head road harrogate HG3 1RY
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Secretary resigned;director resigned
dot icon12/03/2004
Director resigned
dot icon12/03/2004
New director appointed
dot icon12/03/2004
Director resigned
dot icon11/03/2004
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon26/06/2003
Return made up to 31/05/03; full list of members
dot icon06/01/2003
Certificate of change of name
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon09/07/2002
Return made up to 11/06/02; full list of members
dot icon02/07/2002
Declaration of satisfaction of mortgage/charge
dot icon28/06/2002
Resolutions
dot icon21/06/2002
Particulars of mortgage/charge
dot icon14/01/2002
New director appointed
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon12/07/2001
Return made up to 11/06/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
Return made up to 11/06/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon31/08/1999
New director appointed
dot icon31/08/1999
Return made up to 30/07/99; full list of members
dot icon06/08/1999
Certificate of change of name
dot icon16/04/1999
Declaration of satisfaction of mortgage/charge
dot icon16/04/1999
Declaration of satisfaction of mortgage/charge
dot icon16/04/1999
Declaration of satisfaction of mortgage/charge
dot icon14/04/1999
Registered office changed on 14/04/99 from: prescot street liverpool L69 6AQ
dot icon14/04/1999
New director appointed
dot icon14/04/1999
New director appointed
dot icon14/04/1999
New secretary appointed
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Secretary resigned
dot icon08/02/1999
Director resigned
dot icon23/12/1998
Particulars of mortgage/charge
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon11/08/1998
Return made up to 30/07/98; full list of members
dot icon06/03/1998
New director appointed
dot icon21/07/1997
Return made up to 30/07/97; full list of members
dot icon20/06/1997
Full accounts made up to 1996-12-31
dot icon22/03/1997
Particulars of mortgage/charge
dot icon13/09/1996
Director resigned
dot icon23/08/1996
Return made up to 30/07/96; no change of members
dot icon31/05/1996
Full accounts made up to 1995-12-31
dot icon09/05/1996
Particulars of mortgage/charge
dot icon07/09/1995
Accounts for a small company made up to 1994-12-31
dot icon07/09/1995
Return made up to 30/07/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Return made up to 30/07/94; full list of members
dot icon12/06/1994
Full accounts made up to 1993-12-31
dot icon12/06/1994
New director appointed
dot icon18/04/1994
Director resigned;new director appointed
dot icon14/01/1994
Particulars of mortgage/charge
dot icon06/10/1993
Return made up to 30/07/93; no change of members
dot icon23/09/1993
Full accounts made up to 1992-12-31
dot icon29/01/1993
Particulars of mortgage/charge
dot icon20/08/1992
Full accounts made up to 1991-12-31
dot icon20/08/1992
Return made up to 30/07/92; no change of members
dot icon21/02/1992
New director appointed
dot icon10/02/1992
Full accounts made up to 1990-12-31
dot icon06/12/1991
Return made up to 30/07/91; full list of members
dot icon16/07/1991
Director resigned
dot icon20/08/1990
Resolutions
dot icon17/08/1990
Miscellaneous
dot icon10/08/1990
Return made up to 30/07/90; full list of members
dot icon08/08/1990
Declaration of assistance for shares acquisition
dot icon08/08/1990
Director resigned;new director appointed
dot icon07/08/1990
Particulars of mortgage/charge
dot icon07/08/1990
Full accounts made up to 1989-12-31
dot icon03/10/1989
Accounting reference date extended from 30/09 to 31/12
dot icon10/08/1989
Return made up to 19/04/89; full list of members
dot icon24/04/1989
Full accounts made up to 1988-09-30
dot icon08/08/1988
Full accounts made up to 1987-09-30
dot icon08/08/1988
Return made up to 29/06/88; full list of members
dot icon02/10/1987
Director resigned;new director appointed
dot icon02/10/1987
New secretary appointed
dot icon17/06/1987
Full accounts made up to 1986-09-30
dot icon17/06/1987
Return made up to 12/05/87; full list of members
dot icon21/05/1987
Particulars of mortgage/charge
dot icon14/04/1987
Particulars of mortgage/charge
dot icon02/10/1986
Particulars of mortgage/charge
dot icon08/08/1986
Return made up to 22/07/86; full list of members
dot icon14/07/1986
Full accounts made up to 1985-09-30
dot icon25/07/1985
Accounts made up to 1985-09-30
dot icon20/07/1984
Accounts made up to 1983-09-30
dot icon23/07/1983
Accounts made up to 1982-09-30
dot icon27/04/1982
Accounts made up to 1981-09-30
dot icon29/05/1981
Accounts made up to 1980-09-30
dot icon15/05/1979
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
31/05/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PENDRAGON MANAGEMENT SERVICES LIMITED
Corporate Director
01/02/2006 - Present
151
Bramall, Douglas Charles Antony
Director
31/03/1999 - 26/02/2004
97
Finn, Trevor Garry
Director
26/02/2004 - 31/03/2019
164
Thomas, Julian Andrew Gerald
Director
29/08/1997 - 31/03/1999
4
Gregson, Robin Anthony
Director
02/01/2002 - 26/02/2004
142

Persons with Significant Control

0

No PSC data available.

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 CONTRACTS LIMITED

BRAMALL CONTRACTS LIMITED is an(a) Active company incorporated on 15/05/1979 with the registered office located at Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DR. There are currently 5 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 CONTRACTS LIMITED?

toggle

BRAMALL CONTRACTS LIMITED is currently Active. It was registered on 15/05/1979 .

Where is BRAMALL CONTRACTS LIMITED located?

toggle

BRAMALL CONTRACTS LIMITED is registered at Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DR.

What does BRAMALL CONTRACTS LIMITED do?

toggle

BRAMALL CONTRACTS LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for BRAMALL CONTRACTS LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.