BRAMBER BAKEHOUSE

Register to unlock more data on OkredoRegister

BRAMBER BAKEHOUSE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09437477

Incorporation date

12/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O West & Berry Limited Nile House, Nile Street, Brighton BN1 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2015)
dot icon11/03/2026
Appointment of Mrs Alison Ruth Ring as a director on 2026-03-05
dot icon11/03/2026
Appointment of Mrs Laura Jane Neale as a director on 2026-03-05
dot icon26/02/2026
Director's details changed for Mrs Catherine Cullen on 2026-02-25
dot icon26/02/2026
Director's details changed for Ms Frances Duncan on 2026-02-25
dot icon26/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon26/02/2026
Change of details for Mrs Lucy Butt as a person with significant control on 2026-02-26
dot icon25/02/2026
Director's details changed for Miss Gabrielle Field on 2026-02-25
dot icon25/02/2026
Director's details changed for Miss Priya Radia on 2026-02-25
dot icon25/02/2026
Director's details changed for Ms Jacqueline Louise Clinton on 2026-02-25
dot icon15/01/2026
Appointment of Ms Caroline Soper as a secretary on 2026-01-15
dot icon06/01/2026
Appointment of Mrs Lucy Rebecca Butt as a director on 2026-01-06
dot icon17/12/2025
Termination of appointment of Kelly Louise Davies as a director on 2025-12-11
dot icon17/12/2025
Termination of appointment of Lucy Butt as a secretary on 2025-12-11
dot icon27/10/2025
Appointment of Ms Jacqueline Louise Clinton as a director on 2025-10-16
dot icon23/10/2025
Termination of appointment of Sophia Copeman as a director on 2025-10-16
dot icon23/10/2025
Termination of appointment of Caitlyn Mccarthy as a director on 2025-10-16
dot icon23/10/2025
Termination of appointment of Chanel Naidoo as a director on 2025-10-16
dot icon02/09/2025
Termination of appointment of Nils De Freese as a director on 2025-07-17
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Appointment of Ms Kelly Louise Davies as a director on 2024-08-21
dot icon25/02/2025
Appointment of Ms Lucy Butt as a secretary on 2025-02-01
dot icon25/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon25/02/2025
Termination of appointment of Chanel Naidoo as a secretary on 2025-02-01
dot icon17/12/2024
Registered office address changed from C/O Caladine Ltd, Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF England to C/O West & Berry Limited Nile House Nile Street Brighton BN1 1HW on 2024-12-17
dot icon17/12/2024
Appointment of Mr Morgan Philip Charles Griffiths as a director on 2024-12-05
dot icon17/12/2024
Appointment of Mrs Catherine Cullen as a director on 2024-12-05
dot icon12/12/2024
Termination of appointment of Hollin Preston as a director on 2024-12-01
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/09/2024
Appointment of Miss Gabrielle Field as a director on 2024-08-21
dot icon02/09/2024
Appointment of Miss Priya Radia as a director on 2024-08-21
dot icon02/09/2024
Appointment of Ms Sophia Copeman as a director on 2024-08-21
dot icon15/08/2024
Cessation of Hollin Preston as a person with significant control on 2024-07-19
dot icon15/08/2024
Termination of appointment of Neha Patel Hampton as a director on 2024-07-19
dot icon09/07/2024
Appointment of Miss Chanel Naidoo as a director on 2024-07-09
dot icon13/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon02/11/2023
Termination of appointment of Daniel Thomas Preston as a director on 2023-06-27
dot icon02/11/2023
Termination of appointment of Colleen Theron as a director on 2023-06-27
dot icon19/09/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon14/09/2023
Appointment of Ms Chanel Naidoo as a secretary on 2023-09-05
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/07/2023
Appointment of Ms Caitlyn Mccarthy as a director on 2023-06-27
dot icon16/05/2023
Termination of appointment of Alison Maffey as a secretary on 2023-05-01
dot icon15/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon29/12/2022
Termination of appointment of Matthew Frank Heath as a director on 2022-07-19
dot icon29/12/2022
Termination of appointment of Anne Elizabeth Read as a director on 2022-07-19
dot icon29/12/2022
Appointment of Ms Frances Duncan as a director on 2022-07-19
dot icon29/12/2022
Termination of appointment of Alistair Keith Wickens as a director on 2022-07-19
dot icon29/12/2022
Appointment of Mrs Neha Patel Hampton as a director on 2022-09-01
dot icon29/12/2022
Appointment of Ms Colleen Theron as a director on 2022-09-01
dot icon29/12/2022
Appointment of Mr Nils De Freese as a director on 2022-07-19
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon24/02/2022
Director's details changed for Mrs Hollin Preston on 2022-02-24
dot icon24/02/2022
Director's details changed for Anne Elizabeth Read on 2022-02-24
dot icon20/02/2022
Termination of appointment of Stephanie Bennett as a secretary on 2022-02-11
dot icon20/02/2022
Appointment of Ms Alison Maffey as a secretary on 2022-02-11
dot icon12/11/2021
Current accounting period shortened from 2022-02-28 to 2021-12-31
dot icon19/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon17/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon01/02/2021
Termination of appointment of Lucy Butt as a director on 2021-01-31
dot icon31/07/2020
Total exemption full accounts made up to 2020-02-28
dot icon15/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon15/02/2020
Registered office address changed from Chantry House 22 Upperton Road C/O Caladine Ltd Eastbourne East Sussex BN21 1BF England to C/O Caladine Ltd, Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF on 2020-02-15
dot icon15/02/2020
Registered office address changed from PO Box 3197 Bramber Bakehouse PO Box 3197 Eastbourne BN21 9QJ United Kingdom to Chantry House 22 Upperton Road C/O Caladine Ltd Eastbourne East Sussex BN21 1BF on 2020-02-15
dot icon03/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/06/2019
Appointment of Mr Matt Heath as a director on 2019-06-26
dot icon26/06/2019
Appointment of Mr Alistair Keith Wickens as a director on 2019-06-26
dot icon26/06/2019
Termination of appointment of Anna Green as a director on 2019-06-13
dot icon26/06/2019
Termination of appointment of Martha Collison as a director on 2019-06-13
dot icon26/06/2019
Appointment of Anne Elizabeth Read as a director on 2019-06-26
dot icon26/06/2019
Termination of appointment of Elizabeth Trumper as a director on 2019-06-13
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/09/2017
Appointment of Miss Stephanie Bennett as a secretary on 2017-09-30
dot icon01/08/2017
Appointment of Miss Martha Collison as a director on 2017-08-01
dot icon28/02/2017
Appointment of Mr Daniel Preston as a director on 2017-02-28
dot icon28/02/2017
Appointment of Mrs Anna Green as a director on 2017-02-28
dot icon28/02/2017
Appointment of Mrs Elizabeth Trumper as a director on 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon16/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon20/04/2016
Director's details changed for Mrs Lucy Butt on 2016-04-19
dot icon19/04/2016
Director's details changed for Miss Lucy Wickens on 2015-10-03
dot icon19/04/2016
Director's details changed for Mrs Hollin Preston on 2016-04-19
dot icon28/02/2016
Annual return made up to 2016-02-12 no member list
dot icon28/02/2016
Director's details changed for Miss Lucy Wickens on 2015-10-03
dot icon28/02/2016
Registered office address changed from PO Box 3197 Bramber Bakehouse PO Box 3197 Eastbourne BN21 9QJ Great Britain to PO Box 3197 Bramber Bakehouse PO Box 3197 Eastbourne BN21 9QJ on 2016-02-28
dot icon28/02/2016
Registered office address changed from 12a Mill Road Eastbourne East Sussex BN21 2LY United Kingdom to PO Box 3197 Bramber Bakehouse PO Box 3197 Eastbourne BN21 9QJ on 2016-02-28
dot icon12/02/2015
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
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Matthew Frank
Director
26/06/2019 - 19/07/2022
15
De Freese, Nils
Director
19/07/2022 - 17/07/2025
3
Naidoo, Chanel
Director
09/07/2024 - 16/10/2025
-
Butt, Lucy Rebecca
Director
06/01/2026 - Present
1
Theron, Colleen
Director
01/09/2022 - 27/06/2023
-

Persons with Significant Control

3
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 BRAMBER BAKEHOUSE

BRAMBER BAKEHOUSE is an(a) Active company incorporated on 12/02/2015 with the registered office located at C/O West & Berry Limited Nile House, Nile Street, Brighton BN1 1HW. There are currently 10 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 BRAMBER BAKEHOUSE?

toggle

BRAMBER BAKEHOUSE is currently Active. It was registered on 12/02/2015 .

Where is BRAMBER BAKEHOUSE located?

toggle

BRAMBER BAKEHOUSE is registered at C/O West & Berry Limited Nile House, Nile Street, Brighton BN1 1HW.

What does BRAMBER BAKEHOUSE do?

toggle

BRAMBER BAKEHOUSE operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for BRAMBER BAKEHOUSE?

toggle

The latest filing was on 11/03/2026: Appointment of Mrs Alison Ruth Ring as a director on 2026-03-05.