BRAMBLE FOODS GROUP LIMITED

Register to unlock more data on OkredoRegister

BRAMBLE FOODS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13028707

Incorporation date

18/11/2020

Size

Group

Contacts

Registered address

Registered address

Crosby Road, Market Harborough, Leicestershire LE16 9EECopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2020)
dot icon28/01/2026
Confirmation statement made on 2025-12-09 with updates
dot icon15/01/2026
Second filing of Confirmation Statement dated 2024-12-09
dot icon21/12/2025
Particulars of variation of rights attached to shares
dot icon21/12/2025
Statement of capital on 2025-11-25
dot icon15/12/2025
Resolutions
dot icon15/12/2025
Memorandum and Articles of Association
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/01/2025
Registration of charge 130287070005, created on 2025-01-17
dot icon02/01/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon24/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/02/2024
Resolutions
dot icon19/02/2024
Resolutions
dot icon15/02/2024
Statement of capital following an allotment of shares on 2024-01-30
dot icon07/02/2024
Appointment of Mr David John Salkeld as a director on 2024-01-30
dot icon07/02/2024
Termination of appointment of David Noel Christopher Garman as a director on 2024-01-30
dot icon20/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon09/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/04/2023
Satisfaction of charge 130287070002 in full
dot icon03/04/2023
Registration of charge 130287070003, created on 2023-03-31
dot icon03/04/2023
Registration of charge 130287070004, created on 2023-03-31
dot icon30/01/2023
Previous accounting period extended from 2022-11-30 to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-11-17 with updates
dot icon05/09/2022
Accounts for a dormant company made up to 2021-11-30
dot icon25/01/2022
Certificate of change of name
dot icon13/01/2022
Statement of capital following an allotment of shares on 2021-12-21
dot icon07/01/2022
Previous accounting period shortened from 2021-12-30 to 2021-11-30
dot icon07/01/2022
Resolutions
dot icon07/01/2022
Memorandum and Articles of Association
dot icon06/01/2022
Change of share class name or designation
dot icon05/01/2022
Sub-division of shares on 2021-12-21
dot icon05/01/2022
Particulars of variation of rights attached to shares
dot icon30/12/2021
Registration of charge 130287070002, created on 2021-12-21
dot icon23/12/2021
Registered office address changed from , One Eleven Edmund Street, Birmingham, B3 2HJ, United Kingdom to Crosby Road Market Harborough Leicestershire LE16 9EE on 2021-12-23
dot icon23/12/2021
Current accounting period extended from 2021-11-30 to 2021-12-30
dot icon23/12/2021
Notification of Ldc (Managers) Limited as a person with significant control on 2021-12-21
dot icon23/12/2021
Notification of Ldc Gp Llp as a person with significant control on 2021-12-21
dot icon23/12/2021
Change of details for Mr Antony Foster as a person with significant control on 2021-12-21
dot icon23/12/2021
Appointment of Mr Robert Anthony Schofield as a director on 2021-12-21
dot icon23/12/2021
Appointment of Mr David Noel Christopher Garman as a director on 2021-12-21
dot icon23/12/2021
Appointment of Kenneth Robert Osborne as a director on 2021-12-21
dot icon23/12/2021
Appointment of Mr Christopher Robert Neville as a director on 2021-12-21
dot icon22/12/2021
Registration of charge 130287070001, created on 2021-12-21
dot icon16/12/2021
Confirmation statement made on 2021-11-17 with updates
dot icon06/07/2021
Termination of appointment of Gateley Secretaries Limited as a secretary on 2021-03-01
dot icon06/07/2021
Termination of appointment of Michael James Ward as a director on 2021-03-01
dot icon05/07/2021
Notification of Antony Foster as a person with significant control on 2021-03-01
dot icon05/07/2021
Cessation of Gateley Incorporations Limited as a person with significant control on 2021-03-01
dot icon05/07/2021
Appointment of Mr Antony Foster as a director on 2021-03-01
dot icon05/07/2021
Termination of appointment of Gateley Incorporations Limited as a director on 2021-03-01
dot icon18/11/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GATELEY SECRETARIES LIMITED
Corporate Secretary
18/11/2020 - 01/03/2021
502
Garman, David Noel Christopher
Director
21/12/2021 - 30/01/2024
69
Ward, Michael James
Director
18/11/2020 - 01/03/2021
1148
GATELEY INCORPORATIONS LIMITED
Corporate Director
18/11/2020 - 01/03/2021
230
Salkeld, David John
Director
30/01/2024 - Present
78

Persons with Significant Control

4
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 BRAMBLE FOODS GROUP LIMITED

BRAMBLE FOODS GROUP LIMITED is an(a) Active company incorporated on 18/11/2020 with the registered office located at Crosby Road, Market Harborough, Leicestershire LE16 9EE. 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 BRAMBLE FOODS GROUP LIMITED?

toggle

BRAMBLE FOODS GROUP LIMITED is currently Active. It was registered on 18/11/2020 .

Where is BRAMBLE FOODS GROUP LIMITED located?

toggle

BRAMBLE FOODS GROUP LIMITED is registered at Crosby Road, Market Harborough, Leicestershire LE16 9EE.

What does BRAMBLE FOODS GROUP LIMITED do?

toggle

BRAMBLE FOODS GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRAMBLE FOODS GROUP LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-09 with updates.