BRAMBLE HEDGE LIMITED

Register to unlock more data on OkredoRegister

BRAMBLE HEDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03852456

Incorporation date

04/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Lillycombe Farm, Clayhidon, Cullompton EX15 3PNCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1999)
dot icon10/11/2025
Change of details for Lucinda Emma Alice Howe as a person with significant control on 2018-04-16
dot icon07/11/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon27/10/2025
Change of details for Lucinda Emma Alice Howe as a person with significant control on 2018-04-16
dot icon27/10/2025
Director's details changed for Lucinda Emma Alice Howe on 2018-04-16
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/11/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon31/10/2022
Micro company accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon10/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon17/10/2018
Notification of Richard Howe as a person with significant control on 2018-03-28
dot icon21/08/2018
Micro company accounts made up to 2017-12-31
dot icon17/04/2018
Purchase of own shares.
dot icon16/04/2018
Registered office address changed from Winkburn Hall Winkburn Newark Nottinghamshire NG22 8PQ to Lillycombe Farm Clayhidon Cullompton EX15 3PN on 2018-04-16
dot icon29/03/2018
Change of details for Lucinda Emma Alice Howe as a person with significant control on 2018-02-14
dot icon29/03/2018
Cessation of Emma Clare Griffith as a person with significant control on 2018-02-14
dot icon29/03/2018
Satisfaction of charge 10 in full
dot icon29/03/2018
Satisfaction of charge 11 in full
dot icon29/03/2018
Satisfaction of charge 12 in full
dot icon29/03/2018
Satisfaction of charge 15 in full
dot icon29/03/2018
Satisfaction of charge 16 in full
dot icon29/03/2018
Satisfaction of charge 13 in full
dot icon29/03/2018
Satisfaction of charge 21 in full
dot icon29/03/2018
Satisfaction of charge 22 in full
dot icon29/03/2018
Satisfaction of charge 18 in full
dot icon29/03/2018
Satisfaction of charge 23 in full
dot icon29/03/2018
Satisfaction of charge 19 in full
dot icon28/03/2018
Cancellation of shares. Statement of capital on 2018-02-14
dot icon14/03/2018
Resolutions
dot icon13/03/2018
Cessation of Charles Assheton Craven-Smith-Milnes as a person with significant control on 2018-02-14
dot icon13/03/2018
Cessation of Anna Craven-Smith-Milnes as a person with significant control on 2018-02-14
dot icon13/03/2018
Cessation of Jane Alexandra Craven-Smith-Milnes as a person with significant control on 2018-02-14
dot icon13/03/2018
Termination of appointment of Jane Alexandra Craven Smith Milnes as a director on 2018-02-14
dot icon13/03/2018
Termination of appointment of Jane Alexandra Craven Smith Milnes as a secretary on 2018-02-14
dot icon11/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon24/05/2017
Micro company accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon13/01/2016
All of the property or undertaking has been released from charge 22
dot icon11/01/2016
Satisfaction of charge 7 in full
dot icon11/01/2016
Satisfaction of charge 6 in full
dot icon11/01/2016
Satisfaction of charge 17 in full
dot icon11/01/2016
Satisfaction of charge 20 in full
dot icon11/01/2016
Satisfaction of charge 9 in full
dot icon11/01/2016
Satisfaction of charge 2 in full
dot icon17/12/2015
Satisfaction of charge 8 in full
dot icon07/11/2015
All of the property or undertaking has been released and no longer forms part of charge 10
dot icon07/11/2015
All of the property or undertaking has been released and no longer forms part of charge 16
dot icon07/11/2015
All of the property or undertaking has been released and no longer forms part of charge 19
dot icon06/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon06/10/2015
Register inspection address has been changed from C/O Smith Cooper Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG United Kingdom to C/O Grace Heathfield + Co 13 Forest Close Cotgrave Nottingham NG12 3JN
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
All of the property or undertaking has been released and no longer forms part of charge 23
dot icon30/09/2015
All of the property or undertaking has been released from charge 18
dot icon13/05/2015
All of the property or undertaking has been released and no longer forms part of charge 15
dot icon07/05/2015
All of the property or undertaking has been released and no longer forms part of charge 21
dot icon24/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
Termination of appointment of Charles Assheton Craven Smith Milnes as a director on 2014-07-01
dot icon30/04/2014
Satisfaction of charge 14 in full
dot icon14/02/2014
Termination of appointment of Robin Boudard as a director
dot icon29/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon28/10/2013
Director's details changed for Robin Boudard on 2012-10-05
dot icon16/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon29/10/2011
Register(s) moved to registered office address
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon16/11/2010
Director's details changed for Robin Boudard on 2009-11-05
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon31/10/2009
Director's details changed for Robin Boudard on 2009-10-04
dot icon31/10/2009
Register(s) moved to registered inspection location
dot icon31/10/2009
Register inspection address has been changed
dot icon30/10/2009
Director's details changed for Charles Assheton Craven Smith Milnes on 2009-10-04
dot icon30/10/2009
Director's details changed for Jane Alexandra Craven Smith Milnes on 2009-10-04
dot icon30/10/2009
Director's details changed for Lucinda Emma Alice Howe on 2009-10-04
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 04/10/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/11/2007
Return made up to 04/10/07; no change of members
dot icon19/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/08/2007
Registered office changed on 23/08/07 from: the old vicarage gypsy lane, bleasby nottingham nottinghamshire NG14 7GG
dot icon16/06/2007
Particulars of mortgage/charge
dot icon16/06/2007
Particulars of mortgage/charge
dot icon07/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/10/2006
Return made up to 04/10/06; full list of members
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/10/2005
Return made up to 04/10/05; full list of members
dot icon15/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon31/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon04/05/2005
Declaration of mortgage charge released/ceased
dot icon14/04/2005
Declaration of satisfaction of mortgage/charge
dot icon19/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/11/2004
Return made up to 04/10/04; full list of members
dot icon22/04/2004
Particulars of mortgage/charge
dot icon22/04/2004
Particulars of mortgage/charge
dot icon21/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/10/2003
Return made up to 04/10/03; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/10/2002
Return made up to 04/10/02; full list of members
dot icon11/10/2001
Return made up to 04/10/01; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/09/2001
Particulars of mortgage/charge
dot icon13/09/2001
Particulars of mortgage/charge
dot icon13/09/2001
Particulars of mortgage/charge
dot icon12/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon17/08/2001
Particulars of mortgage/charge
dot icon17/08/2001
Particulars of mortgage/charge
dot icon17/08/2001
Particulars of mortgage/charge
dot icon17/08/2001
Particulars of mortgage/charge
dot icon15/08/2001
Particulars of mortgage/charge
dot icon21/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon09/11/2000
Return made up to 04/10/00; full list of members
dot icon17/07/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon02/06/2000
Particulars of mortgage/charge
dot icon12/01/2000
Ad 13/12/99--------- £ si 14999@1=14999 £ ic 1/15000
dot icon04/01/2000
Resolutions
dot icon04/01/2000
£ nc 1000/15000 13/12/99
dot icon22/12/1999
Registered office changed on 22/12/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New secretary appointed;new director appointed
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
Director resigned
dot icon04/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
194.47K
-
0.00
-
-
2022
1
159.92K
-
0.00
-
-
2022
1
159.92K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

159.92K £Descended-17.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
04/10/1999 - 08/12/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
04/10/1999 - 08/12/1999
15962
Craven Smith Milnes, Jane Alexandra
Director
08/12/1999 - 14/02/2018
-
Howe, Lucinda Emma Alice
Director
02/08/2005 - Present
3
Boudard, Robin
Director
08/12/1999 - 05/02/2014
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRAMBLE HEDGE LIMITED

BRAMBLE HEDGE LIMITED is an(a) Active company incorporated on 04/10/1999 with the registered office located at Lillycombe Farm, Clayhidon, Cullompton EX15 3PN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMBLE HEDGE LIMITED?

toggle

BRAMBLE HEDGE LIMITED is currently Active. It was registered on 04/10/1999 .

Where is BRAMBLE HEDGE LIMITED located?

toggle

BRAMBLE HEDGE LIMITED is registered at Lillycombe Farm, Clayhidon, Cullompton EX15 3PN.

What does BRAMBLE HEDGE LIMITED do?

toggle

BRAMBLE HEDGE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRAMBLE HEDGE LIMITED have?

toggle

BRAMBLE HEDGE LIMITED had 1 employees in 2022.

What is the latest filing for BRAMBLE HEDGE LIMITED?

toggle

The latest filing was on 10/11/2025: Change of details for Lucinda Emma Alice Howe as a person with significant control on 2018-04-16.