BRAMBLER LIMITED

Register to unlock more data on OkredoRegister

BRAMBLER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08430916

Incorporation date

05/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

424 Margate Road Westwood, Ramsgate, Kent CT12 6SJCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2013)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon03/03/2026
Application to strike the company off the register
dot icon02/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/01/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon08/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/05/2025
Change of details for Mr Barrie Jennings as a person with significant control on 2019-06-10
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon02/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon21/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/01/2023
Registered office address changed from Lombard House 12 - 17 Upper Bridge Street Canterbury Kent CT1 2NF England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2023-01-18
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon29/09/2020
Confirmation statement made on 2020-05-18 with updates
dot icon18/05/2020
Cessation of Jasmine Lucy Hodge as a person with significant control on 2019-03-10
dot icon07/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon12/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Termination of appointment of Jasmine Lucy Hodge as a director on 2019-06-10
dot icon07/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon07/03/2019
Director's details changed for Ms Jasmine Lucy Hodge on 2019-03-07
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Registered office address changed from Room 215 Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF to Lombard House 12 - 17 Upper Bridge Street Canterbury Kent CT1 2NF on 2018-03-20
dot icon19/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon01/08/2016
Appointment of Mr Barrie Jennings as a director on 2016-06-23
dot icon20/07/2016
Termination of appointment of Helen Elizabeth Webster as a director on 2016-06-23
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Director's details changed for Ms Helen Elizabeth Webster on 2015-10-01
dot icon15/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon28/01/2015
Registered office address changed from Red Dog Studios 38B Pound Lane Canterbury CT1 2BZ to Room 215 Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on 2015-01-28
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon10/02/2014
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom on 2014-02-10
dot icon21/08/2013
Director's details changed for Ms Jasmine Lucy Hodge on 2013-08-20
dot icon20/06/2013
Registered office address changed from 2 Minnis Green Stelling Minnis Canterbury Kent CT4 6AA United Kingdom on 2013-06-20
dot icon05/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-61.56 % *

* during past year

Cash in Bank

£133.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.76K
-
0.00
8.36K
-
2022
1
7.74K
-
0.00
346.00
-
2023
1
2.43K
-
0.00
133.00
-
2023
1
2.43K
-
0.00
133.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.43K £Descended-68.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.00 £Descended-61.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jennings, Barrie
Director
23/06/2016 - Present
5
Hodge, Jasmine Lucy
Director
05/03/2013 - 10/06/2019
1
Webster, Helen Elizabeth
Director
05/03/2013 - 23/06/2016
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAMBLER LIMITED

BRAMBLER LIMITED is an(a) Active company incorporated on 05/03/2013 with the registered office located at 424 Margate Road Westwood, Ramsgate, Kent CT12 6SJ. 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 BRAMBLER LIMITED?

toggle

BRAMBLER LIMITED is currently Active. It was registered on 05/03/2013 .

Where is BRAMBLER LIMITED located?

toggle

BRAMBLER LIMITED is registered at 424 Margate Road Westwood, Ramsgate, Kent CT12 6SJ.

What does BRAMBLER LIMITED do?

toggle

BRAMBLER LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does BRAMBLER LIMITED have?

toggle

BRAMBLER LIMITED had 1 employees in 2023.

What is the latest filing for BRAMBLER LIMITED?

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.