BRAMBLES GODALMING LIMITED

Register to unlock more data on OkredoRegister

BRAMBLES GODALMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01850215

Incorporation date

21/09/1984

Size

Micro Entity

Contacts

Registered address

Registered address

16 The Brambles, Godalming, Surrey GU7 2QYCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1984)
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/04/2025
Director's details changed for Mrs Irene Sylvia Mccabe on 2025-04-04
dot icon04/04/2025
Director's details changed for Andrew Bernard Nicholas Wright on 2025-04-04
dot icon04/04/2025
Director's details changed for Mrs Dorothy Lynn Stephens on 2025-04-04
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon21/09/2023
Micro company accounts made up to 2023-03-31
dot icon17/01/2023
Termination of appointment of Louise Patrick Mccabe as a director on 2023-01-09
dot icon17/01/2023
Appointment of Mrs Irene Sylvia Mccabe as a director on 2023-01-09
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/10/2021
Termination of appointment of Stuart Osborne Mitchell as a director on 2021-10-05
dot icon05/10/2021
Appointment of Mrs Rosalind Burke as a director on 2021-10-05
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/12/2020
Micro company accounts made up to 2020-03-31
dot icon04/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon08/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/01/2013
Director's details changed for Mr Nicholas Francis Ryman-Tubb on 2013-01-07
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/01/2012
Secretary's details changed for Mr David Alexander Beech on 2011-10-01
dot icon19/01/2012
Director's details changed for Mr David Alexander Beech on 2011-10-01
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/12/2010
Statement of capital following an allotment of shares on 2010-11-22
dot icon15/10/2010
Appointment of Mrs Dorothy Lynn Stephens as a director
dot icon02/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/08/2010
Director's details changed for David Alexander Beech on 2010-08-10
dot icon19/08/2010
Appointment of Mr David Alexander Beech as a secretary
dot icon09/08/2010
Registered office address changed from 13 the Brambles Godalming Surrey GU7 2QY on 2010-08-09
dot icon09/08/2010
Termination of appointment of Nicholas Ryman-Tubb as a secretary
dot icon17/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/02/2010
Director's details changed for David Alexander Beech on 2010-02-17
dot icon17/02/2010
Director's details changed for Nicholas Francis Ryman-Tubb on 2010-02-17
dot icon17/02/2010
Director's details changed for Stuart Osborne Mitchell on 2010-02-17
dot icon17/02/2010
Director's details changed for Nicholas Craig Smith on 2010-02-17
dot icon17/02/2010
Director's details changed for Mr Louise Patrick Mccabe on 2010-02-17
dot icon17/02/2010
Director's details changed for Andrew Bernard Nicholas Wright on 2010-02-17
dot icon17/02/2010
Director's details changed for Jean Evelyn Green on 2010-02-17
dot icon06/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/10/2009
Termination of appointment of Stuart Mitchell as a secretary
dot icon02/03/2009
Return made up to 31/12/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/02/2008
Return made up to 31/12/07; full list of members
dot icon01/02/2008
Location of debenture register
dot icon01/02/2008
Location of register of members
dot icon01/02/2008
Registered office changed on 01/02/08 from: 11 the brambles godalming surrey GU7 2QY
dot icon15/11/2007
Director resigned
dot icon15/11/2007
New director appointed
dot icon31/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/10/2007
New secretary appointed;new director appointed
dot icon22/01/2007
Director resigned
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2006
Return made up to 31/12/05; full list of members
dot icon23/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon09/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon30/11/2004
Director resigned
dot icon30/11/2004
New director appointed
dot icon17/05/2004
Director's particulars changed
dot icon24/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon24/01/2004
Return made up to 31/12/03; full list of members
dot icon24/01/2004
New secretary appointed
dot icon20/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon10/01/2002
New director appointed
dot icon09/11/2001
New secretary appointed
dot icon09/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon31/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon19/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon04/03/1999
Return made up to 31/12/98; full list of members
dot icon17/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon12/02/1998
Return made up to 31/12/97; no change of members
dot icon28/01/1998
New secretary appointed
dot icon28/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon25/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon25/01/1997
New director appointed
dot icon25/01/1997
Return made up to 31/12/96; change of members
dot icon12/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon04/01/1996
Return made up to 31/12/95; full list of members
dot icon16/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon23/12/1994
Return made up to 31/12/94; full list of members
dot icon23/12/1994
New secretary appointed;new director appointed
dot icon23/12/1994
Director resigned;new director appointed
dot icon16/05/1994
Secretary resigned;director resigned
dot icon16/03/1994
Director resigned;new director appointed
dot icon23/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon23/12/1993
Return made up to 31/12/93; no change of members
dot icon04/01/1993
New director appointed
dot icon04/01/1993
New director appointed
dot icon04/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon04/01/1993
Return made up to 31/12/92; full list of members
dot icon01/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon01/02/1992
New director appointed
dot icon08/01/1992
Return made up to 31/12/91; full list of members
dot icon06/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon06/02/1991
Resolutions
dot icon06/02/1991
Return made up to 31/03/90; full list of members
dot icon23/03/1990
Accounts for a dormant company made up to 1989-03-31
dot icon23/03/1990
Accounts for a dormant company made up to 1988-03-31
dot icon23/03/1990
Return made up to 31/12/89; full list of members
dot icon15/01/1990
Registered office changed on 15/01/90 from: 72 high street haslemere surrey GU27 2LA
dot icon03/11/1988
New director appointed
dot icon03/11/1988
New director appointed
dot icon05/08/1988
Resolutions
dot icon05/08/1988
Accounts made up to 1987-03-31
dot icon23/06/1988
Director resigned
dot icon23/06/1988
Secretary resigned
dot icon23/06/1988
Return made up to 18/06/88; full list of members
dot icon19/02/1988
New secretary appointed
dot icon29/10/1987
Return made up to 31/03/87; full list of members
dot icon29/04/1987
Accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Return made up to 31/03/86; full list of members
dot icon07/08/1986
New director appointed
dot icon03/07/1986
New director appointed
dot icon28/06/1986
New director appointed
dot icon21/09/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.47K
-
0.00
-
-
2022
0
1.37K
-
0.00
-
-
2023
0
1.28K
-
0.00
-
-
2023
0
1.28K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.28K £Descended-6.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Stuart Osborne
Director
29/12/1994 - 05/10/2021
4
Smith, Nicholas Craig
Director
06/01/2002 - Present
6
Smith, Nicholas Craig
Director
13/05/1994 - 29/12/1997
6
Smith, Nicholas Craig
Secretary
13/05/1994 - 01/01/1999
15
Beech, David Alexander
Director
02/03/1994 - Present
4

Persons with Significant Control

1
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 BRAMBLES GODALMING LIMITED

BRAMBLES GODALMING LIMITED is an(a) Active company incorporated on 21/09/1984 with the registered office located at 16 The Brambles, Godalming, Surrey GU7 2QY. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMBLES GODALMING LIMITED?

toggle

BRAMBLES GODALMING LIMITED is currently Active. It was registered on 21/09/1984 .

Where is BRAMBLES GODALMING LIMITED located?

toggle

BRAMBLES GODALMING LIMITED is registered at 16 The Brambles, Godalming, Surrey GU7 2QY.

What does BRAMBLES GODALMING LIMITED do?

toggle

BRAMBLES GODALMING LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAMBLES GODALMING LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-16 with no updates.