BRAMBLESIDE LIMITED

Register to unlock more data on OkredoRegister

BRAMBLESIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06713309

Incorporation date

02/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

8 Hurricane Way, Norwich NR6 6EYCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2008)
dot icon28/11/2025
Director's details changed for Mr Stefan Alexander Battrick-Newall on 2025-11-28
dot icon09/07/2025
Notification of East Tech Holdings Ltd as a person with significant control on 2024-11-14
dot icon09/07/2025
Cessation of Decorative Mouldings Uk Ltd as a person with significant control on 2024-11-14
dot icon09/07/2025
Director's details changed for Mr Jonathan Leigh Battrick-Newall on 2025-07-01
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon31/01/2025
Micro company accounts made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/05/2024
Director's details changed for Mr Stefan Alexander Battrick-Newall on 2024-05-01
dot icon04/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon27/01/2023
Amended total exemption full accounts made up to 2021-11-30
dot icon27/01/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon18/01/2023
Current accounting period shortened from 2022-12-31 to 2021-12-31
dot icon17/01/2023
Previous accounting period extended from 2022-11-30 to 2022-12-31
dot icon17/01/2023
Micro company accounts made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-11-30
dot icon05/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon21/03/2021
Micro company accounts made up to 2020-11-30
dot icon08/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon06/10/2020
Appointment of Mr Jonathan Leigh Battrick-Newall as a director on 2020-10-01
dot icon15/05/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon22/04/2020
Termination of appointment of Jonathan Leigh Battrick-Newall as a director on 2020-03-31
dot icon01/02/2020
Micro company accounts made up to 2019-11-30
dot icon20/12/2019
Cessation of Angela Margaret Whittam as a person with significant control on 2019-12-20
dot icon20/12/2019
Cessation of Mark Whittam as a person with significant control on 2019-12-20
dot icon20/12/2019
Registered office address changed from 40 Glenfield Drive Great Doddington Wellingborough Northamptonshire NN29 7TE to 8 Hurricane Way Norwich NR6 6EY on 2019-12-20
dot icon20/12/2019
Appointment of Mr Stefan Alexander Battrick-Newall as a director on 2019-12-20
dot icon20/12/2019
Termination of appointment of Mark Whittam as a director on 2019-12-20
dot icon20/12/2019
Termination of appointment of Angela Margaret Whittam as a director on 2019-12-20
dot icon20/12/2019
Termination of appointment of Angela Margaret Whittam as a secretary on 2019-12-20
dot icon20/12/2019
Appointment of Mr Jonathan Leigh Battrick-Newall as a director on 2019-12-20
dot icon20/12/2019
Notification of Decorative Mouldings Uk Ltd as a person with significant control on 2019-12-20
dot icon07/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon02/05/2019
Micro company accounts made up to 2018-11-30
dot icon16/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-11-30
dot icon03/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon27/10/2015
Director's details changed for Angela Margaret Whittam on 2015-10-27
dot icon27/10/2015
Director's details changed for Mark Whittam on 2015-10-27
dot icon27/10/2015
Secretary's details changed for Angela Margaret Whittam on 2015-10-27
dot icon06/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/04/2015
Registered office address changed from 39 Brickhill Road Wellingborough Northants NN8 3JR to 40 Glenfield Drive Great Doddington Wellingborough Northamptonshire NN29 7TE on 2015-04-23
dot icon14/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon13/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/03/2012
Previous accounting period extended from 2011-10-31 to 2011-11-30
dot icon01/11/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon22/10/2009
Director's details changed for Mark Whittam on 2009-10-22
dot icon22/10/2009
Director's details changed for Angela Margaret Whittam on 2009-10-22
dot icon08/10/2008
Director appointed mark whittam
dot icon08/10/2008
Director and secretary appointed angela whittam
dot icon02/10/2008
Appointment terminated secretary theydon secretaries LIMITED
dot icon02/10/2008
Appointment terminated director elizabeth davies
dot icon02/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
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
09/07/2026
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
5
88.57K
-
0.00
-
-
2022
5
54.19K
-
0.00
-
-
2022
5
54.19K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

54.19K £Descended-38.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittam, Mark
Director
02/10/2008 - 20/12/2019
4
Davies, Elizabeth Ann
Director
02/10/2008 - 02/10/2008
2280
Whittam, Angela Margaret
Director
02/10/2008 - 20/12/2019
3
Battrick-Newall, Jonathan Leigh
Director
01/10/2020 - Present
17
Battrick-Newall, Jonathan Leigh
Director
20/12/2019 - 31/03/2020
17

Persons with Significant Control

5
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 BRAMBLESIDE LIMITED

BRAMBLESIDE LIMITED is an(a) Active company incorporated on 02/10/2008 with the registered office located at 8 Hurricane Way, Norwich NR6 6EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMBLESIDE LIMITED?

toggle

BRAMBLESIDE LIMITED is currently Active. It was registered on 02/10/2008 .

Where is BRAMBLESIDE LIMITED located?

toggle

BRAMBLESIDE LIMITED is registered at 8 Hurricane Way, Norwich NR6 6EY.

What does BRAMBLESIDE LIMITED do?

toggle

BRAMBLESIDE LIMITED operates in the Plastering (43.31 - SIC 2007) sector.

How many employees does BRAMBLESIDE LIMITED have?

toggle

BRAMBLESIDE LIMITED had 5 employees in 2022.

What is the latest filing for BRAMBLESIDE LIMITED?

toggle

The latest filing was on 28/11/2025: Director's details changed for Mr Stefan Alexander Battrick-Newall on 2025-11-28.