BRAMBLESIDE RISK MANAGEMENT LLP

Register to unlock more data on OkredoRegister

BRAMBLESIDE RISK MANAGEMENT LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC335372

Incorporation date

08/03/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

3 Greengate Cardale Park, Harrogate, North Yorkshire HG3 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2008)
dot icon02/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/08/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon30/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2021
Member's details changed for Mr Craig Arthur Seed on 2021-09-17
dot icon30/06/2021
Member's details changed for Mr Craig Arthur Seed on 2021-06-30
dot icon28/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon04/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon16/12/2019
Registered office address changed from Scriven Stones Forest Lane Head Harrogate North Yorkshire HG2 7TE United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2019-12-16
dot icon13/12/2019
Member's details changed for Mr Craig Arthur Seed on 2019-12-10
dot icon15/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon11/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/02/2018
Notification of a person with significant control statement
dot icon21/02/2018
Cessation of Robert James Winter as a person with significant control on 2017-12-20
dot icon21/02/2018
Cessation of Craig Arthur Seed as a person with significant control on 2017-12-20
dot icon21/02/2018
Cessation of Simon Christopher Bland as a person with significant control on 2017-12-20
dot icon19/02/2018
Appointment of Mr Richard Nigel Smaje as a member on 2017-12-20
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2017
Registered office address changed from 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB to Scriven Stones Forest Lane Head Harrogate North Yorkshire HG2 7TE on 2017-09-13
dot icon23/05/2017
Confirmation statement made on 2017-05-23 with no updates
dot icon23/05/2017
Appointment of Mr Robert Laurance Worrell as a member on 2017-01-01
dot icon14/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon17/02/2017
Termination of appointment of Damian Silverman as a member on 2016-04-06
dot icon17/02/2017
Satisfaction of charge OC3353720002 in full
dot icon10/02/2017
Termination of appointment of Gary Nicholas Proctor as a member on 2016-04-06
dot icon10/02/2017
Termination of appointment of Mark Mcfarlane as a member on 2016-04-06
dot icon10/02/2017
Termination of appointment of Neil Andrew Durant as a member on 2016-04-06
dot icon10/02/2017
Termination of appointment of Phillip Costello as a member on 2016-04-06
dot icon30/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/05/2016
Member's details changed for Mr Craig Arthur Seed on 2016-05-12
dot icon25/04/2016
Annual return made up to 2016-03-08
dot icon04/04/2016
Member's details changed for Mr Mark Mcfarlane on 2016-04-01
dot icon01/04/2016
Member's details changed for Mr Phillip Costello on 2016-04-01
dot icon01/04/2016
Member's details changed for Mr Robert James Winter on 2016-04-01
dot icon01/04/2016
Member's details changed for Mr Simon Christopher Bland on 2016-04-01
dot icon01/04/2016
Member's details changed for Mr Damian Silverman on 2016-04-01
dot icon01/04/2016
Member's details changed for Mr Craig Arthur Seed on 2016-04-01
dot icon01/04/2016
Member's details changed for Mr Neil Andrew Durant on 2016-04-01
dot icon04/02/2016
Member's details changed for Mr Simon Christopher Bland on 2016-02-04
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-08
dot icon06/01/2015
Certificate of change of name
dot icon05/12/2014
Termination of appointment of Brambleside Developments Limited as a member on 2014-11-13
dot icon12/11/2014
Appointment of Brambleside Developments Limited as a member on 2009-10-01
dot icon24/10/2014
Termination of appointment of Martin Sykes as a member on 2011-05-16
dot icon03/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-08
dot icon25/10/2013
Satisfaction of charge 1 in full
dot icon25/10/2013
Registration of charge 3353720002
dot icon18/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2013
Member's details changed for Mr Craig Seed on 2013-07-16
dot icon11/04/2013
Annual return made up to 2013-03-08
dot icon14/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-08
dot icon26/10/2011
Member's details changed for Mr Gary Nicholas Proctor on 2011-10-26
dot icon26/10/2011
Member's details changed for Mr Neil Andrew Durant on 2011-10-26
dot icon09/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-03-08
dot icon16/12/2010
Appointment of Mr Mark Mcfarlane as a member
dot icon14/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-03-08
dot icon15/03/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/12/2009
Certificate of change of name
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/07/2009
Annual return made up to 05/04/09
dot icon08/03/2008
Incorporation document\certificate of incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,457.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1.25M
-
0.00
3.46K
-
2022
0
1.10M
-
0.00
3.46K
-
2022
0
1.10M
-
0.00
3.46K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.10M £Descended-11.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.46K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRAMBLESIDE DEVELOPMENTS LIMITED
LLP Designated Member
01/10/2009 - 13/11/2014
-
Bland, Simon Christopher
LLP Designated Member
08/03/2008 - Present
-
Seed, Craig Arthur
LLP Designated Member
08/03/2008 - Present
-
Smaje, Richard Nigel
LLP Designated Member
20/12/2017 - Present
-
Winter, Robert James
LLP Designated Member
08/03/2008 - Present
-

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+
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 BRAMBLESIDE RISK MANAGEMENT LLP

BRAMBLESIDE RISK MANAGEMENT LLP is an(a) Active company incorporated on 08/03/2008 with the registered office located at 3 Greengate Cardale Park, Harrogate, North Yorkshire HG3 1GY. There are currently 5 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 BRAMBLESIDE RISK MANAGEMENT LLP?

toggle

BRAMBLESIDE RISK MANAGEMENT LLP is currently Active. It was registered on 08/03/2008 .

Where is BRAMBLESIDE RISK MANAGEMENT LLP located?

toggle

BRAMBLESIDE RISK MANAGEMENT LLP is registered at 3 Greengate Cardale Park, Harrogate, North Yorkshire HG3 1GY.

What is the latest filing for BRAMBLESIDE RISK MANAGEMENT LLP?

toggle

The latest filing was on 02/10/2025: Total exemption full accounts made up to 2025-03-31.