BRAMBLY HEDGE LIMITED

Register to unlock more data on OkredoRegister

BRAMBLY HEDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01568689

Incorporation date

17/06/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset DT1 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1981)
dot icon10/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon19/01/2026
Micro company accounts made up to 2025-06-30
dot icon12/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-06-30
dot icon17/10/2024
Director's details changed for Mr Peter James Alexander Barklem on 2024-10-16
dot icon16/10/2024
Change of details for Mr Peter James Alexander Barklem as a person with significant control on 2024-10-16
dot icon25/09/2024
Change of details for Mr Peter James Alexander Barklem as a person with significant control on 2024-09-25
dot icon25/09/2024
Director's details changed for Mr Peter James Alexander Barklem on 2024-09-25
dot icon02/05/2024
Change of details for Mr Peter James Alexander Barklem as a person with significant control on 2024-05-02
dot icon02/05/2024
Director's details changed for Mr Peter James Alexander Barklem on 2024-05-02
dot icon23/02/2024
Micro company accounts made up to 2023-06-30
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon04/01/2024
Appointment of Ellen Barklem as a director on 2024-01-03
dot icon08/12/2023
Change of details for Mr Peter James Alexander Barklem as a person with significant control on 2023-12-08
dot icon08/12/2023
Director's details changed for Mr Peter James Alexander Barklem on 2023-12-08
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon11/10/2022
Appointment of Mr William Richard Sheridan Bryer as a director on 2022-10-03
dot icon30/09/2022
Micro company accounts made up to 2022-06-30
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon08/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon08/11/2021
Cessation of David Norman Barklem as a person with significant control on 2021-10-21
dot icon03/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon03/02/2021
Notification of Elizabeth Jane Bryer as a person with significant control on 2020-04-16
dot icon03/02/2021
Notification of Peter James Alexander Barklem as a person with significant control on 2020-04-16
dot icon28/01/2021
Termination of appointment of David Norman Barklem as a director on 2020-04-07
dot icon05/10/2020
Micro company accounts made up to 2020-06-30
dot icon18/06/2020
Memorandum and Articles of Association
dot icon18/06/2020
Resolutions
dot icon18/06/2020
Sub-division of shares on 2020-04-16
dot icon31/03/2020
Appointment of Mr Peter James Alexander Barklem as a director on 2020-03-31
dot icon18/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/02/2020
Director's details changed for Mrs Elizabeth Jane Bryer on 2020-02-04
dot icon04/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon08/03/2019
Micro company accounts made up to 2018-06-30
dot icon21/02/2019
Appointment of Elizabeth Jane Bryer as a secretary on 2019-01-29
dot icon31/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon30/05/2018
Director's details changed for Mr David Norman Barklem on 2018-05-30
dot icon30/05/2018
Director's details changed for Mrs Elizabeth Jane Bryer on 2018-05-30
dot icon30/05/2018
Registered office address changed from 1 Tower House Tower Centre Hoddesdon Herts EN11 8UR to Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ on 2018-05-30
dot icon22/03/2018
Appointment of Mrs Elizabeth Jane Bryer as a director on 2018-03-14
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon22/02/2018
Termination of appointment of Gillian Mary Barklem as a secretary on 2017-11-15
dot icon22/02/2018
Termination of appointment of Gillian Mary Barklem as a director on 2017-11-15
dot icon21/02/2018
Cessation of Gill Barklem as a person with significant control on 2017-11-15
dot icon22/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon02/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/11/2013
Particulars of variation of rights attached to shares
dot icon07/11/2013
Particulars of variation of rights attached to shares
dot icon07/11/2013
Change of share class name or designation
dot icon30/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon06/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon02/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr David Norman Barklem on 2009-11-01
dot icon29/01/2010
Director's details changed for Mrs Gillian Mary Barklem on 2009-11-01
dot icon20/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon31/03/2009
Return made up to 29/01/09; full list of members
dot icon03/07/2008
Registered office changed on 03/07/2008 from hunters lodge mallard way hutton mount brentwood essex CM13 2NF
dot icon12/05/2008
Appointment terminated director roy davey
dot icon07/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/02/2008
Return made up to 29/01/08; no change of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/03/2007
Return made up to 29/01/07; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/02/2006
Return made up to 29/01/06; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/02/2005
Return made up to 29/01/05; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon07/02/2004
Return made up to 29/01/04; full list of members
dot icon24/04/2003
New director appointed
dot icon12/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon01/03/2003
Return made up to 29/01/03; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon21/02/2002
Return made up to 29/01/02; full list of members
dot icon23/02/2001
Return made up to 29/01/01; full list of members
dot icon19/02/2001
Accounts for a small company made up to 2000-06-30
dot icon12/04/2000
Accounts for a small company made up to 1999-06-30
dot icon28/02/2000
Return made up to 29/01/00; full list of members
dot icon23/02/1999
Accounts for a small company made up to 1998-06-30
dot icon23/02/1999
Return made up to 29/01/99; full list of members
dot icon05/05/1998
Registered office changed on 05/05/98 from: the pines 41,church hill epping essex CM16 4RA
dot icon16/03/1998
Accounts for a small company made up to 1997-06-30
dot icon12/02/1998
Return made up to 29/01/98; full list of members
dot icon26/03/1997
Accounts for a small company made up to 1996-06-30
dot icon13/02/1997
Return made up to 29/01/97; no change of members
dot icon26/03/1996
Accounts for a small company made up to 1995-06-30
dot icon28/02/1996
Return made up to 29/01/96; no change of members
dot icon20/02/1995
Return made up to 29/01/95; full list of members
dot icon02/02/1995
Accounts for a small company made up to 1994-06-30
dot icon22/03/1994
Accounts for a small company made up to 1993-06-30
dot icon13/03/1994
Return made up to 29/01/94; no change of members
dot icon29/04/1993
Accounts for a small company made up to 1992-06-30
dot icon25/03/1993
Return made up to 29/01/93; no change of members
dot icon16/02/1992
Accounts for a small company made up to 1991-06-30
dot icon06/02/1992
Return made up to 29/01/92; full list of members
dot icon23/05/1991
Registered office changed on 23/05/91 from: 34 fawkon walk hoddesdin herts EN11 8TJ
dot icon01/05/1991
Accounts for a small company made up to 1990-06-30
dot icon01/05/1991
Return made up to 29/01/91; no change of members
dot icon25/05/1990
Accounts for a small company made up to 1989-06-30
dot icon25/05/1990
Return made up to 29/01/90; full list of members
dot icon21/06/1989
Return made up to 30/01/89; full list of members
dot icon21/06/1989
Accounts for a small company made up to 1988-06-30
dot icon23/02/1989
Particulars of mortgage/charge
dot icon23/06/1988
Accounts for a small company made up to 1987-06-30
dot icon23/06/1988
Return made up to 06/05/88; full list of members
dot icon22/05/1987
Return made up to 07/04/87; full list of members
dot icon22/05/1987
Accounts for a small company made up to 1986-06-30
dot icon22/05/1987
Return made up to 08/08/86; full list of members
dot icon17/06/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
46.44K
-
0.00
-
-
2022
2
57.63K
-
0.00
-
-
2023
3
69.94K
-
0.00
-
-
2023
3
69.94K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

69.94K £Ascended21.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryer, Elizabeth Jane
Director
14/03/2018 - Present
2
Barklem, Peter James Alexander
Director
31/03/2020 - Present
2
Barklem, Ellen
Director
03/01/2024 - Present
-
Bryer, William Richard Sheridan
Director
03/10/2022 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRAMBLY HEDGE LIMITED

BRAMBLY HEDGE LIMITED is an(a) Active company incorporated on 17/06/1981 with the registered office located at Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset DT1 3AQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMBLY HEDGE LIMITED?

toggle

BRAMBLY HEDGE LIMITED is currently Active. It was registered on 17/06/1981 .

Where is BRAMBLY HEDGE LIMITED located?

toggle

BRAMBLY HEDGE LIMITED is registered at Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset DT1 3AQ.

What does BRAMBLY HEDGE LIMITED do?

toggle

BRAMBLY HEDGE LIMITED operates in the Retail sale of books in specialised stores (47.61 - SIC 2007) sector.

How many employees does BRAMBLY HEDGE LIMITED have?

toggle

BRAMBLY HEDGE LIMITED had 3 employees in 2023.

What is the latest filing for BRAMBLY HEDGE LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-07 with updates.