BRAMERTON CONDIMENTS LTD

Register to unlock more data on OkredoRegister

BRAMERTON CONDIMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07809456

Incorporation date

13/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2011)
dot icon15/04/2026
Cessation of Bayard Capital as a person with significant control on 2026-04-15
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Resolutions
dot icon21/11/2025
Replacement filing of SH01 - 20/12/23 Statement of Capital gbp 302.54
dot icon21/11/2025
Replacement filing of SH01 - 03/07/24 Statement of Capital gbp 310.64
dot icon01/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon13/05/2025
Statement of capital following an allotment of shares on 2025-04-23
dot icon13/02/2025
Second filing of a statement of capital following an allotment of shares on 2024-07-31
dot icon22/10/2024
Statement of capital following an allotment of shares on 2023-12-20
dot icon22/10/2024
Statement of capital following an allotment of shares on 2024-07-03
dot icon22/10/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon10/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon30/05/2024
Appointment of Mr Elliot John Cameron O'reilly as a director on 2024-05-08
dot icon30/05/2024
Statement of capital following an allotment of shares on 2024-05-08
dot icon12/01/2024
Appointment of Mr Christopher Irwin as a director on 2024-01-06
dot icon11/01/2024
Termination of appointment of Jake Alexander Simms Mackay as a director on 2024-01-06
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/11/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-21
dot icon16/11/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-21
dot icon16/11/2023
Second filing of a statement of capital following an allotment of shares on 2022-08-15
dot icon01/11/2023
Notification of Bayard Capital as a person with significant control on 2023-08-01
dot icon10/10/2023
Termination of appointment of Emma Wykes as a director on 2023-09-28
dot icon22/08/2023
Memorandum and Articles of Association
dot icon21/08/2023
Appointment of Mr Gavin Karl O’Reilly as a director on 2023-07-12
dot icon21/08/2023
Appointment of Mr Stephen Paul Guthrie as a director on 2023-07-12
dot icon21/08/2023
Termination of appointment of Evelyn Francesca Battye as a director on 2023-08-01
dot icon21/08/2023
Termination of appointment of Michael Potter Saunders as a director on 2023-08-07
dot icon16/08/2023
Confirmation statement made on 2023-06-20 with updates
dot icon16/08/2023
Statement of capital following an allotment of shares on 2023-07-12
dot icon11/08/2023
Resolutions
dot icon01/12/2022
Registered office address changed from , 5th Floor 14-16 Dowgate Hill, London, EC4R 2SU, England to 25 Farringdon Street London EC4A 4AB on 2022-12-01
dot icon25/10/2022
Resolutions
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-10-21
dot icon10/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/09/2022
Appointment of Mr Andrew John Day as a director on 2022-09-22
dot icon21/09/2022
Statement of capital following an allotment of shares on 2022-09-21
dot icon19/08/2022
Resolutions
dot icon27/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon25/04/2022
Change of details for Mr Edward James Bathgate as a person with significant control on 2022-03-14
dot icon19/04/2022
Resolutions
dot icon23/03/2022
Previous accounting period shortened from 2022-05-31 to 2021-12-31
dot icon28/02/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon25/01/2022
Resolutions
dot icon17/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/01/2022
Appointment of Ms Emma Wykes as a director on 2022-01-10
dot icon07/12/2021
Resolutions
dot icon02/11/2021
Statement of capital following an allotment of shares on 2021-10-05
dot icon20/09/2021
Appointment of Ms Evelyn Francesca Battye as a director on 2021-09-17
dot icon27/08/2021
Resolutions
dot icon26/08/2021
Termination of appointment of Jules Hydleman as a director on 2021-08-26
dot icon29/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon02/06/2021
Resolutions
dot icon20/03/2021
Resolutions
dot icon20/03/2021
Memorandum and Articles of Association
dot icon15/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/02/2021
Appointment of Mr Jake Alexander Simms Mackay as a director on 2021-02-03
dot icon08/12/2020
Registered office address changed from , 62 Wilson Street, London, EC2A 2BU, England to 25 Farringdon Street London EC4A 4AB on 2020-12-08
dot icon17/08/2020
Resolutions
dot icon17/08/2020
Resolutions
dot icon14/08/2020
Director's details changed for Mr Edward James Bathgate on 2020-08-06
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-08-07
dot icon06/08/2020
Appointment of Mr Michael Potter Saunders as a director on 2020-08-05
dot icon06/08/2020
Appointment of Mr Jules Hydleman as a director on 2020-08-05
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon21/04/2020
Change of details for Mr Edward James Bathgate as a person with significant control on 2018-08-30
dot icon21/04/2020
Statement of capital following an allotment of shares on 2020-03-23
dot icon20/04/2020
Resolutions
dot icon03/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/02/2020
Resolutions
dot icon08/11/2019
Resolutions
dot icon08/11/2019
Resolutions
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon03/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon26/11/2018
Previous accounting period shortened from 2018-10-31 to 2018-05-31
dot icon13/11/2018
Resolutions
dot icon28/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon21/05/2018
Sub-division of shares on 2018-04-19
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon09/05/2018
Sub-division of shares on 2018-04-19
dot icon29/03/2018
Registered office address changed from , C/O Arthur G Mead Limited, 4th Floor Fitzrovia House 153-157 Cleveland Street, London, W1T 6QW to 25 Farringdon Street London EC4A 4AB on 2018-03-29
dot icon16/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon09/05/2017
Accounts for a dormant company made up to 2016-10-31
dot icon18/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon28/04/2016
Accounts for a dormant company made up to 2015-10-31
dot icon27/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon18/08/2015
Registered office address changed from , Adam House 1 Fitzroy Square,, London,, W1T 5HE to 25 Farringdon Street London EC4A 4AB on 2015-08-18
dot icon02/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon02/07/2015
Director's details changed for Mr Edward James Bathgate on 2015-07-02
dot icon22/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon08/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon24/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon20/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon14/10/2011
Termination of appointment of Ela Shah as a director
dot icon13/10/2011
Appointment of Mr Edward James Bathgate as a director
dot icon13/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Michael Potter
Director
05/08/2020 - 07/08/2023
25
Shah, Ela
Director
13/10/2011 - 13/10/2011
1508
Bathgate, Edward James
Director
13/10/2011 - Present
12
Day, Andrew John
Director
22/09/2022 - Present
5
Hydleman, Jules
Director
05/08/2020 - 26/08/2021
5

Persons with Significant Control

3
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 BRAMERTON CONDIMENTS LTD

BRAMERTON CONDIMENTS LTD is an(a) Active company incorporated on 13/10/2011 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMERTON CONDIMENTS LTD?

toggle

BRAMERTON CONDIMENTS LTD is currently Active. It was registered on 13/10/2011 .

Where is BRAMERTON CONDIMENTS LTD located?

toggle

BRAMERTON CONDIMENTS LTD is registered at 25 Farringdon Street, London EC4A 4AB.

What does BRAMERTON CONDIMENTS LTD do?

toggle

BRAMERTON CONDIMENTS LTD operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

What is the latest filing for BRAMERTON CONDIMENTS LTD?

toggle

The latest filing was on 15/04/2026: Cessation of Bayard Capital as a person with significant control on 2026-04-15.