BRAMFORD LIMITED

Register to unlock more data on OkredoRegister

BRAMFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04985943

Incorporation date

05/12/2003

Size

Medium

Contacts

Registered address

Registered address

12 North Bar, Banbury OX16 0TBCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2003)
dot icon02/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon02/10/2025
Accounts for a medium company made up to 2024-12-29
dot icon25/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon10/09/2024
Accounts for a medium company made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-25
dot icon17/04/2023
Satisfaction of charge 049859430002 in full
dot icon30/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-26
dot icon29/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-27
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon19/03/2021
Termination of appointment of Surjit Singh Sahota as a director on 2021-03-03
dot icon19/03/2021
Termination of appointment of Jaswant Singh Sahota as a director on 2021-03-03
dot icon19/03/2021
Change of details for Hertford Heath Limited as a person with significant control on 2021-03-03
dot icon08/01/2021
Full accounts made up to 2019-12-29
dot icon07/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon22/10/2020
Change of details for Hertford Heath Limited as a person with significant control on 2020-02-03
dot icon04/09/2020
Secretary's details changed for Answerbuy Limited on 2020-02-03
dot icon04/09/2020
Director's details changed for Bansols Directors Limited on 2020-02-03
dot icon04/09/2020
Director's details changed for Surjit Singh Sahota on 2020-02-03
dot icon04/09/2020
Director's details changed for Jaswant Singh Sahota on 2020-02-03
dot icon07/02/2020
Registered office address changed from The Courtyard Chapel Lane Bodicote Banbury OX15 4DB England to 12 North Bar Banbury OX16 0TB on 2020-02-07
dot icon02/01/2020
Confirmation statement made on 2019-12-05 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-30
dot icon03/09/2019
Appointment of Bansols Directors Limited as a director on 2019-01-01
dot icon12/03/2019
Registered office address changed from The Courtyard Chapel Lane Bodicote Banbury Oxfordshire to The Courtyard Chapel Lane Bodicote Banbury OX15 4DB on 2019-03-12
dot icon13/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-25
dot icon17/01/2017
Confirmation statement made on 2016-12-05 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-27
dot icon13/05/2016
Termination of appointment of Satnam Singh Grewal as a director on 2015-12-28
dot icon13/05/2016
Appointment of Mr Harpal Singh Grewal as a director on 2015-12-28
dot icon13/05/2016
Termination of appointment of Satnam Singh Grewal as a director on 2015-12-28
dot icon13/05/2016
Appointment of Mr Satnam Singh Grewal as a director on 2015-12-28
dot icon03/03/2016
Registration of charge 049859430002, created on 2016-03-01
dot icon26/01/2016
Auditor's resignation
dot icon21/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-28
dot icon12/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon30/09/2014
Accounts for a small company made up to 2013-12-29
dot icon03/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon01/10/2013
Accounts for a small company made up to 2012-12-30
dot icon13/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-25
dot icon18/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon18/01/2012
Registered office address changed from the Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB on 2012-01-18
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon23/08/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon03/02/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon03/02/2011
Director's details changed for Surjit Singh Sahota on 2010-12-05
dot icon03/02/2011
Director's details changed for Jaswant Singh Sahota on 2010-12-05
dot icon03/02/2011
Secretary's details changed for Answerbuy Limited on 2010-12-05
dot icon07/12/2010
Accounts for a small company made up to 2010-03-31
dot icon22/10/2010
Termination of appointment of Bansols Directors Limited as a director
dot icon15/04/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon13/03/2009
Return made up to 05/12/08; no change of members
dot icon13/03/2009
Director's change of particulars / surjit sahota / 06/12/2007
dot icon13/03/2009
Director's change of particulars / jaswant sahota / 06/12/2007
dot icon04/03/2009
Director's change of particulars / satnam grewal / 04/06/2007
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/03/2008
Return made up to 05/12/07; no change of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2007
Return made up to 05/12/06; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/09/2006
Particulars of mortgage/charge
dot icon18/01/2006
Return made up to 05/12/05; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/02/2005
Return made up to 05/12/04; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/12/2004
Accounting reference date shortened from 31/12/04 to 31/03/04
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Ad 12/03/04--------- £ si 198@1=198 £ ic 2/200
dot icon18/01/2004
New director appointed
dot icon18/01/2004
New director appointed
dot icon17/01/2004
New director appointed
dot icon09/01/2004
Director resigned
dot icon05/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/12/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grewal, Harpal Singh
Director
28/12/2015 - Present
57
Grewal, Satnam Singh
Director
20/12/2003 - 27/12/2015
47
ANSWERBUY LIMITED
Corporate Secretary
04/12/2003 - Present
139
BANSOLS DIRECTORS LIMITED
Corporate Director
01/01/2019 - Present
33
BANSOLS DIRECTORS LIMITED
Corporate Director
04/12/2003 - 20/12/2003
37

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+
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 BRAMFORD LIMITED

BRAMFORD LIMITED is an(a) Active company incorporated on 05/12/2003 with the registered office located at 12 North Bar, Banbury OX16 0TB. There are currently 3 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 BRAMFORD LIMITED?

toggle

BRAMFORD LIMITED is currently Active. It was registered on 05/12/2003 .

Where is BRAMFORD LIMITED located?

toggle

BRAMFORD LIMITED is registered at 12 North Bar, Banbury OX16 0TB.

What does BRAMFORD LIMITED do?

toggle

BRAMFORD LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for BRAMFORD LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-22 with no updates.