BRAMHALL BLENKHARN LEONARD LIMITED

Register to unlock more data on OkredoRegister

BRAMHALL BLENKHARN LEONARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03063430

Incorporation date

01/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 The Maltings, Castlegate, Malton, North Yorkshire YO17 7DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1995)
dot icon14/03/2026
Resolutions
dot icon14/03/2026
Memorandum and Articles of Association
dot icon14/03/2026
Change of share class name or designation
dot icon14/03/2026
Particulars of variation of rights attached to shares
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon10/03/2026
Confirmation statement made on 2026-02-14 with updates
dot icon22/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon27/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon21/02/2024
Registered office address changed from Unit 13 the Maltings Castlegate Malton North Yorkshire YO17 7DP to Unit 14 the Maltings Castlegate Malton North Yorkshire YO17 7DP on 2024-02-21
dot icon21/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon14/02/2023
Notification of Issa Daniel Mehdi Bensalem as a person with significant control on 2023-01-05
dot icon06/02/2023
Purchase of own shares.
dot icon06/02/2023
Cancellation of shares. Statement of capital on 2022-12-22
dot icon09/01/2023
Termination of appointment of Mark Richard Bramhall as a director on 2022-12-22
dot icon09/01/2023
Termination of appointment of Richard Alexander Blenkharn as a director on 2023-01-01
dot icon09/01/2023
Cessation of Richard Alexander Blenkharn as a person with significant control on 2023-01-01
dot icon09/01/2023
Cessation of Mark Richard Bramhall as a person with significant control on 2022-01-22
dot icon09/01/2023
Appointment of Mr Issa Daniel Mehdi Bensalem as a director on 2023-01-01
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon11/06/2021
Notification of Oliver Simon Leonard as a person with significant control on 2021-01-29
dot icon25/03/2021
Resolutions
dot icon27/02/2021
Change of name notice
dot icon15/02/2021
Statement of capital following an allotment of shares on 2021-01-01
dot icon01/02/2021
Appointment of Mr Oliver Simon Leonard as a director on 2021-01-01
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon15/06/2018
Change of details for Mr Mark Richard Bramhall as a person with significant control on 2018-06-01
dot icon14/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/02/2018
Satisfaction of charge 1 in full
dot icon11/12/2017
Registration of charge 030634300002, created on 2017-12-06
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon30/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon30/06/2017
Notification of Richard Aleaxander Blenkharn as a person with significant control on 2017-06-01
dot icon30/06/2017
Notification of Mark Bramhall as a person with significant control on 2017-06-01
dot icon19/06/2017
Total exemption full accounts made up to 2016-11-30
dot icon07/04/2017
Termination of appointment of Patrick Cuddy as a director on 2017-02-27
dot icon07/04/2017
Termination of appointment of Patrick Cuddy as a secretary on 2017-02-27
dot icon15/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/10/2011
Director's details changed for Mr Mark Richard Bramhall on 2011-10-19
dot icon21/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/12/2010
Previous accounting period extended from 2010-05-31 to 2010-11-30
dot icon29/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon05/05/2010
Termination of appointment of Mark Bramhall as a secretary
dot icon05/05/2010
Appointment of Patrick Cuddy as a secretary
dot icon05/05/2010
Appointment of Patrick Cuddy as a director
dot icon05/05/2010
Statement of capital following an allotment of shares on 2010-01-04
dot icon28/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon08/06/2009
Return made up to 01/06/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon25/06/2008
Return made up to 01/06/08; full list of members
dot icon15/04/2008
Director and secretary's change of particulars / mark bramhall / 30/09/2007
dot icon15/04/2008
Director and secretary's change of particulars / mark bramhall / 30/09/2007
dot icon24/01/2008
Particulars of mortgage/charge
dot icon27/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon13/06/2007
Return made up to 01/06/07; full list of members
dot icon23/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/06/2006
Return made up to 01/06/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon17/06/2005
Return made up to 01/06/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon10/06/2004
Return made up to 01/06/04; full list of members
dot icon07/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon23/06/2003
Return made up to 01/06/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon16/07/2002
Memorandum and Articles of Association
dot icon28/05/2002
Return made up to 01/06/02; full list of members
dot icon15/05/2002
Certificate of change of name
dot icon07/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon08/06/2001
Return made up to 01/06/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-05-31
dot icon15/06/2000
Return made up to 01/06/00; full list of members
dot icon24/05/2000
Registered office changed on 24/05/00 from: 12 tadcaster road dringhouses york YO24 1LH
dot icon19/12/1999
Accounts for a small company made up to 1999-05-31
dot icon08/09/1999
Return made up to 01/06/99; full list of members
dot icon08/09/1999
Director's particulars changed
dot icon04/03/1999
Accounts for a small company made up to 1998-05-31
dot icon18/06/1998
Return made up to 01/06/98; no change of members
dot icon11/12/1997
Accounts for a small company made up to 1997-05-31
dot icon03/07/1997
Return made up to 01/06/97; no change of members
dot icon09/10/1996
Accounts for a small company made up to 1996-05-31
dot icon23/06/1996
Return made up to 01/06/96; full list of members
dot icon29/01/1996
Accounting reference date notified as 31/05
dot icon06/06/1995
Secretary resigned
dot icon01/06/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
213.32K
-
0.00
114.42K
-
2022
12
237.44K
-
0.00
112.73K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/05/1995 - 31/05/1995
99600
Blenkharn, Richard Alexander
Director
31/05/1995 - 31/12/2022
4
Mr Mark Richard Bramhall
Director
31/05/1995 - 21/12/2022
5
Mr Oliver Simon Leonard
Director
01/01/2021 - Present
-
Cuddy, Patrick
Director
03/01/2010 - 26/02/2017
1

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+
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 BRAMHALL BLENKHARN LEONARD LIMITED

BRAMHALL BLENKHARN LEONARD LIMITED is an(a) Active company incorporated on 01/06/1995 with the registered office located at Unit 14 The Maltings, Castlegate, Malton, North Yorkshire YO17 7DP. There are currently 2 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 BRAMHALL BLENKHARN LEONARD LIMITED?

toggle

BRAMHALL BLENKHARN LEONARD LIMITED is currently Active. It was registered on 01/06/1995 .

Where is BRAMHALL BLENKHARN LEONARD LIMITED located?

toggle

BRAMHALL BLENKHARN LEONARD LIMITED is registered at Unit 14 The Maltings, Castlegate, Malton, North Yorkshire YO17 7DP.

What does BRAMHALL BLENKHARN LEONARD LIMITED do?

toggle

BRAMHALL BLENKHARN LEONARD LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BRAMHALL BLENKHARN LEONARD LIMITED?

toggle

The latest filing was on 14/03/2026: Resolutions.