BRAMHALL COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

BRAMHALL COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10907919

Incorporation date

09/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flynn House 32 Woodford Road, Bramhall, Stockport SK7 1PACopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2017)
dot icon13/02/2026
Registration of charge 109079190006, created on 2026-02-11
dot icon22/01/2026
Registration of charge 109079190004, created on 2026-01-19
dot icon22/01/2026
Registration of charge 109079190005, created on 2026-01-19
dot icon30/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon22/09/2025
Change of details for Mr Anthony William Kirkham as a person with significant control on 2025-09-12
dot icon22/09/2025
Cessation of Elizabeth Kirkham as a person with significant control on 2025-09-11
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon17/09/2025
Particulars of variation of rights attached to shares
dot icon17/09/2025
Resolutions
dot icon17/09/2025
Memorandum and Articles of Association
dot icon16/09/2025
Statement of capital following an allotment of shares on 2025-09-12
dot icon09/06/2025
Confirmation statement made on 2025-05-28 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2024-08-31
dot icon30/07/2024
Registered office address changed from Unit 10 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA United Kingdom to Flynn House 32 Woodford Road Bramhall Stockport SK7 1PA on 2024-07-30
dot icon12/06/2024
Confirmation statement made on 2024-05-28 with updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2023-08-31
dot icon09/06/2023
Confirmation statement made on 2023-05-28 with updates
dot icon01/02/2023
Registration of charge 109079190003, created on 2023-01-30
dot icon16/11/2022
Registration of charge 109079190002, created on 2022-11-08
dot icon15/11/2022
Registration of charge 109079190001, created on 2022-11-10
dot icon21/10/2022
Unaudited abridged accounts made up to 2022-08-31
dot icon16/08/2022
Memorandum and Articles of Association
dot icon16/08/2022
Resolutions
dot icon01/06/2022
Confirmation statement made on 2022-05-28 with updates
dot icon23/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon23/05/2022
Notification of Elizabeth Kirkham as a person with significant control on 2021-12-31
dot icon16/05/2022
Change of details for Mr Anthony William Kirkham as a person with significant control on 2022-05-16
dot icon16/05/2022
Registered office address changed from Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA United Kingdom to Unit 10 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA on 2022-05-16
dot icon03/12/2021
Cessation of Elizabeth Kirkham as a person with significant control on 2021-12-03
dot icon07/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon26/05/2021
Change of details for Mr Anthony William Kirkham as a person with significant control on 2020-06-01
dot icon25/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon25/05/2021
Notification of Elizabeth Kirkham as a person with significant control on 2020-06-01
dot icon30/04/2021
Change of details for Mr Anthony William Kirkham as a person with significant control on 2021-04-30
dot icon30/04/2021
Director's details changed for Mr Anthony William Kirkham on 2021-04-30
dot icon30/04/2021
Registered office address changed from Suite 13 23 Mount Pleasant Road Tunbridge Wells Kent TN1 1NT United Kingdom to Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA on 2021-04-30
dot icon03/11/2020
Change of details for a person with significant control
dot icon02/11/2020
Director's details changed for Mr Anthony William Kirkham on 2020-11-02
dot icon02/11/2020
Registered office address changed from 13 Thorn Road Bramhall Stockport SK7 1HG United Kingdom to Suite 13 23 Mount Pleasant Road Tunbridge Wells Kent TN1 1NT on 2020-11-02
dot icon14/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/06/2020
Confirmation statement made on 2020-05-28 with updates
dot icon01/06/2020
Director's details changed for Mr Anthony William Kirkham on 2020-06-01
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with updates
dot icon04/04/2019
Accounts for a dormant company made up to 2018-08-31
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon09/08/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.87K
-
0.00
88.88K
-
2022
2
4.77K
-
0.00
79.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkham, Anthony William
Director
09/08/2017 - Present
18

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 COMMERCIAL LIMITED

BRAMHALL COMMERCIAL LIMITED is an(a) Active company incorporated on 09/08/2017 with the registered office located at Flynn House 32 Woodford Road, Bramhall, Stockport SK7 1PA. There is currently 1 active director 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 COMMERCIAL LIMITED?

toggle

BRAMHALL COMMERCIAL LIMITED is currently Active. It was registered on 09/08/2017 .

Where is BRAMHALL COMMERCIAL LIMITED located?

toggle

BRAMHALL COMMERCIAL LIMITED is registered at Flynn House 32 Woodford Road, Bramhall, Stockport SK7 1PA.

What does BRAMHALL COMMERCIAL LIMITED do?

toggle

BRAMHALL COMMERCIAL LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for BRAMHALL COMMERCIAL LIMITED?

toggle

The latest filing was on 13/02/2026: Registration of charge 109079190006, created on 2026-02-11.