BRAMIK FOODS LIMITED

Register to unlock more data on OkredoRegister

BRAMIK FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC215108

Incorporation date

26/01/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O BLYTH SMITH, Axwel House, 2 Westerton Road, Broxburn, West Lothian EH52 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2001)
dot icon24/03/2026
Change of details for Mr Brian Hill as a person with significant control on 2026-03-24
dot icon24/03/2026
Notification of Ian Douglas Mowatt as a person with significant control on 2026-03-24
dot icon03/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon25/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon29/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon13/09/2024
Accounts made up to 2024-02-29
dot icon28/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon10/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon10/11/2023
Director's details changed for Mr Ian Douglas Mowatt on 2023-11-09
dot icon10/11/2023
Director's details changed for Mr Brian Hill on 2023-11-09
dot icon05/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon08/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon03/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon20/01/2022
Unaudited abridged accounts made up to 2021-02-28
dot icon26/02/2021
Unaudited abridged accounts made up to 2020-02-28
dot icon02/02/2021
Confirmation statement made on 2021-01-26 with updates
dot icon02/02/2021
Termination of appointment of John Christopher James Reid as a director on 2020-12-23
dot icon02/02/2021
Cessation of John Christopher James Reid as a person with significant control on 2020-12-23
dot icon03/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon03/02/2020
Register inspection address has been changed from C/O Braidwood Graham One Cherry Court Cavalry Park Peebles Borders EH45 9BU Scotland to Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU
dot icon26/09/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon01/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon30/10/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon02/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon08/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon25/11/2016
Registered office address changed from , One Cherry Court, Cavalry Park, Peebles, Borders, EH45 9BU to C/O Blyth Smith Axwel House 2 Westerton Road Broxburn West Lothian EH52 5AU on 2016-11-25
dot icon21/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon24/12/2015
Amended total exemption small company accounts made up to 2015-02-28
dot icon13/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon12/02/2014
Director's details changed for Brian Hill on 2013-02-23
dot icon12/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/03/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon15/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon21/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/04/2011
Director's details changed for Mr Ian Douglas on 2011-03-01
dot icon21/04/2011
Termination of appointment of Michael Mcewan as a director
dot icon21/04/2011
Appointment of Mr John Christopher James Reid as a director
dot icon21/04/2011
Appointment of Mr Ian Douglas as a director
dot icon07/03/2011
Memorandum and Articles of Association
dot icon07/03/2011
Resolutions
dot icon25/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon28/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon28/01/2010
Register inspection address has been changed
dot icon28/01/2010
Director's details changed for Brian Hill on 2009-10-01
dot icon28/01/2010
Director's details changed for Michael John Mcewan on 2009-10-02
dot icon02/11/2009
Termination of appointment of As Company Services Limited as a secretary
dot icon02/11/2009
Registered office address changed from , 1 Rutland Court, Edinburgh, EH3 8EY on 2009-11-02
dot icon11/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/04/2009
Return made up to 26/01/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon11/04/2008
Return made up to 26/01/08; full list of members
dot icon07/12/2007
New secretary appointed
dot icon07/12/2007
Secretary resigned
dot icon22/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon30/05/2007
New director appointed
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Director resigned
dot icon22/05/2007
Declaration of assistance for shares acquisition
dot icon22/05/2007
Resolutions
dot icon16/02/2007
Return made up to 26/01/07; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon31/01/2006
Return made up to 26/01/06; full list of members
dot icon10/01/2006
Secretary's particulars changed
dot icon17/11/2005
New director appointed
dot icon04/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon26/01/2005
Return made up to 26/01/05; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon30/06/2004
Registered office changed on 30/06/04 from:\48 north castle street, edinburgh, midlothian EH2 3LX
dot icon23/01/2004
Return made up to 26/01/04; full list of members
dot icon25/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon09/09/2003
Dec mort/charge *
dot icon16/04/2003
Partic of mort/charge *
dot icon03/02/2003
Return made up to 26/01/03; full list of members
dot icon08/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon01/02/2002
Return made up to 26/01/02; full list of members
dot icon30/11/2001
Accounting reference date extended from 31/01/02 to 28/02/02
dot icon29/05/2001
Ad 01/03/01--------- £ si 24@1=24 £ ic 76/100
dot icon16/03/2001
Partic of mort/charge *
dot icon26/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Brian
Director
10/05/2007 - Present
-
Mr Ian Douglas Mowatt
Director
01/03/2011 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRAMIK FOODS LIMITED

BRAMIK FOODS LIMITED is an(a) Active company incorporated on 26/01/2001 with the registered office located at C/O BLYTH SMITH, Axwel House, 2 Westerton Road, Broxburn, West Lothian EH52 5AU. 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 BRAMIK FOODS LIMITED?

toggle

BRAMIK FOODS LIMITED is currently Active. It was registered on 26/01/2001 .

Where is BRAMIK FOODS LIMITED located?

toggle

BRAMIK FOODS LIMITED is registered at C/O BLYTH SMITH, Axwel House, 2 Westerton Road, Broxburn, West Lothian EH52 5AU.

What does BRAMIK FOODS LIMITED do?

toggle

BRAMIK FOODS LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for BRAMIK FOODS LIMITED?

toggle

The latest filing was on 24/03/2026: Change of details for Mr Brian Hill as a person with significant control on 2026-03-24.