BRAMLEY (2007) LIMITED

Register to unlock more data on OkredoRegister

BRAMLEY (2007) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05624707

Incorporation date

16/11/2005

Size

Full

Contacts

Registered address

Registered address

2nd Floor 16 High Street, Yarm, Cleveland TS15 9AECopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2005)
dot icon24/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon30/06/2025
Full accounts made up to 2024-09-30
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon04/07/2024
Accounts for a small company made up to 2023-09-30
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon13/07/2023
Accounts for a small company made up to 2022-09-30
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon30/06/2022
Accounts for a small company made up to 2021-09-30
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon08/06/2021
Accounts for a small company made up to 2020-09-30
dot icon20/01/2021
Director's details changed for Mr Philip Henry Scott on 2021-01-11
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon15/09/2020
Accounts for a small company made up to 2019-09-30
dot icon21/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon26/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon28/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon15/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon10/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon17/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon12/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon17/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon11/05/2015
Satisfaction of charge 1 in full
dot icon28/01/2015
Termination of appointment of Edmund Joseph Coyle as a director on 2015-01-26
dot icon17/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-09-30
dot icon18/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon08/07/2013
Full accounts made up to 2012-09-30
dot icon10/12/2012
Appointment of Mr Philip Henry Scott as a director
dot icon19/11/2012
Registered office address changed from 15 High Street Yarm Cleveland TS15 9AE United Kingdom on 2012-11-19
dot icon16/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon16/11/2012
Registered office address changed from 2Nd Floor 16 High Treet Yarm Cleveland TS15 9AE United Kingdom on 2012-11-16
dot icon06/11/2012
Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 2012-11-06
dot icon05/07/2012
Full accounts made up to 2011-09-30
dot icon28/05/2012
Registered office address changed from Park Hal Middleton St George Hospital Darlington Co Durham DL2 1TS on 2012-05-28
dot icon16/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon12/04/2011
Full accounts made up to 2010-09-30
dot icon17/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon17/11/2010
Director's details changed for Mr Graham Kevin Sizer on 2010-11-16
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/05/2010
Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS United Kingdom on 2010-05-11
dot icon29/04/2010
Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY on 2010-04-29
dot icon16/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon16/11/2009
Secretary's details changed for Graham Sizer on 2009-11-16
dot icon16/11/2009
Director's details changed for Graham Kevin Sizer on 2009-11-16
dot icon10/11/2009
Registered office address changed from Unit 2 Enterprise House Valley Street Darlington County Durham DL1 1GY on 2009-11-10
dot icon16/10/2009
Appointment of Graham Sizer as a secretary
dot icon16/10/2009
Appointment of Graham Kevin Sizer as a director
dot icon06/10/2009
Termination of appointment of Julie Coyle as a secretary
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/01/2009
Return made up to 16/11/08; full list of members
dot icon22/10/2008
Registered office changed on 22/10/2008 from ashcroft cameron 4 rivers house fentiman walk hertford SG14 1DB
dot icon07/07/2008
Accounts for a small company made up to 2007-10-01
dot icon11/06/2008
Return made up to 16/11/07; full list of members
dot icon04/09/2007
Registered office changed on 04/09/07 from: southgate house archer street darlington county durham DL3 6AH
dot icon16/08/2007
Memorandum and Articles of Association
dot icon14/08/2007
Memorandum and Articles of Association
dot icon07/08/2007
Certificate of change of name
dot icon25/06/2007
Secretary resigned
dot icon25/06/2007
Director resigned
dot icon25/06/2007
Director resigned
dot icon25/06/2007
Director resigned
dot icon25/06/2007
New director appointed
dot icon25/06/2007
New secretary appointed
dot icon23/05/2007
Full accounts made up to 2006-10-01
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Declaration of assistance for shares acquisition
dot icon17/04/2007
Ad 27/03/07--------- £ si 50000@1=50000 £ ic 1/50001
dot icon17/04/2007
Nc inc already adjusted 27/03/07
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon14/04/2007
Particulars of mortgage/charge
dot icon20/11/2006
Return made up to 16/11/06; full list of members
dot icon07/07/2006
New director appointed
dot icon26/05/2006
Secretary resigned
dot icon25/05/2006
New secretary appointed
dot icon04/04/2006
Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north county durham DL1 1GY
dot icon10/02/2006
Accounting reference date shortened from 30/11/06 to 30/09/06
dot icon16/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
Scott, Philip Henry
Director
03/12/2012 - Present
301
Sizer, Graham Kevin
Director
30/09/2009 - Present
276

Persons with Significant Control

0

No PSC data available.

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 BRAMLEY (2007) LIMITED

BRAMLEY (2007) LIMITED is an(a) Active company incorporated on 16/11/2005 with the registered office located at 2nd Floor 16 High Street, Yarm, Cleveland TS15 9AE. 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 BRAMLEY (2007) LIMITED?

toggle

BRAMLEY (2007) LIMITED is currently Active. It was registered on 16/11/2005 .

Where is BRAMLEY (2007) LIMITED located?

toggle

BRAMLEY (2007) LIMITED is registered at 2nd Floor 16 High Street, Yarm, Cleveland TS15 9AE.

What does BRAMLEY (2007) LIMITED do?

toggle

BRAMLEY (2007) LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BRAMLEY (2007) LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-16 with no updates.