BRAMLEY AND GAGE LIMITED

Register to unlock more data on OkredoRegister

BRAMLEY AND GAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06159772

Incorporation date

14/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C6 Ashville Park,, Short Way, Thornbury, Gloucestershire BS35 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2007)
dot icon29/10/2025
Change of details for Ellers Farm Distillery Limited as a person with significant control on 2025-07-23
dot icon27/10/2025
Cessation of Hyde Park Spirits Ltd as a person with significant control on 2025-07-23
dot icon27/10/2025
Notification of Ellers Farm Distillery Limited as a person with significant control on 2025-07-23
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/09/2025
Termination of appointment of Felicity Eleanor Hall as a secretary on 2025-07-23
dot icon12/09/2025
Director's details changed for Mr Christopher Neil Fraser on 2025-09-12
dot icon09/09/2025
Appointment of Mr Nicholas Anthony King as a director on 2025-07-23
dot icon08/09/2025
Appointment of Mr Christopher Neil Fraser as a director on 2025-07-23
dot icon08/09/2025
Termination of appointment of Sean Gibbons as a director on 2025-07-23
dot icon08/09/2025
Termination of appointment of James Paul Sullivan as a director on 2025-07-23
dot icon08/09/2025
Termination of appointment of Shaker Youssef as a director on 2025-07-23
dot icon20/08/2025
Statement of capital following an allotment of shares on 2025-07-23
dot icon19/03/2025
Change of details for Hyde Park Spirits Ltd as a person with significant control on 2022-01-27
dot icon11/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2023-11-15 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/10/2023
Appointment of Mr Shaker Youssef as a director on 2023-10-03
dot icon05/10/2023
Termination of appointment of Robert Rothman as a director on 2023-10-05
dot icon02/10/2023
Appointment of Mr Sean Gibbons as a director on 2023-09-29
dot icon06/04/2023
Termination of appointment of Susan Allen Martinez as a director on 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon05/02/2023
Termination of appointment of Michael Colin Kain as a director on 2023-02-04
dot icon19/12/2022
Appointment of Mr James Paul Sullivan as a director on 2022-12-19
dot icon28/10/2022
Register(s) moved to registered office address C6 Ashville Park, Short Way Thornbury Gloucestershire BS35 3UU
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/04/2022
Register(s) moved to registered inspection location Trowers & Hamlins the Senate Southernhay Gardens Exeter EX1 1UG
dot icon25/04/2022
Register inspection address has been changed to Trowers & Hamlins the Senate Southernhay Gardens Exeter EX1 1UG
dot icon22/04/2022
Confirmation statement made on 2022-03-14 with updates
dot icon22/04/2022
Cessation of Michael Colin Kain as a person with significant control on 2022-01-27
dot icon28/01/2022
Termination of appointment of Michael Rothman as a director on 2022-01-27
dot icon28/01/2022
Termination of appointment of Scott Atwood as a director on 2022-01-27
dot icon28/01/2022
Termination of appointment of Felicity Eleanor Hall as a director on 2022-01-27
dot icon28/01/2022
Termination of appointment of Edward Bramley Kain as a director on 2022-01-27
dot icon26/01/2022
Second filing of Confirmation Statement dated 2020-03-14
dot icon15/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon05/10/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon04/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-03-14 with updates
dot icon24/02/2020
Statement of capital following an allotment of shares on 2020-01-17
dot icon24/02/2020
Change of share class name or designation
dot icon07/02/2020
Cessation of Felicity Eleanor Hall as a person with significant control on 2020-01-17
dot icon07/02/2020
Change of details for Mr Michael Colin Kain as a person with significant control on 2020-01-17
dot icon07/02/2020
Notification of Hyde Park Spirits Ltd as a person with significant control on 2020-01-17
dot icon31/01/2020
Resolutions
dot icon31/01/2020
Change of share class name or designation
dot icon31/01/2020
Sub-division of shares on 2020-01-17
dot icon28/01/2020
Termination of appointment of Timothy Giles Hall as a director on 2020-01-17
dot icon28/01/2020
Appointment of Mr Scott Atwood as a director on 2020-01-17
dot icon28/01/2020
Appointment of Ms Susan Martinez as a director on 2020-01-17
dot icon28/01/2020
Appointment of Mr Michael Rothman as a director on 2020-01-17
dot icon28/01/2020
Appointment of Mr Robert Rothman as a director on 2020-01-17
dot icon05/11/2019
Satisfaction of charge 1 in full
dot icon02/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/04/2019
Satisfaction of charge 061597720002 in full
dot icon21/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon24/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon24/01/2017
Registration of charge 061597720004, created on 2017-01-24
dot icon08/12/2016
Registration of charge 061597720003, created on 2016-12-05
dot icon07/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Appointment of Mr Timothy Giles Hall as a director on 2016-06-13
dot icon18/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Registration of charge 061597720002
dot icon31/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon05/03/2012
Resolutions
dot icon05/03/2012
Change of share class name or designation
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon27/05/2010
Director's details changed for Michael Colin Kain on 2009-10-02
dot icon27/05/2010
Director's details changed for Edward Bramley Kain on 2009-10-02
dot icon06/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 14/03/09; full list of members
dot icon30/03/2009
Director's change of particulars / michael kain / 01/04/2008
dot icon08/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 14/03/08; full list of members
dot icon26/03/2008
Director's change of particulars / edward kain / 06/03/2008
dot icon21/09/2007
Registered office changed on 21/09/07 from:\4 brent mill business park, south brent, devon TQ10 9YT
dot icon14/06/2007
Particulars of mortgage/charge
dot icon14/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kain, Michael Colin
Director
13/03/2007 - 03/02/2023
7
Rothman, Robert
Director
17/01/2020 - 05/10/2023
4
Hall, Timothy Giles
Director
13/06/2016 - 17/01/2020
4
Sullivan, James Paul
Director
19/12/2022 - 23/07/2025
9
Fraser, Christopher Neil
Director
23/07/2025 - Present
17

Persons with Significant Control

5
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 BRAMLEY AND GAGE LIMITED

BRAMLEY AND GAGE LIMITED is an(a) Active company incorporated on 14/03/2007 with the registered office located at C6 Ashville Park,, Short Way, Thornbury, Gloucestershire BS35 3UU. 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 AND GAGE LIMITED?

toggle

BRAMLEY AND GAGE LIMITED is currently Active. It was registered on 14/03/2007 .

Where is BRAMLEY AND GAGE LIMITED located?

toggle

BRAMLEY AND GAGE LIMITED is registered at C6 Ashville Park,, Short Way, Thornbury, Gloucestershire BS35 3UU.

What does BRAMLEY AND GAGE LIMITED do?

toggle

BRAMLEY AND GAGE LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for BRAMLEY AND GAGE LIMITED?

toggle

The latest filing was on 29/10/2025: Change of details for Ellers Farm Distillery Limited as a person with significant control on 2025-07-23.