BRAMLING CROSS REGISTRATIONS LIMITED

Register to unlock more data on OkredoRegister

BRAMLING CROSS REGISTRATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03886754

Incorporation date

01/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gray House Lawn Road, Carlton-In-Lindrick, Worksop S81 9LBCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1999)
dot icon20/02/2026
Registration of charge 038867540004, created on 2026-02-13
dot icon17/02/2026
Satisfaction of charge 038867540003 in full
dot icon15/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon16/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon12/09/2023
Satisfaction of charge 038867540002 in full
dot icon09/06/2023
Registered office address changed from Bramling Cross Registrations Limited 38 Worksop Turbine Innovation Centre Coach Close, Shireoaks Worksop Nottinghamshire S81 8AP United Kingdom to Gray House Lawn Road Carlton-in-Lindrick Worksop S81 9LB on 2023-06-09
dot icon31/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon08/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon08/12/2022
Registered office address changed from 6 Bramling Cross Mews Worksop S81 7TF England to Bramling Cross Registrations Limited 38 Worksop Turbine Innovation Centre Coach Close, Shireoaks Worksop Nottinghamshire S81 8AP on 2022-12-08
dot icon07/02/2022
Accounts for a small company made up to 2021-04-30
dot icon04/02/2022
Memorandum and Articles of Association
dot icon04/02/2022
Statement of company's objects
dot icon04/02/2022
Resolutions
dot icon03/02/2022
Change of share class name or designation
dot icon01/02/2022
Particulars of variation of rights attached to shares
dot icon11/01/2022
Confirmation statement made on 2021-12-01 with updates
dot icon29/11/2021
Part of the property or undertaking has been released from charge 038867540002
dot icon24/11/2021
Registration of charge 038867540003, created on 2021-11-18
dot icon19/11/2021
Termination of appointment of Paul Gray as a director on 2021-11-18
dot icon19/11/2021
Notification of Gray Care Group Ltd as a person with significant control on 2021-11-18
dot icon19/11/2021
Cessation of Mps Care Limited as a person with significant control on 2021-11-18
dot icon19/11/2021
Current accounting period extended from 2022-04-29 to 2022-04-30
dot icon19/11/2021
Appointment of Mrs Sarah Louise Gray as a director on 2021-11-18
dot icon19/11/2021
Registered office address changed from Chace Court Thorne Doncaster South Yorkshire DN8 4BW United Kingdom to 6 Bramling Cross Mews Worksop S81 7TF on 2021-11-19
dot icon18/11/2021
Certificate of change of name
dot icon21/10/2021
Memorandum and Articles of Association
dot icon21/10/2021
Resolutions
dot icon18/10/2021
Termination of appointment of Chandler Warren-Gray as a director on 2021-10-07
dot icon02/09/2021
Director's details changed for Mr Paul Warren-Gray on 2021-07-07
dot icon11/05/2021
Accounts for a small company made up to 2020-04-30
dot icon08/01/2021
Confirmation statement made on 2020-12-01 with updates
dot icon10/07/2020
Change of details for Mps Care Limited as a person with significant control on 2020-07-10
dot icon10/07/2020
Director's details changed for Mr Joel Benjamin Gray on 2020-07-10
dot icon10/07/2020
Registered office address changed from Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ to Chace Court Thorne Doncaster South Yorkshire DN8 4BW on 2020-07-10
dot icon30/04/2020
Accounts for a small company made up to 2019-04-30
dot icon30/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon07/02/2019
Accounts for a small company made up to 2018-04-30
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon01/10/2018
Appointment of Mr Joel Benjamin Gray as a director on 2018-09-06
dot icon06/02/2018
Accounts for a small company made up to 2017-04-30
dot icon08/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon06/02/2017
Accounts for a small company made up to 2016-04-30
dot icon29/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon09/02/2016
Accounts for a small company made up to 2015-04-30
dot icon07/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon09/09/2015
Director's details changed for Mr Paul Warren-Gray on 2015-09-08
dot icon08/09/2015
Director's details changed for Mr Chandler Warren-Gray on 2015-09-08
dot icon10/02/2015
Accounts for a small company made up to 2014-04-30
dot icon04/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon11/08/2014
Registered office address changed from Mps Adminstration Office No.03 Key Point Office Village, Nix's Hill Alfreton Derbyshire DE55 7FQ to Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ on 2014-08-11
dot icon04/02/2014
Accounts for a small company made up to 2013-04-30
dot icon06/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Diana Smith as a secretary
dot icon29/08/2013
Cancellation of shares. Statement of capital on 2013-08-29
dot icon29/08/2013
Resolutions
dot icon29/08/2013
Purchase of own shares.
dot icon21/08/2013
Appointment of Mr Chandler Warren-Gray as a director
dot icon21/08/2013
Satisfaction of charge 1 in full
dot icon19/08/2013
Registration of charge 038867540002
dot icon30/01/2013
Accounts for a small company made up to 2012-04-30
dot icon13/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon13/12/2012
Director's details changed for Mr Paul Gray on 2012-11-30
dot icon13/12/2012
Secretary's details changed for Ms Diana Riley on 2012-11-30
dot icon14/08/2012
Miscellaneous
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon08/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon13/01/2011
Secretary's details changed for Ms Diana Riley on 2011-01-13
dot icon13/01/2011
Director's details changed for Mr Paul Gray on 2011-01-13
dot icon15/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon22/11/2010
Registered office address changed from Mps Adminstration Office 182 Somercotes Hill, Somercotes Alfreton Derbyshire DE55 4JS United Kingdom on 2010-11-22
dot icon05/05/2010
Accounts for a small company made up to 2009-04-30
dot icon19/03/2010
Director's details changed for Mr Paul Gray on 2010-03-19
dot icon26/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Paul Gray on 2008-11-30
dot icon19/10/2009
Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 2009-10-19
dot icon05/08/2009
Accounts for a small company made up to 2008-04-30
dot icon09/12/2008
Return made up to 01/12/08; full list of members
dot icon02/04/2008
Return made up to 01/12/07; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/08/2007
£ ic 518/517 16/07/07 £ sr 1@1=1
dot icon08/08/2007
£ ic 818/518 16/07/07 £ sr 300@1=300
dot icon07/08/2007
Declaration of assistance for shares acquisition
dot icon07/08/2007
Declaration of assistance for shares acquisition
dot icon07/08/2007
Declaration of assistance for shares acquisition
dot icon30/07/2007
Accounting reference date shortened from 31/05/07 to 30/04/07
dot icon26/07/2007
Secretary resigned;director resigned
dot icon26/07/2007
New secretary appointed
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon18/07/2007
Particulars of mortgage/charge
dot icon30/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/01/2007
Return made up to 01/12/06; full list of members
dot icon12/01/2007
Secretary's particulars changed;director's particulars changed
dot icon28/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon25/01/2006
Ad 24/01/06-24/01/06 £ si 100@1=100 £ ic 718/818
dot icon05/01/2006
Return made up to 01/12/05; full list of members
dot icon05/01/2006
Registered office changed on 05/01/06 from: 24-26 mansfield road rotherham south yorkshire S60 2DR
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Ad 24/06/05--------- £ si 1@1=1 £ ic 717/718
dot icon12/07/2005
Ad 24/06/05--------- £ si 17@1=17 £ ic 700/717
dot icon05/07/2005
Total exemption small company accounts made up to 2004-05-31
dot icon10/06/2005
Registered office changed on 10/06/05 from: 6 redwing close worksop nottinghamshire S81 8UR
dot icon16/05/2005
New director appointed
dot icon05/01/2005
Return made up to 01/12/04; full list of members
dot icon23/06/2004
Accounts for a small company made up to 2003-05-31
dot icon05/01/2004
Return made up to 01/12/03; full list of members
dot icon03/12/2003
Ad 04/11/03--------- £ si 200@1=200 £ ic 500/700
dot icon03/12/2003
Ad 04/11/03--------- £ si 300@1=300 £ ic 200/500
dot icon03/12/2003
Resolutions
dot icon03/12/2003
Resolutions
dot icon03/12/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Ad 10/04/03--------- £ si 99@1=99 £ ic 101/200
dot icon18/04/2003
Ad 10/04/03--------- £ si 100@1=100 £ ic 1/101
dot icon03/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon27/02/2003
Registered office changed on 27/02/03 from: green & co 441 gateford road worksop nottinghamshire S81 7BN
dot icon25/01/2003
New secretary appointed
dot icon25/01/2003
Secretary resigned
dot icon24/12/2002
Return made up to 01/12/02; full list of members
dot icon27/10/2002
Secretary resigned
dot icon10/10/2002
New secretary appointed
dot icon10/05/2002
Total exemption full accounts made up to 2001-05-31
dot icon23/01/2002
Return made up to 01/12/01; full list of members
dot icon18/09/2001
Registered office changed on 18/09/01 from: the mills canal street derby derbyshire DE1 2RJ
dot icon08/01/2001
Return made up to 01/12/00; full list of members
dot icon12/12/2000
Director resigned
dot icon23/06/2000
Accounting reference date extended from 31/12/00 to 31/05/01
dot icon07/12/1999
Director resigned
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New secretary appointed;new director appointed
dot icon07/12/1999
Secretary resigned
dot icon01/12/1999
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
30/04/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Paul
Director
01/12/1999 - 18/11/2021
34
Gray, Neil
Director
01/12/1999 - 19/10/2000
14
Gray, Neil
Director
06/05/2005 - 16/07/2007
14
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
01/12/1999 - 01/12/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
01/12/1999 - 01/12/1999
15962

Persons with Significant Control

2
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 BRAMLING CROSS REGISTRATIONS LIMITED

BRAMLING CROSS REGISTRATIONS LIMITED is an(a) Active company incorporated on 01/12/1999 with the registered office located at Gray House Lawn Road, Carlton-In-Lindrick, Worksop S81 9LB. 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 BRAMLING CROSS REGISTRATIONS LIMITED?

toggle

BRAMLING CROSS REGISTRATIONS LIMITED is currently Active. It was registered on 01/12/1999 .

Where is BRAMLING CROSS REGISTRATIONS LIMITED located?

toggle

BRAMLING CROSS REGISTRATIONS LIMITED is registered at Gray House Lawn Road, Carlton-In-Lindrick, Worksop S81 9LB.

What does BRAMLING CROSS REGISTRATIONS LIMITED do?

toggle

BRAMLING CROSS REGISTRATIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRAMLING CROSS REGISTRATIONS LIMITED?

toggle

The latest filing was on 20/02/2026: Registration of charge 038867540004, created on 2026-02-13.