BRAMMER VENDING LIMITED

Register to unlock more data on OkredoRegister

BRAMMER VENDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08174367

Incorporation date

09/08/2012

Size

Full

Contacts

Registered address

Registered address

Grove House 2nd Floor Offices, 248a Marylebone Road, London NW1 6JZCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2012)
dot icon26/01/2026
Registered office address changed from Accurist House 44 Baker Street London W1U 7AL England to Grove House 2nd Floor Offices 248a Marylebone Road London NW1 6JZ on 2026-01-26
dot icon26/11/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon12/08/2025
Director's details changed for Mr Matthew Gilbert John Leake on 2025-07-18
dot icon11/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon17/10/2024
Full accounts made up to 2024-06-30
dot icon13/09/2024
Director's details changed for Mr Matthew Gilbert John Leake on 2024-09-06
dot icon09/09/2024
Appointment of Mr Matthew Gilbert John Leake as a director on 2024-09-06
dot icon12/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon03/04/2024
Termination of appointment of Helen Sarah Shaw as a director on 2024-03-31
dot icon03/04/2024
Appointment of Mr Paul Finnigan as a director on 2024-04-01
dot icon10/10/2023
Full accounts made up to 2023-06-30
dot icon29/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon11/07/2023
Full accounts made up to 2022-06-30
dot icon24/03/2023
Change of details for Rubix International Limited as a person with significant control on 2021-12-13
dot icon05/09/2022
Termination of appointment of Gatien Bernard Umberto David Gillon as a director on 2022-09-05
dot icon15/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon22/04/2022
Director's details changed for Mrs Katherine Ann Phillips on 2022-04-22
dot icon05/04/2022
Full accounts made up to 2021-06-30
dot icon13/12/2021
Registered office address changed from Dakota House Concord Business Park Manchester M22 0RR England to Accurist House 44 Baker Street London W1U 7AL on 2021-12-13
dot icon09/12/2021
Appointment of Ms Helen Sarah Shaw as a director on 2021-12-08
dot icon09/12/2021
Termination of appointment of Yves Pascal Michel Saunier as a director on 2021-12-08
dot icon27/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon19/05/2021
Director's details changed for Mr Yves Pascal Michel Saunier on 2021-04-01
dot icon28/10/2020
Full accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon07/01/2020
Change of details for Rubix International Limited as a person with significant control on 2019-12-16
dot icon16/12/2019
Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England to Dakota House Concord Business Park Manchester M22 0RR on 2019-12-16
dot icon18/10/2019
Change of details for Rubix International Limited as a person with significant control on 2019-08-19
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon19/08/2019
Registered office address changed from St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD to Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 2019-08-19
dot icon12/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon30/04/2019
Appointment of Mrs Katherine Ann Phillips as a director on 2019-04-30
dot icon30/04/2019
Termination of appointment of Duncan Jonathan Magrath as a director on 2019-04-30
dot icon24/10/2018
Full accounts made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon29/06/2018
Change of details for Iph-Brammer Industrial Services Limited as a person with significant control on 2018-06-26
dot icon16/05/2018
Appointment of Mr Gatien Bernard Umberto David Gillon as a director on 2018-05-16
dot icon16/05/2018
Appointment of Mr Yves Pascal Michel Saunier as a director on 2018-05-16
dot icon16/05/2018
Termination of appointment of Andrew Nigel Scarratt as a director on 2018-05-16
dot icon16/05/2018
Termination of appointment of Philippe Jean Gaston Hervieux as a director on 2018-05-16
dot icon13/02/2018
Change of details for Brammer Industrial Services Limited as a person with significant control on 2017-12-28
dot icon09/02/2018
Registration of charge 081743670001, created on 2018-02-06
dot icon08/02/2018
Resolutions
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon13/07/2017
Termination of appointment of Steven Paul Hodkinson as a director on 2017-06-30
dot icon13/07/2017
Termination of appointment of Steven Paul Hodkinson as a secretary on 2017-06-30
dot icon01/03/2017
Second filing of Confirmation Statement dated 09/08/2016
dot icon01/11/2016
Termination of appointment of Ian Robert Fraser as a director on 2016-10-31
dot icon01/11/2016
Termination of appointment of Christopher David Short as a director on 2016-10-31
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon28/06/2016
Termination of appointment of Paul Edmund Thwaite as a director on 2016-03-31
dot icon07/04/2016
Appointment of Mr Duncan Jonathan Magrath as a director on 2016-03-31
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon15/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon15/08/2014
Director's details changed for Paul Edmund Thwaite on 2012-11-16
dot icon15/08/2014
Director's details changed for Christopher David Short on 2012-11-16
dot icon15/08/2014
Director's details changed for Philippe Jean Gaston Hervieux on 2012-11-16
dot icon15/08/2014
Director's details changed for Mr Steven Paul Hodkinson on 2012-11-16
dot icon15/08/2014
Director's details changed for Mr Ian Robert Fraser on 2012-11-16
dot icon15/08/2014
Secretary's details changed for Steven Paul Hodkinson on 2012-11-16
dot icon12/06/2014
Full accounts made up to 2013-12-31
dot icon12/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon19/11/2012
Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE United Kingdom on 2012-11-19
dot icon03/09/2012
Director's details changed for Steven Paul Hodgkinson on 2012-08-31
dot icon03/09/2012
Secretary's details changed for Steven Paul Hodgkinson on 2012-08-31
dot icon29/08/2012
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon15/08/2012
Resolutions
dot icon09/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thwaite, Paul Edmund
Director
09/08/2012 - 31/03/2016
43
Hervieux, Philippe Jean Gaston
Director
09/08/2012 - 16/05/2018
1
Hodkinson, Steven Paul
Secretary
09/08/2012 - 30/06/2017
-
Phillips, Katherine Ann
Director
30/04/2019 - Present
11
Saunier, Yves Pascal Michel
Director
16/05/2018 - 08/12/2021
18

Persons with Significant Control

1
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 BRAMMER VENDING LIMITED

BRAMMER VENDING LIMITED is an(a) Active company incorporated on 09/08/2012 with the registered office located at Grove House 2nd Floor Offices, 248a Marylebone Road, London NW1 6JZ. There are currently 3 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 BRAMMER VENDING LIMITED?

toggle

BRAMMER VENDING LIMITED is currently Active. It was registered on 09/08/2012 .

Where is BRAMMER VENDING LIMITED located?

toggle

BRAMMER VENDING LIMITED is registered at Grove House 2nd Floor Offices, 248a Marylebone Road, London NW1 6JZ.

What does BRAMMER VENDING LIMITED do?

toggle

BRAMMER VENDING LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for BRAMMER VENDING LIMITED?

toggle

The latest filing was on 26/01/2026: Registered office address changed from Accurist House 44 Baker Street London W1U 7AL England to Grove House 2nd Floor Offices 248a Marylebone Road London NW1 6JZ on 2026-01-26.