BRAMPTON MEADOW LIMITED

Register to unlock more data on OkredoRegister

BRAMPTON MEADOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03836416

Incorporation date

06/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1999)
dot icon02/09/2025
Liquidators' statement of receipts and payments to 2025-07-07
dot icon05/09/2024
Liquidators' statement of receipts and payments to 2024-07-07
dot icon09/09/2023
Liquidators' statement of receipts and payments to 2023-07-07
dot icon30/08/2022
Liquidators' statement of receipts and payments to 2022-07-07
dot icon07/09/2021
Liquidators' statement of receipts and payments to 2021-07-07
dot icon18/12/2020
Liquidators' statement of receipts and payments to 2020-07-07
dot icon02/10/2020
Previous accounting period shortened from 2020-07-08 to 2020-04-11
dot icon01/10/2020
Current accounting period shortened from 2019-11-30 to 2019-07-08
dot icon28/08/2019
Registered office address changed from 9 Welburn Avenue Leeds West Yorkshire LS25 5LP to C/O Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 2019-08-28
dot icon22/08/2019
Satisfaction of charge 4 in full
dot icon13/08/2019
Satisfaction of charge 1 in full
dot icon13/08/2019
Satisfaction of charge 2 in full
dot icon13/08/2019
Satisfaction of charge 5 in full
dot icon26/07/2019
Satisfaction of charge 3 in full
dot icon23/07/2019
Registered office address changed from 9 Welburn Avenue Leeds West Yorkshire LS16 5HJ to 9 Welburn Avenue Leeds West Yorkshire LS25 5LP on 2019-07-23
dot icon22/07/2019
Appointment of a voluntary liquidator
dot icon22/07/2019
Resolutions
dot icon22/07/2019
Declaration of solvency
dot icon27/09/2018
Confirmation statement made on 2018-08-01 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon29/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon31/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon02/09/2010
Director's details changed for Christopher Mchale on 2010-08-01
dot icon02/09/2010
Director's details changed for Judith Anne Thompson on 2010-08-01
dot icon02/09/2010
Director's details changed for Beverley Gail Mchale on 2010-08-01
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/09/2009
Return made up to 01/08/09; full list of members
dot icon15/09/2009
Director's change of particulars / judith thompson / 25/10/2006
dot icon26/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/08/2008
Return made up to 01/08/08; full list of members
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon23/10/2007
Particulars of mortgage/charge
dot icon18/09/2007
Return made up to 01/08/07; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon06/06/2007
Total exemption small company accounts made up to 2005-11-30
dot icon23/08/2006
Return made up to 01/08/06; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon24/08/2005
Return made up to 01/08/05; full list of members
dot icon08/08/2005
New secretary appointed
dot icon08/08/2005
Director resigned
dot icon06/06/2005
Total exemption small company accounts made up to 2003-11-30
dot icon19/05/2005
Secretary resigned
dot icon18/05/2005
New director appointed
dot icon17/09/2004
Total exemption small company accounts made up to 2002-11-30
dot icon22/07/2004
Return made up to 01/08/04; full list of members
dot icon11/08/2003
Return made up to 01/08/03; full list of members
dot icon01/03/2003
Total exemption small company accounts made up to 2001-11-30
dot icon27/08/2002
Return made up to 21/08/02; full list of members
dot icon06/09/2001
Return made up to 06/09/01; full list of members
dot icon09/07/2001
Total exemption small company accounts made up to 2000-11-30
dot icon19/06/2001
Accounting reference date shortened from 30/04/01 to 30/11/00
dot icon07/12/2000
Return made up to 06/09/00; full list of members
dot icon17/07/2000
Accounts for a dormant company made up to 2000-04-30
dot icon17/07/2000
Accounting reference date shortened from 30/09/00 to 30/04/00
dot icon14/06/2000
Particulars of mortgage/charge
dot icon21/03/2000
Particulars of mortgage/charge
dot icon06/12/1999
Secretary resigned
dot icon06/12/1999
Director resigned
dot icon18/10/1999
New secretary appointed;new director appointed
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon18/10/1999
Registered office changed on 18/10/99 from: 9 welburn avenue leeds west yorkshire LS16 5HJ
dot icon18/10/1999
Ad 15/09/99--------- £ si 98@1=98 £ ic 2/100
dot icon20/09/1999
Registered office changed on 20/09/99 from: 16 churchill way cardiff CF1 4DX
dot icon06/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2017
dot iconNext confirmation date
01/08/2019
dot iconLast change occurred
30/11/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2017
dot iconNext account date
30/11/2018
dot iconNext due on
31/08/2019
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

0

No officers data available.

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

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About BRAMPTON MEADOW LIMITED

BRAMPTON MEADOW LIMITED is an(a) Liquidation company incorporated on 06/09/1999 with the registered office located at C/O Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees TS18 3TX. There is currently no 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 BRAMPTON MEADOW LIMITED?

toggle

BRAMPTON MEADOW LIMITED is currently Liquidation. It was registered on 06/09/1999 .

Where is BRAMPTON MEADOW LIMITED located?

toggle

BRAMPTON MEADOW LIMITED is registered at C/O Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees TS18 3TX.

What does BRAMPTON MEADOW LIMITED do?

toggle

BRAMPTON MEADOW LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRAMPTON MEADOW LIMITED?

toggle

The latest filing was on 02/09/2025: Liquidators' statement of receipts and payments to 2025-07-07.