BRAMPTON SALES AND LETTINGS LIMITED

Register to unlock more data on OkredoRegister

BRAMPTON SALES AND LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03857116

Incorporation date

11/10/1999

Size

Dormant

Contacts

Registered address

Registered address

Building 1 Meadows Business Park, Blackwater, Camberley GU17 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1999)
dot icon02/03/2026
Return of final meeting in a members' voluntary winding up
dot icon17/11/2025
Resolutions
dot icon17/11/2025
Appointment of a voluntary liquidator
dot icon17/11/2025
Declaration of solvency
dot icon15/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon30/09/2025
Change of details for The Romans Group (Uk) Limited as a person with significant control on 2025-09-16
dot icon16/09/2025
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ England to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 2025-09-16
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/11/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon17/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/01/2020
Appointment of Mr Paul Leonard Aitchison as a director on 2020-01-13
dot icon25/01/2020
Appointment of Mr Paul Leonard Aitchison as a secretary on 2020-01-13
dot icon25/01/2020
Termination of appointment of Michael Edward John Palmer as a director on 2020-01-13
dot icon25/01/2020
Termination of appointment of Michael Edward John Palmer as a secretary on 2020-01-13
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/07/2019
Satisfaction of charge 1 in full
dot icon25/06/2019
Termination of appointment of Peter John Fuller as a director on 2019-06-25
dot icon29/04/2019
Termination of appointment of Peter Anthony Coles as a director on 2019-04-23
dot icon02/01/2019
Appointment of Mr Peter Kavanagh as a director on 2018-12-31
dot icon02/01/2019
Termination of appointment of Adrian Stuart Gill as a director on 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/09/2018
Appointment of Mr Adrian Stuart Gill as a director on 2018-08-30
dot icon08/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon17/08/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Previous accounting period shortened from 2016-11-19 to 2016-03-31
dot icon06/05/2016
Total exemption small company accounts made up to 2015-11-19
dot icon21/01/2016
Registered office address changed from 16 Packhorse Road Gerrards Cross Buckinghamshire SL9 7DA to Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ on 2016-01-21
dot icon02/12/2015
Termination of appointment of John Arthur Simpson as a secretary on 2015-11-19
dot icon02/12/2015
Termination of appointment of Richard Elliott Frost as a director on 2015-11-19
dot icon02/12/2015
Termination of appointment of Peter Justinian Scott as a director on 2015-11-19
dot icon02/12/2015
Termination of appointment of Nicholas Moss as a director on 2015-11-19
dot icon02/12/2015
Termination of appointment of John Arthur Simpson as a director on 2015-11-19
dot icon02/12/2015
Previous accounting period extended from 2015-07-31 to 2015-11-19
dot icon02/12/2015
Appointment of Mr Michael Edward John Palmer as a director on 2015-11-19
dot icon02/12/2015
Appointment of Mr Peter Anthony Coles as a director on 2015-11-19
dot icon02/12/2015
Appointment of Mr Peter John Fuller as a director on 2015-11-19
dot icon02/12/2015
Appointment of Mr Michael Edward John Palmer as a secretary on 2015-11-19
dot icon23/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon31/07/2014
Certificate of change of name
dot icon31/07/2014
Change of name notice
dot icon22/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon26/10/2011
Director's details changed for Richard Elliott Frost on 2011-10-10
dot icon26/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon25/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon13/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon13/11/2009
Director's details changed for Peter Justinian Scott on 2009-10-10
dot icon13/11/2009
Director's details changed for John Arthur Simpson on 2009-10-10
dot icon13/11/2009
Director's details changed for Nicholas Moss on 2009-10-10
dot icon13/11/2009
Director's details changed for Richard Elliott Frost on 2009-10-10
dot icon13/11/2009
Secretary's details changed for John Arthur Simpson on 2009-11-10
dot icon09/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon02/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon22/10/2008
Return made up to 11/10/08; full list of members
dot icon18/12/2007
Accounting reference date extended from 30/04/08 to 31/07/08
dot icon11/12/2007
Return made up to 11/10/07; change of members
dot icon29/10/2007
Accounts for a dormant company made up to 2007-04-30
dot icon25/09/2007
Accounting reference date shortened from 31/07/07 to 30/04/07
dot icon04/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon31/05/2007
Particulars of mortgage/charge
dot icon17/04/2007
New director appointed
dot icon17/04/2007
Ad 28/03/07-28/03/07 £ si 2@1=2 £ ic 6/8
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon19/10/2006
Return made up to 11/10/06; full list of members
dot icon11/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon22/02/2006
Return made up to 11/10/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon26/04/2005
Total exemption small company accounts made up to 2003-07-31
dot icon18/02/2005
Return made up to 11/10/04; full list of members
dot icon17/09/2004
Return made up to 11/10/03; full list of members
dot icon17/09/2003
Total exemption small company accounts made up to 2002-07-31
dot icon16/01/2003
Director resigned
dot icon16/01/2003
Director resigned
dot icon08/11/2002
Director resigned
dot icon08/11/2002
Director resigned
dot icon08/11/2002
Return made up to 11/10/02; full list of members
dot icon08/11/2002
-
dot icon02/10/2002
Director's particulars changed
dot icon01/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon09/10/2001
Return made up to 11/10/01; full list of members
dot icon29/05/2001
Accounts for a small company made up to 2000-07-31
dot icon10/01/2001
Director resigned
dot icon15/11/2000
Return made up to 11/10/00; full list of members
dot icon12/06/2000
Accounting reference date shortened from 31/10/00 to 31/07/00
dot icon17/05/2000
Ad 01/12/99--------- £ si 5@1=5 £ ic 1/6
dot icon21/01/2000
Director resigned
dot icon21/01/2000
Secretary resigned
dot icon21/01/2000
New director appointed
dot icon21/01/2000
New director appointed
dot icon21/01/2000
New secretary appointed;new director appointed
dot icon21/01/2000
New director appointed
dot icon21/01/2000
New director appointed
dot icon21/01/2000
New director appointed
dot icon21/01/2000
Registered office changed on 21/01/00 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon14/01/2000
Resolutions
dot icon03/12/1999
Resolutions
dot icon29/11/1999
Certificate of change of name
dot icon11/10/1999
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
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Michael Edward John
Director
19/11/2015 - 13/01/2020
106
Kavanagh, Peter
Director
31/12/2018 - Present
206
RWL REGISTRARS LIMITED
Nominee Secretary
11/10/1999 - 24/11/1999
4604
BONUSWORTH LIMITED
Nominee Director
11/10/1999 - 24/11/1999
1272
Howes, Lawrence Brampton
Director
24/11/1999 - 01/11/2002
7

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAMPTON SALES AND LETTINGS LIMITED

BRAMPTON SALES AND LETTINGS LIMITED is an(a) Liquidation company incorporated on 11/10/1999 with the registered office located at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB. 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 BRAMPTON SALES AND LETTINGS LIMITED?

toggle

BRAMPTON SALES AND LETTINGS LIMITED is currently Liquidation. It was registered on 11/10/1999 .

Where is BRAMPTON SALES AND LETTINGS LIMITED located?

toggle

BRAMPTON SALES AND LETTINGS LIMITED is registered at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB.

What does BRAMPTON SALES AND LETTINGS LIMITED do?

toggle

BRAMPTON SALES AND LETTINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRAMPTON SALES AND LETTINGS LIMITED?

toggle

The latest filing was on 02/03/2026: Return of final meeting in a members' voluntary winding up.