BRAMPTON SECURITIES LIMITED

Register to unlock more data on OkredoRegister

BRAMPTON SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02449912

Incorporation date

06/12/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire WR5 2ZXCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1989)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon10/10/2023
Application to strike the company off the register
dot icon27/06/2023
Memorandum and Articles of Association
dot icon27/06/2023
Resolutions
dot icon27/06/2023
Statement of capital on 2023-06-20
dot icon20/06/2023
Resolutions
dot icon20/06/2023
Statement by Directors
dot icon20/06/2023
Solvency Statement dated 19/06/23
dot icon20/06/2023
Statement of capital on 2023-06-20
dot icon07/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/08/2020
Termination of appointment of David Charles Annetts as a director on 2020-07-01
dot icon12/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon05/08/2019
Accounts for a small company made up to 2018-12-31
dot icon01/04/2019
Appointment of Mr Duncan James Moore as a director on 2019-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon12/11/2018
Director's details changed for Mr Mark Andrew Reynolds on 2018-11-09
dot icon19/09/2018
Accounts for a small company made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon20/09/2017
Accounts for a small company made up to 2016-12-31
dot icon27/07/2017
Change of details for Pemberstone Group Limited as a person with significant control on 2017-01-03
dot icon22/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon20/02/2015
Miscellaneous
dot icon05/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon16/08/2014
Director's details changed for Mr Andrew Martin Barker on 2014-07-18
dot icon20/02/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon15/10/2010
Appointment of Mr David Charles Annetts as a director
dot icon14/10/2010
Termination of appointment of Pemberstone (Directors) Limited as a director
dot icon14/10/2010
Appointment of Mark Andrew Reynolds as a director
dot icon14/10/2010
Appointment of Mr Andrew Martin Barker as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon15/01/2010
Director's details changed for Pemberstone (Directors) Limited on 2010-01-15
dot icon15/01/2010
Secretary's details changed for Pemberstone (Secretaries) Limited on 2010-01-15
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon06/02/2009
Return made up to 06/12/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 06/12/07; full list of members
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon11/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon30/01/2007
Return made up to 06/12/06; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 06/12/05; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 06/12/04; full list of members
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon09/01/2004
Auditor's resignation
dot icon23/12/2003
Return made up to 06/12/03; full list of members
dot icon23/12/2003
Director's particulars changed
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon28/05/2003
Auditor's resignation
dot icon23/12/2002
Return made up to 06/12/02; full list of members
dot icon27/11/2002
Amended full accounts made up to 2001-12-31
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon27/12/2001
New secretary appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
Secretary resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Return made up to 06/12/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon21/12/2000
Return made up to 06/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon25/04/2000
Registered office changed on 25/04/00 from: rutherford house blackpole road worcester WR3 8YA
dot icon06/01/2000
Director's particulars changed
dot icon05/01/2000
Return made up to 06/12/99; full list of members
dot icon17/05/1999
Full accounts made up to 1998-12-31
dot icon05/03/1999
New director appointed
dot icon05/03/1999
Director resigned
dot icon21/01/1999
Registered office changed on 21/01/99 from: 23 marsh parade newcastle under lyme staffordshire ST5 1BT
dot icon04/01/1999
Return made up to 06/12/98; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon07/10/1998
Secretary resigned
dot icon07/10/1998
New secretary appointed
dot icon06/04/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon07/01/1998
Return made up to 06/12/97; full list of members
dot icon12/12/1997
New director appointed
dot icon11/11/1997
Full accounts made up to 1997-03-31
dot icon24/12/1996
Return made up to 06/12/96; full list of members
dot icon27/11/1996
Full accounts made up to 1996-03-31
dot icon27/12/1995
Return made up to 06/12/95; change of members
dot icon15/08/1995
Accounts for a small company made up to 1995-03-31
dot icon25/05/1995
Director's particulars changed
dot icon15/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 06/12/94; full list of members
dot icon16/12/1993
Director's particulars changed
dot icon16/12/1993
Return made up to 06/12/93; change of members
dot icon14/12/1993
Full accounts made up to 1993-03-31
dot icon25/03/1993
Particulars of contract relating to shares
dot icon25/03/1993
Ad 04/01/93--------- £ si [email protected]=200000 £ ic 149501/349501
dot icon25/03/1993
Particulars of contract relating to shares
dot icon25/03/1993
Ad 04/01/93--------- £ si [email protected]=24499 £ ic 125002/149501
dot icon24/03/1993
Resolutions
dot icon24/03/1993
Resolutions
dot icon24/03/1993
Resolutions
dot icon24/03/1993
Conve 04/01/93
dot icon17/03/1993
Declaration of satisfaction of mortgage/charge
dot icon08/02/1993
Return made up to 06/12/92; no change of members
dot icon17/07/1992
Director resigned;new director appointed
dot icon11/06/1992
Full accounts made up to 1992-03-31
dot icon08/04/1992
Full accounts made up to 1991-03-31
dot icon13/02/1992
Registered office changed on 13/02/92 from: 136, high street, newcastle under lyme, staffs. ST5 1PP
dot icon13/12/1991
Return made up to 06/12/91; full list of members
dot icon23/07/1991
Return made up to 30/11/90; full list of members
dot icon11/07/1991
Ad 11/01/91--------- £ si 125000@1=125000 £ ic 2/125002
dot icon11/07/1991
Nc inc already adjusted 08/01/91
dot icon11/07/1991
S-div 11/03/91
dot icon11/07/1991
Resolutions
dot icon11/07/1991
Resolutions
dot icon11/07/1991
Resolutions
dot icon11/07/1991
Resolutions
dot icon16/01/1991
Particulars of mortgage/charge
dot icon11/01/1991
Particulars of mortgage/charge
dot icon11/12/1990
Registered office changed on 11/12/90 from: windsor house bayshill road cheltenham GL50 3AT
dot icon11/12/1990
New director appointed
dot icon15/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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
PEMBERSTONE (SECRETARIES) LIMITED
Corporate Secretary
01/12/2001 - Present
76
PEMBERSTONE (DIRECTORS) LIMITED
Corporate Director
01/12/2001 - 01/10/2010
67
Morgan, Stephen John
Director
17/06/1992 - 12/02/1999
16
Annetts, David Charles
Director
01/10/2010 - 01/07/2020
232
Barker, Andrew Martin
Director
01/10/2010 - Present
300

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAMPTON SECURITIES LIMITED

BRAMPTON SECURITIES LIMITED is an(a) Dissolved company incorporated on 06/12/1989 with the registered office located at Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire WR5 2ZX. There are currently 4 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 SECURITIES LIMITED?

toggle

BRAMPTON SECURITIES LIMITED is currently Dissolved. It was registered on 06/12/1989 and dissolved on 02/01/2024.

Where is BRAMPTON SECURITIES LIMITED located?

toggle

BRAMPTON SECURITIES LIMITED is registered at Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire WR5 2ZX.

What does BRAMPTON SECURITIES LIMITED do?

toggle

BRAMPTON SECURITIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRAMPTON SECURITIES LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.