BRAMPTONIA LIMITED

Register to unlock more data on OkredoRegister

BRAMPTONIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00355758

Incorporation date

08/08/1939

Size

Small

Contacts

Registered address

Registered address

400 Marlborough Gate, Milton Keynes MK9 3FPCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1939)
dot icon24/12/2025
Accounts for a small company made up to 2025-03-31
dot icon30/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon26/06/2025
Accounts for a small company made up to 2024-03-31
dot icon26/03/2025
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon20/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon17/04/2021
Accounts for a small company made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon22/06/2020
Registered office address changed from 400 Marlborough Gate Milton Keynes MK9 3FB England to 400 Marlborough Gate Milton Keynes MK9 3FP on 2020-06-22
dot icon22/06/2020
Change of details for Opal Ventures Ltd as a person with significant control on 2020-06-01
dot icon08/06/2020
Registered office address changed from Studio F2/B, Witan Studios, 319 Upper Fourth Street Milton Keynes MK9 1EH England to 400 Marlborough Gate Milton Keynes MK9 3FB on 2020-06-08
dot icon04/06/2020
Appointment of Mr Peter William Grose as a director on 2020-06-01
dot icon07/02/2020
Accounts for a small company made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon22/08/2019
Satisfaction of charge 003557580018 in full
dot icon22/08/2019
Satisfaction of charge 14 in full
dot icon22/08/2019
Satisfaction of charge 10 in full
dot icon22/08/2019
Satisfaction of charge 15 in full
dot icon22/08/2019
Satisfaction of charge 11 in full
dot icon22/08/2019
Satisfaction of charge 17 in full
dot icon22/08/2019
Satisfaction of charge 16 in full
dot icon30/01/2019
Accounts for a small company made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon23/04/2018
Registered office address changed from Regus Office Fairbourne Drive Atterbury Milton Keynes MK10 9RG England to Studio F2/B, Witan Studios, 319 Upper Fourth Street Milton Keynes MK9 1EH on 2018-04-23
dot icon13/02/2018
Registered office address changed from 14 Little Portland Street London W1W 8BN to Regus Office Fairbourne Drive Atterbury Milton Keynes MK10 9RG on 2018-02-13
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon18/12/2015
Satisfaction of charge 13 in full
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon17/12/2014
Satisfaction of charge 12 in full
dot icon06/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon10/06/2014
Previous accounting period extended from 2013-09-30 to 2014-03-31
dot icon06/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon23/08/2013
Registration of charge 003557580018
dot icon28/06/2013
Full accounts made up to 2012-09-30
dot icon13/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon18/09/2012
Appointment of Mr Kanagaratnam Jeyakanthan as a secretary
dot icon18/09/2012
Termination of appointment of Sheila Soloman as a secretary
dot icon02/07/2012
Full accounts made up to 2011-09-30
dot icon28/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon28/11/2011
Secretary's details changed for Mrs Sheila Margaret Soloman on 2011-03-01
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 17
dot icon08/04/2011
Full accounts made up to 2010-09-30
dot icon23/03/2011
Registered office address changed from 2 Talavera Court 4 Darnell Way Moulton Park Northampton Northants NN3 6RW Uk on 2011-03-23
dot icon24/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon08/04/2010
Full accounts made up to 2009-09-30
dot icon12/12/2009
Particulars of a mortgage or charge / charge no: 16
dot icon20/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Alan Henry English on 2009-11-20
dot icon20/11/2009
Director's details changed for Wendy Margaret English on 2009-11-20
dot icon19/11/2009
Secretary's details changed for Mrs Sheila Margaret Soloman on 2009-05-06
dot icon10/06/2009
Resolutions
dot icon06/06/2009
Full accounts made up to 2008-09-30
dot icon26/05/2009
Particulars of a mortgage or charge / charge no: 15
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 14
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 12
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 13
dot icon20/02/2009
Auditor's resignation
dot icon26/11/2008
Return made up to 29/10/08; full list of members
dot icon25/11/2008
Location of debenture register
dot icon25/11/2008
Registered office changed on 25/11/2008 from office 2 ground floor talavera court 4 darnell way moulton park northampton northants NN3 6RW
dot icon25/11/2008
Location of register of members
dot icon25/11/2008
Secretary's change of particulars / sheila soloman / 08/08/2008
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon13/02/2008
Particulars of mortgage/charge
dot icon05/12/2007
Return made up to 29/10/07; full list of members
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon20/07/2007
Registered office changed on 20/07/07 from: sedgebrook hall pitsford road chapel brampton northampton NN6 8BD
dot icon23/03/2007
Declaration of satisfaction of mortgage/charge
dot icon23/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Particulars of mortgage/charge
dot icon05/12/2006
Return made up to 29/10/06; full list of members
dot icon11/10/2006
Full accounts made up to 2005-09-30
dot icon21/06/2006
Total exemption small company accounts made up to 2004-09-30
dot icon12/12/2005
Return made up to 29/10/05; full list of members
dot icon14/10/2005
Particulars of mortgage/charge
dot icon27/04/2005
Particulars of mortgage/charge
dot icon25/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Return made up to 29/10/04; full list of members
dot icon05/11/2004
Declaration of satisfaction of mortgage/charge
dot icon05/11/2004
Declaration of satisfaction of mortgage/charge
dot icon31/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/11/2003
Return made up to 29/10/03; full list of members
dot icon04/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon22/11/2002
Return made up to 29/10/02; full list of members
dot icon26/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon20/11/2001
Return made up to 29/10/01; full list of members
dot icon12/09/2001
Total exemption small company accounts made up to 2000-09-30
dot icon31/08/2001
Resolutions
dot icon30/01/2001
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon16/11/2000
Return made up to 29/10/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon25/01/2000
Certificate of change of name
dot icon01/12/1999
Return made up to 29/10/99; full list of members
dot icon03/09/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon22/06/1999
Particulars of mortgage/charge
dot icon11/12/1998
Accounts for a small company made up to 1998-03-31
dot icon23/11/1998
Return made up to 29/10/98; full list of members
dot icon14/11/1997
Return made up to 29/10/97; no change of members
dot icon12/08/1997
Accounts for a small company made up to 1996-12-31
dot icon12/08/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon10/05/1997
Particulars of mortgage/charge
dot icon19/11/1996
Accounts for a small company made up to 1995-12-31
dot icon01/11/1996
Return made up to 29/10/96; no change of members
dot icon21/03/1996
Accounts for a small company made up to 1994-12-31
dot icon10/11/1995
Return made up to 02/11/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 17/11/94; no change of members
dot icon21/10/1994
Accounts for a small company made up to 1993-12-31
dot icon23/06/1994
Registered office changed on 23/06/94 from: westgate house gambrel road northampton NN5 5BB
dot icon15/06/1994
New director appointed
dot icon20/01/1994
Return made up to 17/11/93; full list of members
dot icon02/12/1993
Particulars of contract relating to shares
dot icon02/12/1993
Ad 01/10/93--------- £ si 9000@1
dot icon16/11/1993
£ ic 59000/46500 01/10/93 £ sr 12500@1=12500
dot icon16/11/1993
Ad 01/10/93--------- £ si 9000@1=9000 £ ic 50000/59000
dot icon16/11/1993
Resolutions
dot icon23/09/1993
Particulars of mortgage/charge
dot icon15/09/1993
Accounts for a small company made up to 1992-12-31
dot icon10/09/1993
Resolutions
dot icon04/03/1993
Director resigned
dot icon04/03/1993
New director appointed
dot icon18/01/1993
Return made up to 17/11/92; no change of members
dot icon21/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon22/09/1992
Secretary resigned;new secretary appointed
dot icon14/09/1992
Resolutions
dot icon14/09/1992
Nc inc already adjusted 24/08/92
dot icon14/09/1992
Resolutions
dot icon19/01/1992
Accounts for a medium company made up to 1990-12-31
dot icon09/01/1992
Return made up to 17/11/91; no change of members
dot icon09/01/1992
Registered office changed on 09/01/92
dot icon14/08/1991
Particulars of mortgage/charge
dot icon14/06/1991
Particulars of mortgage/charge
dot icon23/01/1991
Accounts for a small company made up to 1989-12-31
dot icon23/01/1991
Return made up to 20/12/90; full list of members
dot icon20/12/1989
Accounts for a medium company made up to 1988-12-31
dot icon20/12/1989
Return made up to 17/11/89; full list of members
dot icon28/03/1989
Director resigned
dot icon13/10/1988
Accounts for a small company made up to 1987-12-31
dot icon13/10/1988
Return made up to 22/06/88; full list of members
dot icon18/01/1988
Director resigned
dot icon10/11/1987
Accounts for a medium company made up to 1986-12-31
dot icon09/11/1987
Return made up to 29/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1986
Accounts for a medium company made up to 1985-12-31
dot icon16/10/1986
Return made up to 07/10/86; full list of members
dot icon20/05/1966
Certificate of change of name
dot icon08/08/1939
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£269,648.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.40M
-
0.00
269.65K
-
2021
2
8.40M
-
0.00
269.65K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

8.40M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

269.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
English, Alan Henry
Director
13/06/1994 - Present
15
Grose, Peter William
Director
01/06/2020 - Present
7
English, Wendy Margaret
Director
12/01/1993 - Present
1
Jeyakanthan, Kanagaratnam
Secretary
01/08/2012 - Present
-
Soloman, Sheila Margaret
Secretary
08/09/1992 - 31/07/2012
2

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 BRAMPTONIA LIMITED

BRAMPTONIA LIMITED is an(a) Active company incorporated on 08/08/1939 with the registered office located at 400 Marlborough Gate, Milton Keynes MK9 3FP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMPTONIA LIMITED?

toggle

BRAMPTONIA LIMITED is currently Active. It was registered on 08/08/1939 .

Where is BRAMPTONIA LIMITED located?

toggle

BRAMPTONIA LIMITED is registered at 400 Marlborough Gate, Milton Keynes MK9 3FP.

What does BRAMPTONIA LIMITED do?

toggle

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

How many employees does BRAMPTONIA LIMITED have?

toggle

BRAMPTONIA LIMITED had 2 employees in 2021.

What is the latest filing for BRAMPTONIA LIMITED?

toggle

The latest filing was on 24/12/2025: Accounts for a small company made up to 2025-03-31.