BRAMPTONS LIMITED

Register to unlock more data on OkredoRegister

BRAMPTONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04142274

Incorporation date

16/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

20 George Street, Newcastle, Staffordshire ST5 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2001)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon20/09/2022
First Gazette notice for voluntary strike-off
dot icon09/09/2022
Application to strike the company off the register
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon08/09/2022
Termination of appointment of Louise Anne Williams-Nixon as a director on 2022-09-08
dot icon08/09/2022
Cessation of Philip Andrew Ruscoe as a person with significant control on 2022-09-08
dot icon08/09/2022
Cessation of Louise Anne Williams-Nixon as a person with significant control on 2022-09-08
dot icon06/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon18/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon27/04/2020
Micro company accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon01/02/2019
Micro company accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon16/01/2019
Termination of appointment of Philip Andrew Ruscoe as a director on 2019-01-16
dot icon16/01/2019
Termination of appointment of Philip Ruscoe as a secretary on 2019-01-16
dot icon20/03/2018
Micro company accounts made up to 2017-12-31
dot icon05/02/2018
Appointment of Mrs Louise Anne Williams-Nixon as a director on 2018-02-01
dot icon23/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon23/01/2018
Notification of Louise Anne Williams-Nixon as a person with significant control on 2018-01-16
dot icon23/01/2018
Cessation of Gemma Catherine Shaw as a person with significant control on 2018-01-16
dot icon23/01/2018
Cessation of Anton Shaw as a person with significant control on 2018-01-16
dot icon02/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon06/10/2014
Registered office address changed from 494 Hartshill Road Hartshill Stoke-on-Trent Staffordshire ST4 6AD to 20 George Street Newcastle Staffordshire ST5 1DJ on 2014-10-06
dot icon14/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon13/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon07/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Philip Ruscoe on 2010-01-18
dot icon18/01/2010
Director's details changed for Mrs Kathleen Ruscoe on 2010-01-18
dot icon08/12/2009
Director's details changed for Mr Philip Ruscoe on 2009-12-07
dot icon08/12/2009
Director's details changed for Mrs Kathleen Ruscoe on 2009-12-07
dot icon07/12/2009
Secretary's details changed for Mr Philip Ruscoe on 2009-12-07
dot icon25/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 16/01/09; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 16/01/08; full list of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 16/01/07; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 16/01/06; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 16/01/05; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 16/01/04; full list of members
dot icon28/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/02/2003
Return made up to 16/01/03; full list of members
dot icon04/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/01/2002
Return made up to 16/01/02; full list of members
dot icon29/10/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon25/01/2001
New director appointed
dot icon25/01/2001
Registered office changed on 25/01/01 from: 12-14 saint marys street newport salop TF10 7AB
dot icon25/01/2001
Director resigned
dot icon25/01/2001
Secretary resigned
dot icon25/01/2001
New secretary appointed;new director appointed
dot icon16/01/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
701.00
-
0.00
-
-
2021
1
701.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

701.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
16/01/2001 - 16/01/2001
4896
Ar Nominees Limited
Nominee Director
16/01/2001 - 16/01/2001
4784
Ruscoe, Kathleen Susan
Director
16/01/2001 - Present
4
Ruscoe, Philip Andrew
Director
16/01/2001 - 16/01/2019
5
Mrs Louise Anne Williams-Nixon
Director
01/02/2018 - 08/09/2022
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRAMPTONS LIMITED

BRAMPTONS LIMITED is an(a) Dissolved company incorporated on 16/01/2001 with the registered office located at 20 George Street, Newcastle, Staffordshire ST5 1DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMPTONS LIMITED?

toggle

BRAMPTONS LIMITED is currently Dissolved. It was registered on 16/01/2001 and dissolved on 27/12/2022.

Where is BRAMPTONS LIMITED located?

toggle

BRAMPTONS LIMITED is registered at 20 George Street, Newcastle, Staffordshire ST5 1DJ.

What does BRAMPTONS LIMITED do?

toggle

BRAMPTONS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does BRAMPTONS LIMITED have?

toggle

BRAMPTONS LIMITED had 1 employees in 2021.

What is the latest filing for BRAMPTONS LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.