BRAMWELL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRAMWELL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06546741

Incorporation date

27/03/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cyber House 1 Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire B79 7XECopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2008)
dot icon04/03/2026
Appointment of Sean Gray as a director on 2026-02-19
dot icon19/01/2026
Second filing for the appointment of Sean Gray as a secretary
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/10/2025
Termination of appointment of Mark William Dyas as a director on 2025-10-12
dot icon05/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon29/05/2025
Appointment of Brett Allan Dibkey as a director on 2025-05-22
dot icon13/05/2025
Appointment of Sean Grey as a secretary on 2025-04-30
dot icon12/05/2025
Termination of appointment of Anne Garland as a secretary on 2025-04-30
dot icon17/10/2024
Termination of appointment of Brian Christopher Lavelle as a director on 2024-10-11
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon07/08/2024
Resolutions
dot icon07/08/2024
Memorandum and Articles of Association
dot icon06/08/2024
Appointment of Mark William Dyas as a director on 2024-06-28
dot icon06/08/2024
Appointment of Brian Christopher Lavelle as a director on 2024-06-28
dot icon19/07/2024
Satisfaction of charge 065467410003 in full
dot icon01/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon05/09/2023
Accounts for a small company made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon19/12/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon02/12/2022
Resolutions
dot icon02/12/2022
Memorandum and Articles of Association
dot icon01/12/2022
Appointment of John Alan Gibbons as a director on 2022-11-30
dot icon01/12/2022
Appointment of Peter Cosgrove as a director on 2022-11-30
dot icon01/12/2022
Appointment of Anne Garland as a secretary on 2022-11-30
dot icon01/12/2022
Termination of appointment of Peter Graves as a secretary on 2022-11-30
dot icon01/12/2022
Notification of Ata Grinding Processes Limited as a person with significant control on 2022-11-30
dot icon01/12/2022
Termination of appointment of Laura Louise Graves as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Peter Graves as a director on 2022-11-30
dot icon01/12/2022
Cessation of Laura Louise Graves as a person with significant control on 2022-11-30
dot icon01/12/2022
Cessation of Peter Graves as a person with significant control on 2022-11-30
dot icon01/12/2022
Registration of charge 065467410003, created on 2022-11-30
dot icon30/11/2022
Satisfaction of charge 2 in full
dot icon29/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon09/03/2022
Group of companies' accounts made up to 2021-09-30
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon01/02/2021
Group of companies' accounts made up to 2020-09-30
dot icon31/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon12/12/2019
Group of companies' accounts made up to 2019-09-30
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon11/01/2019
Group of companies' accounts made up to 2018-09-30
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon23/01/2018
Group of companies' accounts made up to 2017-09-30
dot icon12/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon27/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon05/09/2016
Appointment of Mrs Laura Louise Graves as a director on 2016-08-23
dot icon29/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon05/02/2016
Group of companies' accounts made up to 2015-09-30
dot icon24/06/2015
Full accounts made up to 2014-09-30
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon02/07/2014
Satisfaction of charge 1 in full
dot icon26/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon10/02/2014
Accounts for a small company made up to 2013-09-30
dot icon26/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon09/01/2013
Accounts for a small company made up to 2012-09-30
dot icon26/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon09/01/2012
Accounts for a small company made up to 2011-09-30
dot icon28/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon28/03/2011
Secretary's details changed for Peter Graves on 2010-04-01
dot icon07/01/2011
Accounts for a small company made up to 2010-09-30
dot icon15/06/2010
Accounts for a small company made up to 2009-09-30
dot icon08/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mr Peter Graves on 2009-10-02
dot icon27/03/2009
Return made up to 26/03/09; full list of members
dot icon26/01/2009
Accounts for a small company made up to 2008-09-30
dot icon18/09/2008
Ad 15/09/08\gbp si 9999@1=9999\gbp ic 1/10000\
dot icon18/09/2008
Appointment terminated director roy talbot
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/05/2008
Accounting reference date shortened from 31/03/2009 to 30/09/2008
dot icon27/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-64 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
66.25K
-
0.00
-
-
2022
0
66.25K
-
0.00
-
-
2022
0
66.25K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

66.25K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graves, Peter
Director
27/03/2008 - 30/11/2022
-
Cosgrove, Peter
Director
30/11/2022 - Present
8
Mrs Laura Louise Graves
Director
23/08/2016 - 30/11/2022
-
Gibbons, John Alan
Director
30/11/2022 - Present
4
Garland, Anne
Secretary
30/11/2022 - 30/04/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAMWELL INVESTMENTS LIMITED

BRAMWELL INVESTMENTS LIMITED is an(a) Active company incorporated on 27/03/2008 with the registered office located at Cyber House 1 Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire B79 7XE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMWELL INVESTMENTS LIMITED?

toggle

BRAMWELL INVESTMENTS LIMITED is currently Active. It was registered on 27/03/2008 .

Where is BRAMWELL INVESTMENTS LIMITED located?

toggle

BRAMWELL INVESTMENTS LIMITED is registered at Cyber House 1 Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire B79 7XE.

What does BRAMWELL INVESTMENTS LIMITED do?

toggle

BRAMWELL INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRAMWELL INVESTMENTS LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Sean Gray as a director on 2026-02-19.