BRAMWELL LIMITED

Register to unlock more data on OkredoRegister

BRAMWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03519045

Incorporation date

27/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

10 Victoria Road South, Southsea PO5 2DACopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1998)
dot icon31/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon25/03/2026
Change of details for Mr Alex Keith Howlett as a person with significant control on 2026-03-25
dot icon25/03/2026
Director's details changed for Mr Alex Keith Howlett on 2026-03-25
dot icon16/02/2026
Micro company accounts made up to 2025-11-30
dot icon30/01/2025
Micro company accounts made up to 2024-11-30
dot icon03/04/2024
Micro company accounts made up to 2023-11-30
dot icon05/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon12/06/2023
Micro company accounts made up to 2022-11-30
dot icon07/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon07/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon13/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon07/12/2020
Registered office address changed from 1 London Road Hindhead Surrey GU26 6AB to 10 Victoria Road South Southsea PO5 2DA on 2020-12-07
dot icon30/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon13/03/2017
Secretary's details changed for Shirley Lye on 2017-02-27
dot icon13/03/2017
Director's details changed for Mrs Kelly Howlett on 2016-11-01
dot icon13/03/2017
Director's details changed for Alex Keith Howlett on 2016-11-01
dot icon14/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon12/03/2015
Secretary's details changed for Shirley Lye on 2015-02-27
dot icon12/03/2015
Register inspection address has been changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to C/O Barter Durgan 10 Victoria Road South Southsea Hampshire PO5 2DA
dot icon12/03/2015
Director's details changed for Alex Keith Howlett on 2015-02-27
dot icon19/06/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon07/05/2014
Appointment of Mrs Kelly Howlett as a director
dot icon01/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/04/2014
Registered office address changed from 123 London Road Bagshot Surrey GU19 5DH on 2014-04-25
dot icon26/03/2014
Termination of appointment of Sandra Mackie as a secretary
dot icon26/03/2014
Termination of appointment of David King as a director
dot icon26/03/2014
Appointment of Shirley Lye as a secretary
dot icon25/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon25/03/2014
Director's details changed for Alex Keith Howlett on 2014-02-24
dot icon21/03/2014
Director's details changed for Mr David John King on 2013-08-30
dot icon21/03/2014
Director's details changed for Alex Keith Howlett on 2013-05-14
dot icon03/03/2014
Director's details changed for Mr David John King on 2014-01-02
dot icon20/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon06/01/2012
Director's details changed for David John King on 2011-12-19
dot icon21/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/04/2011
Director's details changed for Alex Keith Howlett on 2011-04-12
dot icon25/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon21/10/2010
Director's details changed for David John King on 2010-10-07
dot icon21/10/2010
Registered office address changed from 140 High Street Egham Surrey TW20 9HL on 2010-10-21
dot icon01/06/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon28/05/2010
Register(s) moved to registered inspection location
dot icon28/05/2010
Register(s) moved to registered inspection location
dot icon28/05/2010
Register(s) moved to registered inspection location
dot icon28/05/2010
Register(s) moved to registered inspection location
dot icon28/05/2010
Register(s) moved to registered inspection location
dot icon28/05/2010
Register inspection address has been changed
dot icon28/05/2010
Director's details changed for David John King on 2009-10-01
dot icon16/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/03/2009
Return made up to 27/02/09; full list of members
dot icon10/02/2009
Director's change of particulars / david king / 06/11/2008
dot icon27/08/2008
Director's change of particulars / david king / 17/06/2008
dot icon11/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/03/2008
Return made up to 27/02/08; full list of members
dot icon25/03/2008
Capitals not rolled up
dot icon08/03/2008
Total exemption small company accounts made up to 2006-11-30
dot icon22/11/2007
Director's particulars changed
dot icon09/03/2007
Return made up to 27/02/07; full list of members
dot icon14/06/2006
Accounting reference date extended from 31/05/06 to 30/11/06
dot icon27/02/2006
Return made up to 27/02/06; full list of members
dot icon25/01/2006
Director's particulars changed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Total exemption full accounts made up to 2005-05-31
dot icon30/11/2005
Particulars of mortgage/charge
dot icon06/05/2005
Return made up to 27/02/05; full list of members
dot icon05/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon13/03/2004
Return made up to 27/02/04; full list of members
dot icon25/10/2003
Total exemption full accounts made up to 2003-05-31
dot icon27/06/2003
Return made up to 27/02/03; full list of members; amend
dot icon22/03/2003
Return made up to 27/02/03; full list of members
dot icon18/09/2002
Total exemption full accounts made up to 2002-05-31
dot icon04/09/2002
Total exemption full accounts made up to 2001-05-31
dot icon29/05/2001
Return made up to 27/02/01; no change of members; amend
dot icon26/03/2001
Return made up to 27/02/01; full list of members
dot icon12/03/2001
Director resigned
dot icon02/03/2001
Accounts for a small company made up to 2000-05-31
dot icon04/05/2000
Secretary resigned
dot icon04/05/2000
New secretary appointed
dot icon11/04/2000
Return made up to 27/02/00; no change of members
dot icon08/02/2000
Registered office changed on 08/02/00 from: 1 limes road egham surrey TW20 9QT
dot icon06/01/2000
Accounts for a small company made up to 1999-05-31
dot icon14/12/1999
Secretary's particulars changed;director's particulars changed
dot icon23/06/1999
Accounting reference date extended from 28/02/99 to 31/05/99
dot icon06/04/1999
Return made up to 27/02/99; full list of members
dot icon06/04/1999
Location of register of members
dot icon22/10/1998
Resolutions
dot icon01/09/1998
Ad 05/08/98--------- £ si 99@1=99 £ ic 1/100
dot icon14/05/1998
Secretary resigned
dot icon14/05/1998
Director resigned
dot icon14/05/1998
New secretary appointed
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon08/05/1998
Registered office changed on 08/05/98 from: somers mounts hill benenden cranbrook kent TN17 4ET
dot icon08/05/1998
Location of register of members
dot icon27/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
8.56K
-
0.00
28.23K
-
2022
10
23.16K
-
0.00
-
-
2023
11
34.62K
-
0.00
-
-
2023
11
34.62K
-
0.00
-
-

Employees

2023

Employees

11 Ascended10 % *

Net Assets(GBP)

34.62K £Ascended49.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howlett, Kelly
Director
01/05/2014 - Present
-
Howlett, Alex Keith
Director
01/11/2005 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRAMWELL LIMITED

BRAMWELL LIMITED is an(a) Active company incorporated on 27/02/1998 with the registered office located at 10 Victoria Road South, Southsea PO5 2DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMWELL LIMITED?

toggle

BRAMWELL LIMITED is currently Active. It was registered on 27/02/1998 .

Where is BRAMWELL LIMITED located?

toggle

BRAMWELL LIMITED is registered at 10 Victoria Road South, Southsea PO5 2DA.

What does BRAMWELL LIMITED do?

toggle

BRAMWELL LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BRAMWELL LIMITED have?

toggle

BRAMWELL LIMITED had 11 employees in 2023.

What is the latest filing for BRAMWELL LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-02-27 with no updates.