C D BRAMALL DEALERSHIPS LIMITED

Register to unlock more data on OkredoRegister

C D BRAMALL DEALERSHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00477076

Incorporation date

11/01/1950

Size

Dormant

Contacts

Registered address

Registered address

Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1950)
dot icon16/03/2026
Registered office address changed from Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR to Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 2026-03-16
dot icon02/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/04/2025
Registration of charge 004770760063, created on 2025-04-01
dot icon26/02/2025
Previous accounting period shortened from 2025-01-31 to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon01/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon12/09/2024
Appointment of Mr Richard John Thomas as a director on 2024-09-02
dot icon11/07/2024
Registration of charge 004770760062, created on 2024-07-09
dot icon01/07/2024
Appointment of Mr Richard James Maloney as a director on 2024-07-01
dot icon28/06/2024
Termination of appointment of Mark Simon Willis as a director on 2024-06-28
dot icon08/02/2024
Appointment of Mr Neil Williamson as a director on 2024-02-01
dot icon06/02/2024
Previous accounting period extended from 2023-12-31 to 2024-01-31
dot icon06/02/2024
Termination of appointment of William Berman as a director on 2024-01-31
dot icon05/02/2024
Satisfaction of charge 004770760061 in full
dot icon05/02/2024
Satisfaction of charge 004770760060 in full
dot icon30/01/2024
Satisfaction of charge 54 in full
dot icon30/01/2024
Satisfaction of charge 53 in full
dot icon30/01/2024
Satisfaction of charge 55 in full
dot icon30/01/2024
Satisfaction of charge 57 in full
dot icon30/01/2024
Satisfaction of charge 52 in full
dot icon30/01/2024
Satisfaction of charge 51 in full
dot icon30/01/2024
Satisfaction of charge 004770760059 in full
dot icon13/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon09/10/2023
Termination of appointment of Martin Shaun Casha as a director on 2023-10-07
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/03/2022
Registration of charge 004770760061, created on 2022-03-18
dot icon16/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon04/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon09/04/2020
Appointment of Mr William Berman as a director on 2020-04-09
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/07/2019
Termination of appointment of Mark Philip Herbert as a director on 2019-06-30
dot icon12/04/2019
Appointment of Mr Mark Simon Willis as a director on 2019-04-08
dot icon02/04/2019
Appointment of Mr Mark Philip Herbert as a director on 2019-04-01
dot icon02/04/2019
Termination of appointment of Timothy Paul Holden as a director on 2019-03-31
dot icon02/04/2019
Termination of appointment of Trevor Garry Finn as a director on 2019-03-31
dot icon11/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon03/01/2017
Termination of appointment of Hilary Claire Sykes as a secretary on 2017-01-01
dot icon03/01/2017
Appointment of Mr Richard James Maloney as a secretary on 2017-01-01
dot icon03/01/2017
Termination of appointment of Hilary Claire Sykes as a secretary on 2017-01-01
dot icon03/01/2017
Termination of appointment of Hilary Claire Sykes as a director on 2017-01-01
dot icon06/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon18/10/2016
Director's details changed for Mr Trevor Garry Finn on 2016-10-18
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Registration of charge 004770760060, created on 2016-06-16
dot icon17/03/2016
Satisfaction of charge 004770760058 in full
dot icon16/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon03/11/2015
Director's details changed for Timothy Paul Holden on 2015-10-26
dot icon11/06/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Registration of charge 004770760059, created on 2015-06-04
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon06/08/2014
Miscellaneous
dot icon10/06/2014
Full accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon22/05/2013
Registration of charge 004770760058
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Satisfaction of charge 56 in full
dot icon07/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 57
dot icon02/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon02/12/2010
Director's details changed for Mr Martin Shaun Casha on 2010-11-30
dot icon02/12/2010
Director's details changed for Mr Trevor Garry Finn on 2010-11-30
dot icon02/12/2010
Director's details changed for Hilary Claire Sykes on 2010-11-30
dot icon02/12/2010
Secretary's details changed for Hilary Claire Sykes on 2010-11-30
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon19/01/2010
Termination of appointment of David Forsyth as a director
dot icon19/01/2010
Appointment of Timothy Paul Holden as a director
dot icon03/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/12/2009
Director's details changed for Pendragon Management Services Limited on 2009-12-03
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 56
dot icon13/05/2009
Resolutions
dot icon31/01/2009
Full accounts made up to 2007-12-31
dot icon15/12/2008
Return made up to 30/11/08; full list of members
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 55
dot icon03/12/2007
Return made up to 30/11/07; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon11/12/2006
Return made up to 30/11/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Director's particulars changed
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Declaration of assistance for shares acquisition
dot icon27/03/2006
Declaration of assistance for shares acquisition
dot icon23/12/2005
Return made up to 30/11/05; full list of members
dot icon22/12/2005
Particulars of mortgage/charge
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon19/10/2005
Director's particulars changed
dot icon09/09/2005
Particulars of mortgage/charge
dot icon07/07/2005
Particulars of mortgage/charge
dot icon23/12/2004
Return made up to 30/11/04; full list of members
dot icon16/12/2004
Particulars of mortgage/charge
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
Declaration of assistance for shares acquisition
dot icon07/09/2004
Declaration of assistance for shares acquisition
dot icon07/09/2004
Resolutions
dot icon07/09/2004
Resolutions
dot icon02/09/2004
Declaration of satisfaction of mortgage/charge
dot icon02/09/2004
Declaration of satisfaction of mortgage/charge
dot icon05/07/2004
Secretary resigned;director resigned
dot icon26/04/2004
New director appointed
dot icon17/03/2004
New secretary appointed;new director appointed
dot icon12/03/2004
Registered office changed on 12/03/04 from: 12 cardale park beckwith head road harrogate north yorkshire HG3 1RY
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Director resigned
dot icon11/03/2004
New director appointed
dot icon09/12/2003
Return made up to 30/11/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon06/01/2003
Return made up to 03/12/02; full list of members
dot icon12/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon28/06/2002
Resolutions
dot icon25/06/2002
Declaration of satisfaction of mortgage/charge
dot icon25/06/2002
Declaration of satisfaction of mortgage/charge
dot icon25/06/2002
Declaration of satisfaction of mortgage/charge
dot icon21/06/2002
Particulars of mortgage/charge
dot icon18/01/2002
Declaration of mortgage charge released/ceased
dot icon14/01/2002
New director appointed
dot icon02/01/2002
Return made up to 03/12/01; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon14/08/2001
Registered office changed on 14/08/01 from: harlow court,otley road beckwithshaw harrogate N.yorks HG3 1PU
dot icon18/12/2000
Return made up to 07/12/00; full list of members
dot icon13/11/2000
Declaration of mortgage charge released/ceased
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon23/12/1999
Return made up to 07/12/99; full list of members
dot icon01/08/1999
Full accounts made up to 1998-12-31
dot icon29/12/1998
Return made up to 07/12/98; no change of members
dot icon22/12/1998
Particulars of mortgage/charge
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon29/01/1998
Particulars of mortgage/charge
dot icon16/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
Return made up to 07/12/97; no change of members
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon03/01/1997
Return made up to 07/12/96; full list of members
dot icon20/11/1996
Particulars of property mortgage/charge
dot icon20/11/1996
Particulars of property mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon04/08/1996
Full accounts made up to 1995-12-31
dot icon27/12/1995
Return made up to 07/12/95; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon04/05/1995
Declaration of satisfaction of mortgage/charge
dot icon06/01/1995
Return made up to 07/12/94; no change of members
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 icon19/10/1994
Full accounts made up to 1993-12-31
dot icon23/12/1993
Return made up to 07/12/93; full list of members
dot icon06/10/1993
Full accounts made up to 1992-12-31
dot icon28/07/1993
Particulars of mortgage/charge
dot icon20/01/1993
New director appointed
dot icon10/01/1993
Return made up to 07/12/92; no change of members
dot icon30/07/1992
Full accounts made up to 1991-12-31
dot icon04/01/1992
Return made up to 07/12/91; no change of members
dot icon19/07/1991
Full accounts made up to 1990-12-31
dot icon03/05/1991
Particulars of mortgage/charge
dot icon03/05/1991
Particulars of mortgage/charge
dot icon03/05/1991
Particulars of mortgage/charge
dot icon06/03/1991
Conve 15/02/91
dot icon01/03/1991
Resolutions
dot icon01/03/1991
Resolutions
dot icon22/02/1991
Memorandum and Articles of Association
dot icon07/01/1991
Return made up to 07/12/90; full list of members
dot icon17/10/1990
Registered office changed on 17/10/90 from: bowling mills bowling old lane bradford BD5 7JQ
dot icon03/08/1990
Particulars of mortgage/charge
dot icon03/08/1990
Particulars of mortgage/charge
dot icon02/08/1990
Declaration of assistance for shares acquisition
dot icon24/07/1990
Certificate of change of name
dot icon20/07/1990
Resolutions
dot icon26/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/06/1990
Registered office changed on 26/06/90 from: hathersage road corner oxford road manchester M13 0JD
dot icon26/06/1990
Accounting reference date shortened from 28/02 to 31/12
dot icon14/06/1990
Full accounts made up to 1990-02-28
dot icon02/05/1990
New director appointed
dot icon16/01/1990
Full accounts made up to 1989-02-28
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon24/11/1989
Return made up to 21/11/89; full list of members
dot icon17/10/1989
Secretary resigned;new secretary appointed;director resigned
dot icon10/08/1989
Director resigned;new director appointed
dot icon02/03/1989
Declaration of satisfaction of mortgage/charge
dot icon27/02/1989
Accounting reference date extended from 31/12 to 28/02
dot icon09/01/1989
Secretary's particulars changed
dot icon26/10/1988
Full accounts made up to 1987-12-31
dot icon26/10/1988
Return made up to 22/08/88; full list of members
dot icon26/10/1988
New secretary appointed
dot icon26/10/1988
Accounting reference date shortened from 30/09 to 31/12
dot icon03/02/1988
Auditor's resignation
dot icon06/08/1987
Return made up to 05/06/87; full list of members
dot icon06/08/1987
Accounts made up to 1986-12-31
dot icon24/06/1987
Secretary resigned;new secretary appointed
dot icon02/12/1986
Return made up to 06/06/86; full list of members
dot icon01/11/1986
Full accounts made up to 1985-12-31
dot icon29/12/1984
Accounts made up to 1983-12-31
dot icon21/10/1982
Accounts made up to 1981-12-31
dot icon21/10/1982
Accounts made up to 1981-12-31
dot icon07/07/1982
Certificate of change of name
dot icon04/03/1981
Accounts made up to 1979-12-31
dot icon13/06/1978
Accounts made up to 1977-09-30
dot icon11/01/1950
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 C D BRAMALL DEALERSHIPS LIMITED

C D BRAMALL DEALERSHIPS LIMITED is an(a) Active company incorporated on 11/01/1950 with the registered office located at Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DR. There are currently 5 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 C D BRAMALL DEALERSHIPS LIMITED?

toggle

C D BRAMALL DEALERSHIPS LIMITED is currently Active. It was registered on 11/01/1950 .

Where is C D BRAMALL DEALERSHIPS LIMITED located?

toggle

C D BRAMALL DEALERSHIPS LIMITED is registered at Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DR.

What does C D BRAMALL DEALERSHIPS LIMITED do?

toggle

C D BRAMALL DEALERSHIPS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for C D BRAMALL DEALERSHIPS LIMITED?

toggle

The latest filing was on 16/03/2026: Registered office address changed from Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR to Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 2026-03-16.