Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BSL BRAMMER LIMITED
Company Information for

BSL BRAMMER LIMITED

KPMG LLP, 8 PRINCES PARADE, LIVERPOOL, MERSEYSIDE, L3 1QH,
Company Registration Number
01597153
Private Limited Company
Liquidation

Company Overview

About Bsl Brammer Ltd
BSL BRAMMER LIMITED was founded on 1981-11-11 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Bsl Brammer Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BSL BRAMMER LIMITED
 
Legal Registered Office
KPMG LLP
8 PRINCES PARADE
LIVERPOOL
MERSEYSIDE
L3 1QH
Other companies in WA16
 
Previous Names
BRAMMER UK LIMITED03/01/2007
NEVE RADIO TELEPHONES LIMITED29/04/2006
Filing Information
Company Number 01597153
Company ID Number 01597153
Date formed 1981-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-11 22:07:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BSL BRAMMER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BSL BRAMMER LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN CLARKSON
Company Secretary 2018-05-16
CHRISTOPHER JOHN CLARKSON
Director 2018-05-16
PAUL FINNIGAN
Director 2018-05-16
DUNCAN JONATHAN MAGRATH
Director 2017-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NIGEL SCARRATT
Company Secretary 2017-07-18 2018-05-16
ANDREW NIGEL SCARRATT
Director 2016-10-31 2018-05-16
STEVEN PAUL HODKINSON
Company Secretary 2016-10-31 2017-07-18
STEVEN PAUL HODKINSON
Director 2016-03-31 2017-07-18
CHRISTOPHER DAVID SHORT
Company Secretary 2004-12-29 2016-10-31
CHRISTOPHER DAVID SHORT
Director 2004-12-29 2016-10-31
PAUL EDMUND THWAITE
Director 2002-07-08 2016-03-31
DAVID JAMES INGALL
Director 2005-07-26 2008-05-29
COLIN LEONARD WATTS
Director 1991-02-20 2005-07-26
ELIZABETH ANN BLEASE
Company Secretary 2000-03-28 2004-12-29
ELIZABETH ANN BLEASE
Director 2000-03-28 2004-12-29
JOHN WILLIAM CUMMING
Director 1991-02-20 2002-07-08
JOHN BRIAN STIMSON
Company Secretary 1994-03-04 2000-03-28
JOHN BRIAN STIMSON
Director 1994-03-04 2000-03-28
DEREK NICHOLSON
Company Secretary 1991-02-20 1994-03-04
DEREK NICHOLSON
Director 1991-02-20 1994-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN CLARKSON RUBIX INTERNATIONAL GROUP LIMITED Director 2018-06-19 CURRENT 2018-04-18 Active - Proposal to Strike off
CHRISTOPHER JOHN CLARKSON RUBIX EUROPE GROUP LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active - Proposal to Strike off
CHRISTOPHER JOHN CLARKSON RUBIX INTERNATIONAL HOLDINGS LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active - Proposal to Strike off
CHRISTOPHER JOHN CLARKSON IPHB NAMECO 2 LIMITED Director 2018-06-19 CURRENT 2018-04-27 Active
CHRISTOPHER JOHN CLARKSON IPHB NAMECO 1 LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active
CHRISTOPHER JOHN CLARKSON DATA PREFERENCE (U K )LIMITED Director 2018-05-16 CURRENT 1961-03-06 Active
CHRISTOPHER JOHN CLARKSON ELECTRON DRIVES LIMITED Director 2018-05-16 CURRENT 1982-04-08 Active
CHRISTOPHER JOHN CLARKSON EURO ELECTRONIC RENT LIMITED Director 2018-05-16 CURRENT 1991-04-05 Active
CHRISTOPHER JOHN CLARKSON CUMBRIA BEARINGS & TRANSMISSIONS LIMITED Director 2018-05-16 CURRENT 1989-04-18 Liquidation
CHRISTOPHER JOHN CLARKSON CAMWIN INVESTMENTS LIMITED Director 2018-05-16 CURRENT 1956-03-20 Liquidation
CHRISTOPHER JOHN CLARKSON BSL GROUP LIMITED Director 2018-05-16 CURRENT 1973-01-09 Active
CHRISTOPHER JOHN CLARKSON BRAMMER LEASING LIMITED Director 2018-05-16 CURRENT 1979-06-04 Liquidation
CHRISTOPHER JOHN CLARKSON BEARING SALES LIMITED Director 2018-05-16 CURRENT 1958-06-24 Active
CHRISTOPHER JOHN CLARKSON RUBIX HOLDINGS LIMITED Director 2018-05-16 CURRENT 1939-05-30 Active
CHRISTOPHER JOHN CLARKSON BRAMMER TECHNICAL SALES LIMITED Director 2018-05-16 CURRENT 1970-05-22 Active
CHRISTOPHER JOHN CLARKSON B.S.L. ENGINEERING LIMITED Director 2018-05-16 CURRENT 1978-11-03 Active
CHRISTOPHER JOHN CLARKSON BRAMMER DYNAMICS LIMITED Director 2018-05-16 CURRENT 1978-11-27 Active
CHRISTOPHER JOHN CLARKSON ABEC TRANSMISSION PRODUCTS LIMITED Director 2018-05-16 CURRENT 1979-05-23 Active
CHRISTOPHER JOHN CLARKSON BRAMMER TRANSMISSIONS LIMITED Director 2018-05-16 CURRENT 1979-09-10 Liquidation
CHRISTOPHER JOHN CLARKSON ABEC FASTENERS LIMITED Director 2018-05-16 CURRENT 1986-06-10 Active
CHRISTOPHER JOHN CLARKSON BSL MAINTENANCE MAN LIMITED Director 2018-05-16 CURRENT 1986-12-31 Liquidation
CHRISTOPHER JOHN CLARKSON APEX BEARINGS & POWER TRANSMISSION LIMITED Director 2018-05-16 CURRENT 1992-09-14 Active
CHRISTOPHER JOHN CLARKSON MECRO LIMITED Director 2018-05-16 CURRENT 1995-01-25 Liquidation
CHRISTOPHER JOHN CLARKSON GEMSIS LIMITED Director 2018-05-16 CURRENT 1995-02-09 Active
CHRISTOPHER JOHN CLARKSON MERCIA ENGINEERING SUPPLIES LIMITED Director 2018-05-16 CURRENT 1995-07-25 Liquidation
CHRISTOPHER JOHN CLARKSON BCEA LIMITED Director 2018-05-16 CURRENT 1996-11-14 Active
CHRISTOPHER JOHN CLARKSON E.J. JACK LIMITED Director 2018-05-16 CURRENT 1996-11-15 Active
CHRISTOPHER JOHN CLARKSON UNITED ELECTRONIC HOLDINGS LIMITED Director 2018-05-16 CURRENT 1978-03-08 Liquidation
CHRISTOPHER JOHN CLARKSON MONARCH BEARINGS INTERNATIONAL LIMITED Director 2018-05-16 CURRENT 1985-07-23 Liquidation
CHRISTOPHER JOHN CLARKSON MINETT FLUID POWER LIMITED Director 2018-05-16 CURRENT 1955-06-14 Liquidation
CHRISTOPHER JOHN CLARKSON LION OIL TOOL (RENTAL) LIMITED Director 2018-05-16 CURRENT 1970-07-08 Liquidation
CHRISTOPHER JOHN CLARKSON JET ROULEMENTS LIMITED Director 2018-05-16 CURRENT 1982-03-18 Liquidation
CHRISTOPHER JOHN CLARKSON CBS ROTARY POWER MOTION LIMITED Director 2018-05-16 CURRENT 1978-07-03 Liquidation
CHRISTOPHER JOHN CLARKSON CASTLERAIL LIMITED Director 2018-05-16 CURRENT 1981-09-30 Liquidation
CHRISTOPHER JOHN CLARKSON BSL DISTRIBUTION LIMITED Director 2018-05-16 CURRENT 1980-06-12 Liquidation
CHRISTOPHER JOHN CLARKSON BRAMMER SERVICES LIMITED Director 2018-05-16 CURRENT 1978-11-03 Liquidation
CHRISTOPHER JOHN CLARKSON BEARING SERVICE LIMITED Director 2018-05-16 CURRENT 1932-07-30 Active
CHRISTOPHER JOHN CLARKSON BEARING STOCKISTS LIMITED Director 2018-05-16 CURRENT 1960-03-30 Liquidation
PAUL FINNIGAN DATA PREFERENCE (U K )LIMITED Director 2018-05-16 CURRENT 1961-03-06 Active
PAUL FINNIGAN ELECTRON DRIVES LIMITED Director 2018-05-16 CURRENT 1982-04-08 Active
PAUL FINNIGAN EURO ELECTRONIC RENT LIMITED Director 2018-05-16 CURRENT 1991-04-05 Active
PAUL FINNIGAN CUMBRIA BEARINGS & TRANSMISSIONS LIMITED Director 2018-05-16 CURRENT 1989-04-18 Liquidation
PAUL FINNIGAN CAMWIN INVESTMENTS LIMITED Director 2018-05-16 CURRENT 1956-03-20 Liquidation
PAUL FINNIGAN BSL GROUP LIMITED Director 2018-05-16 CURRENT 1973-01-09 Active
PAUL FINNIGAN BRAMMER LEASING LIMITED Director 2018-05-16 CURRENT 1979-06-04 Liquidation
PAUL FINNIGAN BEARING SALES LIMITED Director 2018-05-16 CURRENT 1958-06-24 Active
PAUL FINNIGAN RUBIX HOLDINGS LIMITED Director 2018-05-16 CURRENT 1939-05-30 Active
PAUL FINNIGAN BRAMMER TECHNICAL SALES LIMITED Director 2018-05-16 CURRENT 1970-05-22 Active
PAUL FINNIGAN B.S.L. ENGINEERING LIMITED Director 2018-05-16 CURRENT 1978-11-03 Active
PAUL FINNIGAN BRAMMER DYNAMICS LIMITED Director 2018-05-16 CURRENT 1978-11-27 Active
PAUL FINNIGAN ABEC TRANSMISSION PRODUCTS LIMITED Director 2018-05-16 CURRENT 1979-05-23 Active
PAUL FINNIGAN BRAMMER TRANSMISSIONS LIMITED Director 2018-05-16 CURRENT 1979-09-10 Liquidation
PAUL FINNIGAN ABEC FASTENERS LIMITED Director 2018-05-16 CURRENT 1986-06-10 Active
PAUL FINNIGAN BSL MAINTENANCE MAN LIMITED Director 2018-05-16 CURRENT 1986-12-31 Liquidation
PAUL FINNIGAN APEX BEARINGS & POWER TRANSMISSION LIMITED Director 2018-05-16 CURRENT 1992-09-14 Active
PAUL FINNIGAN MECRO LIMITED Director 2018-05-16 CURRENT 1995-01-25 Liquidation
PAUL FINNIGAN GEMSIS LIMITED Director 2018-05-16 CURRENT 1995-02-09 Active
PAUL FINNIGAN MERCIA ENGINEERING SUPPLIES LIMITED Director 2018-05-16 CURRENT 1995-07-25 Liquidation
PAUL FINNIGAN BCEA LIMITED Director 2018-05-16 CURRENT 1996-11-14 Active
PAUL FINNIGAN E.J. JACK LIMITED Director 2018-05-16 CURRENT 1996-11-15 Active
PAUL FINNIGAN BRAMMER HIRE LIMITED Director 2018-05-16 CURRENT 1975-05-07 Active
PAUL FINNIGAN UNITED ELECTRONIC HOLDINGS LIMITED Director 2018-05-16 CURRENT 1978-03-08 Liquidation
PAUL FINNIGAN MONARCH BEARINGS INTERNATIONAL LIMITED Director 2018-05-16 CURRENT 1985-07-23 Liquidation
PAUL FINNIGAN MINETT FLUID POWER LIMITED Director 2018-05-16 CURRENT 1955-06-14 Liquidation
PAUL FINNIGAN LION OIL TOOL (RENTAL) LIMITED Director 2018-05-16 CURRENT 1970-07-08 Liquidation
PAUL FINNIGAN JET ROULEMENTS LIMITED Director 2018-05-16 CURRENT 1982-03-18 Liquidation
PAUL FINNIGAN CBS ROTARY POWER MOTION LIMITED Director 2018-05-16 CURRENT 1978-07-03 Liquidation
PAUL FINNIGAN CASTLERAIL LIMITED Director 2018-05-16 CURRENT 1981-09-30 Liquidation
PAUL FINNIGAN BSL DISTRIBUTION LIMITED Director 2018-05-16 CURRENT 1980-06-12 Liquidation
PAUL FINNIGAN BRAMMER SERVICES LIMITED Director 2018-05-16 CURRENT 1978-11-03 Liquidation
PAUL FINNIGAN BEARING SERVICE LIMITED Director 2018-05-16 CURRENT 1932-07-30 Active
PAUL FINNIGAN BEARING STOCKISTS LIMITED Director 2018-05-16 CURRENT 1960-03-30 Liquidation
PAUL FINNIGAN RUBIX INTERNATIONAL LIMITED Director 2017-08-14 CURRENT 2000-01-19 Active
PAUL FINNIGAN RUBIX GROUP MIDCO 4 LIMITED Director 2017-08-14 CURRENT 2000-01-19 Active
DUNCAN JONATHAN MAGRATH RUBIX INTERNATIONAL GROUP LIMITED Director 2018-06-19 CURRENT 2018-04-18 Active - Proposal to Strike off
DUNCAN JONATHAN MAGRATH RUBIX EUROPE GROUP LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active - Proposal to Strike off
DUNCAN JONATHAN MAGRATH RUBIX INTERNATIONAL HOLDINGS LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active - Proposal to Strike off
DUNCAN JONATHAN MAGRATH IPHB NAMECO 2 LIMITED Director 2018-06-19 CURRENT 2018-04-27 Active
DUNCAN JONATHAN MAGRATH IPHB NAMECO 1 LIMITED Director 2018-06-19 CURRENT 2018-04-19 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP FINCO LIMITED Director 2017-10-16 CURRENT 2017-05-03 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP BUFFERCO LIMITED Director 2017-10-16 CURRENT 2017-08-16 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP MIDCO 3 LIMITED Director 2017-10-16 CURRENT 2016-11-10 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP MIDCO LIMITED Director 2017-10-16 CURRENT 2016-11-18 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP MIDCO 2 LIMITED Director 2017-10-16 CURRENT 2016-11-18 Active
DUNCAN JONATHAN MAGRATH RUBIX LIMITED Director 2017-09-14 CURRENT 2016-11-18 Active
DUNCAN JONATHAN MAGRATH ENERGY SERVICES & ELECTRONICS LIMITED Director 2017-07-18 CURRENT 1954-06-21 Liquidation
DUNCAN JONATHAN MAGRATH DATA PREFERENCE (U K )LIMITED Director 2017-07-18 CURRENT 1961-03-06 Active
DUNCAN JONATHAN MAGRATH ELECTRON DRIVES LIMITED Director 2017-07-18 CURRENT 1982-04-08 Active
DUNCAN JONATHAN MAGRATH EURO ELECTRONIC RENT LIMITED Director 2017-07-18 CURRENT 1991-04-05 Active
DUNCAN JONATHAN MAGRATH CUMBRIA BEARINGS & TRANSMISSIONS LIMITED Director 2017-07-18 CURRENT 1989-04-18 Liquidation
DUNCAN JONATHAN MAGRATH CAMWIN INVESTMENTS LIMITED Director 2017-07-18 CURRENT 1956-03-20 Liquidation
DUNCAN JONATHAN MAGRATH BSL GROUP LIMITED Director 2017-07-18 CURRENT 1973-01-09 Active
DUNCAN JONATHAN MAGRATH BRAMMER LEASING LIMITED Director 2017-07-18 CURRENT 1979-06-04 Liquidation
DUNCAN JONATHAN MAGRATH BEARING SALES LIMITED Director 2017-07-18 CURRENT 1958-06-24 Active
DUNCAN JONATHAN MAGRATH RUBIX HOLDINGS LIMITED Director 2017-07-18 CURRENT 1939-05-30 Active
DUNCAN JONATHAN MAGRATH BRAMMER TECHNICAL SALES LIMITED Director 2017-07-18 CURRENT 1970-05-22 Active
DUNCAN JONATHAN MAGRATH B.S.L. ENGINEERING LIMITED Director 2017-07-18 CURRENT 1978-11-03 Active
DUNCAN JONATHAN MAGRATH BRAMMER DYNAMICS LIMITED Director 2017-07-18 CURRENT 1978-11-27 Active
DUNCAN JONATHAN MAGRATH ABEC TRANSMISSION PRODUCTS LIMITED Director 2017-07-18 CURRENT 1979-05-23 Active
DUNCAN JONATHAN MAGRATH BRAMMER TRANSMISSIONS LIMITED Director 2017-07-18 CURRENT 1979-09-10 Liquidation
DUNCAN JONATHAN MAGRATH ABEC FASTENERS LIMITED Director 2017-07-18 CURRENT 1986-06-10 Active
DUNCAN JONATHAN MAGRATH BSL MAINTENANCE MAN LIMITED Director 2017-07-18 CURRENT 1986-12-31 Liquidation
DUNCAN JONATHAN MAGRATH APEX BEARINGS & POWER TRANSMISSION LIMITED Director 2017-07-18 CURRENT 1992-09-14 Active
DUNCAN JONATHAN MAGRATH MECRO LIMITED Director 2017-07-18 CURRENT 1995-01-25 Liquidation
DUNCAN JONATHAN MAGRATH GEMSIS LIMITED Director 2017-07-18 CURRENT 1995-02-09 Active
DUNCAN JONATHAN MAGRATH MERCIA ENGINEERING SUPPLIES LIMITED Director 2017-07-18 CURRENT 1995-07-25 Liquidation
DUNCAN JONATHAN MAGRATH BCEA LIMITED Director 2017-07-18 CURRENT 1996-11-14 Active
DUNCAN JONATHAN MAGRATH E.J. JACK LIMITED Director 2017-07-18 CURRENT 1996-11-15 Active
DUNCAN JONATHAN MAGRATH BRAMMER HIRE LIMITED Director 2017-07-18 CURRENT 1975-05-07 Active
DUNCAN JONATHAN MAGRATH UNITED ELECTRONIC HOLDINGS LIMITED Director 2017-07-18 CURRENT 1978-03-08 Liquidation
DUNCAN JONATHAN MAGRATH MONARCH BEARINGS INTERNATIONAL LIMITED Director 2017-07-18 CURRENT 1985-07-23 Liquidation
DUNCAN JONATHAN MAGRATH RUBIX EUROPE LIMITED Director 2017-07-18 CURRENT 1966-10-20 Active
DUNCAN JONATHAN MAGRATH MINETT FLUID POWER LIMITED Director 2017-07-18 CURRENT 1955-06-14 Liquidation
DUNCAN JONATHAN MAGRATH LION OIL TOOL (RENTAL) LIMITED Director 2017-07-18 CURRENT 1970-07-08 Liquidation
DUNCAN JONATHAN MAGRATH JET ROULEMENTS LIMITED Director 2017-07-18 CURRENT 1982-03-18 Liquidation
DUNCAN JONATHAN MAGRATH CBS ROTARY POWER MOTION LIMITED Director 2017-07-18 CURRENT 1978-07-03 Liquidation
DUNCAN JONATHAN MAGRATH CASTLERAIL LIMITED Director 2017-07-18 CURRENT 1981-09-30 Liquidation
DUNCAN JONATHAN MAGRATH BSL DISTRIBUTION LIMITED Director 2017-07-18 CURRENT 1980-06-12 Liquidation
DUNCAN JONATHAN MAGRATH BRAMMER SERVICES LIMITED Director 2017-07-18 CURRENT 1978-11-03 Liquidation
DUNCAN JONATHAN MAGRATH BEARING SERVICE LIMITED Director 2017-07-18 CURRENT 1932-07-30 Active
DUNCAN JONATHAN MAGRATH BEARING STOCKISTS LIMITED Director 2017-07-18 CURRENT 1960-03-30 Liquidation
DUNCAN JONATHAN MAGRATH RUBIX INTERNATIONAL LIMITED Director 2016-03-31 CURRENT 2000-01-19 Active
DUNCAN JONATHAN MAGRATH RUBIX U.K. LIMITED Director 2016-03-31 CURRENT 1956-07-23 Active
DUNCAN JONATHAN MAGRATH BRAMMER VENDING LIMITED Director 2016-03-31 CURRENT 2012-08-09 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP MIDCO 4 LIMITED Director 2016-03-31 CURRENT 2000-01-19 Active
DUNCAN JONATHAN MAGRATH RUBIX GROUP INTERNATIONAL LIMITED Director 2012-03-01 CURRENT 1920-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-13GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JONATHAN MAGRATH
2019-02-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-10-24RES13Resolutions passed:
  • 42(2) of schedule 2 to the companies act 24/09/2018
  • Resolution of allotment of securities
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD
2018-10-12SH0124/09/18 STATEMENT OF CAPITAL GBP 101
2018-10-09LIQ01Voluntary liquidation declaration of solvency
2018-10-09600Appointment of a voluntary liquidator
2018-10-09LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-24
2018-06-29PSC05Change of details for Iph-Brammer Limited as a person with significant control on 2018-06-26
2018-05-29AP03Appointment of M Christopher John Clarkson as company secretary on 2018-05-16
2018-05-25AP01DIRECTOR APPOINTED MR PAUL FINNIGAN
2018-05-25AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN CLARKSON
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NIGEL SCARRATT
2018-05-25TM02Termination of appointment of Andrew Nigel Scarratt on 2018-05-16
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-02-26PSC05Change of details for Brammer Limited as a person with significant control on 2017-12-28
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-20AP03Appointment of Mr Andrew Nigel Scarratt as company secretary on 2017-07-18
2017-07-20AP01DIRECTOR APPOINTED MR DUNCAN JONATHAN MAGRATH
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL HODKINSON
2017-07-20TM02Termination of appointment of Steven Paul Hodkinson on 2017-07-18
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-11-03AP01DIRECTOR APPOINTED MR ANDREW NIGEL SCARRATT
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID SHORT
2016-11-03AP03Appointment of Mr Steven Paul Hodkinson as company secretary on 2016-10-31
2016-11-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SHORT
2016-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-19AP01DIRECTOR APPOINTED MR STEVEN PAUL HODKINSON
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THWAITE
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0120/02/16 FULL LIST
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHORT / 27/09/2010
2016-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHORT / 27/09/2010
2015-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0120/02/15 FULL LIST
2014-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0120/02/14 FULL LIST
2013-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-21AR0120/02/13 FULL LIST
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM CLAVERTON COURT CLAVERTON ROAD WYTHENSHAWE MANCHESTER M23 9NE
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-21AR0120/02/12 FULL LIST
2011-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-28AR0120/02/11 FULL LIST
2010-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-04AR0120/02/10 FULL LIST
2009-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-05363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID INGALL
2008-02-27363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-11363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-01-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-03CERTNMCOMPANY NAME CHANGED BRAMMER UK LIMITED CERTIFICATE ISSUED ON 03/01/07
2006-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-02CERTNMCOMPANY NAME CHANGED NEVE RADIO TELEPHONES LIMITED CERTIFICATE ISSUED ON 29/04/06
2006-02-24363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22288bDIRECTOR RESIGNED
2005-03-15363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-01-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP
2004-11-15288cDIRECTOR'S PARTICULARS CHANGED
2004-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-11363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-07363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-07-19288bDIRECTOR RESIGNED
2002-07-19288aNEW DIRECTOR APPOINTED
2002-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-07363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-16363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-07-24287REGISTERED OFFICE CHANGED ON 24/07/00 FROM: C/O BRAMMER PLC 1 TABLEY COURT VICTORIA STREET ALTRINCHAM CHESHIRE WA14 1EZ
2000-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-27363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-25363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-04-07ELRESS252 DISP LAYING ACC 17/03/98
1998-04-07ELRESS366A DISP HOLDING AGM 17/03/98
1998-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-03-24363sRETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS
1997-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-04-02363sRETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS
1996-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-03-11363sRETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS
1995-03-13363sRETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS
1995-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BSL BRAMMER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BSL BRAMMER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1982-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BSL BRAMMER LIMITED

Intangible Assets
Patents
We have not found any records of BSL BRAMMER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BSL BRAMMER LIMITED
Trademarks
We have not found any records of BSL BRAMMER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BSL BRAMMER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BSL BRAMMER LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BSL BRAMMER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BSL BRAMMER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BSL BRAMMER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.