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

STRAW AND BRAMLEY LIMITED

55A NABBS LANE, HUCKNALL, NOTTINGHAM, NG15 6NT,
Company Registration Number
02793553
Private Limited Company
Active

Company Overview

About Straw And Bramley Ltd
STRAW AND BRAMLEY LIMITED was founded on 1993-02-24 and has its registered office in Nottingham. The organisation's status is listed as "Active". Straw And Bramley Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STRAW AND BRAMLEY LIMITED
 
Legal Registered Office
55A NABBS LANE
HUCKNALL
NOTTINGHAM
NG15 6NT
Other companies in NG15
 
Filing Information
Company Number 02793553
Company ID Number 02793553
Date formed 1993-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 00:46:02
Primary Source:Companies House
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 STRAW AND BRAMLEY LIMITED

Current Directors
Officer Role Date Appointed
YVONNE ANN MARTIN
Director 2011-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH ARTHUR STRAW
Company Secretary 2008-03-04 2011-03-04
KENNETH ARTHUR STRAW
Director 1993-02-24 2011-03-04
DAWN MARGARET STRAW
Company Secretary 2004-07-07 2008-03-04
DAWN MARGARET STRAW
Director 2004-06-01 2006-02-24
MARGARET ANN STRAW
Director 2004-06-11 2005-02-14
YVONNE ANN BRAMLEY
Company Secretary 1993-02-24 2004-06-30
YVONNE ANN BRAMLEY
Director 1993-02-24 2004-06-30
MARGARET ANN STRAW
Director 1993-07-31 2001-09-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-02-24 1993-02-24
WATERLOW NOMINEES LIMITED
Nominated Director 1993-02-24 1993-02-24

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
2024-02-16CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2024-01-05MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-02-23MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-08MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-13AP01DIRECTOR APPOINTED MR KENNETH ARTHUR STRAW
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-03-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-03-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-01AR0124/02/16 ANNUAL RETURN FULL LIST
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM 57a Nabbs Lane Hucknall Nottingham NG15 6NT
2015-02-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-26AR0124/02/15 ANNUAL RETURN FULL LIST
2014-04-01AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-25AR0124/02/14 ANNUAL RETURN FULL LIST
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/13 FROM 59 Nabbs Lane Hucknall Nottingham NG15 6NT
2013-03-07AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0124/02/13 ANNUAL RETURN FULL LIST
2012-02-24AR0124/02/12 ANNUAL RETURN FULL LIST
2012-02-22AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27TM02APPOINTMENT TERMINATED, SECRETARY KENNETH STRAW
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STRAW
2011-05-27TM02APPOINTMENT TERMINATED, SECRETARY KENNETH STRAW
2011-05-26AP01DIRECTOR APPOINTED MRS YVONNE ANN MARTIN
2011-05-25AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0124/02/11 ANNUAL RETURN FULL LIST
2010-03-01AR0124/02/10 ANNUAL RETURN FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ARTHUR STRAW / 01/03/2010
2010-02-19AA31/07/09 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-12-12AA31/07/08 TOTAL EXEMPTION FULL
2008-03-18AA31/07/07 TOTAL EXEMPTION FULL
2008-03-04363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY DAWN STRAW
2008-03-04288aSECRETARY APPOINTED MR KENNETH ARTHUR STRAW
2007-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-04-02363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-02-27288bDIRECTOR RESIGNED
2006-02-27363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-03-14363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-02-22288bDIRECTOR RESIGNED
2004-07-15288aNEW SECRETARY APPOINTED
2004-07-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-03-09363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-03-04363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-04363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-10-03288bDIRECTOR RESIGNED
2001-05-08AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-12363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-05-08AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-03-22363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-03-17363sRETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS
1999-01-05AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-04-08AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-03-03363sRETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS
1997-02-25363sRETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS
1997-01-10AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-10-02287REGISTERED OFFICE CHANGED ON 02/10/96 FROM: FIRST FLOOR 40 OGLE STREET HUCKNALL NOTTS. NG15 7FR
1996-09-10395PARTICULARS OF MORTGAGE/CHARGE
1996-03-01363sRETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS
1996-01-05AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-03-07363sRETURN MADE UP TO 24/02/95; NO CHANGE OF MEMBERS
1994-12-19AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-03-10363sRETURN MADE UP TO 24/02/94; FULL LIST OF MEMBERS
1994-03-10ELRESS252 DISP LAYING ACC 24/02/94
1994-03-10ELRESS386 DISP APP AUDS 24/02/94
1993-08-31288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to STRAW AND BRAMLEY 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 STRAW AND BRAMLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-09-10 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-08-01 £ 36,179
Creditors Due Within One Year 2011-08-01 £ 44,852

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 STRAW AND BRAMLEY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1,000
Called Up Share Capital 2011-08-01 £ 1,000
Cash Bank In Hand 2012-08-01 £ 10,337
Cash Bank In Hand 2011-08-01 £ 12,555
Current Assets 2012-08-01 £ 10,589
Current Assets 2011-08-01 £ 13,815
Debtors 2012-08-01 £ 252
Debtors 2011-08-01 £ 1,260
Fixed Assets 2012-08-01 £ 45,535
Fixed Assets 2011-08-01 £ 45,714
Shareholder Funds 2012-08-01 £ 19,945
Shareholder Funds 2011-08-01 £ 14,677
Tangible Fixed Assets 2012-08-01 £ 535
Tangible Fixed Assets 2011-08-01 £ 714

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STRAW AND BRAMLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRAW AND BRAMLEY LIMITED
Trademarks
We have not found any records of STRAW AND BRAMLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRAW AND BRAMLEY 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 (69201 - Accounting and auditing activities) as STRAW AND BRAMLEY LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where STRAW AND BRAMLEY 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 STRAW AND BRAMLEY 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 STRAW AND BRAMLEY 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3