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

BRAMHALL FINANCIAL LIMITED

READING BRIDGE HOUSE, GEORGE STREET, READING, RG1 8LS,
Company Registration Number
04315498
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bramhall Financial Ltd
BRAMHALL FINANCIAL LIMITED was founded on 2001-11-02 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Bramhall Financial Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BRAMHALL FINANCIAL LIMITED
 
Legal Registered Office
READING BRIDGE HOUSE
GEORGE STREET
READING
RG1 8LS
Other companies in SK8
 
Filing Information
Company Number 04315498
Company ID Number 04315498
Date formed 2001-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-02-06 08:05:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAMHALL FINANCIAL 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.
Companies with same name BRAMHALL FINANCIAL LIMITED
The following companies were found which have the same name as BRAMHALL FINANCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAMHALL FINANCIAL SERVICES LIMITED 96 BRAMHALL LANE STOCKPORT SK2 6JG Active Company formed on the 2023-05-31

Company Officers of BRAMHALL FINANCIAL LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN ELIZABETH BLAKE
Company Secretary 2014-11-01
KATHRYN ELIZABETH BLAKE
Director 2004-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR CHARLES BLAKE
Director 2001-11-02 2016-06-21
KERRY LINDEN BLAKE
Director 2001-11-02 2016-06-21
ARTHUR CHARLES BLAKE
Company Secretary 2001-11-02 2014-11-01
QA REGISTRARS LIMITED
Nominated Secretary 2001-11-02 2001-11-02
QA NOMINEES LIMITED
Nominated Director 2001-11-02 2001-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN ELIZABETH BLAKE BGW WEALTH MANAGEMENT LIMITED Director 2009-07-06 CURRENT 2009-07-06 Dissolved 2016-10-11

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
2022-02-01FIRST GAZETTE notice for voluntary strike-off
2022-02-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-24Application to strike the company off the register
2022-01-24DS01Application to strike the company off the register
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-22PSC05Change of details for Cpl Bidco Limited as a person with significant control on 2020-06-19
2020-07-22PSC05Change of details for Cpl Bidco Limited as a person with significant control on 2020-06-19
2020-02-14AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM 6th Floor Reading Bridge House George Street Reading RG1 8LS England
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM 6th Floor Reading Bridge House George Street Reading RG1 8LS England
2019-11-19AP01DIRECTOR APPOINTED MR NIGEL GEOFFREY STOCKTON
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-11-19AP01DIRECTOR APPOINTED MR NIGEL GEOFFREY STOCKTON
2019-11-19AD02Register inspection address changed from 14 Westminster Drive Cheadle Hulme Cheadle SK8 7QX England to Reading Bridge House George Street Reading RG1 8LS
2019-11-19AD04Register(s) moved to registered office address 6th Floor Reading Bridge House George Street Reading RG1 8LS
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES MOORE
2019-11-14PSC07CESSATION OF KATHRYN ELIZABETH BLAKE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-14PSC02Notification of Cpl Bidco Limited as a person with significant control on 2019-09-30
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH BLAKE
2019-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/19 FROM Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS England
2019-11-14TM02Termination of appointment of Kathryn Elizabeth Blake on 2019-09-30
2019-11-14AP01DIRECTOR APPOINTED MR MATTHEW CHARLES MOORE
2019-05-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-05-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-08-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12AD03Registers moved to registered inspection location of 14 Westminster Drive Cheadle Hulme Cheadle SK8 7QX
2017-06-09AD02Register inspection address changed to 14 Westminster Drive Cheadle Hulme Cheadle SK8 7QX
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-06-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR BLAKE
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KERRY BLAKE
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM 14 Waverley Drive Cheadle Hulme Cheadle Cheshire SK8 7QE
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-04AR0102/11/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-06AR0102/11/14 ANNUAL RETURN FULL LIST
2014-11-06AP03Appointment of Miss Kathryn Elizabeth Blake as company secretary on 2014-11-01
2014-11-06TM02Termination of appointment of Arthur Charles Blake on 2014-11-01
2014-10-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-04AR0102/11/13 ANNUAL RETURN FULL LIST
2012-11-06AR0102/11/12 ANNUAL RETURN FULL LIST
2012-11-06CH01Director's details changed for Kathryn Elizabeth Blake on 2012-11-01
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/12 FROM 56 North Park Road Bramhall Stockport Cheshire SK7 3LQ
2012-07-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10AR0102/11/11 ANNUAL RETURN FULL LIST
2011-06-28AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-18AR0102/11/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY LINDEN BLAKE / 01/01/2010
2010-06-08AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-04AR0102/11/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY LINDEN BLAKE / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH BLAKE / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR CHARLES BLAKE / 04/11/2009
2009-06-16AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-12-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ARTHUR BLAKE / 01/04/2008
2008-06-18AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-02363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02353LOCATION OF REGISTER OF MEMBERS
2007-08-24288cDIRECTOR'S PARTICULARS CHANGED
2007-08-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-24288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 245 BRAMHALL LANE SOUTH BRAMHALL STOCKPORT SK7 3DP
2006-11-21363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-11-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-25363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-0188(2)RAD 30/11/04--------- £ SI 8@1=8 £ IC 2/10
2005-02-22288bDIRECTOR RESIGNED
2005-01-11363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-10-30363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-03225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2002-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/02
2002-11-29363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2001-11-14288bSECRETARY RESIGNED
2001-11-14287REGISTERED OFFICE CHANGED ON 14/11/01 FROM: 245 BRAMHALL LANE SOUTH BRAMHALL STOCKPORT CHESHIRE SK7 3DP
2001-11-14288aNEW DIRECTOR APPOINTED
2001-11-14288bDIRECTOR RESIGNED
2001-11-14287REGISTERED OFFICE CHANGED ON 14/11/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2001-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BRAMHALL FINANCIAL 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 BRAMHALL FINANCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAMHALL FINANCIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due Within One Year 2012-04-01 £ 20,395

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 BRAMHALL FINANCIAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10
Cash Bank In Hand 2012-04-01 £ 20,211
Current Assets 2012-04-01 £ 21,009
Debtors 2012-04-01 £ 798
Fixed Assets 2012-04-01 £ 17,920
Shareholder Funds 2012-04-01 £ 18,534
Tangible Fixed Assets 2012-04-01 £ 11,420

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAMHALL FINANCIAL LIMITED registering or being granted any patents
Domain Names

BRAMHALL FINANCIAL LIMITED owns 1 domain names.

bramhallgroup.co.uk  

Trademarks
We have not found any records of BRAMHALL FINANCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAMHALL FINANCIAL 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 (64999 - Financial intermediation not elsewhere classified) as BRAMHALL FINANCIAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BRAMHALL FINANCIAL 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 BRAMHALL FINANCIAL 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 BRAMHALL FINANCIAL 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.