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 Name | |
---|---|
BRAMHALL FINANCIAL LIMITED | |
Legal Registered Office | |
READING BRIDGE HOUSE GEORGE STREET READING RG1 8LS Other companies in SK8 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRAMHALL FINANCIAL SERVICES LIMITED | 96 BRAMHALL LANE STOCKPORT SK2 6JG | Active | Company formed on the 2023-05-31 |
Officer | Role | Date Appointed |
---|---|---|
KATHRYN ELIZABETH BLAKE |
||
KATHRYN ELIZABETH BLAKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARTHUR CHARLES BLAKE |
Director | ||
KERRY LINDEN BLAKE |
Director | ||
ARTHUR CHARLES BLAKE |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BGW WEALTH MANAGEMENT LIMITED | Director | 2009-07-06 | CURRENT | 2009-07-06 | Dissolved 2016-10-11 |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PSC05 | Change of details for Cpl Bidco Limited as a person with significant control on 2020-06-19 | |
PSC05 | Change of details for Cpl Bidco Limited as a person with significant control on 2020-06-19 | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/19 FROM 6th Floor Reading Bridge House George Street Reading RG1 8LS England | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/19 FROM 6th Floor Reading Bridge House George Street Reading RG1 8LS England | |
AP01 | DIRECTOR APPOINTED MR NIGEL GEOFFREY STOCKTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NIGEL GEOFFREY STOCKTON | |
AD02 | Register inspection address changed from 14 Westminster Drive Cheadle Hulme Cheadle SK8 7QX England to Reading Bridge House George Street Reading RG1 8LS | |
AD04 | Register(s) moved to registered office address 6th Floor Reading Bridge House George Street Reading RG1 8LS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES MOORE | |
PSC07 | CESSATION OF KATHRYN ELIZABETH BLAKE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cpl Bidco Limited as a person with significant control on 2019-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH BLAKE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/19 FROM Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS England | |
TM02 | Termination of appointment of Kathryn Elizabeth Blake on 2019-09-30 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CHARLES MOORE | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of 14 Westminster Drive Cheadle Hulme Cheadle SK8 7QX | |
AD02 | Register inspection address changed to 14 Westminster Drive Cheadle Hulme Cheadle SK8 7QX | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR BLAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY BLAKE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/15 FROM 14 Waverley Drive Cheadle Hulme Cheadle Cheshire SK8 7QE | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Kathryn Elizabeth Blake as company secretary on 2014-11-01 | |
TM02 | Termination of appointment of Arthur Charles Blake on 2014-11-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kathryn Elizabeth Blake on 2012-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/12 FROM 56 North Park Road Bramhall Stockport Cheshire SK7 3LQ | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY LINDEN BLAKE / 01/01/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY LINDEN BLAKE / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH BLAKE / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR CHARLES BLAKE / 04/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ARTHUR BLAKE / 01/04/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 245 BRAMHALL LANE SOUTH BRAMHALL STOCKPORT SK7 3DP | |
363a | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/11/04--------- £ SI 8@1=8 £ IC 2/10 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/11/02 | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/01 FROM: 245 BRAMHALL LANE SOUTH BRAMHALL STOCKPORT CHESHIRE SK7 3DP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due Within One Year | 2012-04-01 | £ 20,395 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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
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
BRAMHALL FINANCIAL LIMITED owns 1 domain names.
bramhallgroup.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BRAMHALL FINANCIAL LIMITED are:
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. |