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

A A BRAMLEY LIMITED

THE GRANARY, MINCHENS COURT, MINCHENS LANE, BRAMLEY, BASINGSTOKE, RG26 5BH,
Company Registration Number
04345204
Private Limited Company
Active

Company Overview

About A A Bramley Ltd
A A BRAMLEY LIMITED was founded on 2001-12-24 and has its registered office in Bramley. The organisation's status is listed as "Active". A A Bramley Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
A A BRAMLEY LIMITED
 
Legal Registered Office
THE GRANARY
MINCHENS COURT, MINCHENS LANE
BRAMLEY
BASINGSTOKE
RG26 5BH
Other companies in TR18
 
Previous Names
ADDITION ACCOUNTANTS LIMITED28/04/2021
Filing Information
Company Number 04345204
Company ID Number 04345204
Date formed 2001-12-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-07 21:29:40
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 A A BRAMLEY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BARRY ADAMS
Director 2002-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANNALEE SUZANNE ADAMS
Company Secretary 2002-02-15 2013-06-18
ANNALEE SUZANNE ADAMS
Director 2002-02-15 2013-06-18
DMCS SECRETARIES LIMITED
Nominated Secretary 2001-12-24 2002-02-15
DMCS DIRECTORS LIMITED
Nominated Director 2001-12-24 2002-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BARRY ADAMS ZL UK MANAGEMENT LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active - Proposal to Strike off
MICHAEL BARRY ADAMS WELLOE ROCK LIMITED Director 2018-03-01 CURRENT 2017-03-28 Active
MICHAEL BARRY ADAMS 7 TAG LIMITED Director 2017-06-16 CURRENT 2012-06-15 Active
MICHAEL BARRY ADAMS REDS GROUP LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
MICHAEL BARRY ADAMS RIGHT ON THE LINE LIMITED Director 2017-04-06 CURRENT 2000-08-01 Active
MICHAEL BARRY ADAMS THE ADDITION GROUP LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MICHAEL BARRY ADAMS PR5 LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
MICHAEL BARRY ADAMS PR2 (PZ) LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
MICHAEL BARRY ADAMS ADDITION CORPORATE SERVICES LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active
MICHAEL BARRY ADAMS BARHAM PROPERTIES LIMITED Director 2009-09-13 CURRENT 2005-09-12 Dissolved 2015-12-08
MICHAEL BARRY ADAMS THE ZERO LOUNGE LIMITED Director 2008-10-10 CURRENT 2008-10-10 Dissolved 2014-07-22
MICHAEL BARRY ADAMS PR1 LIMITED Director 2008-06-18 CURRENT 2008-06-18 Dissolved 2015-12-08
MICHAEL BARRY ADAMS PR2 LIMITED Director 2007-08-13 CURRENT 2007-08-13 Dissolved 2014-04-15

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
2023-12-31Unaudited abridged accounts made up to 2022-12-31
2023-08-15REGISTRATION OF A CHARGE / CHARGE CODE 043452040005
2023-07-31Change of details for Mr Michael Adams as a person with significant control on 2023-07-27
2023-07-28DIRECTOR APPOINTED MR MICHAEL ADAMS
2023-07-28APPOINTMENT TERMINATED, DIRECTOR KATE ADAMS
2023-07-28CESSATION OF KATE ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-15PSC07CESSATION OF VIRGINIA ATKINS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA NOELLE ATKINS
2022-09-15AP01DIRECTOR APPOINTED MRS KATE ADAMS
2022-05-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE ADAMS
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-02-08REGISTRATION OF A CHARGE / CHARGE CODE 043452040004
2022-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043452040004
2021-12-17DIRECTOR APPOINTED MR MICHAEL ADAMS
2021-12-17AP01DIRECTOR APPOINTED MR MICHAEL ADAMS
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ADAMS
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/21 FROM The Regent Chapel Street Penzance Cornwall TR18 4AE
2021-04-28RES15CHANGE OF COMPANY NAME 28/04/21
2021-04-21PSC07CESSATION OF GABRIELLE HUME-ROTHERY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRGINIA ATKINS
2021-03-17PSC07CESSATION OF MICHAEL ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17PSC04Change of details for Mr Michael Barry Adams as a person with significant control on 2021-01-21
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRY ADAMS
2021-03-17AP01DIRECTOR APPOINTED MRS VIRGINIA ATKINS
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-09-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 101
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043452040003
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043452040002
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 101
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 101
2015-12-16AR0116/12/15 ANNUAL RETURN FULL LIST
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 101
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 101
2013-12-19AR0116/12/13 ANNUAL RETURN FULL LIST
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNALEE ADAMS
2013-09-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANNALEE ADAMS
2012-12-18AR0116/12/12 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11DISS40Compulsory strike-off action has been discontinued
2012-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-01-09AR0116/12/11 ANNUAL RETURN FULL LIST
2011-01-13AR0116/12/10 ANNUAL RETURN FULL LIST
2010-10-08AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-31AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-11AR0116/12/09 FULL LIST
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / ANNALEE SUZANNE ADAMS / 01/11/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARRY ADAMS / 01/11/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNALEE SUZANNE ADAMS / 01/11/2009
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM OLD BAKEHOUSE LANE CHAPEL STREET PENZANCE CORNWALL TR18 4AE
2009-02-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-27AA31/12/06 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-12-18363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-16363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2004-12-22363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-29363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-13363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-12-1688(2)RAD 24/12/01--------- £ SI 99@1=99 £ IC 1/100
2002-09-17287REGISTERED OFFICE CHANGED ON 17/09/02 FROM: QUEENS CHAMBERS QUEEN STREET PENZANCE TR18 5BH
2002-07-18CERTNMCOMPANY NAME CHANGED B.Q.R. LIMITED CERTIFICATE ISSUED ON 18/07/02
2002-03-09288bDIRECTOR RESIGNED
2002-03-09288bSECRETARY RESIGNED
2002-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-27288aNEW DIRECTOR APPOINTED
2002-02-20287REGISTERED OFFICE CHANGED ON 20/02/02 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ
2001-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to A A BRAMLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against A A BRAMLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-12 Outstanding BARCLAYS BANK PLC
2017-09-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2008-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 229,089
Creditors Due After One Year 2011-12-31 £ 246,317
Creditors Due Within One Year 2012-12-31 £ 230,574
Creditors Due Within One Year 2011-12-31 £ 202,526

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 A A BRAMLEY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 0
Called Up Share Capital 2011-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 0
Cash Bank In Hand 2011-12-31 £ 0
Current Assets 2012-12-31 £ 47,479
Current Assets 2011-12-31 £ 22,707
Debtors 2012-12-31 £ 47,335
Debtors 2011-12-31 £ 21,952
Shareholder Funds 2012-12-31 £ 115,825
Shareholder Funds 2011-12-31 £ 106,581
Tangible Fixed Assets 2012-12-31 £ 528,009
Tangible Fixed Assets 2011-12-31 £ 532,717

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A A BRAMLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A A BRAMLEY LIMITED
Trademarks
We have not found any records of A A BRAMLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A A 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 (68209 - Other letting and operating of own or leased real estate) as A A 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 A A 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyADDITION ACCOUNTANTS LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A A 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 A A 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.