Background WavePink WaveYellow Wave

BRAMAH LIMITED (00250835)

BRAMAH LIMITED (00250835) is an active UK company. incorporated on 19 September 1930. with registered office in Staveley, Chesterfield. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. BRAMAH LIMITED has been registered for 95 years. Current directors include BRAMAH, Andrew David, BRAMAH, Jeremy Laurence, BRAMAH, Jonathan Gordon.

Company Number
00250835
Status
active
Type
ltd
Incorporated
19 September 1930
Age
95 years
Address
Adelphi Way Adelphi Way, Staveley, Chesterfield, S43 3LS
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
BRAMAH, Andrew David, BRAMAH, Jeremy Laurence, BRAMAH, Jonathan Gordon
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMAH LIMITED

BRAMAH LIMITED is an active company incorporated on 19 September 1930 with the registered office located in Staveley, Chesterfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. BRAMAH LIMITED was registered 95 years ago.(SIC: 64991)

Status

active

Active since 95 years ago

Company No

00250835

LTD Company

Age

95 Years

Incorporated 19 September 1930

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Adelphi Way Adelphi Way Ireland Industrial Estate Staveley, Chesterfield, S43 3LS,

Previous Addresses

274 Chesterfield Road Dronfield Derbyshire S18 1XJ
From: 19 September 1930To: 17 December 2024
Timeline

4 key events • 2019 - 2026

Funding Officers Ownership
Loan Secured
Apr 19
Director Joined
Feb 20
Director Left
Feb 20
Loan Cleared
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JESSOP, Michael Edward

Active
Adelphi Way, Staveley, ChesterfieldS43 3LS
Secretary
Appointed 18 May 2015

BRAMAH, Andrew David

Active
Adelphi Way, Staveley, ChesterfieldS43 3LS
Born March 1964
Director
Appointed 10 Feb 2020

BRAMAH, Jeremy Laurence

Active
Adelphi Way, Staveley, ChesterfieldS43 3LS
Born February 1959
Director
Appointed 06 Jun 1994

BRAMAH, Jonathan Gordon

Active
Adelphi Way, Staveley, ChesterfieldS43 3LS
Born May 1961
Director
Appointed 01 Oct 1996

JACKSON, Roger Ian

Resigned
274 Chesterfield Road, DerbyshireS18 1XJ
Secretary
Appointed N/A
Resigned 24 Feb 2015

BRAMAH, David Eric

Resigned
61 Whirlow Park Road, SheffieldS11 9NN
Born June 1934
Director
Appointed N/A
Resigned 31 Mar 2007

BRAMAH, Gordon Laurence

Resigned
Hilltop Farm Barlow Lees Lane, DronfieldS18 7UR
Born October 1930
Director
Appointed N/A
Resigned 31 Mar 2006

BRAMAH, John Clive

Resigned
274 Chesterfield Road, DerbyshireS18 1XJ
Born September 1947
Director
Appointed 06 Jun 1994
Resigned 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Small
2 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 March 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 July 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Small
4 July 2008
AAAnnual Accounts
Legacy
17 June 2008
169169
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Group
13 July 2007
AAAnnual Accounts
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Group
24 July 2006
AAAnnual Accounts
Legacy
9 May 2006
169169
Legacy
9 May 2006
169169
Legacy
9 May 2006
169169
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Group
14 July 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 July 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
287Change of Registered Office
Auditors Resignation Company
16 August 2003
AUDAUD
Accounts With Accounts Type Group
29 July 2003
AAAnnual Accounts
Legacy
23 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 July 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 July 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
10 October 2000
88(2)R88(2)R
Resolution
10 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Legacy
10 October 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
23 May 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Resolution
7 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 July 1999
AAAnnual Accounts
Legacy
11 June 1999
287Change of Registered Office
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 July 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 July 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
19 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 July 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 July 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
6 July 1994
AAAnnual Accounts
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 July 1993
AAAnnual Accounts
Legacy
25 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 July 1992
AAAnnual Accounts
Legacy
13 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 July 1991
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
20 June 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Accounts With Accounts Type Full
25 July 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Legacy
2 November 1988
403aParticulars of Charge Subject to s859A
Legacy
2 November 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
11 August 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Legacy
29 March 1988
403aParticulars of Charge Subject to s859A
Legacy
29 March 1988
403aParticulars of Charge Subject to s859A
Legacy
29 March 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
6 August 1987
AAAnnual Accounts
Legacy
17 April 1987
363363
Resolution
18 February 1987
RESOLUTIONSResolutions
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
1 August 1986
AAAnnual Accounts
Legacy
27 June 1986
363363
Miscellaneous
19 September 1930
MISCMISC