Background WavePink WaveYellow Wave

BRAMALL & OGDEN LIMITED (00961381)

BRAMALL & OGDEN LIMITED (00961381) is an active UK company. incorporated on 3 September 1969. with registered office in Harrogate. The company operates in the Construction sector, engaged in development of building projects. BRAMALL & OGDEN LIMITED has been registered for 56 years. Current directors include BLETCHER, Rebecca Helen, BLETCHER, Timothy Rex.

Company Number
00961381
Status
active
Type
ltd
Incorporated
3 September 1969
Age
56 years
Address
30 Victoria Avenue, Harrogate, HG1 5PR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLETCHER, Rebecca Helen, BLETCHER, Timothy Rex
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMALL & OGDEN LIMITED

BRAMALL & OGDEN LIMITED is an active company incorporated on 3 September 1969 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in development of building projects. BRAMALL & OGDEN LIMITED was registered 56 years ago.(SIC: 41100)

Status

active

Active since 56 years ago

Company No

00961381

LTD Company

Age

56 Years

Incorporated 3 September 1969

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

30 Victoria Avenue Harrogate, HG1 5PR,

Previous Addresses

Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD
From: 3 September 1969To: 22 January 2014
Timeline

13 key events • 1969 - 2021

Funding Officers Ownership
Company Founded
Sept 69
Director Left
May 10
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jul 18
Owner Exit
Sept 18
Loan Cleared
Jun 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BLETCHER, Rebecca Helen

Active
Victoria Avenue, HarrogateHG1 5PR
Secretary
Appointed 01 May 2000

BLETCHER, Rebecca Helen

Active
Victoria Avenue, HarrogateHG1 5PR
Born October 1969
Director
Appointed N/A

BLETCHER, Timothy Rex

Active
Victoria Avenue, HarrogateHG1 5PR
Born June 1970
Director
Appointed 08 Dec 2008

WILKINSON, Sidney

Resigned
38 Broomhead Road, BarnsleyS73 0SB
Secretary
Appointed N/A
Resigned 01 May 2000

ALLARD, Suzannah Clare, Mrs.

Resigned
3 York Road, HarrogateHG1 2QA
Born April 1968
Director
Appointed N/A
Resigned 08 Dec 2008

BRAMALL, Elizabeth

Resigned
62 York Place, HarrogateHG1 5RH
Born March 1944
Director
Appointed N/A
Resigned 08 Dec 2008

BRAMALL, Terence George

Resigned
62 York Place, HarrogateHG1 5RH
Born November 1942
Director
Appointed N/A
Resigned 18 May 2010

Persons with significant control

2

1 Active
1 Ceased

Mrs Rebecca Helen Bletcher

Ceased
Victoria Avenue, HarrogateHG1 5PR
Born October 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Sept 2018

Braymarsh Limited

Active
Victoria Avenue, HarrogateHG1 5PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Legacy
23 August 2011
MG01MG01
Legacy
19 August 2011
MG02MG02
Legacy
19 August 2011
MG02MG02
Legacy
19 August 2011
MG02MG02
Legacy
19 August 2011
MG02MG02
Legacy
19 August 2011
MG02MG02
Legacy
19 August 2011
MG02MG02
Legacy
19 August 2011
MG02MG02
Legacy
19 August 2011
MG02MG02
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Legacy
27 October 2010
MG01MG01
Legacy
27 October 2010
MG01MG01
Legacy
27 October 2010
MG01MG01
Legacy
27 October 2010
MG01MG01
Legacy
27 October 2010
MG01MG01
Legacy
27 October 2010
MG01MG01
Legacy
27 October 2010
MG01MG01
Legacy
27 October 2010
MG01MG01
Legacy
27 October 2010
MG01MG01
Legacy
22 October 2010
MG02MG02
Legacy
22 October 2010
MG02MG02
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Miscellaneous
5 May 2010
MISCMISC
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
9 March 2009
288cChange of Particulars
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
287Change of Registered Office
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
12 July 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
20 March 2002
287Change of Registered Office
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Legacy
23 July 1998
395Particulars of Mortgage or Charge
Legacy
23 July 1998
395Particulars of Mortgage or Charge
Legacy
1 June 1998
288cChange of Particulars
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
22 January 1995
288288
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
10 October 1992
403aParticulars of Charge Subject to s859A
Legacy
10 October 1992
403aParticulars of Charge Subject to s859A
Legacy
10 October 1992
403aParticulars of Charge Subject to s859A
Legacy
10 October 1992
403aParticulars of Charge Subject to s859A
Legacy
16 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 March 1992
AAAnnual Accounts
Legacy
10 January 1992
363b363b
Legacy
13 August 1991
287Change of Registered Office
Accounts With Accounts Type Small
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Legacy
5 February 1990
363363
Accounts With Accounts Type Small
24 January 1990
AAAnnual Accounts
Legacy
3 July 1989
288288
Legacy
3 July 1989
288288
Accounts With Accounts Type Small
27 February 1989
AAAnnual Accounts
Legacy
7 February 1989
395Particulars of Mortgage or Charge
Legacy
6 February 1989
363363
Accounts With Accounts Type Small
9 March 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Legacy
11 September 1987
363363
Accounts With Accounts Type Small
13 August 1987
AAAnnual Accounts
Legacy
26 March 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
16 April 1986
AAAnnual Accounts
Miscellaneous
11 May 1981
MISCMISC
Miscellaneous
3 September 1969
MISCMISC
Incorporation Company
3 September 1969
NEWINCIncorporation