Background WavePink WaveYellow Wave

BRAMPTON VALLEY LIMITED (04441828)

BRAMPTON VALLEY LIMITED (04441828) is an active UK company. incorporated on 17 May 2002. with registered office in Northampton. The company operates in the Construction sector, engaged in unknown sic code (42990). BRAMPTON VALLEY LIMITED has been registered for 23 years. Current directors include GIRARDIER, Simon Victor, HUNT, Simon Winston, WARD, David Jonathan.

Company Number
04441828
Status
active
Type
ltd
Incorporated
17 May 2002
Age
23 years
Address
19 Tenter Road, Northampton, NN3 6PZ
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
GIRARDIER, Simon Victor, HUNT, Simon Winston, WARD, David Jonathan
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMPTON VALLEY LIMITED

BRAMPTON VALLEY LIMITED is an active company incorporated on 17 May 2002 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). BRAMPTON VALLEY LIMITED was registered 23 years ago.(SIC: 42990)

Status

active

Active since 23 years ago

Company No

04441828

LTD Company

Age

23 Years

Incorporated 17 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

19 Tenter Road Moulton Park Industrial Estate Northampton, NN3 6PZ,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
May 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GIRARDIER, Simon Victor

Active
Tenter Road, NorthamptonNN3 6PZ
Secretary
Appointed 17 May 2002

GIRARDIER, Simon Victor

Active
Tenter Road, NorthamptonNN3 6PZ
Born March 1964
Director
Appointed 17 May 2002

HUNT, Simon Winston

Active
Tenter Road, NorthamptonNN3 6PZ
Born April 1964
Director
Appointed 17 May 2002

WARD, David Jonathan

Active
Tenter Road, NorthamptonNN3 6PZ
Born January 1961
Director
Appointed 17 May 2002

Persons with significant control

3

Mr Simon Victor Girardier

Active
Tenter Road, NorthamptonNN3 6PZ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr Simon Winston Hunt

Active
Tenter Road, NorthamptonNN3 6PZ
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr David Jonathan Ward

Active
Tenter Road, NorthamptonNN3 6PZ
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Unaudited Abridged
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
190190
Legacy
12 June 2008
353353
Legacy
12 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
287Change of Registered Office
Accounts With Accounts Type Small
11 November 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
287Change of Registered Office
Legacy
28 November 2002
88(2)R88(2)R
Incorporation Company
17 May 2002
NEWINCIncorporation