Background WavePink WaveYellow Wave

BRAMLEY ORCHARD LIMITED (04856881)

BRAMLEY ORCHARD LIMITED (04856881) is an active UK company. incorporated on 6 August 2003. with registered office in Leominster. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRAMLEY ORCHARD LIMITED has been registered for 22 years. Current directors include JONES, Glenn Powell, JONES, Hannah Jane.

Company Number
04856881
Status
active
Type
ltd
Incorporated
6 August 2003
Age
22 years
Address
Arrow Bank Park, Leominster, HR6 9BG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JONES, Glenn Powell, JONES, Hannah Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMLEY ORCHARD LIMITED

BRAMLEY ORCHARD LIMITED is an active company incorporated on 6 August 2003 with the registered office located in Leominster. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRAMLEY ORCHARD LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04856881

LTD Company

Age

22 Years

Incorporated 6 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Arrow Bank Park Eardisland Leominster, HR6 9BG,

Previous Addresses

Pearl Lake Leisure Park, Shobdon Leominster Herefordshire HR6 9NQ
From: 6 August 2003To: 5 April 2013
Timeline

3 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Aug 03
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JONES, Hannah Jane

Active
The Old Barn, HerefordHR4 7LN
Secretary
Appointed 06 Aug 2003

JONES, Glenn Powell

Active
The Old Barn, HerefordHR4 7LN
Born August 1965
Director
Appointed 06 Aug 2003

JONES, Hannah Jane

Active
The Old Barn, HerefordHR4 7LN
Born August 1972
Director
Appointed 06 Aug 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Aug 2003
Resigned 06 Aug 2003

Persons with significant control

3

1 Active
2 Ceased
Arrow Bank Holiday Park, LeominsterHR6 9BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2024

Mrs Hannah Jane Jones

Ceased
Eardisland, LeominsterHR6 9BG
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2024

Mr Glenn Powell Jones

Ceased
Eardisland, LeominsterHR6 9BG
Born August 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jul 2024
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 April 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Legacy
28 August 2007
288cChange of Particulars
Legacy
28 August 2007
190190
Legacy
28 August 2007
353353
Legacy
28 August 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
18 July 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2006
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
25 August 2005
353353
Accounts With Accounts Type Small
24 July 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
225Change of Accounting Reference Date
Legacy
14 October 2003
88(2)R88(2)R
Legacy
6 August 2003
288bResignation of Director or Secretary
Incorporation Company
6 August 2003
NEWINCIncorporation