Background WavePink WaveYellow Wave

BRAMLEY AND GAGE LIMITED (06159772)

BRAMLEY AND GAGE LIMITED (06159772) is an active UK company. incorporated on 14 March 2007. with registered office in Thornbury. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. BRAMLEY AND GAGE LIMITED has been registered for 19 years. Current directors include FRASER, Christopher Neil, KING, Nicholas Anthony.

Company Number
06159772
Status
active
Type
ltd
Incorporated
14 March 2007
Age
19 years
Address
C6 Ashville Park,, Thornbury, BS35 3UU
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
FRASER, Christopher Neil, KING, Nicholas Anthony
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMLEY AND GAGE LIMITED

BRAMLEY AND GAGE LIMITED is an active company incorporated on 14 March 2007 with the registered office located in Thornbury. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. BRAMLEY AND GAGE LIMITED was registered 19 years ago.(SIC: 11010)

Status

active

Active since 19 years ago

Company No

06159772

LTD Company

Age

19 Years

Incorporated 14 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

C6 Ashville Park, Short Way Thornbury, BS35 3UU,

Timeline

33 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Loan Secured
Jun 14
Director Joined
Jul 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Loan Cleared
Apr 19
Loan Cleared
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Share Issue
Jan 20
Owner Exit
Feb 20
Funding Round
Feb 20
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Apr 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Apr 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Oct 25
3
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FRASER, Christopher Neil

Active
Buttercrambe Road, YorkYO41 1AR
Born July 1974
Director
Appointed 23 Jul 2025

KING, Nicholas Anthony

Active
Buttercrambe Road, YorkYO41 1AR
Born May 1973
Director
Appointed 23 Jul 2025

HALL, Felicity Eleanor

Resigned
9 Gloucester Street, CheltenhamGL54 5LX
Secretary
Appointed 14 Mar 2007
Resigned 23 Jul 2025

ATWOOD, Scott

Resigned
E Kennedy Blvd, Tampa33602
Born June 1978
Director
Appointed 17 Jan 2020
Resigned 27 Jan 2022

GIBBONS, Sean

Resigned
101 East Kennedy Boulevard, Tampa
Born August 1983
Director
Appointed 29 Sept 2023
Resigned 23 Jul 2025

HALL, Felicity Eleanor

Resigned
9 Gloucester Street, CheltenhamGL54 5LX
Born December 1968
Director
Appointed 14 Mar 2007
Resigned 27 Jan 2022

HALL, Timothy Giles

Resigned
Short Way, ThornburyBS35 3UU
Born August 1966
Director
Appointed 13 Jun 2016
Resigned 17 Jan 2020

KAIN, Edward Bramley

Resigned
Cowl Lane, CheltenhamGL54 5RA
Born March 1942
Director
Appointed 14 Mar 2007
Resigned 27 Jan 2022

KAIN, Michael Colin

Resigned
17 Ham Green, PillBS20 0EY
Born November 1971
Director
Appointed 14 Mar 2007
Resigned 04 Feb 2023

MARTINEZ, Susan Allen

Resigned
E Kennedy Blvd, Tampa33602
Born March 1955
Director
Appointed 17 Jan 2020
Resigned 31 Mar 2023

ROTHMAN, Michael

Resigned
E Kennedy Blvd, Tampa33602
Born May 1983
Director
Appointed 17 Jan 2020
Resigned 27 Jan 2022

ROTHMAN, Robert

Resigned
E Kennedy Blvd, Tampa33602
Born March 1953
Director
Appointed 17 Jan 2020
Resigned 05 Oct 2023

SULLIVAN, James Paul

Resigned
Short Way, ThornburyBS35 3UU
Born December 1970
Director
Appointed 19 Dec 2022
Resigned 23 Jul 2025

YOUSSEF, Shaker

Resigned
101 East Kennedy Boulevard, Tampa
Born February 1941
Director
Appointed 03 Oct 2023
Resigned 23 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
Buttercrambe Road, YorkYO41 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2025
One London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2020
Ceased 23 Jul 2025

Mr Michael Colin Kain

Ceased
Short Way, ThornburyBS35 3UU
Born November 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2017
Ceased 27 Jan 2022

Mrs Felicity Eleanor Hall

Ceased
Short Way, ThornburyBS35 3UU
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 17 Jan 2020
Fundings
Financials
Latest Activities

Filing History

93

Change To A Person With Significant Control
29 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
28 October 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
26 January 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 February 2020
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 February 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
31 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
31 January 2020
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Resolution
5 March 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 March 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
26 March 2008
288cChange of Particulars
Legacy
21 September 2007
287Change of Registered Office
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Incorporation Company
14 March 2007
NEWINCIncorporation