Background WavePink WaveYellow Wave

THE BRAMBLE PATCH LIMITED (06274897)

THE BRAMBLE PATCH LIMITED (06274897) is an active UK company. incorporated on 11 June 2007. with registered office in Northampton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of textiles in specialised stores. THE BRAMBLE PATCH LIMITED has been registered for 18 years. Current directors include WILLCOX, Anne Jill, WILLCOX, Emma.

Company Number
06274897
Status
active
Type
ltd
Incorporated
11 June 2007
Age
18 years
Address
Eagle House, Northampton, NN1 5AJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of textiles in specialised stores
Directors
WILLCOX, Anne Jill, WILLCOX, Emma
SIC Codes
47510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRAMBLE PATCH LIMITED

THE BRAMBLE PATCH LIMITED is an active company incorporated on 11 June 2007 with the registered office located in Northampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of textiles in specialised stores. THE BRAMBLE PATCH LIMITED was registered 18 years ago.(SIC: 47510)

Status

active

Active since 18 years ago

Company No

06274897

LTD Company

Age

18 Years

Incorporated 11 June 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Eagle House 28 Billing Road Northampton, NN1 5AJ,

Timeline

4 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jul 19
New Owner
Aug 22
Owner Exit
Aug 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

WILLCOX, John Anthony William

Active
Banbury Road, LitchboroughNN12 8JF
Secretary
Appointed 11 Jun 2007

WILLCOX, Anne Jill

Active
Knightley Barn, LitchboroughNN12 8JF
Born May 1946
Director
Appointed 11 Jun 2007

WILLCOX, Emma

Active
Woodlands, NorthamptonNN4 5FX
Born October 1979
Director
Appointed 01 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Emma Willcox

Active
28 Billing Road, NorthamptonNN1 5AJ
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021

Mrs Anne Jill Willcox

Ceased
Banbury Road, LitchboroughNN12 8JF
Born May 1946

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 11 Aug 2025
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 November 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
16 August 2007
225Change of Accounting Reference Date
Incorporation Company
11 June 2007
NEWINCIncorporation