Background WavePink WaveYellow Wave

BRAMPTON VALLEY LANGLEY MILL LIMITED (07428164)

BRAMPTON VALLEY LANGLEY MILL LIMITED (07428164) is an active UK company. incorporated on 3 November 2010. with registered office in Northampton. The company operates in the Construction sector, engaged in construction of commercial buildings. BRAMPTON VALLEY LANGLEY MILL LIMITED has been registered for 15 years. Current directors include GIRARDIER, Simon Victor, HUNT, Simon Winston.

Company Number
07428164
Status
active
Type
ltd
Incorporated
3 November 2010
Age
15 years
Address
10 Cheyne Walk, Northampton, NN1 5PT
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
GIRARDIER, Simon Victor, HUNT, Simon Winston
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMPTON VALLEY LANGLEY MILL LIMITED

BRAMPTON VALLEY LANGLEY MILL LIMITED is an active company incorporated on 3 November 2010 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BRAMPTON VALLEY LANGLEY MILL LIMITED was registered 15 years ago.(SIC: 41201)

Status

active

Active since 15 years ago

Company No

07428164

LTD Company

Age

15 Years

Incorporated 3 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

10 Cheyne Walk Northampton, NN1 5PT,

Timeline

8 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Nov 10
Funding Round
Feb 11
Funding Round
Sept 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Feb 17
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GIRARDIER, Simon Victor

Active
Cheyne Walk, NorthamptonNN1 5PT
Born March 1964
Director
Appointed 30 Sept 2012

HUNT, Simon Winston

Active
Cheyne Walk, NorthamptonNN1 5PT
Born April 1964
Director
Appointed 30 Sept 2012

AUSTIN, John Alastair

Resigned
The Fosse, Leamington SpaCV33 9DQ
Born October 1967
Director
Appointed 03 Nov 2010
Resigned 30 Sept 2012

BLACKSHAW, Stephen Arnold

Resigned
Cheyne Walk, NorthamptonNN1 5PT
Born July 1955
Director
Appointed 03 Nov 2010
Resigned 28 Feb 2017

Persons with significant control

3

Mr Simon Victor Girardier

Active
Cheyne Walk, NorthamptonNN1 5PT
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Winston Hunt

Active
Cheyne Walk, NorthamptonNN1 5PT
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Jonathan Ward

Active
Cheyne Walk, NorthamptonNN1 5PT
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 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
8 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Capital Allotment Shares
8 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Capital Allotment Shares
7 February 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Incorporation Company
3 November 2010
NEWINCIncorporation