Background WavePink WaveYellow Wave

BRAMWELL BROWN LIMITED (08504514)

BRAMWELL BROWN LIMITED (08504514) is an active UK company. incorporated on 25 April 2013. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. BRAMWELL BROWN LIMITED has been registered for 12 years. Current directors include CLIFFORD BOWLES, Sarah, LEIGH-BRAMWELL, Robert Philip.

Company Number
08504514
Status
active
Type
ltd
Incorporated
25 April 2013
Age
12 years
Address
35 Westgate, Huddersfield, HD1 1PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
CLIFFORD BOWLES, Sarah, LEIGH-BRAMWELL, Robert Philip
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMWELL BROWN LIMITED

BRAMWELL BROWN LIMITED is an active company incorporated on 25 April 2013 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. BRAMWELL BROWN LIMITED was registered 12 years ago.(SIC: 74100)

Status

active

Active since 12 years ago

Company No

08504514

LTD Company

Age

12 Years

Incorporated 25 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

35 Westgate Huddersfield, HD1 1PA,

Previous Addresses

Unit 1.18 Oxo Tower Wharf Barge House Street, South Bank London SE1 9PH England
From: 28 April 2017To: 6 July 2018
28 Canonbury Road London N1 2HS
From: 25 April 2013To: 28 April 2017
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Nov 13
Funding Round
Nov 13
Funding Round
Mar 15
Funding Round
Jul 18
Funding Round
Nov 18
Funding Round
Oct 20
Funding Round
Jan 24
Funding Round
Jan 25
Funding Round
Dec 25
8
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CLIFFORD BOWLES, Sarah

Active
Westgate, HuddersfieldHD1 1PA
Born January 1984
Director
Appointed 20 Nov 2013

LEIGH-BRAMWELL, Robert Philip

Active
Westgate, HuddersfieldHD1 1PA
Born June 1986
Director
Appointed 25 Apr 2013

Persons with significant control

2

Mrs Sarah Clifford Bowles

Active
Westgate, HuddersfieldHD1 1PA
Born January 1984

Nature of Control

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

Mr Robert Leigh-Bramwell

Active
Westgate, HuddersfieldHD1 1PA
Born June 1986

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
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Legacy
10 December 2024
ANNOTATIONANNOTATION
Legacy
10 December 2024
ANNOTATIONANNOTATION
Legacy
10 December 2024
ANNOTATIONANNOTATION
Legacy
10 December 2024
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Change Person Director Company With Change Date
19 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Capital Allotment Shares
21 November 2013
SH01Allotment of Shares
Incorporation Company
25 April 2013
NEWINCIncorporation