Background WavePink WaveYellow Wave

BRAMBER BAKEHOUSE (09437477)

BRAMBER BAKEHOUSE (09437477) is an active UK company. incorporated on 12 February 2015. with registered office in Brighton. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. BRAMBER BAKEHOUSE has been registered for 11 years. Current directors include BUTT, Lucy Rebecca, CLINTON, Jacqueline Louise, CULLEN, Catherine Frances and 6 others.

Company Number
09437477
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 February 2015
Age
11 years
Address
C/O West & Berry Limited Nile House, Brighton, BN1 1HW
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
BUTT, Lucy Rebecca, CLINTON, Jacqueline Louise, CULLEN, Catherine Frances, DUNCAN, Anne Frances, FIELD, Gabrielle, GRIFFITHS, Morgan Philip Charles, NEALE, Laura Jane, RADIA, Priya, RING, Alison Ruth
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMBER BAKEHOUSE

BRAMBER BAKEHOUSE is an active company incorporated on 12 February 2015 with the registered office located in Brighton. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. BRAMBER BAKEHOUSE was registered 11 years ago.(SIC: 10710)

Status

active

Active since 11 years ago

Company No

09437477

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 12 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 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

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

C/O West & Berry Limited Nile House Nile Street Brighton, BN1 1HW,

Previous Addresses

C/O Caladine Ltd, Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF England
From: 15 February 2020To: 17 December 2024
Chantry House 22 Upperton Road C/O Caladine Ltd Eastbourne East Sussex BN21 1BF England
From: 15 February 2020To: 15 February 2020
PO Box 3197 Bramber Bakehouse PO Box 3197 Eastbourne BN21 9QJ United Kingdom
From: 28 February 2016To: 15 February 2020
PO Box 3197 Bramber Bakehouse PO Box 3197 Eastbourne BN21 9QJ Great Britain
From: 28 February 2016To: 28 February 2016
12a Mill Road Eastbourne East Sussex BN21 2LY United Kingdom
From: 12 February 2015To: 28 February 2016
Timeline

41 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jul 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jan 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jul 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Jun 25
Director Left
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

SOPER, Caroline

Active
Nile House, BrightonBN1 1HW
Secretary
Appointed 15 Jan 2026

BUTT, Lucy Rebecca

Active
Nile House, BrightonBN1 1HW
Born October 1991
Director
Appointed 06 Jan 2026

CLINTON, Jacqueline Louise

Active
Nile House, BrightonBN1 1HW
Born February 1978
Director
Appointed 16 Oct 2025

CULLEN, Catherine Frances

Active
Nile House, BrightonBN1 1HW
Born March 1983
Director
Appointed 05 Dec 2024

DUNCAN, Anne Frances

Active
Nile House, BrightonBN1 1HW
Born October 1960
Director
Appointed 19 Jul 2022

FIELD, Gabrielle

Active
Nile House, BrightonBN1 1HW
Born January 1989
Director
Appointed 21 Aug 2024

GRIFFITHS, Morgan Philip Charles

Active
Nile House, BrightonBN1 1HW
Born March 1990
Director
Appointed 05 Dec 2024

NEALE, Laura Jane

Active
Nile House, BrightonBN1 1HW
Born February 1985
Director
Appointed 05 Mar 2026

RADIA, Priya

Active
Nile House, BrightonBN1 1HW
Born June 1997
Director
Appointed 21 Aug 2024

RING, Alison Ruth

Active
Nile House, BrightonBN1 1HW
Born July 1965
Director
Appointed 05 Mar 2026

BENNETT, Stephanie

Resigned
22 Upperton Road, EastbourneBN21 1BF
Secretary
Appointed 30 Sept 2017
Resigned 11 Feb 2022

BUTT, Lucy

Resigned
Nile House, BrightonBN1 1HW
Secretary
Appointed 01 Feb 2025
Resigned 11 Dec 2025

MAFFEY, Alison

Resigned
Tavistock Road, WatfordWD24 4HL
Secretary
Appointed 11 Feb 2022
Resigned 01 May 2023

NAIDOO, Chanel

Resigned
Nile House, BrightonBN1 1HW
Secretary
Appointed 05 Sept 2023
Resigned 01 Feb 2025

BUTT, Lucy

Resigned
22 Upperton Road, EastbourneBN21 1BF
Born October 1991
Director
Appointed 12 Feb 2015
Resigned 31 Jan 2021

COLLISON, Martha

Resigned
PO BOX 3197, EastbourneBN21 9QJ
Born September 1996
Director
Appointed 01 Aug 2017
Resigned 13 Jun 2019

COPEMAN, Sophia

Resigned
The Beacon, EastbourneBN21 3NW
Born February 1986
Director
Appointed 21 Aug 2024
Resigned 16 Oct 2025

DAVIES, Kelly Louise

Resigned
Nile House, BrightonBN1 1HW
Born November 1974
Director
Appointed 21 Aug 2024
Resigned 11 Dec 2025

DE FREESE, Nils

Resigned
Nile House, BrightonBN1 1HW
Born November 1975
Director
Appointed 19 Jul 2022
Resigned 17 Jul 2025

GREEN, Anna

Resigned
PO BOX 3197, EastbourneBN21 9QJ
Born July 1988
Director
Appointed 28 Feb 2017
Resigned 13 Jun 2019

HAMPTON, Neha Patel

Resigned
22 Upperton Road, EastbourneBN21 1BF
Born March 1980
Director
Appointed 01 Sept 2022
Resigned 19 Jul 2024

HEATH, Matthew Frank

Resigned
22 Upperton Road, EastbourneBN21 1BF
Born December 1974
Director
Appointed 26 Jun 2019
Resigned 19 Jul 2022

MCCARTHY, Caitlyn

Resigned
Nile House, BrightonBN1 1HW
Born December 1970
Director
Appointed 27 Jun 2023
Resigned 16 Oct 2025

NAIDOO, Chanel

Resigned
58 Gloucester Terrace, LondonW2 3HH
Born July 1989
Director
Appointed 09 Jul 2024
Resigned 16 Oct 2025

PRESTON, Daniel Thomas

Resigned
22 Upperton Road, EastbourneBN21 1BF
Born May 1988
Director
Appointed 28 Feb 2017
Resigned 27 Jun 2023

PRESTON, Hollin

Resigned
22 Upperton Road, EastbourneBN21 1BF
Born July 1988
Director
Appointed 12 Feb 2015
Resigned 01 Dec 2024

READ, Anne Elizabeth

Resigned
22 Upperton Road, EastbourneBN21 1BF
Born August 1955
Director
Appointed 26 Jun 2019
Resigned 19 Jul 2022

THERON, Colleen

Resigned
22 Upperton Road, EastbourneBN21 1BF
Born October 1980
Director
Appointed 01 Sept 2022
Resigned 27 Jun 2023

TRUMPER, Elizabeth

Resigned
PO BOX 3197, EastbourneBN21 9QJ
Born March 1989
Director
Appointed 28 Feb 2017
Resigned 13 Jun 2019

WICKENS, Alistair Keith

Resigned
22 Upperton Road, EastbourneBN21 1BF
Born September 1966
Director
Appointed 26 Jun 2019
Resigned 19 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Hollin Preston

Ceased
22 Upperton Road, EastbourneBN21 1BF
Born July 1988

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 19 Jul 2024

Lucy Rebecca Butt

Active
Nile House, BrightonBN1 1HW
Born October 1991

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
19 September 2023
AAMDAAMD
Appoint Person Secretary Company With Name Date
14 September 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2022
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
12 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 February 2016
AR01AR01
Change Person Director Company With Change Date
28 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2016
AD01Change of Registered Office Address
Incorporation Company
12 February 2015
NEWINCIncorporation