Background WavePink WaveYellow Wave

HALL & BRAMLEY LIMITED (11424678)

HALL & BRAMLEY LIMITED (11424678) is an active UK company. incorporated on 20 June 2018. with registered office in Rushden. The company operates in the Manufacturing sector, engaged in unknown sic code (11040). HALL & BRAMLEY LIMITED has been registered for 7 years. Current directors include ABABEI, Ioana Simona, WILLIAMSON, Edward Peter.

Company Number
11424678
Status
active
Type
ltd
Incorporated
20 June 2018
Age
7 years
Address
3 Spire Road, Rushden, NN10 0FN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11040)
Directors
ABABEI, Ioana Simona, WILLIAMSON, Edward Peter
SIC Codes
11040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALL & BRAMLEY LIMITED

HALL & BRAMLEY LIMITED is an active company incorporated on 20 June 2018 with the registered office located in Rushden. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11040). HALL & BRAMLEY LIMITED was registered 7 years ago.(SIC: 11040)

Status

active

Active since 7 years ago

Company No

11424678

LTD Company

Age

7 Years

Incorporated 20 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 2 July 2023 - 30 June 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

3 Spire Road Rushden, NN10 0FN,

Previous Addresses

2 Spire Road Rushden NN10 0FN England
From: 30 August 2024To: 26 September 2024
The Winery Ackhurst Road Chorley PR7 1NH United Kingdom
From: 20 June 2018To: 30 August 2024
Timeline

18 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Dec 18
Director Joined
Apr 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Apr 20
Director Left
Sept 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ABABEI, Ioana Simona

Active
Spire Road, RushdenNN10 0FN
Born November 1990
Director
Appointed 09 Sept 2024

WILLIAMSON, Edward Peter

Active
Great Portland Street, LondonW1W 5PA
Born June 1995
Director
Appointed 12 Jul 2022

BRADBURY, John Andrew

Resigned
Ackhurst Road, ChorleyPR7 1NH
Born March 1971
Director
Appointed 20 Jun 2018
Resigned 13 May 2022

GOFF, Timothy Robert

Resigned
Ackhurst Road, ChorleyPR7 1NH
Born February 1973
Director
Appointed 02 Jan 2020
Resigned 16 Aug 2021

HAINSWORTH, Stewart Andrew

Resigned
Ackhurst Road, ChorleyPR7 1NH
Born February 1969
Director
Appointed 29 Apr 2019
Resigned 31 Oct 2022

HINES, Timothy Richard

Resigned
Ackhurst Road, ChorleyPR7 1NH
Born October 1979
Director
Appointed 13 Dec 2019
Resigned 31 Mar 2020

KENNEDY, John Hames Taig

Resigned
Great Portland Street, LondonW1W 5PA
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 09 Sept 2024

KENNEDY, John Edward James

Resigned
First Floor Tennyson House, LondonW1W 5PA
Born June 1980
Director
Appointed 31 Jan 2022
Resigned 12 Jul 2022

PILLAY, Kevin

Resigned
Great Portland Street, LondonW1W 5PA
Born September 1968
Director
Appointed 12 Jul 2022
Resigned 25 Jul 2023

ROBINSON, Alan William

Resigned
Ackhurst Road, ChorleyPR7 1NH
Born November 1965
Director
Appointed 20 Jun 2018
Resigned 31 Jan 2022

Persons with significant control

1

Great Portland Street, LondonW1W 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2018
Fundings
Financials
Latest Activities

Filing History

57

Change Sail Address Company With Old Address New Address
19 August 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Memorandum Articles
15 August 2023
MAMA
Resolution
15 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Legacy
3 May 2023
PARENT_ACCPARENT_ACC
Legacy
3 May 2023
GUARANTEE2GUARANTEE2
Legacy
3 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Legacy
12 April 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
5 July 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Legacy
9 April 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2021
AAAnnual Accounts
Legacy
31 March 2021
PARENT_ACCPARENT_ACC
Legacy
31 March 2021
GUARANTEE2GUARANTEE2
Legacy
25 February 2021
GUARANTEE2GUARANTEE2
Legacy
25 February 2021
AGREEMENT2AGREEMENT2
Change Sail Address Company With New Address
27 August 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2020
AAAnnual Accounts
Legacy
31 March 2020
PARENT_ACCPARENT_ACC
Legacy
23 March 2020
AGREEMENT2AGREEMENT2
Legacy
23 March 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Incorporation Company
20 June 2018
NEWINCIncorporation