Background WavePink WaveYellow Wave

BRAMPTON CROSS LIMITED (12448078)

BRAMPTON CROSS LIMITED (12448078) is an active UK company. incorporated on 6 February 2020. with registered office in Oldbury. The company operates in the Construction sector, engaged in development of building projects. BRAMPTON CROSS LIMITED has been registered for 6 years. Current directors include HOLMES, Timothy Paul, WEBSTER, Luke Joseph.

Company Number
12448078
Status
active
Type
ltd
Incorporated
6 February 2020
Age
6 years
Address
4 Birchley Estate, Oldbury, B69 1DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOLMES, Timothy Paul, WEBSTER, Luke Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMPTON CROSS LIMITED

BRAMPTON CROSS LIMITED is an active company incorporated on 6 February 2020 with the registered office located in Oldbury. The company operates in the Construction sector, specifically engaged in development of building projects. BRAMPTON CROSS LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12448078

LTD Company

Age

6 Years

Incorporated 6 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

4 Birchley Estate Birchfield Lane Oldbury, B69 1DT,

Previous Addresses

Unit 1 Station Road Burlington Park Cambridge CB22 6SA England
From: 6 February 2020To: 24 April 2020
Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Nov 23
Director Joined
Dec 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOLMES, Timothy Paul

Active
Birchfield Lane, OldburyB69 1DT
Born July 1962
Director
Appointed 06 Feb 2020

WEBSTER, Luke Joseph

Active
Birchfield Lane, OldburyB69 1DT
Born December 1977
Director
Appointed 05 Dec 2023

FAULKNER, Paul John

Resigned
Birchfield Lane, OldburyB69 1DT
Born August 1978
Director
Appointed 01 Feb 2022
Resigned 01 Dec 2023

HOLMES, Benedict Alexander

Resigned
Birchfield Lane, OldburyB69 1DT
Born August 1984
Director
Appointed 23 Apr 2020
Resigned 15 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Birchfield Lane, OldburyB69 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2020

Mr Timothy Paul Holmes

Ceased
Birchfield Lane, OldburyB69 1DT
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2020
Ceased 24 Apr 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Incorporation Company
6 February 2020
NEWINCIncorporation