Background WavePink WaveYellow Wave

BRAMBLE FOODS GROUP LIMITED (13028707)

BRAMBLE FOODS GROUP LIMITED (13028707) is an active UK company. incorporated on 18 November 2020. with registered office in Leicestershire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRAMBLE FOODS GROUP LIMITED has been registered for 5 years. Current directors include FOSTER, Antony James, NEVILLE, Christopher Robert, OSBORNE, Kenneth Robert and 2 others.

Company Number
13028707
Status
active
Type
ltd
Incorporated
18 November 2020
Age
5 years
Address
Crosby Road, Leicestershire, LE16 9EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FOSTER, Antony James, NEVILLE, Christopher Robert, OSBORNE, Kenneth Robert, SALKELD, David John, SCHOFIELD, Robert Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMBLE FOODS GROUP LIMITED

BRAMBLE FOODS GROUP LIMITED is an active company incorporated on 18 November 2020 with the registered office located in Leicestershire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRAMBLE FOODS GROUP LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

13028707

LTD Company

Age

5 Years

Incorporated 18 November 2020

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

ENSCO 1389 LIMITED
From: 18 November 2020To: 25 January 2022
Contact
Address

Crosby Road Market Harborough Leicestershire, LE16 9EE,

Previous Addresses

, One Eleven Edmund Street, Birmingham, B3 2HJ, United Kingdom
From: 18 November 2020To: 23 December 2021
Timeline

22 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
New Owner
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Loan Secured
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Dec 21
Share Issue
Jan 22
Funding Round
Jan 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Apr 23
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Feb 24
Loan Secured
Jan 25
Share Issue
Dec 25
4
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FOSTER, Antony James

Active
Market Harborough, LeicestershireLE16 9EE
Born September 1967
Director
Appointed 01 Mar 2021

NEVILLE, Christopher Robert

Active
Market Harborough, LeicestershireLE16 9EE
Born September 1971
Director
Appointed 21 Dec 2021

OSBORNE, Kenneth Robert

Active
Market Harborough, LeicestershireLE16 9EE
Born May 1965
Director
Appointed 21 Dec 2021

SALKELD, David John

Active
Market Harborough, LeicestershireLE16 9EE
Born February 1956
Director
Appointed 30 Jan 2024

SCHOFIELD, Robert Anthony

Active
2 Cornwall Street, BirminghamB3 2DL
Born April 1971
Director
Appointed 21 Dec 2021

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 18 Nov 2020
Resigned 01 Mar 2021

GARMAN, David Noel Christopher

Resigned
Market Harborough, LeicestershireLE16 9EE
Born December 1951
Director
Appointed 21 Dec 2021
Resigned 30 Jan 2024

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 18 Nov 2020
Resigned 01 Mar 2021

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 18 Nov 2020
Resigned 01 Mar 2021

Persons with significant control

4

3 Active
1 Ceased
Queens Road, AberdeenAB15 4ZN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2021
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 21 Dec 2021

Mr Antony James Foster

Active
Market Harborough, LeicestershireLE16 9EE
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2020
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 January 2026
RP04CS01RP04CS01
Capital Alter Shares Redemption Statement Of Capital
21 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
21 December 2025
SH10Notice of Particulars of Variation
Memorandum Articles
15 December 2025
MAMA
Resolution
15 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Resolution
19 February 2024
RESOLUTIONSResolutions
Resolution
19 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
30 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
25 January 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
7 January 2022
AA01Change of Accounting Reference Date
Resolution
7 January 2022
RESOLUTIONSResolutions
Memorandum Articles
7 January 2022
MAMA
Capital Name Of Class Of Shares
6 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
5 January 2022
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 December 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Incorporation Company
18 November 2020
NEWINCIncorporation