Company NameBrambletop Limited
Company StatusActive
Company Number01152718
CategoryPrivate Limited Company
Incorporation Date20 December 1973(50 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMiss Georgia Christina Morgan Crapper
NationalityBritish
StatusCurrent
Appointed25 March 2011(37 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Patrick Crapper & Son St James House
Vicar Lane
Sheffield
South Yorkshire
S1 2EX
Director NameMiss Georgia Christina Morgan Crapper
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(38 years, 4 months after company formation)
Appointment Duration11 years, 12 months
RoleTrainee Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage 193 Carr Lane
Dronfield Woodhouse
Derbyshire
S18 8XF
Director NameLucy Crapper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(40 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleAuctioneer
Country of ResidenceEngland
Correspondence Address88 High Storrs Road
Sheffield
South Yorkshire
S11 7LE
Director NameMr Daniel Cropper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(40 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Totnes Road
Manchester
M21 9XF
Director NameChristine Margaret Crapper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(17 years, 3 months after company formation)
Appointment Duration13 years (resigned 05 April 2004)
RoleCompany Director
Correspondence Address7 Paradise Square
Sheffield
S1 2DE
Director NamePatrick Rodney Moxon Crapper
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(17 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 05 May 2013)
RoleChartered Surveyor
Correspondence AddressC/O Patrick Crapper & Son St James House
Vicar Lane
Sheffield
South Yorkshire
S1 2EX
Secretary NameChristine Margaret Crapper
NationalityBritish
StatusResigned
Appointed16 March 1991(17 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 March 2002)
RoleCompany Director
Correspondence AddressTurners Croft
Strawberry Lee Lane Totley Bents
Sheffield
South Yorkshire
S17 3BA
Secretary NamePatrick Rodney Moxon Crapper
NationalityBritish
StatusResigned
Appointed11 January 2002(28 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 2004)
RoleChartered Surveyor
Correspondence AddressThe Penthouse Welburn
222 Graham Road
Sheffield
S10 3GS
Secretary NameJean Rowlinson
NationalityBritish
StatusResigned
Appointed05 April 2004(30 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 March 2011)
RoleSecretary
Correspondence AddressC/O Patrick Crapper & Son St James House
Vicar Lane
Sheffield
South Yorkshire
S1 2EX

Location

Registered AddressProgress House
206 White Lane
Sheffield
South Yorkshire
S12 3GL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBirley
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

72 at £1Patrick Rodney Moxon Crapper
92.31%
Ordinary A
2 at £1Daniel Michael Cropper
2.56%
Ordinary B
2 at £1Georgia Christina Morgan
2.56%
Ordinary D
2 at £1Lucy Jane Crapper
2.56%
Ordinary C

Financials

Year2014
Net Worth£703,751
Cash£41,646
Current Liabilities£14,676

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (10 months, 4 weeks from now)

Charges

16 August 1994Delivered on: 25 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 20 abbey lane sheffield t/n syk 121202 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 November 1974Delivered on: 5 November 1974
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties 6 rosedale rd, sheffield and 413/415 ecclesall road, sheffield.
Outstanding
1 November 1974Delivered on: 5 November 1974
Satisfied on: 21 April 2004
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 436 ecclesall road, sheffield.
Fully Satisfied

Filing History

22 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
2 October 2023Total exemption full accounts made up to 5 April 2023 (9 pages)
1 August 2023Secretary's details changed for Miss Georgia Christina Morgan Crapper on 31 July 2023 (1 page)
31 July 2023Secretary's details changed for Miss Georgia Christina Morgan Crapper on 28 July 2023 (1 page)
31 July 2023Secretary's details changed for Miss Georgia Christina Morgan Crapper on 28 July 2023 (1 page)
28 July 2023Change of details for Ms Georgia Crapper as a person with significant control on 28 July 2023 (2 pages)
28 July 2023Registered office address changed from Corner Cottage 193 Carr Lane Dronfield Woodhouse Derbyshire S18 8XF to Progress House 206 White Lane Sheffield South Yorkshire S12 3GL on 28 July 2023 (1 page)
28 July 2023Director's details changed for Miss Georgia Christina Morgan Crapper on 28 July 2023 (2 pages)
11 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
19 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
29 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
25 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 5 April 2019 (4 pages)
22 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 5 April 2018 (4 pages)
27 September 2018Satisfaction of charge 2 in full (1 page)
27 September 2018Satisfaction of charge 3 in full (2 pages)
23 May 2018Confirmation statement made on 16 March 2018 with no updates (2 pages)
11 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
10 November 2016Previous accounting period extended from 31 March 2016 to 5 April 2016 (1 page)
10 November 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
10 November 2016Previous accounting period extended from 31 March 2016 to 5 April 2016 (1 page)
19 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 78
(6 pages)
19 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 78
(6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 78
(7 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 78
(7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 October 2014Appointment of Daniel Cropper as a director on 15 October 2014 (3 pages)
31 October 2014Appointment of Lucy Crapper as a director on 15 October 2014 (3 pages)
31 October 2014Appointment of Daniel Cropper as a director on 15 October 2014 (3 pages)
31 October 2014Appointment of Lucy Crapper as a director on 15 October 2014 (3 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 78
(5 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 78
(5 pages)
24 January 2014Director's details changed for Miss Georgia Christina Morgan Crapper on 22 October 2013 (2 pages)
24 January 2014Director's details changed for Miss Georgia Christina Morgan Crapper on 22 October 2013 (2 pages)
6 November 2013Director's details changed for Miss Georgia Christina Morgan on 22 October 2013 (3 pages)
6 November 2013Secretary's details changed for Miss Georgia Christina Morgan on 22 October 2013 (3 pages)
6 November 2013Secretary's details changed for Miss Georgia Christina Morgan on 22 October 2013 (3 pages)
6 November 2013Director's details changed for Miss Georgia Christina Morgan on 22 October 2013 (3 pages)
4 November 2013Secretary's details changed (2 pages)
4 November 2013Secretary's details changed for {officer_name} (2 pages)
4 November 2013Secretary's details changed (2 pages)
1 November 2013Registered office address changed from the Penthouse Welburn 222 Graham Road Sheffield S10 3GS on 1 November 2013 (1 page)
1 November 2013Registered office address changed from the Penthouse Welburn 222 Graham Road Sheffield S10 3GS on 1 November 2013 (1 page)
1 November 2013Registered office address changed from the Penthouse Welburn 222 Graham Road Sheffield S10 3GS on 1 November 2013 (1 page)
30 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
21 June 2013Termination of appointment of Patrick Crapper as a director (1 page)
21 June 2013Termination of appointment of Patrick Crapper as a director (1 page)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
9 November 2012Change of share class name or designation (2 pages)
9 November 2012Change of share class name or designation (2 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
30 May 2012Appointment of Miss Georgia Christina Morgan as a director (2 pages)
30 May 2012Appointment of Miss Georgia Christina Morgan as a director (2 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Appointment of Mrs Georgia Christina Morgan as a secretary (2 pages)
29 March 2011Termination of appointment of Jean Rowlinson as a secretary (1 page)
29 March 2011Appointment of Mrs Georgia Christina Morgan as a secretary (2 pages)
29 March 2011Termination of appointment of Jean Rowlinson as a secretary (1 page)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
26 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Patrick Rodney Moxon Crapper on 16 March 2010 (2 pages)
25 March 2010Secretary's details changed for Jean Rowlinson on 16 March 2010 (1 page)
25 March 2010Secretary's details changed for Jean Rowlinson on 16 March 2010 (1 page)
25 March 2010Director's details changed for Patrick Rodney Moxon Crapper on 16 March 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
27 September 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
27 September 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
15 April 2009Return made up to 16/03/09; full list of members (3 pages)
15 April 2009Return made up to 16/03/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
1 April 2008Return made up to 16/03/08; full list of members (3 pages)
1 April 2008Return made up to 16/03/08; full list of members (3 pages)
31 March 2008Secretary's change of particulars / jean rowlinson / 14/12/2007 (1 page)
31 March 2008Secretary's change of particulars / jean rowlinson / 14/12/2007 (1 page)
31 March 2008Location of register of members (1 page)
31 March 2008Location of register of members (1 page)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
9 May 2007Return made up to 16/03/07; full list of members (2 pages)
9 May 2007Location of register of members (1 page)
9 May 2007Return made up to 16/03/07; full list of members (2 pages)
9 May 2007Location of register of members (1 page)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
30 May 2006Return made up to 16/03/06; full list of members (2 pages)
30 May 2006Return made up to 16/03/06; full list of members (2 pages)
17 May 2006Return made up to 16/03/05; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 May 2006Return made up to 16/03/05; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
21 March 2005Return made up to 16/03/05; full list of members (6 pages)
21 March 2005Return made up to 16/03/05; full list of members (6 pages)
22 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
3 August 2004Return made up to 16/03/04; full list of members (7 pages)
3 August 2004Return made up to 16/03/04; full list of members (7 pages)
10 June 2004£ ic 91/78 07/05/04 £ sr 13@1=13 (1 page)
10 June 2004£ ic 91/78 07/05/04 £ sr 13@1=13 (1 page)
17 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
4 May 2004£ ic 104/91 05/04/04 £ sr 13@1=13 (1 page)
4 May 2004£ ic 104/91 05/04/04 £ sr 13@1=13 (1 page)
21 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
12 April 2003Return made up to 16/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2003Return made up to 16/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
29 March 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
  • 363(288) ‐ Secretary resigned
(6 pages)
29 March 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
  • 363(288) ‐ Secretary resigned
(6 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
14 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
14 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
14 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
14 March 2001Return made up to 16/03/01; full list of members (6 pages)
14 March 2001Return made up to 16/03/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
26 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
26 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
27 June 2000Return made up to 16/03/00; full list of members (6 pages)
27 June 2000Return made up to 16/03/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
7 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
7 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
13 May 1999Return made up to 16/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1999Return made up to 16/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 1998Accounts for a small company made up to 5 April 1998 (6 pages)
16 November 1998Accounts for a small company made up to 5 April 1998 (6 pages)
16 November 1998Accounts for a small company made up to 5 April 1998 (6 pages)
9 March 1998Return made up to 16/03/98; no change of members (4 pages)
9 March 1998Return made up to 16/03/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
20 July 1997Return made up to 16/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 July 1997Return made up to 16/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 December 1996Auditor's resignation (1 page)
6 December 1996Auditor's resignation (1 page)
23 April 1996Return made up to 16/03/96; full list of members (6 pages)
23 April 1996Return made up to 16/03/96; full list of members (6 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
15 March 1995Return made up to 16/03/95; change of members (6 pages)
15 March 1995Return made up to 16/03/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
29 June 1994Memorandum and Articles of Association (10 pages)
29 June 1994Memorandum and Articles of Association (10 pages)
10 December 1984Accounts made up to 5 April 1983 (5 pages)
10 December 1984Accounts made up to 5 April 1983 (5 pages)
10 December 1984Accounts made up to 5 April 1983 (5 pages)
2 February 1984Accounts made up to 5 April 1982 (5 pages)
2 February 1984Accounts made up to 5 April 1982 (5 pages)
2 February 1984Accounts made up to 5 April 1982 (5 pages)
20 December 1973Certificate of incorporation (1 page)
20 December 1973Certificate of incorporation (1 page)