Company NameBramley Ferry Supplies Limited
DirectorNoel Charles Bramley
Company StatusLiquidation
Company Number01479122
CategoryPrivate Limited Company
Incorporation Date14 February 1980(44 years, 2 months ago)
Previous NameForthmace Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Noel Charles Bramley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTong Hall Tong Lane
Tong
Bradford
BD4 0RR
Director NameCarol Joyce Bramley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(11 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Road Oare
Faversham
Kent
ME13 0QB
Secretary NameCarol Joyce Bramley
NationalityBritish
StatusResigned
Appointed24 August 1991(11 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Road Oare
Faversham
Kent
ME13 0QB

Location

Registered AddressTong Hall Tong Lane
Tong
Bradford
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

51 at £1Noel Charles Bramley
51.00%
Ordinary
49 at £1Carol Joyce Bramley
49.00%
Ordinary

Financials

Year2014
Net Worth£107,592
Cash£81,521
Current Liabilities£2,172,111

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2019 (4 years, 11 months ago)
Next Return Due14 June 2020 (overdue)

Charges

2 August 1991Delivered on: 12 August 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc 395 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 June 1990Delivered on: 29 June 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
17 March 2014Termination of appointment of Carol Bramley as a director (1 page)
17 March 2014Termination of appointment of Carol Bramley as a secretary (1 page)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
10 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
28 August 2012Registered office address changed from Whitewall Road Medway City Estate Rochester Kent ME2 4EW on 28 August 2012 (1 page)
16 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Carol Joyce Bramley on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Noel Charles Bramley on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Carol Joyce Bramley on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Noel Charles Bramley on 2 October 2009 (2 pages)
14 August 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
15 July 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
11 July 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
7 June 2007Return made up to 31/05/07; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
14 June 2006Return made up to 31/05/06; full list of members (2 pages)
12 July 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
10 June 2005Return made up to 31/05/05; full list of members (3 pages)
25 August 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
17 August 2004Return made up to 06/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 August 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
19 August 2003Return made up to 24/08/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
15 August 2002Return made up to 24/08/02; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
30 August 2001Return made up to 24/08/01; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 31 May 2000 (8 pages)
30 August 2000Return made up to 24/08/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
2 September 1999Return made up to 24/08/99; full list of members (7 pages)
13 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
18 August 1998Return made up to 24/08/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
29 August 1997Return made up to 24/08/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
3 September 1996Return made up to 24/08/96; full list of members (6 pages)
16 November 1995Accounts for a small company made up to 31 May 1995 (10 pages)
30 August 1995Return made up to 24/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 April 1995Registered office changed on 23/04/95 from: duke of clarence trading centre sheerness kent ME12 1RN (1 page)