Company NameBrambletye Investments Limited
Company StatusDissolved
Company Number03037486
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years, 1 month ago)
Dissolution Date25 July 2023 (8 months, 4 weeks ago)
Previous NameGweco 62 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Paylor Morrell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(2 months after company formation)
Appointment Duration28 years, 2 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambletye
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Secretary NameMarjorie Hunter Morrell
NationalityBritish
StatusClosed
Appointed26 May 1995(2 months after company formation)
Appointment Duration28 years, 2 months (closed 25 July 2023)
RoleNurse
Correspondence AddressBrambletye
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameMr Timothy Harvey Ratcliffe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStone Acre
9 Stubham Rise, Middleton
Ilkley
West Yorkshire
LS29 0AP
Secretary NamePeter James Crichton
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
3 Mount Royd
Bradford
West Yorkshire
BD8 7AY

Location

Registered AddressRsm Central Square, 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Alan Paylor Morrell
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 January 2018Registered office address changed from Central Square 4th Floor 29 Wellington Street Leeds LS1 4DL England to Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 11 January 2018 (1 page)
7 September 2017Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG to Central Square 4th Floor 29 Wellington Street Leeds LS1 4DL on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG to Central Square 4th Floor 29 Wellington Street Leeds LS1 4DL on 7 September 2017 (1 page)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
11 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
5 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
5 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
9 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
9 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
17 December 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
27 September 2012Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 27 September 2012 (1 page)
27 September 2012Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 27 September 2012 (1 page)
12 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
4 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (14 pages)
4 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (14 pages)
14 June 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
14 June 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Alan Paylor Morrell on 23 March 2010 (2 pages)
7 April 2010Director's details changed for Alan Paylor Morrell on 23 March 2010 (2 pages)
4 December 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
4 December 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
19 May 2009Registered office changed on 19/05/2009 from pelican house 10 currer street bradford west yorkshire BD1 5BA (1 page)
19 May 2009Registered office changed on 19/05/2009 from pelican house 10 currer street bradford west yorkshire BD1 5BA (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Location of debenture register (1 page)
12 May 2009Return made up to 24/03/09; full list of members (3 pages)
12 May 2009Location of debenture register (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Return made up to 24/03/09; full list of members (3 pages)
27 August 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
27 August 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
18 April 2008Location of debenture register (1 page)
18 April 2008Return made up to 24/03/08; full list of members (3 pages)
18 April 2008Location of register of members (1 page)
18 April 2008Return made up to 24/03/08; full list of members (3 pages)
18 April 2008Location of register of members (1 page)
18 April 2008Location of debenture register (1 page)
12 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
12 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
19 April 2007Return made up to 24/03/07; full list of members (6 pages)
19 April 2007Return made up to 24/03/07; full list of members (6 pages)
17 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
17 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
10 April 2006Return made up to 24/03/06; full list of members (6 pages)
10 April 2006Return made up to 24/03/06; full list of members (6 pages)
14 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
14 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
14 April 2005Return made up to 24/03/05; full list of members (6 pages)
14 April 2005Return made up to 24/03/05; full list of members (6 pages)
1 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
1 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
7 April 2004Return made up to 24/03/04; full list of members (6 pages)
7 April 2004Return made up to 24/03/04; full list of members (6 pages)
18 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
18 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
8 April 2003Return made up to 24/03/03; full list of members (6 pages)
8 April 2003Return made up to 24/03/03; full list of members (6 pages)
26 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
26 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
18 April 2002Return made up to 24/03/02; full list of members (6 pages)
18 April 2002Return made up to 24/03/02; full list of members (6 pages)
22 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
22 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
30 March 2001Return made up to 24/03/01; full list of members (6 pages)
30 March 2001Return made up to 24/03/01; full list of members (6 pages)
15 February 2001Full accounts made up to 30 April 2000 (8 pages)
15 February 2001Full accounts made up to 30 April 2000 (8 pages)
20 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 2000Full accounts made up to 30 April 1999 (9 pages)
24 February 2000Full accounts made up to 30 April 1999 (9 pages)
24 January 2000Registered office changed on 24/01/00 from: brambletye stubbings road baildon, shipley west yorkshire BD17 5DZ (1 page)
24 January 2000Registered office changed on 24/01/00 from: brambletye stubbings road baildon, shipley west yorkshire BD17 5DZ (1 page)
29 April 1999Return made up to 24/03/99; full list of members (6 pages)
29 April 1999Return made up to 24/03/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
15 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
16 April 1998Return made up to 24/03/98; no change of members (4 pages)
16 April 1998Return made up to 24/03/98; no change of members (4 pages)
15 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
15 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
26 March 1997Return made up to 24/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 March 1997Return made up to 24/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
23 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
31 March 1996Return made up to 24/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 1996Return made up to 24/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 1995Company name changed gweco 62 LIMITED\certificate issued on 20/07/95 (8 pages)
19 July 1995Company name changed gweco 62 LIMITED\certificate issued on 20/07/95 (8 pages)
13 June 1995Registered office changed on 13/06/95 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
13 June 1995Secretary resigned;new secretary appointed (4 pages)
13 June 1995Registered office changed on 13/06/95 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
13 June 1995Accounting reference date notified as 30/04 (1 page)
13 June 1995Director resigned;new director appointed (4 pages)
13 June 1995Secretary resigned;new secretary appointed (4 pages)
13 June 1995Director resigned;new director appointed (4 pages)
13 June 1995Accounting reference date notified as 30/04 (1 page)
24 March 1995Incorporation (42 pages)
24 March 1995Incorporation (42 pages)