Company NameBramley Vending Limited
DirectorAmanda Louise Hector
Company StatusActive
Company Number03609520
CategoryPrivate Limited Company
Incorporation Date4 August 1998(25 years, 9 months ago)

Business Activity

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

Directors

Director NameAmanda Louise Hector
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(11 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodwin & Laurie Ltd Dinnington Business Centre
Outgang Lane
Sheffield
S25 3QX
Director NameJohn William Wraith
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Bramley Avenue
Aston
Sheffield
South Yorkshire
S26 2AQ
Secretary NameKathryn Margaret Harrison
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapels End Cottage
14 Hare Park Lane Crofton
Wakefield
West Yorkshire
WF4 1HW
Secretary NameMichelle Anne Darlison
NationalityBritish
StatusResigned
Appointed12 August 2004(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lyn
Wakefield Road, Ackworth
Pontefract
West Yorkshire
WF7 7DF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGoodwin & Laurie Ltd Dinnington Business Centre
Outgang Lane
Sheffield
S25 3QX
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Amanda Hector
100.00%
Ordinary

Financials

Year2014
Net Worth£4,889
Current Liabilities£4,499

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

9 November 2023Director's details changed for Amanda Louise Hector on 9 November 2023 (2 pages)
9 November 2023Registered office address changed from Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England to Goodwin & Laurie Ltd Dinnington Business Centre Outgang Lane Sheffield S25 3QX on 9 November 2023 (1 page)
8 September 2023Micro company accounts made up to 28 February 2023 (3 pages)
8 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
8 August 2023Change of details for Mrs Amanda Louise Hector as a person with significant control on 4 August 2023 (2 pages)
5 January 2023Registered office address changed from 3 Manvers Road Beighton Sheffield S20 1AX to Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG on 5 January 2023 (1 page)
5 January 2023Change of details for Mrs Amanda Louise Hector as a person with significant control on 5 January 2023 (2 pages)
5 January 2023Director's details changed for Amanda Louise Hector on 5 January 2023 (2 pages)
15 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
4 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
8 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
4 August 2021Confirmation statement made on 4 August 2021 with updates (5 pages)
2 August 2021Change of details for Mrs Amanda Hector as a person with significant control on 2 August 2021 (2 pages)
21 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
11 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
6 August 2019Micro company accounts made up to 28 February 2019 (4 pages)
9 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 28 February 2018 (4 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 May 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Registered office address changed from 2 Grange Road Beighton Sheffield S20 1BW to 3 Manvers Road Beighton Sheffield S20 1AX on 26 October 2015 (1 page)
26 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Registered office address changed from 2 Grange Road Beighton Sheffield S20 1BW to 3 Manvers Road Beighton Sheffield S20 1AX on 26 October 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
20 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
18 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 September 2010Appointment of Amanda Louise Hector as a director (2 pages)
10 September 2010Termination of appointment of John Wraith as a director (1 page)
10 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
10 September 2010Registered office address changed from 24 Bramley Avenue Aston Sheffield South Yorkshire S26 2AQ on 10 September 2010 (1 page)
10 September 2010Registered office address changed from 24 Bramley Avenue Aston Sheffield South Yorkshire S26 2AQ on 10 September 2010 (1 page)
10 September 2010Termination of appointment of John Wraith as a director (1 page)
10 September 2010Appointment of Amanda Louise Hector as a director (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
11 September 2009Return made up to 04/08/09; full list of members (3 pages)
11 September 2009Return made up to 04/08/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
15 September 2008Return made up to 04/08/08; full list of members (3 pages)
15 September 2008Appointment terminated secretary michelle darlison (1 page)
15 September 2008Return made up to 04/08/08; full list of members (3 pages)
15 September 2008Appointment terminated secretary michelle darlison (1 page)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
14 September 2007Return made up to 04/08/07; full list of members (2 pages)
14 September 2007Return made up to 04/08/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 September 2006Return made up to 04/08/06; full list of members (2 pages)
11 September 2006Return made up to 04/08/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 September 2005Return made up to 04/08/05; full list of members (2 pages)
1 September 2005Location of register of members (1 page)
1 September 2005Return made up to 04/08/05; full list of members (2 pages)
1 September 2005Location of register of members (1 page)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
9 September 2004Return made up to 04/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 2004Return made up to 04/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004New secretary appointed (2 pages)
3 September 2004Secretary resigned (1 page)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 October 2003Return made up to 04/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 2003Return made up to 04/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
27 November 2002Registered office changed on 27/11/02 from: 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page)
27 November 2002Registered office changed on 27/11/02 from: 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page)
8 August 2002Return made up to 04/08/02; full list of members (6 pages)
8 August 2002Return made up to 04/08/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
7 September 2001Return made up to 04/08/01; full list of members (6 pages)
7 September 2001Return made up to 04/08/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
27 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
13 October 2000Return made up to 04/08/00; full list of members (6 pages)
13 October 2000Return made up to 04/08/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
11 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
20 September 1999Return made up to 04/08/99; full list of members (6 pages)
20 September 1999Return made up to 04/08/99; full list of members (6 pages)
8 December 1998Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page)
8 December 1998Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Registered office changed on 12/08/98 from: 12 york place leeds LS1 2DS (1 page)
12 August 1998Registered office changed on 12/08/98 from: 12 york place leeds LS1 2DS (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
4 August 1998Incorporation (16 pages)
4 August 1998Incorporation (16 pages)