Company NameBramstone Limited
DirectorsBrian Herbert Leigh-Bramwell and Robert Philip Leigh-Bramwell
Company StatusActive
Company Number08520488
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Herbert Leigh-Bramwell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameMr Robert Philip Leigh-Bramwell
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleProperty Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameMrs Helen Rosemary Leigh-Bramwell
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhinfell 74 Albert Road West
Heaton
Bolton
Greater Manchester
BL1 5HW
Director NameMrs Jennifer Leigh Mitchell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Secretary NameMrs Lorraine Susan Cooper
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Hardcastle Close
Bolton
BL2 4NR

Location

Registered Address35 Westgate
Huddersfield
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at £1Leigh Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£431,866
Gross Profit£357,443
Net Worth-£11,442
Cash£159,198
Current Liabilities£9,499,136

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 6 days from now)

Charges

6 November 2014Delivered on: 8 November 2014
Persons entitled: Leigh Holdings Limited

Classification: A registered charge
Particulars: Land on the east and west side of dahlia road and the site of fuchsia street and part of the site of dahlia road t/no 458841,106,108 and 110 mcleod road london t/no 385797,112 to 116 mcleod road london t/no 305022.
Outstanding
30 May 2014Delivered on: 3 June 2014
Persons entitled: Leigh Holdings Limited

Classification: A registered charge
Particulars: Leasehold land and buildings lying to the west of milner street warrington known as the royal mail warrington delivery office title number CH222348.
Outstanding
20 January 2014Delivered on: 22 January 2014
Persons entitled: Leigh Holdings Limited

Classification: A registered charge
Particulars: All that f/h property situate at and k/a pavilion building 16 monarch quay liverpool (described as the pavilion kings parade queens dock liverpoolt) t/no. MS540077. Notification of addition to or amendment of charge.
Outstanding
20 December 2013Delivered on: 21 December 2013
Persons entitled: Leigh Hioldings Limited

Classification: A registered charge
Particulars: F/H property k/a 25 high street abingdon t/no ON285196. Notification of addition to or amendment of charge.
Outstanding
4 November 2013Delivered on: 7 November 2013
Persons entitled: Leigh Holdings Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 February 2024Termination of appointment of Jennifer Leigh Mitchell as a director on 24 January 2024 (1 page)
10 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
8 May 2018Change of details for Leigh Holdings Limited as a person with significant control on 1 May 2018 (2 pages)
12 March 2018Director's details changed for Mrs Jennifer Leigh Mitchell on 9 March 2018 (2 pages)
12 March 2018Director's details changed for Mrs Jennifer Leigh Mitchell on 9 March 2018 (2 pages)
12 January 2018Director's details changed for Mr Brian Herbert Leigh-Bramwell on 12 January 2018 (2 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 August 2017Termination of appointment of Lorraine Susan Cooper as a secretary on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Lorraine Susan Cooper as a secretary on 31 August 2017 (1 page)
26 July 2017Registered office address changed from Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG to 35 Westgate Huddersfield HD1 1PA on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG to 35 Westgate Huddersfield HD1 1PA on 26 July 2017 (1 page)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (9 pages)
4 January 2017Full accounts made up to 31 March 2016 (9 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(6 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(6 pages)
2 January 2016Full accounts made up to 31 March 2015 (18 pages)
2 January 2016Full accounts made up to 31 March 2015 (18 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(6 pages)
30 March 2015Termination of appointment of Helen Rosemary Leigh-Bramwell as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Helen Rosemary Leigh-Bramwell as a director on 30 March 2015 (1 page)
11 March 2015Appointment of Mr Robert Philip Leigh-Bramwell as a director on 25 February 2015 (2 pages)
11 March 2015Appointment of Mr Robert Philip Leigh-Bramwell as a director on 25 February 2015 (2 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 November 2014Registration of charge 085204880005, created on 6 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
8 November 2014Registration of charge 085204880005, created on 6 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
8 November 2014Registration of charge 085204880005, created on 6 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
3 June 2014Registration of charge 085204880004 (28 pages)
3 June 2014Registration of charge 085204880004 (28 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(6 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(6 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(6 pages)
22 January 2014Registration of charge 085204880003 (27 pages)
22 January 2014Registration of charge 085204880003 (27 pages)
21 December 2013Registration of charge 085204880002 (27 pages)
21 December 2013Registration of charge 085204880002 (27 pages)
7 November 2013Registration of charge 085204880001 (20 pages)
7 November 2013Registration of charge 085204880001 (20 pages)
17 July 2013Secretary's details changed for Mrs Lorraine Susan Cooper on 28 June 2013 (2 pages)
17 July 2013Secretary's details changed for Mrs Lorraine Susan Cooper on 28 June 2013 (2 pages)
3 June 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
3 June 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
8 May 2013Incorporation (36 pages)
8 May 2013Incorporation (36 pages)