HALL & BRAMLEY LIMITED
Status | ACTIVE |
Company No. | 11424678 |
Category | Private Limited Company |
Incorporated | 20 Jun 2018 |
Age | 5 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
HALL & BRAMLEY LIMITED is an active private limited company with number 11424678. It was incorporated 5 years, 11 months, 11 days ago, on 20 June 2018. The company address is The Winery The Winery, Chorley, PR7 1NH, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Mar 2024
Action Date: 01 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-01
Documents
Legacy
Date: 29 Mar 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 01/07/23
Documents
Legacy
Date: 29 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 01/07/23
Documents
Legacy
Date: 29 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 01/07/23
Documents
Resolution
Date: 15 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 08 Aug 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Pillay
Termination date: 2023-07-25
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Legacy
Date: 03 May 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 07/07/22
Documents
Legacy
Date: 03 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 07/07/22
Documents
Legacy
Date: 03 May 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 07/07/22
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2023
Action Date: 07 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-07
Documents
Legacy
Date: 12 Apr 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 07/07/22
Documents
Appoint person director company with name date
Date: 15 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-06
Officer name: Mr John Hames Taig Kennedy
Documents
Change to a person with significant control
Date: 02 Dec 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-11-30
Psc name: H&a Prestige Bottling Limited
Documents
Termination director company with name termination date
Date: 02 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-31
Officer name: Stewart Andrew Hainsworth
Documents
Appoint person director company with name date
Date: 25 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-12
Officer name: Mr Edward Peter Williamson
Documents
Termination director company with name termination date
Date: 25 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hames Taig Kennedy
Termination date: 2022-07-12
Documents
Appoint person director company with name date
Date: 25 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-12
Officer name: Mr Kevin Pillay
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Jul 2022
Action Date: 26 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-26
Documents
Legacy
Date: 05 Jul 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 26/06/21
Documents
Legacy
Date: 05 Jul 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 26/06/21
Documents
Legacy
Date: 05 Jul 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 26/06/21
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Termination director company with name termination date
Date: 16 May 2022
Action Date: 13 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-13
Officer name: John Andrew Bradbury
Documents
Appoint person director company with name date
Date: 17 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-31
Officer name: Mr John Hames Taig Kennedy
Documents
Termination director company with name termination date
Date: 17 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan William Robinson
Termination date: 2022-01-31
Documents
Termination director company with name termination date
Date: 23 Sep 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-16
Officer name: Timothy Robert Goff
Documents
Change sail address company with old address new address
Date: 05 Jul 2021
Category: Address
Type: AD02
New address: 159-165 Great Portland Street London W1W 5PA
Old address: The Sovereign Distillery Wilson Road Liverpool L36 6AD England
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Legacy
Date: 09 Apr 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Legacy
Date: 31 Mar 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20
Documents
Legacy
Date: 31 Mar 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20
Documents
Legacy
Date: 25 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20
Documents
Legacy
Date: 25 Feb 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20
Documents
Change sail address company with new address
Date: 27 Aug 2020
Category: Address
Type: AD02
New address: The Sovereign Distillery Wilson Road Liverpool L36 6AD
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Termination director company with name termination date
Date: 06 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Richard Hines
Termination date: 2020-03-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Legacy
Date: 31 Mar 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/06/19
Documents
Legacy
Date: 23 Mar 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19
Documents
Legacy
Date: 23 Mar 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19
Documents
Appoint person director company with name date
Date: 21 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-02
Officer name: Mr Timothy Robert Goff
Documents
Appoint person director company with name date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Richard Hines
Appointment date: 2019-12-13
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart Andrew Hainsworth
Appointment date: 2019-04-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Dec 2018
Action Date: 29 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 114246780001
Charge creation date: 2018-11-29
Documents
Some Companies
1 ETTRICK RIVERSIDE,SELKIRK,TD7 5EB
Number: | SC586304 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYHER BOATYARD,ISLES OF SCILLY,TR23 0PR
Number: | 07847061 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 WITCHHILL ROAD,FRASERBURGH,AB43 9NR
Number: | SC619123 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1DT
Number: | 10769807 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 EASTWICK ROW,HEMEL HEMPSTEAD,HP2 4JF
Number: | 08562719 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARK INN SHORE STREET,FRASERBURGH,AB43 7ER
Number: | SC253116 |
Status: | ACTIVE |
Category: | Private Limited Company |