HALL & BRAMLEY LIMITED

The Winery The Winery, Chorley, PR7 1NH, United Kingdom
StatusACTIVE
Company No.11424678
CategoryPrivate Limited Company
Incorporated20 Jun 2018
Age5 years, 11 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 15 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRAGAL WINDOWS & DOORS LTD

1 ETTRICK RIVERSIDE,SELKIRK,TD7 5EB

Number:SC586304
Status:ACTIVE
Category:Private Limited Company

BRYHER BOATYARD LIMITED

BRYHER BOATYARD,ISLES OF SCILLY,TR23 0PR

Number:07847061
Status:ACTIVE
Category:Private Limited Company

DANIRIT FISHING LTD

49 WITCHHILL ROAD,FRASERBURGH,AB43 9NR

Number:SC619123
Status:ACTIVE
Category:Private Limited Company

KIKSTART LIMITED

PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1DT

Number:10769807
Status:ACTIVE
Category:Private Limited Company

REPEAT AFTER ME LTD

5 EASTWICK ROW,HEMEL HEMPSTEAD,HP2 4JF

Number:08562719
Status:ACTIVE
Category:Private Limited Company

THE KENYAN LTD.

ARK INN SHORE STREET,FRASERBURGH,AB43 7ER

Number:SC253116
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source