About

Registered Number: 06159772
Date of Incorporation: 14/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: C6 Ashville Park,, Short Way, Thornbury, Gloucestershire, BS35 3UU

 

Based in Thornbury in Gloucestershire, Bramley & Gage Ltd was established in 2007, it's status at Companies House is "Active". The current directors of this business are listed as Atwood, Scott, Hall, Felicity Eleanor, Kain, Edward Bramley, Kain, Michael Colin, Martinez, Susan, Rothman, Michael, Rothman, Robert, Hall, Timothy Giles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATWOOD, Scott 17 January 2020 - 1
HALL, Felicity Eleanor 14 March 2007 - 1
KAIN, Edward Bramley 14 March 2007 - 1
KAIN, Michael Colin 14 March 2007 - 1
MARTINEZ, Susan 17 January 2020 - 1
ROTHMAN, Michael 17 January 2020 - 1
ROTHMAN, Robert 17 January 2020 - 1
HALL, Timothy Giles 13 June 2016 17 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 14 April 2020
SH01 - Return of Allotment of shares 24 February 2020
SH08 - Notice of name or other designation of class of shares 24 February 2020
PSC07 - N/A 07 February 2020
PSC04 - N/A 07 February 2020
PSC02 - N/A 07 February 2020
RESOLUTIONS - N/A 31 January 2020
SH08 - Notice of name or other designation of class of shares 31 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 January 2020
TM01 - Termination of appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
MR04 - N/A 05 November 2019
AA - Annual Accounts 02 May 2019
MR04 - N/A 16 April 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 28 March 2017
MR01 - N/A 24 January 2017
MR01 - N/A 08 December 2016
AA - Annual Accounts 07 August 2016
AP01 - Appointment of director 12 July 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 03 November 2014
MR01 - N/A 24 June 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 16 March 2012
RESOLUTIONS - N/A 05 March 2012
SH08 - Notice of name or other designation of class of shares 05 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
287 - Change in situation or address of Registered Office 21 September 2007
395 - Particulars of a mortgage or charge 14 June 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2017 Outstanding

N/A

A registered charge 05 December 2016 Outstanding

N/A

A registered charge 17 June 2014 Fully Satisfied

N/A

Legal & general charge 08 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.