About

Registered Number: 03824159
Date of Incorporation: 12/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

 

Brampton Abbey Ltd was founded on 12 August 1999 and are based in Solihull, it's status in the Companies House registry is set to "Active". There are 5 directors listed for Brampton Abbey Ltd in the Companies House registry. We don't currently know the number of employees at Brampton Abbey Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Josephine Susan 26 September 2018 16 November 2018 1
JOHNSON, Marcia 17 August 1999 29 November 2001 1
SCHILP-DEN HARTOG, Elize Marianne 13 August 2008 10 March 2015 1
Secretary Name Appointed Resigned Total Appointments
BOYD, Peter Albert 11 December 2018 - 1
BOYD, Nilem 16 November 2018 11 December 2018 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 15 November 2019
MR04 - N/A 26 September 2019
MR04 - N/A 26 September 2019
MR01 - N/A 19 July 2019
MR01 - N/A 17 July 2019
MR01 - N/A 16 July 2019
CS01 - N/A 24 January 2019
PSC01 - N/A 24 January 2019
PSC09 - N/A 24 January 2019
TM01 - Termination of appointment of director 11 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
AP03 - Appointment of secretary 11 December 2018
AP03 - Appointment of secretary 22 November 2018
TM02 - Termination of appointment of secretary 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
MR01 - N/A 09 November 2018
MR01 - N/A 09 November 2018
SH01 - Return of Allotment of shares 27 September 2018
SH01 - Return of Allotment of shares 26 September 2018
AP01 - Appointment of director 26 September 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 13 August 2018
PSC08 - N/A 24 July 2018
PSC07 - N/A 12 July 2018
SH01 - Return of Allotment of shares 12 July 2018
PSC01 - N/A 09 March 2018
PSC09 - N/A 09 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 02 January 2016
CH01 - Change of particulars for director 25 November 2015
AR01 - Annual Return 16 September 2015
AP01 - Appointment of director 15 September 2015
CH01 - Change of particulars for director 29 April 2015
CH03 - Change of particulars for secretary 29 April 2015
AP01 - Appointment of director 30 March 2015
TM01 - Termination of appointment of director 27 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 06 December 2012
AD01 - Change of registered office address 22 November 2012
AA01 - Change of accounting reference date 07 September 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 28 September 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 23 July 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 18 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
AAMD - Amended Accounts 17 November 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 31 March 2007
AA - Annual Accounts 07 November 2006
225 - Change of Accounting Reference Date 07 November 2006
363a - Annual Return 29 August 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 21 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
AA - Annual Accounts 01 June 2005
363a - Annual Return 10 September 2004
AA - Annual Accounts 28 October 2003
363a - Annual Return 02 September 2003
AA - Annual Accounts 10 October 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
287 - Change in situation or address of Registered Office 17 September 2002
363a - Annual Return 21 August 2002
AA - Annual Accounts 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 08 February 2002
288c - Notice of change of directors or secretaries or in their particulars 25 January 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
288c - Notice of change of directors or secretaries or in their particulars 29 October 2001
363a - Annual Return 07 September 2001
288c - Notice of change of directors or secretaries or in their particulars 07 September 2001
AA - Annual Accounts 25 July 2001
363a - Annual Return 20 October 2000
288c - Notice of change of directors or secretaries or in their particulars 02 October 2000
288c - Notice of change of directors or secretaries or in their particulars 14 September 2000
288c - Notice of change of directors or secretaries or in their particulars 22 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
287 - Change in situation or address of Registered Office 15 October 1999
NEWINC - New incorporation documents 12 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2019 Outstanding

N/A

A registered charge 16 July 2019 Outstanding

N/A

A registered charge 16 July 2019 Outstanding

N/A

A registered charge 25 October 2018 Fully Satisfied

N/A

A registered charge 25 October 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.