About

Registered Number: 00794983
Date of Incorporation: 06/03/1964 (60 years and 2 months ago)
Company Status: Active
Registered Address: Glebe Farm, Rockbourne, Fordingbridge, Hampshire, SP6 3NT,

 

Bramshaw Garage (Hampshire) Ltd was founded on 06 March 1964 with its registered office in Hampshire, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIGGINS, Daniel James 05 April 2013 - 1
WOOD, Joy 01 November 1999 24 November 2000 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 04 December 2019
SH03 - Return of purchase of own shares 10 October 2019
SH06 - Notice of cancellation of shares 25 July 2019
TM01 - Termination of appointment of director 24 July 2019
RESOLUTIONS - N/A 08 July 2019
CAP-SS - N/A 08 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 July 2019
CS01 - N/A 17 June 2019
RESOLUTIONS - N/A 21 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 May 2019
SH19 - Statement of capital 21 May 2019
CAP-SS - N/A 21 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 05 April 2018
CS01 - N/A 09 March 2018
MR01 - N/A 12 February 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 06 October 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 10 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 October 2015
AR01 - Annual Return 13 March 2015
CH01 - Change of particulars for director 05 March 2015
CH03 - Change of particulars for secretary 05 March 2015
AD01 - Change of registered office address 21 January 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 22 October 2013
AR01 - Annual Return 24 April 2013
RESOLUTIONS - N/A 23 April 2013
SH01 - Return of Allotment of shares 23 April 2013
SH08 - Notice of name or other designation of class of shares 23 April 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 20 March 2012
CH03 - Change of particulars for secretary 20 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
AR01 - Annual Return 14 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 08 March 2006
353 - Register of members 08 March 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 13 August 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 15 April 2004
363s - Annual Return 17 March 2004
225 - Change of Accounting Reference Date 02 June 2003
363s - Annual Return 14 April 2003
RESOLUTIONS - N/A 12 December 2002
MEM/ARTS - N/A 23 September 2002
AA - Annual Accounts 05 September 2002
RESOLUTIONS - N/A 04 July 2002
RESOLUTIONS - N/A 04 July 2002
RESOLUTIONS - N/A 04 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 July 2002
287 - Change in situation or address of Registered Office 17 June 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 01 March 2002
395 - Particulars of a mortgage or charge 30 January 2002
395 - Particulars of a mortgage or charge 23 November 2001
363s - Annual Return 06 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2001
169 - Return by a company purchasing its own shares 05 January 2001
RESOLUTIONS - N/A 19 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
AA - Annual Accounts 01 December 2000
RESOLUTIONS - N/A 29 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2000
395 - Particulars of a mortgage or charge 06 June 2000
363s - Annual Return 17 May 2000
395 - Particulars of a mortgage or charge 16 May 2000
395 - Particulars of a mortgage or charge 16 May 2000
395 - Particulars of a mortgage or charge 16 May 2000
395 - Particulars of a mortgage or charge 16 May 2000
395 - Particulars of a mortgage or charge 05 February 2000
288a - Notice of appointment of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
AA - Annual Accounts 02 September 1999
395 - Particulars of a mortgage or charge 06 July 1999
363s - Annual Return 12 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 17 March 1997
287 - Change in situation or address of Registered Office 17 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1996
AA - Annual Accounts 03 September 1996
395 - Particulars of a mortgage or charge 26 March 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 09 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 10 March 1993
AA - Annual Accounts 09 September 1992
363a - Annual Return 08 May 1992
AA - Annual Accounts 15 November 1991
363a - Annual Return 24 May 1991
AA - Annual Accounts 17 January 1991
363 - Annual Return 05 March 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
AA - Annual Accounts 05 September 1989
395 - Particulars of a mortgage or charge 25 April 1989
395 - Particulars of a mortgage or charge 25 April 1989
395 - Particulars of a mortgage or charge 25 April 1989
395 - Particulars of a mortgage or charge 26 January 1989
395 - Particulars of a mortgage or charge 05 October 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
395 - Particulars of a mortgage or charge 01 October 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
363 - Annual Return 11 April 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2018 Outstanding

N/A

Legal charge 01 August 2005 Outstanding

N/A

Marine mortgage 23 January 2002 Outstanding

N/A

Marine mortgage 20 November 2001 Outstanding

N/A

Legal mortgage 30 May 2000 Outstanding

N/A

Mortgage debenture 09 May 2000 Outstanding

N/A

Legal mortgage 09 May 2000 Fully Satisfied

N/A

Legal mortgage 09 May 2000 Outstanding

N/A

Legal mortgage 09 May 2000 Outstanding

N/A

Charge 01 February 2000 Fully Satisfied

N/A

Mortgage 30 June 1999 Outstanding

N/A

Marine mortgage 13 March 1996 Outstanding

N/A

Mortgage 21 April 1989 Fully Satisfied

N/A

Mortgage 21 April 1989 Fully Satisfied

N/A

Mortgage 21 April 1989 Fully Satisfied

N/A

Mortgage 19 January 1989 Fully Satisfied

N/A

Mortgage 27 September 1988 Fully Satisfied

N/A

Debenture 24 September 1987 Fully Satisfied

N/A

Single debenture 01 November 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.