About

Registered Number: 02800465
Date of Incorporation: 17/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR

 

Founded in 1993, C D Bramall Motor Group Ltd has its registered office in Nottingham, it's status is listed as "Active". The business has one director listed at Companies House. We don't currently know the number of employees at C D Bramall Motor Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MALONEY, Richard James 01 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 12 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 03 October 2017
AP03 - Appointment of secretary 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
CS01 - N/A 06 December 2016
CH01 - Change of particulars for director 18 October 2016
AA - Annual Accounts 03 October 2016
MR04 - N/A 17 March 2016
AR01 - Annual Return 15 December 2015
CH01 - Change of particulars for director 03 November 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 04 December 2013
MR01 - N/A 22 May 2013
AA - Annual Accounts 13 May 2013
MR04 - N/A 07 May 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH03 - Change of particulars for secretary 02 December 2010
AA - Annual Accounts 05 August 2010
TM01 - Termination of appointment of director 19 January 2010
AP01 - Appointment of director 19 January 2010
AR01 - Annual Return 03 December 2009
395 - Particulars of a mortgage or charge 21 May 2009
RESOLUTIONS - N/A 14 May 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 19 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
287 - Change in situation or address of Registered Office 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 02 November 2002
RESOLUTIONS - N/A 28 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2002
395 - Particulars of a mortgage or charge 21 June 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 12 December 2001
287 - Change in situation or address of Registered Office 14 August 2001
363s - Annual Return 18 December 2000
CERTNM - Change of name certificate 08 November 2000
AA - Annual Accounts 31 October 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 September 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 September 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 31 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1998
395 - Particulars of a mortgage or charge 29 January 1998
395 - Particulars of a mortgage or charge 16 January 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 20 October 1994
288 - N/A 05 August 1994
363s - Annual Return 22 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1993
395 - Particulars of a mortgage or charge 27 July 1993
395 - Particulars of a mortgage or charge 17 July 1993
395 - Particulars of a mortgage or charge 29 April 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
287 - Change in situation or address of Registered Office 27 April 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
288 - N/A 14 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
287 - Change in situation or address of Registered Office 07 April 1993
CERTNM - Change of name certificate 06 April 1993
CERTNM - Change of name certificate 06 April 1993
CERTNM - Change of name certificate 06 April 1993
MISC - Miscellaneous document 17 March 1993
MISC - Miscellaneous document 17 March 1993
NEWINC - New incorporation documents 17 March 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2013 Fully Satisfied

N/A

A security agreement 13 May 2009 Fully Satisfied

N/A

Guarantee and debenture made between the company (the "chargor") and the governor and company of the bank of scotland,as agent and security trustee for the secured parties 13 June 2002 Fully Satisfied

N/A

Supplemental deed 23 January 1998 Fully Satisfied

N/A

Guarantee & debenture 02 January 1998 Fully Satisfied

N/A

Legal charge 16 July 1993 Fully Satisfied

N/A

Debenture 13 July 1993 Fully Satisfied

N/A

Legal charge 27 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.