Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAMLEY FERRY SUPPLIES LIMITED
Company Information for

BRAMLEY FERRY SUPPLIES LIMITED

Tong Hall Tong Lane, Tong, Bradford, BD4 0RR,
Company Registration Number
01479122
Private Limited Company
Liquidation

Company Overview

About Bramley Ferry Supplies Ltd
BRAMLEY FERRY SUPPLIES LIMITED was founded on 1980-02-14 and has its registered office in Bradford. The organisation's status is listed as "Liquidation". Bramley Ferry Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAMLEY FERRY SUPPLIES LIMITED
 
Legal Registered Office
Tong Hall Tong Lane
Tong
Bradford
BD4 0RR
Other companies in ME14
 
Filing Information
Company Number 01479122
Company ID Number 01479122
Date formed 1980-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-05-31
Account next due 2021-05-31
Latest return 2019-05-31
Return next due 2020-06-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-20 13:11:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAMLEY FERRY SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAMLEY FERRY SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
NOEL CHARLES BRAMLEY
Director 1991-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL JOYCE BRAMLEY
Company Secretary 1991-08-24 2014-03-17
CAROL JOYCE BRAMLEY
Director 1991-08-24 2014-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOEL CHARLES BRAMLEY MEDWAY BOND & STORAGE CO. LIMITED Director 1991-10-03 CURRENT 1983-10-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-20Voluntary liquidation. Return of final meeting of creditors
2024-01-29Voluntary liquidation Statement of receipts and payments to 2023-11-25
2023-01-31Voluntary liquidation Statement of receipts and payments to 2022-11-25
2023-01-25Removal of liquidator by court order
2022-02-08Voluntary liquidation Statement of receipts and payments to 2021-11-25
2022-02-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-25
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM 1 High Street Sheerness ME12 1NY
2020-12-30600Appointment of a voluntary liquidator
2020-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/20 FROM 1 High Street 1 High Street Sheerness ME12 1NY United Kingdom
2020-12-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-11-26
2020-12-15LIQ02Voluntary liquidation Statement of affairs
2019-11-09SOAS(A)Voluntary dissolution strike-off suspended
2019-10-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-08DS01Application to strike the company off the register
2019-06-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-09-08AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CH01Director's details changed for Mr Noel Charles Bramley on 2018-07-20
2018-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL CHARLES BRAMLEY / 20/07/2018
2018-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL CHARLES BRAMLEY / 20/07/2018
2018-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/18 FROM Thornhill House 26 Fisher Street Maidstone Kent ME14 2SU
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-10-04AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0131/05/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0131/05/14 ANNUAL RETURN FULL LIST
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BRAMLEY
2014-03-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROL BRAMLEY
2013-10-07AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0131/05/13 ANNUAL RETURN FULL LIST
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/12 FROM Whitewall Road Medway City Estate Rochester Kent ME2 4EW
2012-07-16AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0131/05/12 ANNUAL RETURN FULL LIST
2011-08-22AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0131/05/11 ANNUAL RETURN FULL LIST
2010-07-22AA31/05/10 TOTAL EXEMPTION FULL
2010-06-01AR0131/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL CHARLES BRAMLEY / 02/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL JOYCE BRAMLEY / 02/10/2009
2009-08-14AA31/05/09 TOTAL EXEMPTION FULL
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-07-15AA31/05/08 TOTAL EXEMPTION FULL
2008-06-16363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-06-07363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-14363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-10363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-08-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-17363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2003-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-08-19363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-15363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-30363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-08-30363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-02363aRETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS
1999-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-08-18363sRETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-08-29363sRETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS
1997-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-09-03363sRETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS
1995-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-08-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-08-30363sRETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS
1995-04-23287REGISTERED OFFICE CHANGED ON 23/04/95 FROM: DUKE OF CLARENCE TRADING CENTRE SHEERNESS KENT ME12 1RN
1995-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-09-03363sRETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS
1994-09-03363(287)REGISTERED OFFICE CHANGED ON 03/09/94
1994-09-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-19ELRESS386 DISP APP AUDS 13/10/93
1993-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-09-08363sRETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS
1992-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-08-21363sRETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS
1991-11-18AAFULL ACCOUNTS MADE UP TO 31/05/91
1991-09-02363bRETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS
1991-08-12395PARTICULARS OF MORTGAGE/CHARGE
1990-09-17AAFULL ACCOUNTS MADE UP TO 31/05/90
1990-09-17363RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS
1990-06-29395PARTICULARS OF MORTGAGE/CHARGE
1989-11-01363RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to BRAMLEY FERRY SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-01-12
Appointmen2021-01-12
Fines / Sanctions
No fines or sanctions have been issued against BRAMLEY FERRY SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1991-08-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 1990-06-29 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 3,136,161
Creditors Due Within One Year 2012-05-31 £ 30,747

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAMLEY FERRY SUPPLIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 3,216
Current Assets 2013-05-31 £ 3,213,613
Current Assets 2012-05-31 £ 27,432
Debtors 2013-05-31 £ 2,818,170
Debtors 2012-05-31 £ 18,447
Fixed Assets 2012-05-31 £ 3,762
Shareholder Funds 2013-05-31 £ 78,286
Stocks Inventory 2013-05-31 £ 392,227
Stocks Inventory 2012-05-31 £ 8,003

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAMLEY FERRY SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAMLEY FERRY SUPPLIES LIMITED
Trademarks
We have not found any records of BRAMLEY FERRY SUPPLIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE OVER SHARES HG DRINKS LTD 2012-08-31 Outstanding

We have found 1 mortgage charges which are owed to BRAMLEY FERRY SUPPLIES LIMITED

Income
Government Income
We have not found government income sources for BRAMLEY FERRY SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as BRAMLEY FERRY SUPPLIES LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where BRAMLEY FERRY SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBRAMLEY FERRY SUPPLIES LIMITEDEvent Date2021-01-12
 
Initiating party Event TypeAppointmen
Defending partyBRAMLEY FERRY SUPPLIES LIMITEDEvent Date2021-01-12
Name of Company: BRAMLEY FERRY SUPPLIES LIMITED Company Number: 01479122 Nature of Business: Retail supplies to passenger vessels Registered office: 1 High Street, Sheerness, ME12 1NY Type of Liquidat…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAMLEY FERRY SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAMLEY FERRY SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.