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

BRAMBLY HEDGE LIMITED

WADEBRIDGE HOUSE 16 WADEBRIDGE SQUARE, POUNDBURY, DORCHESTER, DORSET, DT1 3AQ,
Company Registration Number
01568689
Private Limited Company
Active

Company Overview

About Brambly Hedge Ltd
BRAMBLY HEDGE LIMITED was founded on 1981-06-17 and has its registered office in Dorchester. The organisation's status is listed as "Active". Brambly Hedge Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRAMBLY HEDGE LIMITED
 
Legal Registered Office
WADEBRIDGE HOUSE 16 WADEBRIDGE SQUARE
POUNDBURY
DORCHESTER
DORSET
DT1 3AQ
Other companies in EN11
 
Filing Information
Company Number 01568689
Company ID Number 01568689
Date formed 1981-06-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 13:52:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAMBLY HEDGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CB REID LIMITED   C B REID BUSINESS SUPPORT 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.
Companies with same name BRAMBLY HEDGE LIMITED
The following companies were found which have the same name as BRAMBLY HEDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAMBLY HEDGE CONSTRUCTION LTD UNIT 200 BOUGHTON IND ESTATE BOUGHTON NEWARK NG22 9LD Active Company formed on the 2011-11-25
BRAMBLY HEDGE CONTRACTORS LTD 2A BURTON RISE WALESBY NEWARK NOTTINGHAMSHIRE NG22 9NL Dissolved Company formed on the 2009-12-01
BRAMBLY HEDGE DAY NURSERY LIMITED LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA Liquidation Company formed on the 2001-12-18
Brambly Hedge Garden Shoppe Limited 500 EDGEWORTH OTTAWA Ontario K2B 5L1 Dissolved Company formed on the 2002-11-07
BRAMBLY HEDGE GARDEN AND TREE SERVICES LTD WILLOW COTTAGE STUBB ROAD HICKLING NORWICH NORFOLK NR12 0YR Active - Proposal to Strike off Company formed on the 2015-03-30
BRAMBLY HEDGE COMPANY INC Delaware Unknown
Brambly Hedge Real Estate Investments LLC Connecticut Unknown
BRAMBLY HEDGE LLC 3202 41ST AVE SW SEATTLE WA 981163445 Active Company formed on the 2022-10-28
BRAMBLY HEDGE HOMES LTD 1 SMITHYMAN COURT NEWNHAM GL14 1SA Active Company formed on the 2023-06-05

Company Officers of BRAMBLY HEDGE LIMITED

Current Directors
Officer Role Date Appointed
DAVID NORMAN BARKLEM
Director 1991-01-29
ELIZABETH JANE BRYER
Director 2018-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN MARY BARKLEM
Company Secretary 1991-01-29 2017-11-15
GILLIAN MARY BARKLEM
Director 1991-01-29 2017-11-15
ROY DAVEY
Director 2003-03-01 2008-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NORMAN BARKLEM FOUR SEASONS LICENSING AND MERCHANDISING LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active

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
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES
2024-01-04DIRECTOR APPOINTED ELLEN BARKLEM
2023-12-08Change of details for Mr Peter James Alexander Barklem as a person with significant control on 2023-12-08
2023-12-08Director's details changed for Mr Peter James Alexander Barklem on 2023-12-08
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2022-10-11DIRECTOR APPOINTED MR WILLIAM RICHARD SHERIDAN BRYER
2022-10-11AP01DIRECTOR APPOINTED MR WILLIAM RICHARD SHERIDAN BRYER
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-08CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2021-11-08PSC07CESSATION OF DAVID NORMAN BARKLEM AS A PERSON OF SIGNIFICANT CONTROL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2021-02-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES ALEXANDER BARKLEM
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN BARKLEM
2020-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-18MEM/ARTSARTICLES OF ASSOCIATION
2020-06-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sub divided 16/04/2020
  • Resolution of adoption of Articles of Association
2020-06-18SH02Sub-division of shares on 2020-04-16
2020-03-31AP01DIRECTOR APPOINTED MR PETER JAMES ALEXANDER BARKLEM
2020-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-04CH01Director's details changed for Mrs Elizabeth Jane Bryer on 2020-02-04
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2019-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-21AP03Appointment of Elizabeth Jane Bryer as company secretary on 2019-01-29
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2018-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN BARKLEM / 30/05/2018
2018-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE BRYER / 30/05/2018
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM 1 Tower House Tower Centre Hoddesdon Herts EN11 8UR
2018-03-22AP01DIRECTOR APPOINTED MRS ELIZABETH JANE BRYER
2018-03-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2018-02-22TM02Termination of appointment of Gillian Mary Barklem on 2017-11-15
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY BARKLEM
2018-02-21PSC07CESSATION OF GILL BARKLEM AS A PERSON OF SIGNIFICANT CONTROL
2017-02-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02AR0129/01/16 ANNUAL RETURN FULL LIST
2015-11-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03AR0129/01/15 ANNUAL RETURN FULL LIST
2014-12-08AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0129/01/14 ANNUAL RETURN FULL LIST
2014-02-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-07SH08Change of share class name or designation
2013-01-30AR0129/01/13 ANNUAL RETURN FULL LIST
2012-12-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0129/01/12 FULL LIST
2011-12-15AA30/06/11 TOTAL EXEMPTION SMALL
2011-02-02AR0129/01/11 FULL LIST
2010-12-03AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-08AR0129/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY BARKLEM / 01/11/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN BARKLEM / 01/11/2009
2009-11-20AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM HUNTERS LODGE MALLARD WAY HUTTON MOUNT BRENTWOOD ESSEX CM13 2NF
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR ROY DAVEY
2008-05-07AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-21363sRETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-09363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-10363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-08363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-07363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-04-24288aNEW DIRECTOR APPOINTED
2003-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-01363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-21363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-02-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-02-23363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2001-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-28363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-02-23363sRETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-05287REGISTERED OFFICE CHANGED ON 05/05/98 FROM: THE PINES 41,CHURCH HILL EPPING ESSEX CM16 4RA
1998-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-12363sRETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS
1997-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-13363sRETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS
1996-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-02-28363sRETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS
1995-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/95
1995-02-20363sRETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-03-13363sRETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS
1993-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-03-25363sRETURN MADE UP TO 29/01/93; NO CHANGE OF MEMBERS
1993-03-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
1992-02-06363sRETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS
1991-05-23287REGISTERED OFFICE CHANGED ON 23/05/91 FROM: 34 FAWKON WALK HODDESDIN HERTS EN11 8TJ
1991-05-01363aRETURN MADE UP TO 29/01/91; NO CHANGE OF MEMBERS
1991-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1990-05-25363RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS
1989-06-21363RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS
1989-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1989-02-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47610 - Retail sale of books in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BRAMBLY HEDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAMBLY HEDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-02-23 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 159,372
Creditors Due Within One Year 2012-06-30 £ 152,858
Provisions For Liabilities Charges 2013-06-30 £ 0
Provisions For Liabilities Charges 2012-06-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 BRAMBLY HEDGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 25,594
Cash Bank In Hand 2012-06-30 £ 19,059
Current Assets 2013-06-30 £ 31,789
Current Assets 2012-06-30 £ 19,059
Debtors 2013-06-30 £ 6,195
Fixed Assets 2013-06-30 £ 452,205
Fixed Assets 2012-06-30 £ 453,006
Shareholder Funds 2013-06-30 £ 324,181
Shareholder Funds 2012-06-30 £ 318,791
Tangible Fixed Assets 2013-06-30 £ 2,205
Tangible Fixed Assets 2012-06-30 £ 3,006

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAMBLY HEDGE LIMITED registering or being granted any patents
Domain Names

BRAMBLY HEDGE LIMITED owns 1 domain names.

bramblyhedge.co.uk  

Trademarks
We have not found any records of BRAMBLY HEDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAMBLY HEDGE 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 (47610 - Retail sale of books in specialised stores) as BRAMBLY HEDGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRAMBLY HEDGE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAMBLY HEDGE 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 BRAMBLY HEDGE 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.