Company Information for BRAMPTON BREWERY LTD
UNIT 5 CHATSWORTH BUSINESS PARK, CHATSWORTH ROAD, CHESTERFIELD, DERBYSHIRE, S40 2AR,
|
Company Registration Number
06090608
Private Limited Company
Active |
Company Name | |
---|---|
BRAMPTON BREWERY LTD | |
Legal Registered Office | |
UNIT 5 CHATSWORTH BUSINESS PARK CHATSWORTH ROAD CHESTERFIELD DERBYSHIRE S40 2AR Other companies in S40 | |
Company Number | 06090608 | |
---|---|---|
Company ID Number | 06090608 | |
Date formed | 2007-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB918343909 |
Last Datalog update: | 2024-01-09 16:56:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JON PAUL LEEMING |
||
JOHN MARIO FREDERICK |
||
DAVID JOHN HATTERSLEY |
||
JOHN HIRST |
||
JON PAUL LEEMING |
||
CHRISTOPHER MARK RADFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MARK RADFORD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTCLIFFE CONSTRUCTION LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active | |
WESTCLIFFE DEVELOPMENTS LIMITED | Director | 2013-01-04 | CURRENT | 2013-01-04 | Active | |
SCARSDALE BREWERY COMPANY LIMITED | Director | 2011-07-25 | CURRENT | 2011-07-25 | Active | |
CHESTERFIELD BREWERY COMPANY LIMITED | Director | 2011-07-25 | CURRENT | 2011-07-25 | Active | |
WESTCLIFFE PROPERTIES LIMITED | Director | 1996-10-15 | CURRENT | 1996-07-30 | Active | |
BRAMPTON PUB CO. LTD. | Director | 2009-11-19 | CURRENT | 2009-11-19 | Active | |
BRAMPTON PUB CO. LTD. | Director | 2009-11-19 | CURRENT | 2009-11-19 | Active | |
BRAMPTON PUB CO. LTD. | Director | 2009-11-19 | CURRENT | 2009-11-19 | Active | |
JCR PUBS LTD. | Director | 2013-03-08 | CURRENT | 2013-03-08 | Dissolved 2015-06-09 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES | |
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr David John Hattersley on 2017-08-07 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 19/08/11 STATEMENT OF CAPITAL GBP 48 | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher Mark Radford on 2012-03-08 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JON PAUL LEEMING | |
AR01 | 08/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher Mark Radford on 2011-05-05 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Frederick on 2010-03-12 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM C/O P & L ACCOUNTANCY LIMITED FUTURE HOUSE SOUTH PLACE CHESTERFIELD DERBYSHIRE S40 1SZ | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 115 MOORLAND VIEW ROAD WALTON CHESTERFIELD DERBYSHIRE S40 3DD | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.11 | 9 |
MortgagesNumMortOutstanding | 1.03 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 11050 - Manufacture of beer
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 BRAMPTON BREWERY LTD
Tangible Fixed Assets | 2012-03-01 | £ 18,745 |
---|
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |