Company number 01152718
Status Active
Incorporation Date 20 December 1973
Company Type Private Limited Company
Address CORNER COTTAGE, 193 CARR LANE, DRONFIELD WOODHOUSE, DERBYSHIRE, S18 8XF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Previous accounting period extended from 31 March 2016 to 5 April 2016. The most likely internet sites of BRAMBLETOP LIMITED are www.brambletop.co.uk, and www.brambletop.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Brambletop Limited is a Private Limited Company.
The company registration number is 01152718. Brambletop Limited has been working since 20 December 1973.
The present status of the company is Active. The registered address of Brambletop Limited is Corner Cottage 193 Carr Lane Dronfield Woodhouse Derbyshire S18 8xf. . CRAPPER, Georgia Christina Morgan is a Secretary of the company. CRAPPER, Georgia Christina Morgan is a Director of the company. CRAPPER, Lucy is a Director of the company. CROPPER, Daniel is a Director of the company. Secretary CRAPPER, Christine Margaret has been resigned. Secretary CRAPPER, Patrick Rodney Moxon has been resigned. Secretary ROWLINSON, Jean has been resigned. Director CRAPPER, Christine Margaret has been resigned. Director CRAPPER, Patrick Rodney Moxon has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Ms Georgia Crapper
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BRAMBLETOP LIMITED Events
28 Mar 2017
Confirmation statement made on 16 March 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 5 April 2016
10 Nov 2016
Previous accounting period extended from 31 March 2016 to 5 April 2016
19 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 97 more events
24 Oct 1987
Return made up to 15/04/87; full list of members
29 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Dec 1984
Accounts made up to 5 April 1983
02 Feb 1984
Accounts made up to 5 April 1982
20 Dec 1973
Certificate of incorporation
16 August 1994
Legal mortgage
Delivered: 25 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 20 abbey lane sheffield t/n syk 121202 and…
1 November 1974
Legal mortgage
Delivered: 5 November 1974
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: L/H properties 6 rosedale rd, sheffield and 413/415…
1 November 1974
Legal mortgage
Delivered: 5 November 1974
Status: Satisfied
on 21 April 2004
Persons entitled: National Westminster Bank LTD
Description: F/H property 436 ecclesall road, sheffield.