UKBizDB.co.uk

BRAMBLE9

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bramble9. The company was founded 10 years ago and was given the registration number 08659617. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, . This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:BRAMBLE9
Company Number:08659617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2013
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director16 September 2013Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director13 November 2016Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director16 September 2013Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director16 September 2013Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director12 October 2017Active
Riverside West, Whitehall Road, Leeds, LS1 4AW

Director21 August 2013Active
St, Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, England, NE1 3DX

Director16 September 2013Active

People with Significant Control

Miss Emma Jane Blundell
Notified on:13 November 2016
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:United Kingdom
Address:C/O Womble Bond Dickinson (Uk) Llp, The Spark, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher James Blundell
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:St, Ann's Wharf, Newcastle Upon Tyne, NE1 3DX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Jill Blundell
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:St, Ann's Wharf, Newcastle Upon Tyne, NE1 3DX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Andrew Kay
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:St, Ann's Wharf, Newcastle Upon Tyne, NE1 3DX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Alan James Morton
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Address:St, Ann's Wharf, Newcastle Upon Tyne, NE1 3DX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Address

Change registered office address company with date old address new address.

Download
2018-06-15Officers

Change person director company with change date.

Download
2018-06-15Persons with significant control

Change to a person with significant control.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2017-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Cessation of a person with significant control.

Download
2017-07-26Persons with significant control

Cessation of a person with significant control.

Download
2017-07-26Persons with significant control

Cessation of a person with significant control.

Download
2017-07-26Persons with significant control

Cessation of a person with significant control.

Download
2016-11-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.