UKBizDB.co.uk

BRAMMER HOLDINGS NO.3 LIMITED

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

This company is commonly known as Brammer Holdings No.3 Limited. The company was founded 85 years ago and was given the registration number 00353430. The firm's registered office is in MANCHESTER. You can find them at Dakota House, Concord Business Park, Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BRAMMER HOLDINGS NO.3 LIMITED
Company Number:00353430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1939
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Dakota House, Concord Business Park, Manchester, England, M22 0RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Accurist House, 44 Baker Street, London, England, W1U 7AL

Director16 May 2018Active
Accurist House, 44 Baker Street, London, England, W1U 7AL

Director01 October 2023Active
Dicklow Cob Farm, Dicklow Cob, Lower Withington, SK11 9EA

Secretary28 March 2000Active
Dakota House, Concord Business Park, Manchester, England, M22 0RR

Secretary16 May 2018Active
St Ann's House, 1 Old Market Place, Knutsford, WA16 6PD

Secretary31 October 2016Active
7 Madeley Close, Hale, Altrincham, WA14 3NJ

Secretary-Active
Deranjan 1 Fulton Grove, Davenham, Northwich, CW9 8NJ

Secretary29 January 1993Active
St Ann's House, 1 Old Market Place, Knutsford, WA16 6PD

Secretary18 July 2017Active
The Grange, Battenhall Avenue, Worcester, England, WR5 2HN

Secretary29 December 2004Active
5 Denehurst Parkway, Cuddington, Northwich, CW8 2UB

Secretary04 March 1994Active
36 Rue De Normandie, Longjumeau, France,

Director-Active
Dakota House, Concord Business Park, Manchester, England, M22 0RR

Director16 May 2018Active
Lindow Chase 67 Racecourse Road, Wilmslow, SK9 5LJ

Director-Active
Maple Lodge Hogs Back, Seale, Farnham, GU10 1LA

Director-Active
The Cliff Cliff Road, Acton Bridge, Northwich, CW8 3QP

Director-Active
Thornhill, 17 Eaton Park Road, Cobham, KT11 2JJ

Director01 October 1998Active
St Ann's House, 1 Old Market Place, Knutsford, WA16 6PD

Director31 March 2016Active
Stoney Way, Bovingdon Green, Marlow, SL7 2JH

Director-Active
St Ann's House, 1 Old Market Place, Knutsford, WA16 6PD

Director18 July 2017Active
18 Keepier Wharf, 12 Narrow Street, London, E14 8DH

Director02 June 2003Active
18 Keepier Wharf, 12 Narrow Street, London, E14 8DH

Director09 April 2002Active
7 Madeley Close, Hale, Altrincham, WA14 3NJ

Director-Active
Highfield House Manor Wood Gate, Lower Shiplake, Henley On Thames, RG9 3BY

Director13 December 1999Active
Chantries, 3 Abbots Way Merrow, Guildford, GU1 2XP

Director-Active
Heatherby 17 Diglee Road, Furness Vale, Stockport, SK23 7PW

Director-Active
St Ann's House, 1 Old Market Place, Knutsford, WA16 6PD

Director31 October 2016Active
51 Harwood Road, Marlow, SL7 2AR

Director01 July 1994Active
The Grange, Battenhall Avenue, Worcester, England, WR5 2HN

Director30 September 2009Active
Accurist House, 44 Baker Street, London, England, W1U 7AL

Director30 April 2019Active
Am Hirschbach 3, D 64 354 Reinheim, Hessen, Germany,

Director01 December 1995Active
9 Birch Close, Teddington, TW11 8BJ

Director24 March 2003Active
3 Adel Grange Close, Adel, Leeds, LS16 8HX

Director01 February 2002Active

People with Significant Control

Rubix Group Midco 4 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Accurist House, 44 Baker Street, London, England, W1U 7AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-06-28Address

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

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2021-10-27Change of name

Certificate change of name company.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2019-12-19Address

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

Download
2019-12-16Address

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

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download
2019-08-19Address

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

Download
2019-05-20Accounts

Accounts with accounts type dormant.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.