General information

Name:

Brambledown (kent) Limited

Office Address:

The Corner House 2 High Street Aylesford ME20 7BG Maidstone

Number: 07178976

Incorporation date: 2010-03-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is located in Maidstone with reg. no. 07178976. The firm was registered in the year 2010. The office of this company is located at The Corner House 2 High Street Aylesford. The postal code for this location is ME20 7BG. This enterprise's classified under the NACE and SIC code 47760 meaning Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores. Brambledown (kent) Limited reported its account information for the period that ended on 2022-03-31. The business most recent annual confirmation statement was filed on 2023-03-04.

Brambledown (kent) Limited is a small-sized vehicle operator with the licence number OK1095858. The firm has one transport operating centre in the country. In their subsidiary in Sheerness on Lower Road, 3 machines and 1 trailer are available.

In the following company, a number of director's assignments up till now have been fulfilled by Craig C. and Edward C.. As for these two executives, Craig C. has administered company for the longest time, having become a vital part of the Management Board on March 2010.

Financial data based on annual reports

Company staff

Craig C.

Role: Director

Appointed: 04 March 2010

Latest update: 31 March 2024

Edward C.

Role: Director

Appointed: 04 March 2010

Latest update: 31 March 2024

People with significant control

Executives with significant control over the firm are: Craig C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Edward C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Craig C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edward C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 October 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 August 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 December 2013

Company Vehicle Operator Data

Farm Shop

Address

Lower Road , Eastchurch , Brambledown

City

Sheerness

Postal code

ME12 3SU

No. of Vehicles

3

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 17th, January 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Suite 15 6-8 Revenge Road Lordswood

Post code:

ME5 8UD

City / Town:

Chatham

HQ address,
2013

Address:

Suite 15 6-8 Revenge Road Lordswood

Post code:

ME5 8UD

City / Town:

Chatham

HQ address,
2014

Address:

Suite 3, Brown Europe House Gleaming Wood Drive Lordswood

Post code:

ME5 8RZ

City / Town:

Chatham

HQ address,
2015

Address:

Suite 3, Brown Europe House Gleaming Wood Drive Lordswood

Post code:

ME5 8RZ

City / Town:

Chatham

HQ address,
2016

Address:

Suite 4 Brown Europe House Gleaming Wood Drive

Post code:

ME5 8RZ

City / Town:

Lords Wood

Accountant/Auditor,
2012

Name:

Drewclark Limited

Address:

Kent Space Suite 15 6 - 8 Revenge Road Lordswood

Post code:

ME5 8UD

City / Town:

Chatham

Accountant/Auditor,
2014

Name:

Drewclark Limited

Address:

Suite 3, Brown Europe House Gleaming Wood Drive Lordswood

Post code:

ME5 8RZ

City / Town:

Chatham

Accountant/Auditor,
2013

Name:

Drewclark Limited

Address:

Kent Space Suite 15 6 - 8 Revenge Road Lordswood

Post code:

ME5 8UD

City / Town:

Chatham

Accountant/Auditor,
2015

Name:

Drewclark Limited

Address:

Suite 3, Brown Europe House Gleaming Wood Drive Lordswood

Post code:

ME5 8RZ

City / Town:

Chatham

Search other companies

Services (by SIC Code)

  • 47760 : Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
  • 47240 : Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
  • 47210 : Retail sale of fruit and vegetables in specialised stores
14
Company Age

Similar companies nearby

Closest companies