General information

Name:

Chris Brammall Ltd

Office Address:

Low Mill Business Park Morecambe Road LA12 9EE Ulverston

Number: 04433707

Incorporation date: 2002-05-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called Chris Brammall was started on 2002-05-08 as a Private Limited Company. The company's head office may be found at Ulverston on Low Mill Business Park, Morecambe Road. When you need to get in touch with the business by mail, the area code is LA12 9EE. The office registration number for Chris Brammall Limited is 04433707. The company's registered with SIC code 90030 - Artistic creation. The business most recent filed accounts documents cover the period up to 2023-03-31 and the latest annual confirmation statement was filed on 2023-03-21.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Wyre Council, with over 11 transactions from worth at least 500 pounds each, amounting to £138,528 in total. The company also worked with the Middlesbrough Council (5 transactions worth £116,581 in total) and the New Forest District Council (6 transactions worth £94,850 in total). Chris Brammall was the service provided to the Wyre Council Council covering the following areas: Contract (new Ccr).

From the information we have gathered, the company was started in 2002 and has so far been governed by three directors, out of whom two (Christopher B. and Heidi S.) are still in the management. In order to find professional help with legal documentation, this particular company has been utilizing the skills of Christopher B. as a secretary for the last 22 years.

Financial data based on annual reports

Company staff

Christopher B.

Role: Secretary

Appointed: 08 May 2002

Latest update: 23 April 2024

Christopher B.

Role: Director

Appointed: 08 May 2002

Latest update: 23 April 2024

Heidi S.

Role: Director

Appointed: 08 May 2002

Latest update: 23 April 2024

People with significant control

Executives who control the firm include: Heidi S. owns 1/2 or less of company shares. Christopher B. owns 1/2 or less of company shares.

Heidi S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Christopher B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 September 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 June 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 August 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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 9 August 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 9 August 2012
Annual Accounts 28 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 10th, August 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 New Forest District Council 2 £ 13 087.00
2014-01-08 1391816_1 £ 10 697.50 Main Contract Payment - Capital Scheme
2014-12-22 1419426_1 £ 2 389.50 Main Contract Payment - Capital Scheme
2013 Wyre Council 11 £ 138 528.10
2013-06-28 PE077670 £ 32 821.39 Contract (new Ccr)
2013-09-09 PE078921 £ 32 821.39 Contract (new Ccr)
2013-04-03 RS075706 £ 23 696.40 Contract (new Ccr)
2013 New Forest District Council 4 £ 81 763.00
2013-06-18 1376883_1 £ 25 674.00 Main Contract Payment - Capital Scheme
2013-07-15 1378625_1 £ 25 674.00 Main Contract Payment - Capital Scheme
2013-10-18 1386011_1 £ 21 395.00 Main Contract Payment - Capital Scheme
2011 Middlesbrough Council 5 £ 116 581.49
2011-06-29 5101080830 £ 38 280.49 Capital - Other Costs
2011-05-03 5101059562 £ 38 280.49 Capital - Other Costs
2011-05-24 5101064541 £ 38 280.49 Capital - Other Costs

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
21
Company Age

Similar companies nearby

Closest companies