C D BRAMALL LIMITED
Overview
| Company Name | C D BRAMALL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00444795 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of C D BRAMALL LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is C D BRAMALL LIMITED located?
| Registered Office Address | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of C D BRAMALL LIMITED?
| Company Name | From | Until |
|---|---|---|
| C D BRAMALL PLC | Dec 29, 2000 | Dec 29, 2000 |
| SANDERSON BRAMALL MOTOR GROUP PLC | Dec 31, 1993 | Dec 31, 1993 |
| SANDERSON MURRAY & ELDER (HOLDINGS) PUBLIC LIMITED COMPANY | Nov 06, 1947 | Nov 06, 1947 |
What are the latest accounts for C D BRAMALL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for C D BRAMALL LIMITED?
| Last Confirmation Statement Made Up To | Apr 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 06, 2025 |
| Overdue | No |
What are the latest filings for C D BRAMALL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||
legacy | 45 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 06, 2025 with updates | 4 pages | CS01 | ||
Registration of charge 004447950018, created on Apr 01, 2025 | 46 pages | MR01 | ||
Previous accounting period shortened from Jan 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Audit exemption subsidiary accounts made up to Jan 31, 2024 | 12 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Appointment of Mr Richard John Thomas as a director on Sep 02, 2024 | 2 pages | AP01 | ||
Registration of charge 004447950017, created on Jul 09, 2024 | 46 pages | MR01 | ||
Appointment of Mr Richard James Maloney as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Simon Willis as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Williamson as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of William Berman as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Previous accounting period extended from Dec 31, 2023 to Jan 31, 2024 | 1 pages | AA01 | ||
Satisfaction of charge 004447950016 in full | 4 pages | MR04 | ||
Satisfaction of charge 004447950015 in full | 4 pages | MR04 | ||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||
Satisfaction of charge 004447950014 in full | 4 pages | MR04 | ||
Notification of Pendragon Newco 2 Limited as a person with significant control on Oct 23, 2023 | 2 pages | PSC02 | ||
Cessation of Pendragon Group Holdings Limited as a person with significant control on Oct 23, 2023 | 1 pages | PSC07 | ||
Who are the officers of C D BRAMALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MALONEY, Richard James | Secretary | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | British | 110894220002 | ||||||||||
| MALONEY, Richard James | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 319094660001 | |||||||||
| THOMAS, Richard John | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 327027470001 | |||||||||
| WILLIAMSON, Neil | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 319094060001 | |||||||||
| PENDRAGON MANAGEMENT SERVICES LIMITED | Director | 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Loxley House Nottinghamshire United Kingdom |
| 110674970001 | ||||||||||
| HOLROYD, John | Secretary | Arncliffe House Farm Starbotton BD23 5HY Skipton North Yorkshire | British | 21483450001 | ||||||||||
| SYKES, Hilary Claire | Secretary | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | British | 41559790001 | ||||||||||
| BERMAN, William | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United States | American | 258126160001 | |||||||||
| BRAMALL, Douglas Charles Antony | Director | Warren Farm Warren Lane Brearton HG3 3DB Harrogate | United Kingdom | British | 29331220001 | |||||||||
| CASHA, Martin Shaun | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British | 41114490010 | |||||||||
| CHARNLEY, William Francis | Director | 31 Chapel Street SW1X 7DD London | United Kingdom | British | 3685590007 | |||||||||
| DEAN, John Anthony | Director | 26 Almsford Avenue HG2 8HD Harrogate North Yorkshire | British | 14606820001 | ||||||||||
| FINN, Trevor Garry | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British | 2652610013 | |||||||||
| FORSYTH, David Robertson | Director | Scotland Cottage Melbourne DE73 1BH Derby | United Kingdom | British | 55127120002 | |||||||||
| FOWLER, Lionel Albert | Director | Little Holt The Paddock Acton Trussell ST17 0SP Stafford | British | 7782400001 | ||||||||||
| GREGSON, Robin Anthony | Director | 2 Lakeside East Morton BD20 5UY Keighley West Yorkshire | England | English | 107835250001 | |||||||||
| HARTRICK, Keith | Director | Woodlands 10 The Knoll Calverley LS28 5FB Pudsey West Yorkshire | British | 15543480002 | ||||||||||
| HERBERT, Mark Philip | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 123285980005 | |||||||||
| HOLDEN, Timothy Paul | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 148034310003 | |||||||||
| HOLROYD, John | Director | Arncliffe House Farm Starbotton BD23 5HY Skipton North Yorkshire | British | 21483450001 | ||||||||||
| JONES, Peter | Director | 1 Sugar Hill Farm Stutton LS24 9NF Tadcaster North Yorkshire | United Kingdom | British | 63556040002 | |||||||||
| RICKITT, Peter Edward | Director | Mill House Cuddington Lane Cuddington CW8 2SY Northwich Cheshire | England | British | 62220220001 | |||||||||
| SIDDALL, Keith Fearnley | Director | 23 Scotland Way Horsforth LS18 5SQ Leeds West Yorkshire | British | 1299260001 | ||||||||||
| SYKES, Hilary Claire | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 41559790001 | |||||||||
| WILLIS, Mark Simon | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 229010610001 |
Who are the persons with significant control of C D BRAMALL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pendragon Group Holdings Limited | Oct 23, 2023 | 2 Oakwood Court, Little Oak Drive Annesley NG15 0DR Nottingham Loxley House Nottinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pendragon Newco 2 Limited | Oct 23, 2023 | 2 Oakwood Court, Little Oak Drive Annesley NG15 0DR Nottingham Loxley House Nottinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pendragon Plc | Apr 06, 2016 | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0