Company NameBramblethorpe Limited
Company StatusDissolved
Company Number03061575
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 11 months ago)
Dissolution Date7 May 2023 (11 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameAllan John Froggatt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(11 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 07 May 2023)
RoleFinance
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Secretary NameMr Allan John Froggatt
NationalityBritish
StatusClosed
Appointed21 March 2007(11 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 07 May 2023)
RoleFinance
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameRoy Malcolm Clark
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 20 August 2004)
RoleAccountant
Correspondence Address20 Cumberland Way
Barwell
Leicestershire
LE9 8HX
Director NameBrenda Cronshaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 20 August 2004)
RoleCompany Director
Correspondence Address100 Waterslea Drive
Heaton
Bolton
BL1 5FJ
Secretary NameBrenda Cronshaw
NationalityBritish
StatusResigned
Appointed14 July 1995(1 month, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 21 March 2007)
RoleCompany Director
Correspondence Address100 Waterslea Drive
Heaton
Bolton
BL1 5FJ
Director NameVincent Cronshaw
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 March 2007)
RoleCompany Director
Correspondence Address100 Waterslea Drive
Heaton
Bolton
Lancashire
BL1 5FJ
Director NameMr Michael Phillip Barrow
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2010)
RoleSales
Country of ResidenceEngland
Correspondence AddressTorview 10 Toddington Lane
Haigh
Lancashire
WN2 1LF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiterefresh24.co.uk

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1Alan John Froggatt
100.00%
Ordinary

Financials

Year2014
Net Worth£5,629
Cash£4,881
Current Liabilities£9,097

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

15 December 2020Previous accounting period extended from 31 July 2020 to 31 October 2020 (1 page)
24 July 2020Change of details for Mr Alan John Froggatt as a person with significant control on 29 June 2020 (2 pages)
24 July 2020Director's details changed for Allan John Froggatt on 29 June 2020 (2 pages)
26 May 2020Secretary's details changed for Allan John Froggatt on 13 May 2020 (1 page)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
26 May 2020Director's details changed for Allan John Froggatt on 13 May 2020 (2 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
28 May 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
1 February 2019Micro company accounts made up to 31 July 2018 (5 pages)
21 December 2018Change of details for Mr Alan John Froggatt as a person with significant control on 21 December 2018 (2 pages)
21 December 2018Cessation of Maxine Froggatt as a person with significant control on 21 December 2018 (1 page)
5 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
19 April 2010Termination of appointment of Michael Barrow as a director (2 pages)
19 April 2010Termination of appointment of Michael Barrow as a director (2 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 May 2009Return made up to 26/05/09; full list of members (4 pages)
29 May 2009Return made up to 26/05/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 December 2008Ad 18/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
28 December 2008Ad 18/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
31 July 2008Return made up to 26/05/08; full list of members (4 pages)
31 July 2008Return made up to 26/05/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Return made up to 26/05/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 26/05/07; full list of members (3 pages)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
29 July 2007Total exemption full accounts made up to 30 September 2006 (17 pages)
29 July 2007Total exemption full accounts made up to 30 September 2006 (17 pages)
21 July 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
21 July 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
17 May 2007New secretary appointed;new director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New secretary appointed;new director appointed (2 pages)
17 May 2007New director appointed (2 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007Registered office changed on 28/04/07 from: 100 waterslea drive heaton bolton lancashire BL1 5FJ (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Registered office changed on 28/04/07 from: 100 waterslea drive heaton bolton lancashire BL1 5FJ (1 page)
31 July 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
12 June 2006Return made up to 26/05/06; full list of members (2 pages)
12 June 2006Return made up to 26/05/06; full list of members (2 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
16 June 2005Return made up to 26/05/05; full list of members (2 pages)
16 June 2005Return made up to 26/05/05; full list of members (2 pages)
6 September 2004New director appointed (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (1 page)
4 August 2004Total exemption full accounts made up to 30 September 2003 (15 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (15 pages)
8 June 2004Return made up to 26/05/04; full list of members (7 pages)
8 June 2004Return made up to 26/05/04; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (16 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (16 pages)
25 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (15 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (15 pages)
28 June 2002Return made up to 26/05/02; full list of members (7 pages)
28 June 2002Return made up to 26/05/02; full list of members (7 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
13 June 2001Return made up to 26/05/01; full list of members (6 pages)
13 June 2001Return made up to 26/05/01; full list of members (6 pages)
14 July 2000Full accounts made up to 30 September 1999 (9 pages)
14 July 2000Full accounts made up to 30 September 1999 (9 pages)
9 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Full accounts made up to 30 September 1998 (9 pages)
6 July 1999Full accounts made up to 30 September 1998 (9 pages)
3 June 1999Return made up to 26/05/99; full list of members (6 pages)
3 June 1999Return made up to 26/05/99; full list of members (6 pages)
24 July 1998Full accounts made up to 30 September 1997 (9 pages)
24 July 1998Full accounts made up to 30 September 1997 (9 pages)
9 June 1998Return made up to 26/05/98; no change of members
  • 363(287) ‐ Registered office changed on 09/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 June 1998Return made up to 26/05/98; no change of members
  • 363(287) ‐ Registered office changed on 09/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 1998Registered office changed on 05/03/98 from: 50 clockhouse avenue burnley lancashire BB10 2SU (1 page)
5 March 1998Registered office changed on 05/03/98 from: 50 clockhouse avenue burnley lancashire BB10 2SU (1 page)
23 June 1997Return made up to 26/05/97; no change of members (4 pages)
23 June 1997Return made up to 26/05/97; no change of members (4 pages)
11 March 1997Full accounts made up to 30 September 1996 (9 pages)
11 March 1997Full accounts made up to 30 September 1996 (9 pages)
3 June 1996Return made up to 26/05/96; full list of members (6 pages)
3 June 1996Return made up to 26/05/96; full list of members (6 pages)
21 February 1996Accounting reference date notified as 30/09 (1 page)
21 February 1996Ad 09/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 February 1996Accounting reference date notified as 30/09 (1 page)
21 February 1996Ad 09/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 July 1995New secretary appointed;new director appointed (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Secretary resigned (2 pages)
24 July 1995New secretary appointed;new director appointed (2 pages)
24 July 1995Registered office changed on 24/07/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
24 July 1995Secretary resigned (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Registered office changed on 24/07/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
24 July 1995Director resigned (2 pages)
26 May 1995Incorporation (24 pages)
26 May 1995Incorporation (24 pages)