Company NameBramptons Lift Manufacturers Limited
DirectorLee James Frankis
Company StatusIn Administration
Company Number04279697
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee James Frankis
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(15 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Unit 1b
Europa Trading Estate
Erith
DA8 1QL
Director NameMr Neil Dowse
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakfield Lane
Keston
Kent
BR2 6BY
Secretary NameMrs Susan Jayne Dowse
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakfield Lane
Keston
Kent
BR2 6BY

Contact

Websitebramptons-ltd.co.uk/
Email address[email protected]
Telephone020 88556779
Telephone regionLondon

Location

Registered AddressStanmore House 64-68
Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

39 at £1Neil Dowse
60.00%
Ordinary A
26 at £1Susan Dowse
40.00%
Ordinary A

Financials

Year2014
Net Worth£1,431,670
Cash£1,576,021
Current Liabilities£1,141,820

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2021 (2 years, 7 months ago)
Next Return Due12 October 2022 (overdue)

Charges

22 February 2021Delivered on: 11 March 2021
Persons entitled: Ldf Finance No.3 Limited

Classification: A registered charge
Outstanding

Filing History

24 February 2021Registered office address changed from Unit 4 Boughton Road Thamesmead London SE28 0AG to Unit 1B Unit 1B Europa Trading Estate Erith DA8 1QL on 24 February 2021 (1 page)
15 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 November 2018Notification of Fastline Manufacturing Group Limited as a person with significant control on 17 July 2017 (2 pages)
19 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
19 November 2018Change of details for Fastline Manufacturing Group Limited as a person with significant control on 16 November 2018 (2 pages)
19 November 2018Cessation of Dowse Holdings Ltd as a person with significant control on 17 July 2017 (1 page)
22 December 2017Notification of Dowse Holdings Ltd as a person with significant control on 1 July 2016 (2 pages)
21 December 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
12 December 2017Termination of appointment of Susan Jayne Dowse as a secretary on 17 July 2017 (1 page)
12 December 2017Termination of appointment of Neil Dowse as a director on 17 July 2017 (1 page)
12 December 2017Appointment of Mr Lee James Frankis as a director on 17 July 2017 (2 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 65
(5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 65
(5 pages)
15 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2015Purchase of own shares. (3 pages)
15 May 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 65
(4 pages)
15 May 2015Purchase of own shares. (3 pages)
15 May 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 65
(4 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Director's details changed for Neil Dowse on 15 November 2013 (2 pages)
15 November 2013Secretary's details changed for Susan Jayne Dowse on 15 November 2013 (2 pages)
15 November 2013Secretary's details changed for Susan Jayne Dowse on 15 November 2013 (2 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Secretary's details changed for Susan Jayne Dowse on 15 November 2013 (2 pages)
15 November 2013Director's details changed for Neil Dowse on 15 November 2013 (2 pages)
15 November 2013Secretary's details changed for Susan Jayne Dowse on 15 November 2013 (2 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 September 2008Return made up to 31/08/08; full list of members (4 pages)
12 September 2008Return made up to 31/08/08; full list of members (4 pages)
14 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 November 2007Return made up to 31/08/07; full list of members (3 pages)
9 November 2007Return made up to 31/08/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007Registered office changed on 05/01/07 from: 19 montpelier avenue bexley kent DA5 3AP (1 page)
5 January 2007Registered office changed on 05/01/07 from: 19 montpelier avenue bexley kent DA5 3AP (1 page)
5 January 2007Location of register of members (1 page)
5 January 2007Return made up to 31/08/06; full list of members (3 pages)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 31/08/06; full list of members (3 pages)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Location of register of members (1 page)
31 May 2006Registered office changed on 31/05/06 from: 37A upper wickham lane welling kent DA16 3AB (1 page)
31 May 2006Registered office changed on 31/05/06 from: 37A upper wickham lane welling kent DA16 3AB (1 page)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 September 2005Location of register of members (1 page)
14 September 2005Location of register of members (1 page)
14 September 2005Return made up to 31/08/05; full list of members (3 pages)
14 September 2005Return made up to 31/08/05; full list of members (3 pages)
28 September 2004Return made up to 31/08/04; full list of members (6 pages)
28 September 2004Return made up to 31/08/04; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 April 2004Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page)
13 April 2004Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page)
7 April 2004Auditor's resignation (1 page)
7 April 2004Auditor's resignation (1 page)
22 September 2003Return made up to 31/08/03; full list of members (6 pages)
22 September 2003Return made up to 31/08/03; full list of members (6 pages)
17 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
17 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
26 February 2003Accounting reference date extended from 31/07/02 to 28/02/03 (1 page)
26 February 2003Accounting reference date extended from 31/07/02 to 28/02/03 (1 page)
2 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
6 February 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
31 August 2001Incorporation (15 pages)
31 August 2001Incorporation (15 pages)