You are here: bizstats.co.uk > a-z index > A list

A.a. Bramall Holdings Limited BURTON-ON-TRENT


A.a. Bramall Holdings started in year 1984 as Private Limited Company with registration number 01850813. The A.a. Bramall Holdings company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Burton-on-trent at 1 The Close Bladon Houses. Postal code: DE15 0SZ.

At present there are 4 directors in the the company, namely Marilyn B., Belinda B. and Michael B. and others. In addition one secretary - Michael B. - is with the firm. As of 5 May 2024, there were 3 ex directors - Bryan H., Joan B. and others listed below. There were no ex secretaries.

A.a. Bramall Holdings Limited Address / Contact

Office Address 1 The Close Bladon Houses
Office Address2 Newton Solney
Town Burton-on-trent
Post code DE15 0SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01850813
Date of Incorporation Tue, 25th Sep 1984
Industry Other letting and operating of own or leased real estate
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Marilyn B.

Position: Director

Appointed: 01 January 2006

Belinda B.

Position: Director

Appointed: 01 January 2006

Michael B.

Position: Secretary

Appointed: 22 October 2002

Michael B.

Position: Director

Appointed: 31 March 1991

Stuart B.

Position: Director

Appointed: 31 March 1991

Bryan H.

Position: Director

Appointed: 31 March 1991

Resigned: 22 October 2002

Joan B.

Position: Director

Appointed: 31 March 1991

Resigned: 14 November 2007

Anthony H.

Position: Director

Appointed: 31 March 1991

Resigned: 27 March 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Michael B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stuart B. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stuart B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets947 0232 400 6911 993 9662 087 0651 977 7571 868 5271 920 7042 022 941
Net Assets Liabilities1 898 4353 268 0812 462 5043 053 5892 835 8822 635 7492 877 4312 848 790
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-26 304-28 717-29 326-29 813-25 182-25 474-25 616-25 915
Average Number Employees During Period 4444444
Creditors32 831109 952503 0721 564113 271199 9655 111133 305
Fixed Assets1 006 0721 002 254998 436994 618990 800986 982983 164979 346
Net Current Assets Liabilities918 6672 294 5441 493 3942 088 7841 870 2641 674 2411 919 8831 895 359
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 4753 8052 5003 2835 7785 6794 2905 723
Total Assets Less Current Liabilities1 924 7393 296 7982 491 8303 083 4022 861 0642 661 2232 903 0472 874 705

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements