Company NameBrammer Leasing Limited
Company StatusDissolved
Company Number01425011
CategoryPrivate Limited Company
Incorporation Date4 June 1979(44 years, 11 months ago)
Dissolution Date7 December 2022 (1 year, 4 months ago)
Previous NameRichglass Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Finnigan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2018(38 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 07 December 2022)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr James Percy Barker
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 1993)
RoleSolicitor
Correspondence Address16 Haslemere Avenue
Halebarns
Altrincham
Cheshire
WA15 0AU
Director NameJohn William Cumming
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(11 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 October 2002)
RoleCompany Director
Correspondence AddressLindow Chase 67 Racecourse Road
Wilmslow
Cheshire
SK9 5LJ
Director NameRobert Garson Ffoulkes-Jones
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(11 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressThe Cliff Cliff Road
Acton Bridge
Northwich
Cheshire
CW8 3QP
Secretary NameDerek Nicholson
NationalityBritish
StatusResigned
Appointed20 February 1991(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 March 1994)
RoleCompany Director
Correspondence AddressDeranjan 1 Fulton Grove
Davenham
Northwich
Cheshire
CW9 8NJ
Secretary NameJohn Brian Stimson
NationalityBritish
StatusResigned
Appointed04 March 1994(14 years, 9 months after company formation)
Appointment Duration6 years (resigned 28 March 2000)
RoleDirector Secretary
Correspondence Address5 Denehurst Parkway
Cuddington
Northwich
Cheshire
CW8 2UB
Director NameJohn Brian Stimson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2000)
RoleCompanydirector
Correspondence Address5 Denehurst Parkway
Cuddington
Northwich
Cheshire
CW8 2UB
Director NameColin Leonard Watts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(19 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 July 2005)
RoleCompany Director
Correspondence Address48 St Andrews Close
Cinnamon Brow
Warrington
Cheshire
WA2 0EJ
Director NameElizabeth Ann Blease
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(20 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 December 2004)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed28 March 2000(20 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 December 2004)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Director NamePaul Edmund Thwaite
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(23 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Birch Close
Teddington
Middlesex
TW11 8BJ
Director NameChristopher David Short
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(25 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Battenhall Avenue
Worcester
WR5 2HN
Secretary NameChristopher David Short
NationalityBritish
StatusResigned
Appointed29 December 2004(25 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Battenhall Avenue
Worcester
WR5 2HN
Director NameDavid James Ingall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(26 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 2008)
RoleAccountant
Correspondence Address31 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AP
Director NameMr Steven Paul Hodkinson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(36 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMr Andrew Nigel Scarratt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(37 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Secretary NameMr Steven Paul Hodkinson
StatusResigned
Appointed31 October 2016(37 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 July 2017)
RoleCompany Director
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMr Duncan Jonathan Magrath
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(38 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Secretary NameMr Andrew Nigel Scarratt
StatusResigned
Appointed18 July 2017(38 years, 1 month after company formation)
Appointment Duration10 months (resigned 16 May 2018)
RoleCompany Director
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMr Christopher John Clarkson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(38 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2021)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7QS
Secretary NameMr Christopher John Clarkson
StatusResigned
Appointed16 May 2018(38 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7QS

Contact

Websitebrammer.biz

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

99 at £1Brammer PLC
99.00%
Ordinary
1 at £1Brammer Services LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

15 October 1981Delivered on: 23 October 1991
Persons entitled: Castlerail Limited

Classification: Charge
Secured details: All monies due or to become due from the company transworld film services limited to the chargee under the terms of a loan agreement of even date herewith.
Particulars: Worldwide copyright of the film rights in literary, dramatic, musical or artistical works connected with the film rights title and interest under certain rights agreements and distribution agreement relating to the film including sums payable thereunder and sums held by avco embassy pictures corp. For the the account of the company in respect of the firm.
Outstanding

Filing History

7 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 July 2017Termination of appointment of Steven Paul Hodkinson as a secretary on 18 July 2017 (1 page)
19 July 2017Appointment of Mr Andrew Nigel Scarratt as a secretary on 18 July 2017 (2 pages)
19 July 2017Termination of appointment of Steven Paul Hodkinson as a director on 18 July 2017 (1 page)
19 July 2017Appointment of Mr Duncan Jonathan Magrath as a director on 18 July 2017 (2 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
2 November 2016Termination of appointment of Christopher David Short as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Christopher David Short as a secretary on 31 October 2016 (1 page)
2 November 2016Appointment of Mr Andrew Nigel Scarratt as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr Steven Paul Hodkinson as a secretary on 31 October 2016 (2 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 April 2016Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016 (1 page)
12 April 2016Appointment of Mr Steven Paul Hodkinson as a director on 31 March 2016 (2 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Secretary's details changed for Christopher David Short on 27 September 2010 (1 page)
24 February 2016Director's details changed for Christopher David Short on 27 September 2010 (2 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
19 November 2012Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 19 November 2012 (1 page)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (8 pages)
3 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (8 pages)
5 March 2009Return made up to 20/02/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (8 pages)
29 May 2008Appointment terminated director david ingall (1 page)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
13 August 2007Full accounts made up to 31 December 2006 (6 pages)
11 March 2007Return made up to 20/02/07; full list of members (7 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 February 2006Return made up to 20/02/06; full list of members (7 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
14 July 2005Full accounts made up to 31 December 2004 (7 pages)
15 March 2005Return made up to 20/02/05; full list of members (7 pages)
12 January 2005New secretary appointed;new director appointed (2 pages)
12 January 2005Secretary resigned;director resigned (1 page)
8 December 2004Registered office changed on 08/12/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
15 November 2004Director's particulars changed (1 page)
1 October 2004Full accounts made up to 31 December 2003 (7 pages)
11 March 2004Return made up to 20/02/04; full list of members (7 pages)
23 October 2003Full accounts made up to 31 December 2002 (7 pages)
7 March 2003Return made up to 20/02/03; full list of members (7 pages)
13 February 2003Auditor's resignation (1 page)
2 January 2003Full accounts made up to 31 December 2001 (8 pages)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (1 page)
8 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 March 2002Return made up to 20/02/02; full list of members (7 pages)
16 October 2001Auditor's resignation (1 page)
13 September 2001Full accounts made up to 31 December 2000 (5 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
16 March 2001Return made up to 20/02/01; full list of members (7 pages)
24 July 2000Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street altrincham cheshire WA14 1ET (1 page)
10 May 2000Full accounts made up to 31 December 1999 (5 pages)
6 April 2000Secretary resigned;director resigned (1 page)
6 April 2000New secretary appointed;new director appointed (4 pages)
27 March 2000Return made up to 20/02/00; full list of members (7 pages)
10 May 1999Full accounts made up to 31 December 1998 (5 pages)
25 March 1999Return made up to 20/02/99; full list of members (6 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
19 May 1998Full accounts made up to 31 December 1997 (5 pages)
24 March 1998Return made up to 20/02/98; no change of members (4 pages)
11 August 1997Full accounts made up to 31 December 1996 (5 pages)
2 April 1997Return made up to 20/02/97; full list of members (6 pages)
25 March 1996Full accounts made up to 31 December 1995 (5 pages)
21 March 1996Return made up to 20/02/96; no change of members (5 pages)
3 April 1995Full accounts made up to 31 December 1994 (5 pages)
22 March 1995Return made up to 20/02/95; no change of members (4 pages)
21 August 1984Accounts made up to 31 December 1983 (12 pages)