Company NameBramerton Condiments Ltd
Company StatusActive
Company Number07809456
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Edward James Bathgate
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU
Director NameMr Michael Potter Saunders
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109a Regents Park Road
London
NW1 8UR
Director NameMr Jake Alexander Simms Mackay
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU
Director NameMs Evelyn Francesca Battye
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU
Director NameMs Emma Wykes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU
Director NameMr Andrew John Day
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Jules Hydleman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2020(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Edward James Bathgate
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

12 January 2024Appointment of Mr Christopher Irwin as a director on 6 January 2024 (2 pages)
11 January 2024Termination of appointment of Jake Alexander Simms Mackay as a director on 6 January 2024 (1 page)
21 December 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
16 November 2023Second filing of a statement of capital following an allotment of shares on 21 October 2022
  • GBP 230.14
(4 pages)
16 November 2023Second filing of a statement of capital following an allotment of shares on 21 October 2022
  • GBP 229.96
(4 pages)
16 November 2023Second filing of a statement of capital following an allotment of shares on 15 August 2022
  • GBP 229.96
(4 pages)
1 November 2023Notification of Bayard Capital as a person with significant control on 1 August 2023 (2 pages)
10 October 2023Termination of appointment of Emma Wykes as a director on 28 September 2023 (1 page)
22 August 2023Memorandum and Articles of Association (32 pages)
21 August 2023Appointment of Mr Stephen Paul Guthrie as a director on 12 July 2023 (2 pages)
21 August 2023Appointment of Mr Gavin Karl O’Reilly as a director on 12 July 2023 (2 pages)
21 August 2023Termination of appointment of Evelyn Francesca Battye as a director on 1 August 2023 (1 page)
21 August 2023Termination of appointment of Michael Potter Saunders as a director on 7 August 2023 (1 page)
16 August 2023Statement of capital following an allotment of shares on 12 July 2023
  • GBP 229.96
(3 pages)
16 August 2023Confirmation statement made on 20 June 2023 with updates (5 pages)
11 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 December 2022Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 25 Farringdon Street London EC4A 4AB on 1 December 2022 (1 page)
25 October 2022Resolutions
  • RES13 ‐ Re: share structure/ re: notwithstanding the provisions of article 3.3 directors are authorised to issue and allot shares until 31 december 2022 and offer to shareholders pursuant to the articles shall remain valid 17/10/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 October 2022Statement of capital following an allotment of shares on 21 October 2022
  • GBP 125.47
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2023.
(4 pages)
10 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
26 September 2022Appointment of Mr Andrew John Day as a director on 22 September 2022 (2 pages)
21 September 2022Statement of capital following an allotment of shares on 21 September 2022
  • GBP 119.24
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2023.
(4 pages)
19 August 2022Resolutions
  • RES13 ‐ Shareholders shall be entitled to a further allotment of shares to reflect the diffence in the price per share 11/08/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2022Confirmation statement made on 20 June 2022 with updates (6 pages)
25 April 2022Change of details for Mr Edward James Bathgate as a person with significant control on 14 March 2022 (2 pages)
19 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2022Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
28 February 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 117.17
(3 pages)
25 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
10 January 2022Appointment of Ms Emma Wykes as a director on 10 January 2022 (2 pages)
7 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2021Statement of capital following an allotment of shares on 5 October 2021
  • GBP 114.95
(3 pages)
20 September 2021Appointment of Ms Evelyn Francesca Battye as a director on 17 September 2021 (2 pages)
27 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2021Termination of appointment of Jules Hydleman as a director on 26 August 2021 (1 page)
29 June 2021Confirmation statement made on 20 June 2021 with updates (6 pages)
2 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2021Memorandum and Articles of Association (30 pages)
20 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
12 February 2021Appointment of Mr Jake Alexander Simms Mackay as a director on 3 February 2021 (2 pages)
8 December 2020Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 8 December 2020 (1 page)
17 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
17 August 2020Resolutions
  • RES13 ‐ Re ded of adherence/ entry into eqrned equity agreement/ allotment of vested shares 01/08/2020
(12 pages)
14 August 2020Director's details changed for Mr Edward James Bathgate on 6 August 2020 (2 pages)
10 August 2020Statement of capital following an allotment of shares on 7 August 2020
  • GBP 109.8
(3 pages)
6 August 2020Appointment of Mr Jules Hydleman as a director on 5 August 2020 (2 pages)
6 August 2020Appointment of Mr Michael Potter Saunders as a director on 5 August 2020 (2 pages)
23 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
21 April 2020Change of details for Mr Edward James Bathgate as a person with significant control on 30 August 2018 (2 pages)
21 April 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 107.39
(3 pages)
20 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
3 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 November 2019Resolutions
  • RES13 ‐ Share transfer 29/10/2019
(5 pages)
8 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
5 November 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 99.92
(3 pages)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
26 November 2018Previous accounting period shortened from 31 October 2018 to 31 May 2018 (1 page)
13 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
21 May 2018Sub-division of shares on 19 April 2018 (4 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
9 May 2018Sub-division of shares on 19 April 2018 (4 pages)
29 March 2018Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW to 62 Wilson Street London EC2A 2BU on 29 March 2018 (1 page)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
2 July 2015Director's details changed for Mr Edward James Bathgate on 2 July 2015 (2 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 July 2015Director's details changed for Mr Edward James Bathgate on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Edward James Bathgate on 2 July 2015 (2 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
14 October 2011Termination of appointment of Ela Shah as a director (1 page)
14 October 2011Termination of appointment of Ela Shah as a director (1 page)
13 October 2011Appointment of Mr Edward James Bathgate as a director (2 pages)
13 October 2011Appointment of Mr Edward James Bathgate as a director (2 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)