ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Miles-Bramwell Executive Services Limited

Miles-Bramwell Executive Services Limited is an active company incorporated on 28 January 1976 with the registered office located in Alfreton, Derbyshire. Miles-Bramwell Executive Services Limited was registered 49 years ago.
Status
Active
Active since incorporation
Company No
01242071
Private limited company
Age
49 years
Incorporated 28 January 1976
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 9 April 2025 (5 months ago)
Next confirmation dated 9 April 2026
Due by 23 April 2026 (7 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 7 May4 May 2024 (12 months)
Accounts type is Small
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Clover Nook Road
Somercotes
Alfreton
Derbyshire
DE55 4RF
Same address for the past 30 years
Telephone
01773546360
Email
Available in Endole App
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1967
Director • British • Lives in England • Born in Jan 1975
Director • British • Lives in England • Born in Jan 1975
Director • British • Lives in England • Born in Sep 1973
Director • British • Lives in England • Born in Feb 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Slimming World Limited
Lisa Jane Dobbs, Mr Stuart Anthony Hutson, and 2 more are mutual people.
Active
Miles-Bramwell Administrative Services Limited
Lisa Jane Dobbs, Mr Stuart Anthony Hutson, and 2 more are mutual people.
Active
Slimming World Field Area "B" Limited
Lisa Jane Dobbs, Mr Stuart Anthony Hutson, and 2 more are mutual people.
Active
Slimming World Field Area "A" Limited
Lisa Jane Dobbs, Mr Stuart Anthony Hutson, and 2 more are mutual people.
Active
Slimming World Field Area "D" Limited
Lisa Jane Dobbs, Mr Stuart Anthony Hutson, and 2 more are mutual people.
Active
Slimming World Field Area "C" Limited
Lisa Jane Dobbs, Mr Stuart Anthony Hutson, and 2 more are mutual people.
Active
Miles Bramwell Support Services Limited
Rebecca Anne Robinson, Lisa Jane Dobbs, and 2 more are mutual people.
Active
Body Optimise Limited
Lisa Jane Dobbs, Mr Stuart Anthony Hutson, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
4 May 2024
For period 4 May4 May 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £3.31M (-100%)
Turnover
Unreported
Same as previous period
Employees
45
Increased by 4 (+10%)
Total Assets
£7.34M
Increased by £2.48M (+51%)
Total Liabilities
-£3.27M
Increased by £1.98M (+154%)
Net Assets
£4.07M
Increased by £498.52K (+14%)
Debt Ratio (%)
45%
Increased by 18.05% (+68%)
Latest Activity
Confirmation Submitted
4 Months Ago on 17 Apr 2025
Margaret Glynis Whittaker (PSC) Appointed
4 Months Ago on 16 Apr 2025
Notification of PSC Statement
7 Months Ago on 13 Feb 2025
Margaret Glynis Whittaker (PSC) Resigned
7 Months Ago on 2 Feb 2025
Small Accounts Submitted
7 Months Ago on 28 Jan 2025
New Charge Registered
9 Months Ago on 29 Nov 2024
Mr Stuart Anthony Hutson Appointed
1 Year 4 Months Ago on 6 May 2024
Mrs Yvonne Suzanne Sanders Appointed
1 Year 4 Months Ago on 6 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 12 Apr 2024
Small Accounts Submitted
1 Year 7 Months Ago on 1 Feb 2024
Get Credit Report
Discover Miles-Bramwell Executive Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Withdrawal of a person with significant control statement on 17 April 2025
Submitted on 17 Apr 2025
Confirmation statement made on 9 April 2025 with no updates
Submitted on 17 Apr 2025
Notification of Margaret Glynis Whittaker as a person with significant control on 16 April 2025
Submitted on 16 Apr 2025
Notification of a person with significant control statement
Submitted on 13 Feb 2025
Cessation of Margaret Glynis Whittaker as a person with significant control on 2 February 2025
Submitted on 3 Feb 2025
Accounts for a small company made up to 4 May 2024
Submitted on 28 Jan 2025
Registration of charge 012420710006, created on 29 November 2024
Submitted on 2 Dec 2024
Appointment of Mrs Yvonne Suzanne Sanders as a director on 6 May 2024
Submitted on 8 May 2024
Appointment of Mr Stuart Anthony Hutson as a director on 6 May 2024
Submitted on 8 May 2024
Confirmation statement made on 9 April 2024 with no updates
Submitted on 12 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year