ARTHUR BRANWELL & CO. LIMITED

Register to unlock more data on OkredoRegister

ARTHUR BRANWELL & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00079908

Incorporation date

03/02/1904

Size

Group

Contacts

Registered address

Registered address

Bronte House, 58/62,High Street, Epping, Essex CM16 4AECopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1904)
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon13/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon08/11/2024
Change of details for Mr Christopher James Bolton as a person with significant control on 2024-11-07
dot icon08/11/2024
Director's details changed for Mr Christopher James Bolton on 2024-11-07
dot icon04/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon25/06/2024
Director's details changed for Mr Richard James Kenny on 2024-06-21
dot icon25/06/2024
Change of details for Mr Richard James Kenny as a person with significant control on 2024-06-21
dot icon23/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon05/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon22/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon15/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon24/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon10/06/2022
Termination of appointment of William James Kenny as a director on 2022-05-16
dot icon20/08/2021
Confirmation statement made on 2021-06-30 with updates
dot icon18/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon21/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon26/06/2020
Group of companies' accounts made up to 2019-09-30
dot icon15/11/2019
Termination of appointment of William Henry Denyer as a director on 2019-10-13
dot icon04/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon30/05/2019
Group of companies' accounts made up to 2018-09-30
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon22/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon12/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon14/07/2016
Director's details changed for William Henry Denyer on 2016-07-01
dot icon14/07/2016
Secretary's details changed for Mr Nigel Day on 2016-07-01
dot icon14/07/2016
Director's details changed for Colin Lindsay Cooper on 2016-07-01
dot icon14/07/2016
Director's details changed for Christopher James Bolton on 2016-07-01
dot icon14/07/2016
Director's details changed for Richard James Kenny on 2016-07-01
dot icon14/07/2016
Director's details changed for William James Kenny on 2016-07-01
dot icon16/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon25/06/2015
Group of companies' accounts made up to 2014-09-30
dot icon21/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon21/08/2014
Director's details changed for Christopher James Bolton on 2014-06-01
dot icon21/08/2014
Director's details changed for Richard James Kenny on 2014-06-01
dot icon18/06/2014
Group of companies' accounts made up to 2013-09-30
dot icon05/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon17/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon13/11/2012
Appointment of Mr Nigel Day as a secretary
dot icon13/11/2012
Termination of appointment of Martin Walsh as a secretary
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon03/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon11/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon23/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon10/08/2010
Auditor's resignation
dot icon28/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 16
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 17
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 18
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 19
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 15
dot icon01/08/2009
Particulars of a mortgage or charge / charge no: 14
dot icon06/07/2009
Return made up to 30/06/09; full list of members
dot icon18/05/2009
Full accounts made up to 2008-09-30
dot icon30/06/2008
Return made up to 30/06/08; full list of members
dot icon21/05/2008
Accounts for a medium company made up to 2007-09-30
dot icon19/09/2007
Return made up to 30/06/07; full list of members
dot icon19/09/2007
Director's particulars changed
dot icon03/08/2007
Full accounts made up to 2006-09-30
dot icon31/07/2006
Director's particulars changed
dot icon28/07/2006
Group of companies' accounts made up to 2005-09-30
dot icon07/07/2006
Return made up to 30/06/06; full list of members
dot icon11/07/2005
Secretary resigned
dot icon11/07/2005
New secretary appointed
dot icon08/07/2005
Return made up to 30/06/05; full list of members
dot icon08/07/2005
Secretary's particulars changed;director's particulars changed
dot icon12/05/2005
Group of companies' accounts made up to 2004-09-30
dot icon22/01/2005
Declaration of satisfaction of mortgage/charge
dot icon22/01/2005
Declaration of satisfaction of mortgage/charge
dot icon22/01/2005
Declaration of satisfaction of mortgage/charge
dot icon22/01/2005
Declaration of satisfaction of mortgage/charge
dot icon13/08/2004
Return made up to 30/06/04; full list of members
dot icon20/07/2004
Group of companies' accounts made up to 2003-09-30
dot icon21/08/2003
Director's particulars changed
dot icon21/08/2003
Return made up to 30/06/03; full list of members
dot icon05/08/2003
Group of companies' accounts made up to 2002-09-30
dot icon14/11/2002
Return made up to 30/06/02; full list of members
dot icon03/08/2002
Group of companies' accounts made up to 2001-09-30
dot icon11/09/2001
Return made up to 30/06/01; full list of members
dot icon24/05/2001
Full group accounts made up to 2000-09-30
dot icon01/11/2000
Full group accounts made up to 1999-10-01
dot icon07/08/2000
Return made up to 30/06/00; full list of members
dot icon15/11/1999
Return made up to 30/06/99; full list of members
dot icon02/11/1999
Full group accounts made up to 1998-10-02
dot icon31/07/1998
Full group accounts made up to 1997-09-30
dot icon28/07/1998
Particulars of mortgage/charge
dot icon21/07/1998
Return made up to 30/06/98; full list of members
dot icon01/08/1997
Full group accounts made up to 1996-09-30
dot icon31/07/1997
Return made up to 30/06/97; full list of members
dot icon31/01/1997
Particulars of mortgage/charge
dot icon11/11/1996
Director resigned
dot icon06/08/1996
Return made up to 30/06/96; full list of members
dot icon05/08/1996
Full group accounts made up to 1995-09-30
dot icon05/06/1996
Declaration of satisfaction of mortgage/charge
dot icon18/03/1996
Particulars of mortgage/charge
dot icon03/08/1995
Return made up to 30/06/95; full list of members
dot icon01/08/1995
Full group accounts made up to 1994-09-30
dot icon17/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Accounting reference date shortened from 31/01 to 30/09
dot icon02/12/1994
Full group accounts made up to 1994-01-31
dot icon14/07/1994
Return made up to 30/06/94; change of members
dot icon24/03/1994
Declaration of satisfaction of mortgage/charge
dot icon24/03/1994
Declaration of satisfaction of mortgage/charge
dot icon28/02/1994
New director appointed
dot icon28/02/1994
New director appointed
dot icon28/02/1994
New director appointed
dot icon10/02/1994
Particulars of mortgage/charge
dot icon06/12/1993
Full group accounts made up to 1993-01-31
dot icon30/09/1993
Return made up to 30/06/93; full list of members
dot icon08/10/1992
Full group accounts made up to 1992-01-31
dot icon15/09/1992
Director's particulars changed
dot icon15/09/1992
Return made up to 30/06/92; full list of members
dot icon02/09/1992
Particulars of mortgage/charge
dot icon15/07/1991
Full accounts made up to 1991-01-31
dot icon03/07/1991
Return made up to 30/06/91; full list of members
dot icon10/08/1990
Full group accounts made up to 1990-01-31
dot icon10/08/1990
Return made up to 21/08/90; full list of members
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon20/12/1989
Full group accounts made up to 1989-01-31
dot icon20/12/1989
Return made up to 13/12/89; full list of members
dot icon11/07/1989
Particulars of mortgage/charge
dot icon02/02/1989
Full group accounts made up to 1988-01-31
dot icon02/02/1989
Return made up to 14/12/88; full list of members
dot icon24/03/1988
Registered office changed on 24/03/88 from: dickens house 15 tooks court cursitor street london EC4A 1LA
dot icon11/01/1988
Return made up to 30/11/87; full list of members
dot icon10/12/1987
Full group accounts made up to 1987-01-31
dot icon05/05/1987
Resolutions
dot icon10/02/1987
Particulars of mortgage/charge
dot icon30/12/1986
Group of companies' accounts made up to 1986-01-31
dot icon11/11/1986
Director resigned
dot icon11/11/1986
Registered office changed on 11/11/86 from: ibex house, minories, london EC3
dot icon30/07/1974
Annual return made up to 10/10/73
dot icon30/07/1974
Annual return made up to 10/10/73
dot icon03/02/1904
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
6.54M
-
0.00
41.45K
-
2022
49
7.05M
-
0.00
412.93K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Colin Lindsay
Director
04/02/1994 - Present
11
Bolton, Christopher James
Director
04/02/1994 - Present
1
Kenny, Richard James
Director
04/02/1994 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR BRANWELL & CO. LIMITED

ARTHUR BRANWELL & CO. LIMITED is an(a) Active company incorporated on 03/02/1904 with the registered office located at Bronte House, 58/62,High Street, Epping, Essex CM16 4AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR BRANWELL & CO. LIMITED?

toggle

ARTHUR BRANWELL & CO. LIMITED is currently Active. It was registered on 03/02/1904 .

Where is ARTHUR BRANWELL & CO. LIMITED located?

toggle

ARTHUR BRANWELL & CO. LIMITED is registered at Bronte House, 58/62,High Street, Epping, Essex CM16 4AE.

What does ARTHUR BRANWELL & CO. LIMITED do?

toggle

ARTHUR BRANWELL & CO. LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARTHUR BRANWELL & CO. LIMITED?

toggle

The latest filing was on 14/07/2025: Confirmation statement made on 2025-06-30 with updates.