BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED

Register to unlock more data on OkredoRegister

BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04828115

Incorporation date

10/07/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2003)
dot icon09/07/2025
Director's details changed for Mr Christopher Keith Dickinson on 2025-07-09
dot icon01/07/2025
Registered office address changed from 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2025-07-01
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon27/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon27/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon27/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon27/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon27/11/2024
Registration of charge 048281150007, created on 2024-11-22
dot icon26/11/2024
Registration of charge 048281150006, created on 2024-11-22
dot icon27/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon27/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon17/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon07/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon07/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon30/09/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon30/09/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon30/09/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon30/09/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon14/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon13/02/2023
Memorandum and Articles of Association
dot icon08/01/2023
Resolutions
dot icon23/12/2022
Registration of charge 048281150005, created on 2022-12-21
dot icon22/12/2022
Registration of charge 048281150004, created on 2022-12-20
dot icon20/10/2022
Satisfaction of charge 048281150003 in full
dot icon20/09/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon20/09/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon20/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon20/09/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon13/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon29/09/2021
Appointment of Mr Jeremy David Wiles as a director on 2021-08-11
dot icon28/09/2021
Termination of appointment of John Ivers as a secretary on 2021-08-11
dot icon19/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon23/06/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon23/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon23/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon23/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon19/04/2021
Director's details changed for Mr Christopher Keith Dickinson on 2021-04-07
dot icon18/09/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon18/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon18/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon18/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon13/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon02/04/2020
Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon22/01/2020
Appointment of Mr Christopher Keith Dickinson as a director on 2020-01-13
dot icon21/01/2020
Termination of appointment of Gareth Norman Dufton as a director on 2020-01-13
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon04/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon04/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon04/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon04/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon17/05/2019
Satisfaction of charge 2 in full
dot icon10/01/2019
Appointment of Mr Gareth Dufton as a director on 2019-01-08
dot icon10/01/2019
Appointment of Mr John Ivers as a secretary on 2019-01-08
dot icon10/01/2019
Termination of appointment of Michael Gerard Hill as a director on 2018-12-10
dot icon01/11/2018
Registration of charge 048281150003, created on 2018-10-29
dot icon16/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon05/06/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon05/06/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon05/06/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon05/06/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon21/06/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon21/06/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon21/06/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon21/06/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon11/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon10/06/2016
Audit exemption subsidiary accounts made up to 2015-09-30
dot icon10/06/2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
dot icon20/05/2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
dot icon20/05/2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
dot icon13/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon20/04/2015
Audit exemption subsidiary accounts made up to 2014-09-30
dot icon20/04/2015
Consolidated accounts of parent company for subsidiary company period ending 30/09/14
dot icon20/04/2015
Notice of agreement to exemption from audit of accounts for period ending 30/09/14
dot icon20/04/2015
Audit exemption statement of guarantee by parent company for period ending 30/09/14
dot icon11/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon14/05/2014
Audit exemption subsidiary accounts made up to 2013-09-30
dot icon14/05/2014
Consolidated accounts of parent company for subsidiary company period ending 30/09/13
dot icon14/05/2014
Notice of agreement to exemption from audit of accounts for period ending 30/09/13
dot icon14/05/2014
Audit exemption statement of guarantee by parent company for period ending 30/09/13
dot icon11/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon20/05/2013
Full accounts made up to 2012-09-30
dot icon28/01/2013
Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 2013-01-28
dot icon21/01/2013
Termination of appointment of Gregory Lapham as a director
dot icon15/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2011-09-30
dot icon27/06/2012
Auditor's resignation
dot icon13/12/2011
Appointment of Mr Michael Hill as a director
dot icon13/12/2011
Termination of appointment of David Pugh as a director
dot icon21/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon21/07/2011
Register(s) moved to registered inspection location
dot icon21/07/2011
Register inspection address has been changed
dot icon03/06/2011
Full accounts made up to 2010-09-30
dot icon25/11/2010
Director's details changed for Gregory George Lapham on 2010-11-01
dot icon14/09/2010
Resolutions
dot icon01/09/2010
Current accounting period shortened from 2010-11-30 to 2010-09-30
dot icon27/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/08/2010
Resolutions
dot icon26/08/2010
Statement of company's objects
dot icon25/08/2010
Appointment of Gregory George Lapham as a director
dot icon25/08/2010
Appointment of Farouq Rashid Sheikh as a director
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/08/2010
Termination of appointment of Bethan Wood as a secretary
dot icon24/08/2010
Termination of appointment of Bethan Wood as a director
dot icon24/08/2010
Appointment of David Pugh as a director
dot icon24/08/2010
Termination of appointment of Claire Murphy as a director
dot icon24/08/2010
Appointment of Haroon Rashid Sheikh as a director
dot icon24/08/2010
Registered office address changed from Military House, 24 Castle Street Chester Cheshire CH1 2DS on 2010-08-24
dot icon19/08/2010
Accounts for a small company made up to 2009-11-30
dot icon12/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon17/07/2009
Return made up to 10/07/09; full list of members
dot icon21/04/2009
Accounts for a small company made up to 2008-11-30
dot icon15/08/2008
Accounts for a small company made up to 2007-11-30
dot icon01/08/2008
Return made up to 10/07/08; full list of members
dot icon23/07/2007
Return made up to 10/07/07; full list of members
dot icon20/07/2007
Registered office changed on 20/07/07 from: military house, 24 castle street chester cheshire CH1 2DS
dot icon16/07/2007
Accounts for a small company made up to 2006-11-30
dot icon11/07/2007
Registered office changed on 11/07/07 from: c/o pursglove & brown liverpool house lower bridge street, chester cheshire CH1 1RS
dot icon27/06/2007
Particulars of mortgage/charge
dot icon09/10/2006
Secretary resigned
dot icon09/10/2006
New secretary appointed;new director appointed
dot icon17/08/2006
Return made up to 10/07/06; full list of members
dot icon17/08/2006
Director's particulars changed
dot icon17/08/2006
Secretary's particulars changed
dot icon20/06/2006
Accounts for a small company made up to 2005-11-30
dot icon14/07/2005
Return made up to 10/07/05; full list of members
dot icon09/06/2005
Secretary resigned
dot icon09/06/2005
New secretary appointed
dot icon10/05/2005
Accounts for a small company made up to 2004-11-30
dot icon27/07/2004
Return made up to 10/07/04; full list of members
dot icon29/10/2003
Accounting reference date extended from 30/11/03 to 30/11/04
dot icon09/08/2003
New director appointed
dot icon09/08/2003
New secretary appointed
dot icon27/07/2003
Registered office changed on 27/07/03 from: c/o pursglove & brown liverpool house lower bridge street chester CH1 1RS
dot icon27/07/2003
Accounting reference date shortened from 31/07/04 to 30/11/03
dot icon20/07/2003
Director resigned
dot icon20/07/2003
Secretary resigned
dot icon10/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Christopher Keith
Director
13/01/2020 - Present
148
Pugh, David
Director
17/08/2010 - 01/08/2011
14
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
09/07/2003 - 09/07/2003
5687
Hill, Michael Gerard
Director
01/08/2011 - 09/12/2018
76
Sheikh, Haroon Rashid
Director
18/08/2010 - Present
116

Persons with Significant Control

1
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 BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED

BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED is an(a) Active company incorporated on 10/07/2003 with the registered office located at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX. There are currently 4 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 BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED?

toggle

BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED is currently Active. It was registered on 10/07/2003 .

Where is BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED located?

toggle

BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED is registered at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX.

What does BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED do?

toggle

BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for BRANAS ISAF (DEWIS CYFARFOD & CYSGOD CYFARFOD) LIMITED?

toggle

The latest filing was on 09/07/2025: Director's details changed for Mr Christopher Keith Dickinson on 2025-07-09.