BRANAS ISAF (LLYN COED) LIMITED

Register to unlock more data on OkredoRegister

BRANAS ISAF (LLYN COED) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04826774

Incorporation date

09/07/2003

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 09/07/2003)
dot icon09/07/2025
Director's details changed for Mr Christopher Keith Dickinson on 2025-07-09
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
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 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 icon26/11/2024
Registration of charge 048267740007, created on 2024-11-22
dot icon25/11/2024
Registration of charge 048267740006, created on 2024-11-22
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon02/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon02/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon02/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon02/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon02/10/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon02/10/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon02/10/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon02/10/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon14/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon13/02/2023
Memorandum and Articles of Association
dot icon08/01/2023
Resolutions
dot icon23/12/2022
Registration of charge 048267740005, created on 2022-12-21
dot icon22/12/2022
Registration of charge 048267740004, created on 2022-12-20
dot icon20/10/2022
Satisfaction of charge 048267740003 in full
dot icon31/08/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon31/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon31/08/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon31/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon13/07/2022
Confirmation statement made on 2022-07-09 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 icon05/08/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon05/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon19/07/2021
Confirmation statement made on 2021-07-09 with no updates
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 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
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon18/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon02/04/2020
Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon21/01/2020
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 icon11/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon04/07/2019
Amended audit exemption subsidiary accounts made up to 2017-09-30
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
Audit exemption statement of guarantee by parent company for 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 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 048267740003, created on 2018-10-29
dot icon17/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon01/06/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon01/06/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon01/06/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon01/06/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon10/07/2017
Confirmation statement made on 2017-07-09 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 2016-07-09 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 icon10/07/2015
Annual return made up to 2015-07-09 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 2014-07-09 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 icon09/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon21/06/2013
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 2012-07-09 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 icon26/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon26/07/2011
Register(s) moved to registered inspection location
dot icon26/07/2011
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
Particulars of a mortgage or charge / charge no: 2
dot icon24/08/2010
Appointment of Farouq Rashid Sheikh as a director
dot icon24/08/2010
Termination of appointment of Bethan Wood as a director
dot icon24/08/2010
Termination of appointment of Claire Murphy as a director
dot icon24/08/2010
Appointment of David Pugh 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 icon24/08/2010
Appointment of Haroon Rashid Sheikh as a director
dot icon24/08/2010
Termination of appointment of Bethan Wood as a secretary
dot icon19/08/2010
Accounts for a small company made up to 2009-11-30
dot icon12/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon17/07/2009
Return made up to 09/07/09; 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 icon04/08/2008
Return made up to 09/07/08; full list of members
dot icon20/07/2007
Return made up to 09/07/07; 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 icon06/10/2006
Secretary resigned
dot icon06/10/2006
New secretary appointed;new director appointed
dot icon17/08/2006
Return made up to 09/07/06; 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 09/07/05; full list of members
dot icon09/06/2005
New secretary appointed
dot icon09/06/2005
Secretary resigned
dot icon10/05/2005
Full accounts made up to 2004-11-30
dot icon27/07/2004
Return made up to 09/07/04; full list of members
dot icon29/10/2003
Accounting reference date extended from 30/11/03 to 30/11/04
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
New secretary appointed
dot icon27/07/2003
New director appointed
dot icon27/07/2003
Accounting reference date shortened from 31/07/04 to 30/11/03
dot icon17/07/2003
Director resigned
dot icon17/07/2003
Secretary resigned
dot icon09/07/2003
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
08/07/2003 - 08/07/2003
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 (LLYN COED) LIMITED

BRANAS ISAF (LLYN COED) LIMITED is an(a) Active company incorporated on 09/07/2003 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 (LLYN COED) LIMITED?

toggle

BRANAS ISAF (LLYN COED) LIMITED is currently Active. It was registered on 09/07/2003 .

Where is BRANAS ISAF (LLYN COED) LIMITED located?

toggle

BRANAS ISAF (LLYN COED) LIMITED is registered at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX.

What does BRANAS ISAF (LLYN COED) LIMITED do?

toggle

BRANAS ISAF (LLYN COED) LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for BRANAS ISAF (LLYN COED) LIMITED?

toggle

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