BRANCASTER HOUSE LTD

Register to unlock more data on OkredoRegister

BRANCASTER HOUSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05010882

Incorporation date

09/01/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

30 Cattle Market Street, Norwich, Norfolk NR1 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2004)
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon21/06/2025
Satisfaction of charge 050108820002 in full
dot icon21/06/2025
Satisfaction of charge 050108820003 in full
dot icon13/06/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon05/12/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon05/12/2024
Termination of appointment of Scott Frank Swift as a director on 2024-12-01
dot icon07/10/2024
Satisfaction of charge 050108820001 in full
dot icon02/06/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon27/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon13/06/2022
Resolutions
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon21/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon29/04/2021
Resolutions
dot icon09/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Cessation of Scott Frank Swift as a person with significant control on 2019-11-06
dot icon26/02/2019
Registration of charge 050108820003, created on 2019-02-19
dot icon20/02/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon18/01/2019
Registration of charge 050108820002, created on 2019-01-11
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon22/06/2017
Registration of charge 050108820001, created on 2017-06-14
dot icon24/04/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon10/01/2013
Appointment of Mr Scott Frank Swift as a director
dot icon04/12/2012
Certificate of change of name
dot icon04/12/2012
Change of name notice
dot icon25/10/2012
Statement of capital following an allotment of shares on 2012-10-25
dot icon18/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon18/01/2012
Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England on 2012-01-18
dot icon18/07/2011
Registered office address changed from Price Bailey 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 2011-07-18
dot icon23/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon20/01/2010
Director's details changed for James Robert Ewles on 2010-01-09
dot icon07/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/03/2009
Appointment terminated director and secretary andrew connolly
dot icon29/01/2009
Return made up to 09/01/09; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Registered office changed on 29/04/2008 from aston house 58 thorpe road norwich norfolk NR1 1RY
dot icon11/01/2008
Return made up to 09/01/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2007
Return made up to 09/01/07; full list of members
dot icon05/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 09/01/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/06/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon07/04/2005
Registered office changed on 07/04/05 from: 97 yarmouth road norwich norfolk NR7 0HF
dot icon02/02/2005
Return made up to 09/01/05; full list of members
dot icon02/02/2005
Ad 09/01/04--------- £ si 1@1=1 £ ic 1/2
dot icon18/01/2005
Secretary's particulars changed;director's particulars changed
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Secretary resigned
dot icon26/02/2004
New secretary appointed;new director appointed
dot icon26/02/2004
New director appointed
dot icon09/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
205.34K
-
0.00
251.70K
-
2022
7
347.96K
-
0.00
89.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
09/01/2004 - 09/01/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
09/01/2004 - 09/01/2004
15962
Ewles, James Robert
Director
09/01/2004 - Present
49
Connolly, Andrew Michael
Director
09/01/2004 - 02/03/2009
2
Mr Scott Frank Swift
Director
09/01/2013 - 01/12/2024
4

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 BRANCASTER HOUSE LTD

BRANCASTER HOUSE LTD is an(a) Active company incorporated on 09/01/2004 with the registered office located at 30 Cattle Market Street, Norwich, Norfolk NR1 3DY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANCASTER HOUSE LTD?

toggle

BRANCASTER HOUSE LTD is currently Active. It was registered on 09/01/2004 .

Where is BRANCASTER HOUSE LTD located?

toggle

BRANCASTER HOUSE LTD is registered at 30 Cattle Market Street, Norwich, Norfolk NR1 3DY.

What does BRANCASTER HOUSE LTD do?

toggle

BRANCASTER HOUSE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRANCASTER HOUSE LTD?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-06 with no updates.