BRANCASTER LINKS LIMITED

Register to unlock more data on OkredoRegister

BRANCASTER LINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03646616

Incorporation date

08/10/1998

Size

Dormant

Contacts

Registered address

Registered address

27-29 Old Market, Wisbech, Cambridgeshire PE13 1NECopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1998)
dot icon10/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon08/04/2025
Accounts for a dormant company made up to 2025-02-28
dot icon11/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon20/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon09/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon17/04/2023
Accounts for a dormant company made up to 2023-02-28
dot icon14/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon01/09/2022
Accounts for a dormant company made up to 2022-02-28
dot icon14/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon05/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon13/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon17/07/2020
Accounts for a dormant company made up to 2020-02-29
dot icon12/02/2020
Director's details changed for Mr Paul Julian Wright on 2016-03-15
dot icon31/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon11/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon12/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon12/10/2018
Notification of Millthorne Developments Limited as a person with significant control on 2016-11-30
dot icon12/10/2018
Cessation of Robbie Wright Builders Limited as a person with significant control on 2016-11-30
dot icon27/09/2018
Accounts for a dormant company made up to 2018-02-28
dot icon27/02/2018
Current accounting period shortened from 2018-03-31 to 2018-02-28
dot icon24/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon16/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon16/03/2016
Appointment of Mr Darren Mark Wright as a secretary on 2016-03-15
dot icon16/03/2016
Termination of appointment of Robert Mark Wright as a director on 2016-03-15
dot icon16/03/2016
Termination of appointment of Linda Joyce Wright as a secretary on 2016-03-15
dot icon16/03/2016
Appointment of Mr Darren Mark Wright as a director on 2016-03-15
dot icon16/03/2016
Appointment of Mr Paul Julian Wright as a director on 2016-03-15
dot icon02/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon24/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon02/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon21/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon17/02/2012
Registered office address changed from 16 North Street Wisbech Cambridgeshire PE13 1NE on 2012-02-17
dot icon31/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon07/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon02/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon06/11/2009
Director's details changed for Robert Mark Wright on 2009-10-08
dot icon01/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon05/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon27/10/2008
Return made up to 08/10/08; full list of members
dot icon22/10/2007
Return made up to 08/10/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/11/2006
Return made up to 08/10/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/10/2005
Return made up to 08/10/05; full list of members
dot icon20/10/2005
Location of debenture register
dot icon20/10/2005
Location of register of members
dot icon20/10/2005
Registered office changed on 20/10/05 from: 8 king street kings lynn norfolk PE30 1ES
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/10/2004
Return made up to 08/10/04; full list of members
dot icon08/01/2004
Accounts for a small company made up to 2003-03-31
dot icon07/11/2003
Return made up to 08/10/03; full list of members
dot icon18/08/2003
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon17/04/2003
Ad 01/03/03-31/03/03 £ si 100@1=100 £ ic 2/102
dot icon11/04/2003
Nc inc already adjusted 20/03/03
dot icon11/04/2003
Resolutions
dot icon28/10/2002
Return made up to 08/10/02; full list of members
dot icon03/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon08/12/2001
Particulars of mortgage/charge
dot icon09/11/2001
Return made up to 08/10/01; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon01/11/2000
Return made up to 08/10/00; full list of members
dot icon05/01/2000
Registered office changed on 05/01/00 from: 5 hamilton road hunstanton norfolk PE36 6JA
dot icon22/12/1999
Accounts for a dormant company made up to 1999-10-31
dot icon15/12/1999
Certificate of change of name
dot icon14/12/1999
Return made up to 08/10/99; full list of members
dot icon20/04/1999
Secretary resigned
dot icon20/04/1999
Director resigned
dot icon20/04/1999
New director appointed
dot icon20/04/1999
Registered office changed on 20/04/99 from: suite C1 city cloisters 188-196 old street london EC1V 9FR
dot icon20/04/1999
New secretary appointed
dot icon08/10/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(UNKNOWN)
Total Assets(UNKNOWN)
Turnover(UNKNOWN)
Cash in Bank(UNKNOWN)
Total Liabilities(UNKNOWN)
2023
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(UNKNOWN)

-

Total Assets(UNKNOWN)

-

Turnover(UNKNOWN)

0.00 £Ascended- *

Cash in Bank(UNKNOWN)

-

Total Liabilities(UNKNOWN)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CDF SECRETARIAL SERVICES LIMITED
Nominee Secretary
07/10/1998 - 07/10/1998
464
CDF FORMATIONS LIMITED
Nominee Director
07/10/1998 - 07/10/1998
465
Mr Robert Mark Wright
Director
07/10/1998 - 14/03/2016
4
Wright, Darren Mark
Director
15/03/2016 - Present
5
Wright, Paul Jullian
Director
15/03/2016 - Present
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANCASTER LINKS LIMITED

BRANCASTER LINKS LIMITED is an(a) Active company incorporated on 08/10/1998 with the registered office located at 27-29 Old Market, Wisbech, Cambridgeshire PE13 1NE. 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 BRANCASTER LINKS LIMITED?

toggle

BRANCASTER LINKS LIMITED is currently Active. It was registered on 08/10/1998 .

Where is BRANCASTER LINKS LIMITED located?

toggle

BRANCASTER LINKS LIMITED is registered at 27-29 Old Market, Wisbech, Cambridgeshire PE13 1NE.

What does BRANCASTER LINKS LIMITED do?

toggle

BRANCASTER LINKS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRANCASTER LINKS LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-08 with updates.