BRANCASTER TRANSPORT LTD

Register to unlock more data on OkredoRegister

BRANCASTER TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09056118

Incorporation date

27/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2014)
dot icon18/11/2025
Micro company accounts made up to 2025-05-31
dot icon03/09/2025
Compulsory strike-off action has been discontinued
dot icon02/09/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon20/02/2025
Micro company accounts made up to 2024-05-31
dot icon22/04/2024
Termination of appointment of Terence Smith as a director on 2024-03-15
dot icon22/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon22/04/2024
Cessation of Terence Smith as a person with significant control on 2024-03-15
dot icon22/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon22/04/2024
Registered office address changed from 6 Barrington Drive Runcorn WA7 6HH United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-22
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon17/01/2024
Micro company accounts made up to 2023-05-31
dot icon04/05/2023
Confirmation statement made on 2023-04-04 with updates
dot icon05/12/2022
Micro company accounts made up to 2022-05-31
dot icon12/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon27/01/2022
Micro company accounts made up to 2021-05-31
dot icon19/04/2021
Micro company accounts made up to 2020-05-31
dot icon12/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon26/11/2020
Registered office address changed from 26 Concourse Way St Helens WA9 3QL United Kingdom to 6 Barrington Drive Runcorn WA7 6HH on 2020-11-26
dot icon26/11/2020
Notification of Terence Smith as a person with significant control on 2020-11-06
dot icon26/11/2020
Appointment of Mr Terence Smith as a director on 2020-11-06
dot icon26/11/2020
Cessation of Christopher Heath as a person with significant control on 2020-11-06
dot icon26/11/2020
Termination of appointment of Christopher Heath as a director on 2020-11-06
dot icon22/09/2020
Registered office address changed from 92 New Street St Helens WA9 3XG United Kingdom to 26 Concourse Way St Helens WA9 3QL on 2020-09-22
dot icon22/09/2020
Notification of Christopher Heath as a person with significant control on 2020-09-07
dot icon22/09/2020
Cessation of Christopher Davie as a person with significant control on 2020-09-07
dot icon22/09/2020
Appointment of Mr Christopher Heath as a director on 2020-09-07
dot icon22/09/2020
Termination of appointment of Christopher Davie as a director on 2020-09-07
dot icon28/05/2020
Notification of Christopher Davie as a person with significant control on 2020-05-06
dot icon28/05/2020
Cessation of James Brogan as a person with significant control on 2020-05-06
dot icon28/05/2020
Appointment of Mr Christopher Davie as a director on 2020-05-06
dot icon28/05/2020
Termination of appointment of James Brogan as a director on 2020-05-06
dot icon08/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon31/12/2019
Registered office address changed from 24 Thomas Road Stainforth Doncaster DN7 5QJ United Kingdom to 92 New Street St Helens WA9 3XG on 2019-12-31
dot icon31/12/2019
Notification of James Brogan as a person with significant control on 2019-12-18
dot icon31/12/2019
Cessation of Brad Pye as a person with significant control on 2019-12-18
dot icon31/12/2019
Appointment of Mr James Brogan as a director on 2019-12-18
dot icon31/12/2019
Termination of appointment of Brad Pye as a director on 2019-12-18
dot icon27/11/2019
Registered office address changed from 40 Belvedere Road Burnley BB10 4BD United Kingdom to 24 Thomas Road Stainforth Doncaster DN7 5QJ on 2019-11-27
dot icon27/11/2019
Notification of Brad Pye as a person with significant control on 2019-11-11
dot icon27/11/2019
Cessation of Gediminas Budrys as a person with significant control on 2019-11-11
dot icon27/11/2019
Appointment of Mr Brad Pye as a director on 2019-11-11
dot icon27/11/2019
Termination of appointment of Gediminas Budrys as a director on 2019-11-11
dot icon09/07/2019
Termination of appointment of Christophorus Tjamburo as a director on 2019-06-26
dot icon09/07/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 40 Belvedere Road Burnley BB10 4BD on 2019-07-09
dot icon09/07/2019
Cessation of Christophorus Tjamburo as a person with significant control on 2019-06-26
dot icon09/07/2019
Notification of Gediminas Budrys as a person with significant control on 2019-06-26
dot icon09/07/2019
Appointment of Mr Gediminas Budrys as a director on 2019-06-26
dot icon18/04/2019
Registered office address changed from 19 Sheardown Street Doncaster DN4 0BH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 2019-04-18
dot icon18/04/2019
Cessation of Tomas Gazi as a person with significant control on 2019-04-09
dot icon18/04/2019
Termination of appointment of Tomas Gazi as a director on 2019-04-09
dot icon18/04/2019
Notification of Christophorus Tjamburo as a person with significant control on 2019-04-09
dot icon18/04/2019
Appointment of Mr Christophorus Tjamburo as a director on 2019-04-09
dot icon16/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon07/02/2019
Micro company accounts made up to 2018-05-31
dot icon11/12/2018
Registered office address changed from 19 Mona Road Burton-on-Trent DE13 0UF United Kingdom to 19 Sheardown Street Doncaster DN4 0BH on 2018-12-11
dot icon11/12/2018
Cessation of James Roughley as a person with significant control on 2018-12-03
dot icon11/12/2018
Notification of Tomas Gazi as a person with significant control on 2018-12-03
dot icon11/12/2018
Termination of appointment of James Roughley as a director on 2018-12-03
dot icon11/12/2018
Appointment of Mr Tomas Gazi as a director on 2018-12-03
dot icon25/07/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 19 Mona Road Burton-on-Trent DE13 0UF on 2018-07-25
dot icon25/07/2018
Cessation of Terry Dunne as a person with significant control on 2018-07-02
dot icon25/07/2018
Appointment of Mr James Roughley as a director on 2018-07-02
dot icon25/07/2018
Notification of James Roughley as a person with significant control on 2018-07-02
dot icon25/07/2018
Termination of appointment of Terry Dunne as a director on 2018-07-02
dot icon05/07/2018
Cessation of Steven Pasinski as a person with significant control on 2018-04-05
dot icon05/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon05/07/2018
Termination of appointment of Steven Pasinski as a director on 2018-04-05
dot icon05/07/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-05
dot icon05/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon09/02/2018
Notification of Steven Pasinski as a person with significant control on 2017-12-05
dot icon09/02/2018
Cessation of Neil Townsend as a person with significant control on 2017-12-05
dot icon09/02/2018
Termination of appointment of Neil Townsend as a director on 2017-12-05
dot icon09/02/2018
Appointment of Mr Steven Pasinski as a director on 2017-12-05
dot icon09/02/2018
Registered office address changed from 18 Brookway Blackburn BB2 4RB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-02-09
dot icon15/06/2017
Confirmation statement made on 2017-04-04 with updates
dot icon06/02/2017
Micro company accounts made up to 2016-05-31
dot icon02/12/2016
Registered office address changed from 3 Purbeck Road Rushden NN10 6UH United Kingdom to 18 Brookway Blackburn BB2 4RB on 2016-12-02
dot icon02/12/2016
Appointment of Neil Townsend as a director on 2016-11-25
dot icon02/12/2016
Termination of appointment of Rachel Birch as a director on 2016-11-25
dot icon10/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon12/05/2016
Termination of appointment of Michael Ainsworth as a director on 2016-05-04
dot icon12/05/2016
Appointment of Rachel Birch as a director on 2016-05-04
dot icon12/05/2016
Registered office address changed from 3 Foxley Heath Widnes WA8 7EB United Kingdom to 3 Purbeck Road Rushden NN10 6UH on 2016-05-12
dot icon18/01/2016
Micro company accounts made up to 2015-05-31
dot icon18/11/2015
Termination of appointment of Anthony Bailey as a director on 2015-10-30
dot icon18/11/2015
Appointment of Michael Ainsworth as a director on 2015-10-30
dot icon18/11/2015
Registered office address changed from 15 Lower Lamb Street Bristol BS1 5QR to 3 Foxley Heath Widnes WA8 7EB on 2015-11-18
dot icon03/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon26/03/2015
Termination of appointment of Howard Baxter as a director on 2015-03-19
dot icon26/03/2015
Appointment of Anthony Bailey as a director on 2015-03-19
dot icon26/03/2015
Registered office address changed from 12a Queen Street Orrell Wigan WN5 0AE United Kingdom to 15 Lower Lamb Street Bristol BS1 5QR on 2015-03-26
dot icon24/12/2014
Termination of appointment of Chris James Burke as a director on 2014-12-16
dot icon24/12/2014
Termination of appointment of a director
dot icon24/12/2014
Appointment of Howard Baxter as a director on 2014-12-16
dot icon24/12/2014
Registered office address changed from 101 Pickford Lane Dukinfield SK16 4TG United Kingdom to 12a Queen Street Orrell Wigan WN5 0AE on 2014-12-24
dot icon03/10/2014
Appointment of Christopher Burke as a director on 2014-09-25
dot icon03/10/2014
Termination of appointment of Keith Standen as a director on 2014-09-25
dot icon03/10/2014
Registered office address changed from 2 the Manor , the Causeway Billing Garden Village Northampton NN3 9EX United Kingdom to 101 Pickford Lane Dukinfield SK16 4TG on 2014-10-03
dot icon18/06/2014
Appointment of Keith Standen as a director
dot icon18/06/2014
Termination of appointment of Terence Dunne as a director
dot icon18/06/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-06-18
dot icon27/05/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 02/07/2018
3650
Mr Terence Smith
Director
06/11/2020 - 15/03/2024
3
Neil Townsend
Director
25/11/2016 - 05/12/2017
2
Mr James Roughley
Director
02/07/2018 - 03/12/2018
2
Mr Christophorus Tjamburo
Director
09/04/2019 - 26/06/2019
-

Persons with Significant Control

14
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRANCASTER TRANSPORT LTD

BRANCASTER TRANSPORT LTD is an(a) Active company incorporated on 27/05/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. 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 TRANSPORT LTD?

toggle

BRANCASTER TRANSPORT LTD is currently Active. It was registered on 27/05/2014 .

Where is BRANCASTER TRANSPORT LTD located?

toggle

BRANCASTER TRANSPORT LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BRANCASTER TRANSPORT LTD do?

toggle

BRANCASTER TRANSPORT LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for BRANCASTER TRANSPORT LTD?

toggle

The latest filing was on 18/11/2025: Micro company accounts made up to 2025-05-31.