BRANCHWATER DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BRANCHWATER DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

05154394

Incorporation date

15/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cawthorne House 19 Tivy Dale, Cawthorne, Barnsley, South Yorkshire S75 4EJCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2004)
dot icon15/04/2026
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/11/2025
Amended total exemption full accounts made up to 2024-10-31
dot icon29/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/07/2025
Previous accounting period shortened from 2024-10-29 to 2024-10-28
dot icon28/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon18/03/2025
Registration of charge 051543940023, created on 2025-02-28
dot icon13/03/2025
Registration of charge 051543940022, created on 2025-02-28
dot icon29/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/10/2024
Registration of charge 051543940021, created on 2024-10-23
dot icon30/07/2024
Previous accounting period shortened from 2023-10-30 to 2023-10-29
dot icon22/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon07/11/2023
Termination of appointment of Richard David Binks as a director on 2023-10-25
dot icon31/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon31/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon26/07/2023
Satisfaction of charge 051543940012 in full
dot icon26/07/2023
Satisfaction of charge 051543940016 in full
dot icon02/09/2022
Registration of charge 051543940017, created on 2022-08-24
dot icon02/09/2022
Registration of charge 051543940018, created on 2022-08-24
dot icon02/09/2022
Registration of charge 051543940019, created on 2022-08-24
dot icon02/09/2022
Registration of charge 051543940020, created on 2022-08-24
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon25/03/2022
Registration of charge 051543940016, created on 2022-03-17
dot icon19/03/2022
Satisfaction of charge 051543940013 in full
dot icon19/03/2022
Satisfaction of charge 051543940010 in full
dot icon19/03/2022
Satisfaction of charge 051543940009 in full
dot icon17/03/2022
Registration of charge 051543940014, created on 2022-03-17
dot icon17/03/2022
Registration of charge 051543940015, created on 2022-03-17
dot icon28/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon04/02/2020
Registration of charge 051543940013, created on 2020-01-24
dot icon04/02/2020
Registration of charge 051543940012, created on 2020-01-24
dot icon13/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/08/2019
Confirmation statement made on 2019-07-05 with updates
dot icon05/07/2019
Registration of charge 051543940010, created on 2019-06-21
dot icon05/07/2019
Registration of charge 051543940011, created on 2019-06-21
dot icon01/07/2019
Registration of charge 051543940008, created on 2019-06-21
dot icon01/07/2019
Registration of charge 051543940009, created on 2019-06-21
dot icon25/06/2019
Satisfaction of charge 051543940007 in full
dot icon25/06/2019
Satisfaction of charge 051543940005 in full
dot icon25/06/2019
Satisfaction of charge 051543940006 in full
dot icon06/03/2019
Registration of charge 051543940007, created on 2019-03-06
dot icon04/10/2018
Registration of charge 051543940006, created on 2018-09-27
dot icon14/09/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/08/2018
Appointment of Miss Hannah Rose-Emma Binks as a director on 2018-08-17
dot icon23/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon16/11/2017
Cessation of Richard David Binks as a person with significant control on 2017-11-01
dot icon16/11/2017
Notification of Blakeridge Holdings 2 Limited as a person with significant control on 2017-11-01
dot icon16/11/2017
Satisfaction of charge 051543940004 in full
dot icon16/11/2017
Registration of charge 051543940005, created on 2017-11-14
dot icon31/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/05/2017
Memorandum and Articles of Association
dot icon15/05/2017
Resolutions
dot icon05/05/2017
Registration of charge 051543940004, created on 2017-04-28
dot icon03/05/2017
Satisfaction of charge 051543940001 in full
dot icon03/05/2017
Satisfaction of charge 051543940003 in full
dot icon03/05/2017
Satisfaction of charge 051543940002 in full
dot icon05/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/12/2015
Registration of charge 051543940003, created on 2015-12-10
dot icon11/12/2015
Registration of charge 051543940001, created on 2015-12-10
dot icon11/12/2015
Registration of charge 051543940002, created on 2015-12-10
dot icon08/10/2015
Certificate of change of name
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon07/07/2015
Registered office address changed from Cawthorne House 19 Tivy Dale Cawthorne Barnsley South Yorkshire S75 4EJ England to Cawthorne House 19 Tivy Dale Cawthorne Barnsley South Yorkshire S75 4EJ on 2015-07-07
dot icon07/07/2015
Registered office address changed from Nook Farm, Haigh Moor Road West Ardsley Wakefield WF3 1EF to Cawthorne House 19 Tivy Dale Cawthorne Barnsley South Yorkshire S75 4EJ on 2015-07-07
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon23/04/2014
Appointment of Harriet Hunter as a director
dot icon23/04/2014
Appointment of Helen Louisa Davies as a director
dot icon23/04/2014
Secretary's details changed for Miss Harriet Jane Binks on 2013-12-23
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon30/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon29/09/2009
Accounts for a dormant company made up to 2008-10-31
dot icon03/08/2009
Secretary's change of particulars / harriet binks / 31/07/2009
dot icon03/08/2009
Return made up to 15/06/09; full list of members
dot icon20/06/2008
Return made up to 15/06/08; full list of members
dot icon01/11/2007
Accounts for a dormant company made up to 2007-10-31
dot icon01/11/2007
Accounts for a dormant company made up to 2006-10-31
dot icon14/07/2007
Return made up to 15/06/07; no change of members
dot icon22/06/2006
Return made up to 15/06/06; full list of members
dot icon08/02/2006
Accounts for a dormant company made up to 2005-10-31
dot icon20/07/2005
Return made up to 15/06/05; full list of members
dot icon08/04/2005
Accounting reference date extended from 30/06/05 to 31/10/05
dot icon05/07/2004
Ad 28/06/04--------- £ si 3@1=3 £ ic 2/5
dot icon05/07/2004
Ad 28/06/04--------- £ si 1@1=1 £ ic 1/2
dot icon15/06/2004
Secretary resigned
dot icon15/06/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£86,627.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
28/10/2025
dot iconNext due on
28/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.91M
-
0.00
86.63K
-
2021
5
4.91M
-
0.00
86.63K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

4.91M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.63K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Harriet
Director
10/04/2014 - Present
1
Binks, Pauline
Director
15/06/2004 - Present
25
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/06/2004 - 15/06/2004
99600
Binks, Richard David
Director
15/06/2004 - 25/10/2023
28
Davies, Helen Louisa
Director
10/04/2014 - Present
22

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

17
PETCOR LIMITED2 Heritage Heights, Coedpoeth Heritage Heights, Coedpoeth, Wrexham LL11 3RJ
Voluntary Arrangement

Category:

Manufacture of prepared pet foods

Comp. code:

06675089

Reg. date:

18/08/2008

Turnover:

-

No. of employees:

7
BUCKS CONCRETE LIMITEDUnit 15 121 Brooker Road, Ability House, Waltham Abbey, Essex EN9 1JH
Voluntary Arrangement

Category:

Manufacture of concrete products for construction purposes

Comp. code:

11923085

Reg. date:

03/04/2019

Turnover:

-

No. of employees:

5
COMPASS INTERNATIONAL TRADING LIMITED6d Lion Way, Swansea Enterprise Park, Swansea SA7 9FB
Voluntary Arrangement

Category:

Manufacture of plastic packing goods

Comp. code:

02764557

Reg. date:

13/11/1992

Turnover:

-

No. of employees:

5
ROCK & CO. GRANITE LIMITEDBelfry House, Bell Lane, Hertford, Hertfordshire SG14 1BP
Voluntary Arrangement

Category:

Other manufacturing n.e.c.

Comp. code:

06584527

Reg. date:

06/05/2008

Turnover:

-

No. of employees:

5
SOUTH WEST LIFTS LIMITEDVantage Point House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon TQ12 5ND
Voluntary Arrangement

Category:

Repair of other equipment

Comp. code:

07698586

Reg. date:

08/07/2011

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About BRANCHWATER DEVELOPMENTS LIMITED

BRANCHWATER DEVELOPMENTS LIMITED is an(a) Voluntary Arrangement company incorporated on 15/06/2004 with the registered office located at Cawthorne House 19 Tivy Dale, Cawthorne, Barnsley, South Yorkshire S75 4EJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANCHWATER DEVELOPMENTS LIMITED?

toggle

BRANCHWATER DEVELOPMENTS LIMITED is currently Voluntary Arrangement. It was registered on 15/06/2004 .

Where is BRANCHWATER DEVELOPMENTS LIMITED located?

toggle

BRANCHWATER DEVELOPMENTS LIMITED is registered at Cawthorne House 19 Tivy Dale, Cawthorne, Barnsley, South Yorkshire S75 4EJ.

What does BRANCHWATER DEVELOPMENTS LIMITED do?

toggle

BRANCHWATER DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRANCHWATER DEVELOPMENTS LIMITED have?

toggle

BRANCHWATER DEVELOPMENTS LIMITED had 5 employees in 2021.

What is the latest filing for BRANCHWATER DEVELOPMENTS LIMITED?

toggle

The latest filing was on 15/04/2026: Notice to Registrar of companies voluntary arrangement taking effect.