BRANKIN ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BRANKIN ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI006587

Incorporation date

30/12/1965

Size

Small

Contacts

Registered address

Registered address

Aercon Works, 556 Antrim Road, Newtownabbey, Co.Antrim BT36 4RFCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1965)
dot icon24/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon15/12/2025
Accounts for a small company made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon11/07/2023
Termination of appointment of Albert John Vaughan as a director on 2023-06-30
dot icon20/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon15/02/2021
Accounts for a small company made up to 2020-03-31
dot icon29/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon26/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon10/12/2019
Accounts for a small company made up to 2019-03-31
dot icon27/11/2019
Registration of charge NI0065870002, created on 2019-11-25
dot icon26/11/2019
Satisfaction of charge NI0065870001 in full
dot icon20/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon13/09/2018
Accounts for a small company made up to 2018-03-31
dot icon21/12/2017
Accounts for a small company made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon10/01/2017
Audited abridged accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon03/02/2016
Registration of charge NI0065870001, created on 2016-02-01
dot icon06/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon31/12/2015
Accounts for a small company made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon07/01/2015
Termination of appointment of James Mark Vaughan as a director on 2014-02-15
dot icon30/12/2014
Accounts for a small company made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Alexander Gilmore as a director
dot icon07/01/2014
Appointment of Mr Stuart James Vaughan as a director
dot icon25/11/2013
Accounts for a small company made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon22/10/2012
Accounts for a small company made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon24/10/2011
Accounts for a small company made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon03/11/2010
Accounts for a small company made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon06/01/2010
Director's details changed for James Mark Vaughan on 2009-12-11
dot icon06/01/2010
Director's details changed for Michael John Vaughan on 2009-12-11
dot icon06/01/2010
Director's details changed for Bryan Paul Vaughan on 2009-12-11
dot icon06/01/2010
Secretary's details changed for Gavin William Vaughan on 2009-12-11
dot icon06/01/2010
Director's details changed for Alexander Gilmore on 2009-12-11
dot icon10/11/2009
Accounts for a small company made up to 2009-03-31
dot icon17/02/2009
11/12/08 annual return shuttle
dot icon22/10/2008
31/03/08 annual accts
dot icon24/01/2008
11/12/07 annual return shuttle
dot icon31/10/2007
31/03/07 annual accts
dot icon08/02/2007
11/12/06 annual return shuttle
dot icon30/11/2006
31/03/06 annual accts
dot icon17/02/2006
11/12/05 annual return shuttle
dot icon02/12/2005
31/03/05 annual accts
dot icon25/01/2005
11/12/04 annual return shuttle
dot icon20/10/2004
31/03/04 annual accts
dot icon17/01/2004
11/12/03 annual return shuttle
dot icon23/10/2003
31/03/03 annual accts
dot icon20/01/2003
11/12/02 annual return shuttle
dot icon10/01/2003
31/03/02 annual accts
dot icon17/01/2002
11/12/01 annual return shuttle
dot icon20/10/2001
31/03/01 annual accts
dot icon23/01/2001
11/12/00 annual return shuttle
dot icon10/11/2000
31/03/00 annual accts
dot icon25/01/2000
11/12/99 annual return shuttle
dot icon10/12/1999
31/03/99 annual accts
dot icon20/12/1998
11/12/98 annual return shuttle
dot icon10/11/1998
31/03/98 annual accts
dot icon15/01/1998
11/12/97 annual return shuttle
dot icon18/11/1997
31/03/97 annual accts
dot icon06/12/1996
11/12/96 annual return shuttle
dot icon26/11/1996
31/03/96 annual accts
dot icon19/01/1996
Change of dirs/sec
dot icon03/01/1996
31/03/95 annual accts
dot icon03/01/1996
11/12/95 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
11/12/94 annual return shuttle
dot icon21/12/1994
31/03/94 annual accts
dot icon21/01/1994
31/03/93 annual accts
dot icon21/01/1994
11/12/93 annual return shuttle
dot icon21/12/1992
31/03/92 annual accts
dot icon21/12/1992
11/12/92 annual return shuttle
dot icon01/02/1992
31/03/91 annual accts
dot icon14/01/1992
Change of dirs/sec
dot icon14/01/1992
18/12/91 annual return
dot icon02/02/1991
Change of dirs/sec
dot icon24/01/1991
26/12/90 annual return
dot icon09/01/1991
31/03/90 annual accts
dot icon13/01/1990
31/03/89 annual accts
dot icon05/01/1990
15/12/89 annual return
dot icon17/01/1989
14/12/88 annual return
dot icon13/01/1989
31/03/88 annual accts
dot icon01/11/1988
Change of dirs/sec
dot icon01/10/1987
18/09/87 annual return
dot icon29/09/1987
31/03/87 annual accts
dot icon14/09/1987
Change of dirs/sec
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/10/1986
23/09/86 annual return
dot icon01/10/1986
31/03/86 annual accts
dot icon03/12/1985
21/11/85 annual return
dot icon03/12/1985
31/03/85 annual accts
dot icon25/10/1985
Change of dirs/sec
dot icon18/06/1985
Change of dirs/sec
dot icon10/03/1985
27/09/84 annual return
dot icon01/03/1985
31/03/84 annual accts
dot icon01/08/1983
31/12/83 annual return
dot icon26/10/1982
31/12/82 annual return
dot icon25/05/1982
Notice of ARD
dot icon14/10/1981
31/12/81 annual return
dot icon06/10/1981
Particulars re directors
dot icon24/10/1980
31/12/80 annual return
dot icon30/07/1979
31/12/79 annual return
dot icon08/08/1978
31/12/78 annual return
dot icon20/07/1977
31/12/77 annual return
dot icon06/07/1977
Particulars re directors
dot icon01/02/1977
Letter of approval
dot icon28/01/1977
Resolutions
dot icon08/10/1976
Sit of register of mems
dot icon27/09/1976
31/12/76 annual return
dot icon29/12/1975
31/12/75 annual return
dot icon26/03/1975
31/12/74 annual return
dot icon26/03/1975
Sit of register of mems
dot icon11/09/1974
31/12/73 annual return
dot icon18/03/1974
Situation of reg office
dot icon28/11/1973
Particulars re directors
dot icon23/10/1973
31/12/72 annual return
dot icon11/12/1972
Particulars re directors
dot icon16/11/1971
Return of allots (cash)
dot icon16/11/1971
Particulars re directors
dot icon16/11/1971
31/12/70 annual return
dot icon16/11/1971
31/12/71 annual return
dot icon27/10/1971
Particulars re directors
dot icon07/07/1970
31/12/69 annual return
dot icon02/05/1969
Particulars re directors
dot icon02/05/1969
31/12/68 annual return
dot icon30/05/1968
31/12/67 annual return
dot icon04/04/1967
Return of allots (cash)
dot icon08/03/1967
31/12/66 annual return
dot icon07/03/1967
Situation of reg office
dot icon01/02/1966
Particulars re directors
dot icon01/02/1966
Situation of reg office
dot icon01/02/1966
Particulars re directors
dot icon30/12/1965
Decl on compl on incorp
dot icon30/12/1965
Memorandum
dot icon30/12/1965
Articles
dot icon30/12/1965
Statement of nominal cap
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
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
57
416.84K
-
0.00
1.56K
-
2022
46
400.66K
-
0.00
612.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Stuart James
Director
06/04/2013 - Present
3

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 BRANKIN ENGINEERING LIMITED

BRANKIN ENGINEERING LIMITED is an(a) Active company incorporated on 30/12/1965 with the registered office located at Aercon Works, 556 Antrim Road, Newtownabbey, Co.Antrim BT36 4RF. 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 BRANKIN ENGINEERING LIMITED?

toggle

BRANKIN ENGINEERING LIMITED is currently Active. It was registered on 30/12/1965 .

Where is BRANKIN ENGINEERING LIMITED located?

toggle

BRANKIN ENGINEERING LIMITED is registered at Aercon Works, 556 Antrim Road, Newtownabbey, Co.Antrim BT36 4RF.

What does BRANKIN ENGINEERING LIMITED do?

toggle

BRANKIN ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BRANKIN ENGINEERING LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-19 with no updates.