BRANOOS LIMITED

Register to unlock more data on OkredoRegister

BRANOOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01299632

Incorporation date

22/02/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Albany House, Claremont Lane, Esher, Surrey KT10 9FQCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon25/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon20/06/2025
Micro company accounts made up to 2025-03-31
dot icon20/09/2024
Micro company accounts made up to 2024-03-31
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon05/09/2023
Micro company accounts made up to 2023-03-31
dot icon30/06/2023
Director's details changed for June Lucy Munday on 2023-06-21
dot icon30/06/2023
Director's details changed for Mrs Jane Helen Barnwell on 2023-06-21
dot icon30/06/2023
Secretary's details changed for June Lucy Munday on 2023-06-30
dot icon30/06/2023
Director's details changed for Ronald Sidney Munday on 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon16/11/2022
Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2022-11-16
dot icon31/08/2022
Micro company accounts made up to 2022-03-31
dot icon15/07/2022
Director's details changed for Mrs Jane Helen Barnwell on 2022-06-21
dot icon15/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon08/02/2021
Micro company accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon23/10/2019
Micro company accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon18/01/2019
Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 2019-01-18
dot icon06/09/2018
Micro company accounts made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon15/12/2017
Amended micro company accounts made up to 2017-03-31
dot icon09/10/2017
Micro company accounts made up to 2017-03-31
dot icon26/06/2017
Notification of Ronald Sidney Munday as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon26/06/2017
Notification of June Lucy Munday as a person with significant control on 2016-04-06
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Appointment of Mrs Jane Helen Barnwell as a director on 2016-06-29
dot icon30/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon05/07/2010
Director's details changed for June Lucy Munday on 2010-06-21
dot icon05/07/2010
Director's details changed for Ronald Sidney Munday on 2010-06-21
dot icon10/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/06/2009
Return made up to 21/06/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 21/06/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/06/2007
Return made up to 21/06/07; full list of members
dot icon15/01/2007
Return made up to 21/06/06; full list of members; amend
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/07/2006
Return made up to 21/06/06; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/07/2005
Return made up to 21/06/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/07/2004
Return made up to 21/06/04; full list of members
dot icon28/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/09/2003
Return made up to 21/06/03; full list of members
dot icon25/04/2003
Registered office changed on 25/04/03 from: 2ND floor st georges house 15 hanover square london W1S 1HR
dot icon14/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/08/2002
Return made up to 21/06/02; full list of members
dot icon21/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/07/2001
Return made up to 21/06/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-03-31
dot icon31/07/2000
Return made up to 21/06/00; full list of members
dot icon13/01/2000
Accounts for a small company made up to 1999-03-31
dot icon09/08/1999
Return made up to 21/06/99; full list of members
dot icon02/09/1998
Accounts for a small company made up to 1998-03-31
dot icon17/07/1998
Return made up to 21/06/98; full list of members
dot icon11/12/1997
Registered office changed on 11/12/97 from: 5TH floor avon house 360-366 oxford street london W1N 0AA
dot icon04/09/1997
Return made up to 21/06/97; no change of members
dot icon26/08/1997
Accounts for a small company made up to 1997-03-31
dot icon04/09/1996
Accounts for a small company made up to 1996-03-31
dot icon09/07/1996
Return made up to 21/06/96; full list of members
dot icon29/08/1995
Accounts for a small company made up to 1995-03-31
dot icon22/06/1995
Return made up to 21/06/95; no change of members
dot icon25/07/1994
Accounts for a small company made up to 1994-03-31
dot icon01/07/1994
Return made up to 21/06/94; no change of members
dot icon06/01/1994
Accounts for a small company made up to 1993-03-31
dot icon05/08/1993
Return made up to 21/06/93; full list of members
dot icon23/07/1992
Accounts made up to 1992-03-31
dot icon07/07/1992
Return made up to 21/06/92; no change of members
dot icon01/07/1991
Accounts for a small company made up to 1991-03-31
dot icon01/07/1991
Return made up to 21/06/91; no change of members
dot icon21/08/1990
Accounts for a small company made up to 1990-03-31
dot icon21/08/1990
Return made up to 14/06/90; full list of members
dot icon19/12/1989
Return made up to 30/11/89; full list of members
dot icon12/12/1989
Accounts for a small company made up to 1989-03-31
dot icon11/11/1988
Particulars of mortgage/charge
dot icon20/10/1988
Memorandum and Articles of Association
dot icon20/10/1988
Resolutions
dot icon29/09/1988
Return made up to 14/07/88; full list of members
dot icon29/09/1988
Accounts for a small company made up to 1988-03-31
dot icon31/10/1987
Accounts for a small company made up to 1987-03-31
dot icon31/10/1987
Return made up to 25/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/10/1986
Accounts for a small company made up to 1986-03-31
dot icon11/10/1986
Return made up to 27/06/86; full list of members
dot icon07/05/1986
Registered office changed on 07/05/86 from: 5 dalston lane london E8 3DF
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
215.19K
-
0.00
-
-
2022
3
214.64K
-
0.00
-
-
2023
3
214.14K
-
0.00
-
-
2023
3
214.14K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

214.14K £Descended-0.24 % *

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
Barnwell, Jane Helen
Director
29/06/2016 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRANOOS LIMITED

BRANOOS LIMITED is an(a) Active company incorporated on 22/02/1977 with the registered office located at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANOOS LIMITED?

toggle

BRANOOS LIMITED is currently Active. It was registered on 22/02/1977 .

Where is BRANOOS LIMITED located?

toggle

BRANOOS LIMITED is registered at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ.

What does BRANOOS LIMITED do?

toggle

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

How many employees does BRANOOS LIMITED have?

toggle

BRANOOS LIMITED had 3 employees in 2023.

What is the latest filing for BRANOOS LIMITED?

toggle

The latest filing was on 25/06/2025: Confirmation statement made on 2025-06-21 with no updates.