BRANSOM RETAIL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BRANSOM RETAIL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02567402

Incorporation date

11/12/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Amberside, Wood Lane, Hemel Hempstead, Herts HP2 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1990)
dot icon23/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon10/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Change of details for Clarity & Success Software Limited as a person with significant control on 2022-12-12
dot icon21/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon24/08/2020
Registered office address changed from 8 Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP England to 8 Amberside Wood Lane Hemel Hempstead Herts HP2 4TP on 2020-08-24
dot icon24/08/2020
Registered office address changed from Suite 7 & 8 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP to 8 Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP on 2020-08-24
dot icon15/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-11 with updates
dot icon17/06/2019
Termination of appointment of Robert Saville as a director on 2019-06-11
dot icon14/06/2019
Notification of Clarity & Success Software Limited as a person with significant control on 2019-06-11
dot icon14/06/2019
Cessation of Christopher St John Garland as a person with significant control on 2019-06-11
dot icon14/06/2019
Cessation of Christine Evelyn Garland as a person with significant control on 2019-06-11
dot icon14/06/2019
Appointment of Mrs Karen Elizabeth Russell as a director on 2019-06-11
dot icon14/06/2019
Termination of appointment of Christopher St John Garland as a secretary on 2019-06-11
dot icon14/06/2019
Termination of appointment of Christopher St John Garland as a director on 2019-06-11
dot icon04/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon17/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon16/11/2018
Director's details changed for Mr Christopher St John Garland on 2018-11-16
dot icon16/11/2018
Director's details changed for Mr Robert Saville on 2018-11-16
dot icon10/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Termination of appointment of Tracy Burnett as a director on 2017-06-30
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon16/12/2014
Director's details changed for Mr Robert Saville on 2014-12-16
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon26/01/2011
Director's details changed for Mr Robert Saville on 2011-01-26
dot icon11/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon29/12/2009
Director's details changed for Tracy Burnett on 2009-12-29
dot icon29/12/2009
Director's details changed for Mr Robert Saville on 2009-12-29
dot icon29/12/2009
Director's details changed for Mr Christopher St John Garland on 2009-12-29
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/12/2008
Return made up to 11/12/08; full list of members
dot icon19/12/2008
Location of register of members
dot icon19/12/2008
Director's change of particulars / robert saville / 18/12/2007
dot icon27/11/2008
Registered office changed on 27/11/2008 from the old church 48 verulam road st albans hertfordshire AL3 4DH
dot icon29/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/12/2007
Return made up to 11/12/07; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 11/12/06; full list of members
dot icon26/01/2007
Director's particulars changed
dot icon23/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/01/2006
Director resigned
dot icon04/01/2006
Return made up to 11/12/05; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/01/2005
Secretary resigned
dot icon27/01/2005
New secretary appointed
dot icon24/01/2005
Return made up to 11/12/04; full list of members
dot icon07/12/2004
New director appointed
dot icon04/11/2004
Director's particulars changed
dot icon04/11/2004
Secretary resigned;director resigned
dot icon04/11/2004
New director appointed
dot icon14/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 11/12/03; full list of members
dot icon17/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/12/2002
Return made up to 11/12/02; full list of members
dot icon10/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/12/2001
Return made up to 11/12/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-12-31
dot icon12/01/2001
Return made up to 11/12/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/05/2000
Ad 11/05/00--------- £ si 40@1=40 £ ic 960/1000
dot icon21/12/1999
Return made up to 11/12/99; full list of members
dot icon29/03/1999
Accounts for a small company made up to 1998-12-31
dot icon16/12/1998
Return made up to 11/12/98; no change of members
dot icon16/12/1998
Director's particulars changed
dot icon05/03/1998
Accounts for a small company made up to 1997-12-31
dot icon18/12/1997
Return made up to 11/12/97; full list of members
dot icon03/06/1997
£ ic 1000/960 15/05/97 £ sr 40@1=40
dot icon20/03/1997
Accounts for a small company made up to 1996-12-31
dot icon19/12/1996
Return made up to 11/12/96; no change of members
dot icon19/03/1996
Accounts for a small company made up to 1995-12-31
dot icon19/12/1995
Return made up to 11/12/95; no change of members
dot icon23/02/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 11/12/94; full list of members
dot icon01/11/1994
Secretary's particulars changed;director's particulars changed
dot icon16/03/1994
Registered office changed on 16/03/94 from: 117 ladywood road hertford herts SG14 2TA
dot icon01/03/1994
Accounts for a small company made up to 1993-12-31
dot icon13/12/1993
Return made up to 11/12/93; no change of members
dot icon17/03/1993
Accounts for a small company made up to 1992-12-31
dot icon17/12/1992
Return made up to 11/12/92; no change of members
dot icon17/09/1992
Accounts for a small company made up to 1991-12-31
dot icon19/12/1991
Return made up to 11/12/91; full list of members
dot icon14/03/1991
Ad 18/02/91--------- £ si 998@1=998 £ ic 2/1000
dot icon15/02/1991
Accounting reference date notified as 31/12
dot icon11/01/1991
New secretary appointed;director resigned;new director appointed
dot icon11/01/1991
Secretary resigned;new director appointed
dot icon07/01/1991
Certificate of change of name
dot icon07/01/1991
Certificate of change of name
dot icon02/01/1991
Memorandum and Articles of Association
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Registered office changed on 02/01/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon11/12/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

13
2022
change arrow icon-5.21 % *

* during past year

Cash in Bank

£111,177.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
98.60K
-
0.00
117.29K
-
2022
13
111.92K
-
0.00
111.18K
-
2022
13
111.92K
-
0.00
111.18K
-

Employees

2022

Employees

13 Descended-7 % *

Net Assets(GBP)

111.92K £Ascended13.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

111.18K £Descended-5.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Karen Elizabeth
Director
11/06/2019 - Present
4
Burnett, Tracy
Director
01/12/2004 - 30/06/2017
-
Saville, Robert
Director
01/01/2004 - 11/06/2019
-
Garland, Christopher St John
Secretary
01/01/2005 - 11/06/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRANSOM RETAIL SYSTEMS LIMITED

BRANSOM RETAIL SYSTEMS LIMITED is an(a) Active company incorporated on 11/12/1990 with the registered office located at 8 Amberside, Wood Lane, Hemel Hempstead, Herts HP2 4TP. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANSOM RETAIL SYSTEMS LIMITED?

toggle

BRANSOM RETAIL SYSTEMS LIMITED is currently Active. It was registered on 11/12/1990 .

Where is BRANSOM RETAIL SYSTEMS LIMITED located?

toggle

BRANSOM RETAIL SYSTEMS LIMITED is registered at 8 Amberside, Wood Lane, Hemel Hempstead, Herts HP2 4TP.

What does BRANSOM RETAIL SYSTEMS LIMITED do?

toggle

BRANSOM RETAIL SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BRANSOM RETAIL SYSTEMS LIMITED have?

toggle

BRANSOM RETAIL SYSTEMS LIMITED had 13 employees in 2022.

What is the latest filing for BRANSOM RETAIL SYSTEMS LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-11 with no updates.