BRANSTON ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BRANSTON ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00970287

Incorporation date

16/01/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grange Lane, Nocton Heath, Lincoln, Lincolnshire LN4 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1986)
dot icon06/03/2026
Termination of appointment of Robert Edward Howard as a director on 2026-03-05
dot icon06/03/2026
Termination of appointment of Robert Edward Howard as a secretary on 2026-03-05
dot icon06/03/2026
Cessation of Robert Edward Howard as a person with significant control on 2026-03-05
dot icon07/01/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon20/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon08/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon11/11/2024
Micro company accounts made up to 2024-02-29
dot icon25/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon16/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon17/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon18/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon08/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon08/12/2020
Notification of Wayne Stuart Akers as a person with significant control on 2019-11-19
dot icon08/01/2020
Confirmation statement made on 2019-12-04 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon23/11/2018
Appointment of Mr Wayne Stuart Akers as a director on 2018-11-19
dot icon16/11/2018
Secretary's details changed for Mr Robert Edward Howard on 2012-06-21
dot icon16/11/2018
Change of details for Mr Robert Edward Howard as a person with significant control on 2018-11-16
dot icon16/11/2018
Secretary's details changed for Mr Robert Edward Howard on 2012-06-20
dot icon27/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon18/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/09/2017
Termination of appointment of Christopher Edward Newsum Howard as a director on 2017-09-01
dot icon17/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon03/01/2010
Director's details changed for Robert Edward Howard on 2009-12-04
dot icon10/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/01/2009
Return made up to 04/12/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon17/12/2007
Return made up to 04/12/07; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/12/2006
Return made up to 04/12/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon10/01/2006
£ sr 37267@1 02/11/05
dot icon05/01/2006
New secretary appointed
dot icon04/01/2006
Return made up to 04/12/05; full list of members
dot icon04/01/2006
New secretary appointed
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Secretary resigned;director resigned
dot icon07/11/2005
Accounts for a small company made up to 2005-02-28
dot icon21/03/2005
New director appointed
dot icon24/12/2004
Return made up to 04/12/04; full list of members
dot icon10/11/2004
Accounts for a small company made up to 2004-02-29
dot icon17/01/2004
Return made up to 04/12/03; full list of members
dot icon18/07/2003
Accounts for a small company made up to 2003-02-28
dot icon20/12/2002
Return made up to 04/12/02; full list of members
dot icon20/08/2002
Accounts for a small company made up to 2002-02-28
dot icon23/01/2002
Resolutions
dot icon23/01/2002
Nc inc already adjusted 20/11/00
dot icon08/01/2002
Return made up to 04/12/01; full list of members
dot icon04/11/2001
Accounts for a small company made up to 2001-02-28
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon02/01/2001
Return made up to 04/12/00; full list of members
dot icon12/10/2000
Accounts for a small company made up to 2000-02-28
dot icon18/08/2000
Particulars of mortgage/charge
dot icon04/01/2000
Return made up to 04/12/99; full list of members
dot icon20/12/1999
Registered office changed on 20/12/99 from: mere road, branston, lincoln, LN4 1NJ.
dot icon04/08/1999
Accounts for a small company made up to 1999-02-28
dot icon31/12/1998
Return made up to 04/12/98; full list of members
dot icon31/07/1998
Accounts for a small company made up to 1998-02-28
dot icon19/12/1997
Return made up to 04/12/97; full list of members
dot icon16/09/1997
Accounts for a small company made up to 1997-02-28
dot icon10/12/1996
Return made up to 04/12/96; full list of members
dot icon15/08/1996
Accounts for a small company made up to 1996-02-29
dot icon28/11/1995
Return made up to 04/12/95; full list of members
dot icon07/07/1995
Accounts for a small company made up to 1995-02-28
dot icon02/12/1994
Return made up to 04/12/94; full list of members
dot icon15/09/1994
Accounts for a small company made up to 1994-02-28
dot icon12/12/1993
Return made up to 04/12/93; full list of members
dot icon23/08/1993
Accounts for a small company made up to 1993-02-28
dot icon03/12/1992
Return made up to 04/12/92; no change of members
dot icon14/07/1992
Accounts for a small company made up to 1992-02-28
dot icon09/01/1992
Secretary resigned;new secretary appointed
dot icon27/11/1991
Return made up to 04/12/91; full list of members
dot icon30/09/1991
Accounts for a small company made up to 1991-02-28
dot icon24/09/1991
Particulars of mortgage/charge
dot icon23/08/1991
Return made up to 31/05/91; full list of members
dot icon23/08/1991
Registered office changed on 23/08/91 from: sadler road lincoln LN6 3RS
dot icon10/07/1991
Director resigned
dot icon05/07/1991
Secretary resigned;new secretary appointed
dot icon01/07/1991
New director appointed
dot icon21/03/1991
Director resigned
dot icon18/02/1991
Director resigned
dot icon18/02/1991
Director resigned
dot icon18/02/1991
New director appointed
dot icon18/02/1991
New director appointed
dot icon18/02/1991
New director appointed
dot icon23/01/1991
Full accounts made up to 1989-12-31
dot icon04/01/1991
Accounting reference date extended from 31/12 to 28/02
dot icon04/06/1990
Secretary resigned;new secretary appointed
dot icon10/05/1990
Certificate of change of name
dot icon12/12/1989
Return made up to 04/12/89; full list of members
dot icon17/02/1989
Full accounts made up to 1988-12-31
dot icon17/02/1989
Return made up to 31/12/88; full list of members
dot icon05/02/1988
Full accounts made up to 1987-12-31
dot icon05/02/1988
Return made up to 31/12/87; full list of members
dot icon24/02/1987
Full accounts made up to 1986-12-31
dot icon24/02/1987
Return made up to 31/12/86; full list of members
dot icon26/06/1986
Return made up to 31/12/85; full list of members
dot icon30/05/1986
Full accounts made up to 1985-12-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon+42.26 % *

* during past year

Cash in Bank

£141,054.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
106.65K
-
0.00
118.58K
-
2022
6
103.81K
-
0.00
99.16K
-
2023
5
126.25K
-
0.00
141.05K
-
2023
5
126.25K
-
0.00
141.05K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

126.25K £Ascended21.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.05K £Ascended42.26 % *

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
Howard, Robert Edward
Director
10/03/2005 - 05/03/2026
11
Akers, Wayne Stuart
Director
19/11/2018 - Present
7
Howard, Robert Edward
Secretary
02/11/2005 - 05/03/2026
3
Scoley, Andrew William
Secretary
23/12/1991 - 02/11/2005
-

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

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 BRANSTON ENGINEERING LIMITED

BRANSTON ENGINEERING LIMITED is an(a) Active company incorporated on 16/01/1970 with the registered office located at Grange Lane, Nocton Heath, Lincoln, Lincolnshire LN4 2AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANSTON ENGINEERING LIMITED?

toggle

BRANSTON ENGINEERING LIMITED is currently Active. It was registered on 16/01/1970 .

Where is BRANSTON ENGINEERING LIMITED located?

toggle

BRANSTON ENGINEERING LIMITED is registered at Grange Lane, Nocton Heath, Lincoln, Lincolnshire LN4 2AQ.

What does BRANSTON ENGINEERING LIMITED do?

toggle

BRANSTON ENGINEERING LIMITED operates in the Manufacture of agricultural and forestry machinery other than tractors (28.30/2 - SIC 2007) sector.

How many employees does BRANSTON ENGINEERING LIMITED have?

toggle

BRANSTON ENGINEERING LIMITED had 5 employees in 2023.

What is the latest filing for BRANSTON ENGINEERING LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Robert Edward Howard as a director on 2026-03-05.