BRANSTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRANSTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05866320

Incorporation date

04/07/2006

Size

Group

Contacts

Registered address

Registered address

Mere Road, Branston, Lincoln, Lincolnshire LN4 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2006)
dot icon21/04/2026
Group of companies' accounts made up to 2025-07-27
dot icon03/03/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon02/03/2026
Termination of appointment of Brian Stein as a director on 2026-02-24
dot icon02/03/2026
Termination of appointment of Thomas Henry Wykes as a director on 2026-02-04
dot icon17/04/2025
Group of companies' accounts made up to 2024-07-28
dot icon21/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon30/07/2024
Appointment of Mr Thomas Henry Wykes as a director on 2024-06-30
dot icon25/04/2024
Group of companies' accounts made up to 2023-07-30
dot icon22/02/2024
Confirmation statement made on 2024-01-07 with updates
dot icon28/11/2023
Termination of appointment of Thomas James Truscott as a director on 2023-10-27
dot icon28/11/2023
Termination of appointment of Mark David Willcox as a director on 2023-09-26
dot icon04/09/2023
Appointment of Joanne Hill as a director on 2023-02-28
dot icon01/05/2023
Group of companies' accounts made up to 2022-07-31
dot icon08/03/2023
Termination of appointment of James Windle as a secretary on 2023-02-28
dot icon08/03/2023
Appointment of Miss Joanne Hill as a secretary on 2023-02-28
dot icon18/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon27/04/2022
Group of companies' accounts made up to 2021-07-25
dot icon17/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon27/04/2021
Group of companies' accounts made up to 2020-07-26
dot icon10/04/2021
Resolutions
dot icon10/04/2021
Memorandum and Articles of Association
dot icon10/04/2021
Particulars of variation of rights attached to shares
dot icon23/03/2021
Appointment of Mr Peter Quinn as a director on 2021-03-23
dot icon15/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon02/11/2020
Statement of capital following an allotment of shares on 2020-09-29
dot icon02/11/2020
Memorandum and Articles of Association
dot icon02/11/2020
Resolutions
dot icon24/04/2020
Group of companies' accounts made up to 2019-07-28
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon07/01/2020
Termination of appointment of Philip Guy Mccracken as a director on 2019-12-10
dot icon25/04/2019
Group of companies' accounts made up to 2018-07-29
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon13/04/2018
Group of companies' accounts made up to 2017-07-30
dot icon18/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon04/04/2017
Group of companies' accounts made up to 2016-07-31
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with no updates
dot icon18/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon16/06/2016
Appointment of Mr James Windle as a director on 2016-06-01
dot icon13/02/2016
Statement of capital following an allotment of shares on 2016-01-26
dot icon22/01/2016
Appointment of Mr James Windle as a secretary on 2015-12-01
dot icon22/01/2016
Termination of appointment of Julie Mcturk as a director on 2015-11-30
dot icon22/01/2016
Termination of appointment of Julie Mcturk as a secretary on 2015-11-30
dot icon04/12/2015
Group of companies' accounts made up to 2015-07-26
dot icon03/12/2015
Resolutions
dot icon03/12/2015
Change of share class name or designation
dot icon04/09/2015
Cancellation of shares. Statement of capital on 2015-08-12
dot icon04/09/2015
Purchase of own shares.
dot icon06/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon20/04/2015
Group of companies' accounts made up to 2014-07-27
dot icon04/03/2015
Statement of company's objects
dot icon04/03/2015
Particulars of variation of rights attached to shares
dot icon04/03/2015
Particulars of variation of rights attached to shares
dot icon04/03/2015
Change of share class name or designation
dot icon04/03/2015
Sub-division of shares on 2015-02-17
dot icon04/03/2015
Resolutions
dot icon28/01/2015
Termination of appointment of John Robert Ward as a director on 2015-01-27
dot icon07/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon31/12/2013
Group of companies' accounts made up to 2013-07-28
dot icon07/10/2013
Appointment of Mr Thomas James Truscott as a director
dot icon08/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon14/06/2013
Auditor's resignation
dot icon25/04/2013
Group of companies' accounts made up to 2012-07-29
dot icon10/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon11/06/2012
Appointment of Mr Brian Stein as a director
dot icon30/12/2011
Group of companies' accounts made up to 2011-07-31
dot icon17/12/2011
Termination of appointment of Barry Nicholls as a director
dot icon19/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2011
Group of companies' accounts made up to 2010-07-25
dot icon08/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon08/07/2010
Director's details changed for John Robert Ward on 2010-07-04
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/04/2010
Group of companies' accounts made up to 2009-07-26
dot icon07/04/2010
Termination of appointment of Christopher Howard as a director
dot icon06/03/2010
Appointment of Mr Philip Guy Mccracken as a director
dot icon13/08/2009
Memorandum and Articles of Association
dot icon10/08/2009
Resolutions
dot icon10/07/2009
Capitals not rolled up
dot icon09/07/2009
Return made up to 04/07/09; full list of members
dot icon17/03/2009
Group of companies' accounts made up to 2008-07-27
dot icon26/09/2008
Director appointed barry john nicholls
dot icon09/07/2008
Return made up to 04/07/08; full list of members
dot icon05/03/2008
Ad 08/02/08\gbp si 194@1=194\gbp ic 15945/16139\
dot icon16/01/2008
Group of companies' accounts made up to 2007-07-29
dot icon20/12/2007
Director resigned
dot icon18/09/2007
Director resigned
dot icon17/07/2007
Return made up to 04/07/07; full list of members
dot icon16/11/2006
Secretary resigned
dot icon16/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New secretary appointed;new director appointed
dot icon16/11/2006
Registered office changed on 16/11/06 from: mere road branston lincoln LN4 1NJ
dot icon24/08/2006
Registered office changed on 24/08/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon17/08/2006
Particulars of mortgage/charge
dot icon04/08/2006
Nc inc already adjusted 04/07/06
dot icon04/08/2006
Resolutions
dot icon04/08/2006
Resolutions
dot icon04/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/07/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
28/07/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, James Fitzroy
Director
04/07/2006 - Present
60
Stein, Brian
Director
01/06/2012 - 24/02/2026
29
Quinn, Peter
Director
23/03/2021 - Present
20
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
04/07/2006 - 04/07/2006
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
04/07/2006 - 04/07/2006
12820

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 BRANSTON HOLDINGS LIMITED

BRANSTON HOLDINGS LIMITED is an(a) Active company incorporated on 04/07/2006 with the registered office located at Mere Road, Branston, Lincoln, Lincolnshire LN4 1NJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANSTON HOLDINGS LIMITED?

toggle

BRANSTON HOLDINGS LIMITED is currently Active. It was registered on 04/07/2006 .

Where is BRANSTON HOLDINGS LIMITED located?

toggle

BRANSTON HOLDINGS LIMITED is registered at Mere Road, Branston, Lincoln, Lincolnshire LN4 1NJ.

What does BRANSTON HOLDINGS LIMITED do?

toggle

BRANSTON HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRANSTON HOLDINGS LIMITED?

toggle

The latest filing was on 21/04/2026: Group of companies' accounts made up to 2025-07-27.