BRANSTON LIMITED

Register to unlock more data on OkredoRegister

BRANSTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02889789

Incorporation date

21/01/1994

Size

Full

Contacts

Registered address

Registered address

Mere Road, Branston, Lincoln, Lincolnshire LN4 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1994)
dot icon21/04/2026
Full 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 Thomas Henry Wykes as a director on 2026-02-04
dot icon14/04/2025
Full accounts made up to 2024-07-28
dot icon20/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon18/09/2024
Satisfaction of charge 028897890007 in full
dot icon30/07/2024
Appointment of Mr Thomas Henry Wykes as a director on 2024-06-30
dot icon23/04/2024
Full accounts made up to 2023-07-30
dot icon15/02/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon04/12/2023
Registration of charge 028897890008, created on 2023-12-04
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 icon17/04/2023
Full 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 icon17/05/2022
Full accounts made up to 2021-07-25
dot icon17/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon21/04/2021
Full accounts made up to 2020-07-26
dot icon05/03/2021
Court order
dot icon12/02/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon10/09/2020
Registration of charge 028897890007, created on 2020-08-25
dot icon08/09/2020
Satisfaction of charge 028897890006 in full
dot icon28/08/2020
Rectified the form MR01 was removed from the public register on 05/03/2021 pursuant to order of court
dot icon27/08/2020
-
dot icon27/08/2020
Satisfaction of charge 028897890004 in full
dot icon07/04/2020
Full 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 icon01/05/2019
Registration of charge 028897890005, created on 2019-05-01
dot icon09/04/2019
Full accounts made up to 2018-07-29
dot icon05/04/2019
Registration of charge 028897890004, created on 2019-03-29
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon16/03/2018
Full 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
Full accounts made up to 2016-07-31
dot icon31/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon10/02/2016
Full accounts made up to 2015-07-26
dot icon25/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon25/01/2016
Termination of appointment of Graeme Beattie as a director on 2015-11-30
dot icon22/01/2016
Appointment of Mr James Windle as a secretary on 2015-12-01
dot icon22/01/2016
Appointment of Mr James Windle as a director on 2015-12-01
dot icon22/01/2016
Appointment of Mr Thomas James Truscott as a director on 2015-12-01
dot icon22/01/2016
Appointment of Mr Philip Guy Mccracken as a director on 2015-12-01
dot icon22/01/2016
Termination of appointment of Julie Mcturk as a secretary on 2015-11-30
dot icon22/01/2016
Termination of appointment of Julie Mcturk as a director on 2015-11-30
dot icon26/04/2015
Full accounts made up to 2014-07-27
dot icon28/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon23/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-07-28
dot icon14/06/2013
Auditor's resignation
dot icon25/04/2013
Full accounts made up to 2012-07-29
dot icon29/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon26/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-07-31
dot icon09/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2011
Full accounts made up to 2010-07-25
dot icon31/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/04/2010
Full accounts made up to 2009-07-26
dot icon07/04/2010
Termination of appointment of Christopher Howard as a director
dot icon26/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon26/01/2010
Director's details changed for John William Lockwood on 2010-01-01
dot icon17/03/2009
Full accounts made up to 2008-07-27
dot icon09/02/2009
Return made up to 21/01/09; full list of members
dot icon22/01/2008
Return made up to 21/01/08; full list of members
dot icon16/01/2008
Full accounts made up to 2007-07-29
dot icon24/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon30/01/2007
Return made up to 21/01/07; full list of members
dot icon22/01/2007
Full accounts made up to 2006-07-30
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Director resigned
dot icon27/09/2006
£ ic 186/159 26/07/06 £ sr 27@1=27
dot icon07/09/2006
£ nc 310/283 26/07/06
dot icon31/08/2006
Secretary's particulars changed;director's particulars changed
dot icon03/03/2006
Ad 27/02/06--------- £ si [email protected]=3 £ ic 183/186
dot icon01/02/2006
Ad 26/06/05--------- £ si [email protected]
dot icon25/01/2006
Full accounts made up to 2005-07-31
dot icon24/01/2006
Return made up to 21/01/06; full list of members
dot icon25/07/2005
New director appointed
dot icon11/03/2005
Nc inc already adjusted 07/02/04
dot icon11/03/2005
Resolutions
dot icon11/03/2005
Resolutions
dot icon26/01/2005
Full accounts made up to 2004-07-25
dot icon25/01/2005
Return made up to 21/01/05; full list of members
dot icon07/12/2004
Director resigned
dot icon19/10/2004
New director appointed
dot icon22/04/2004
£ ic 192/174 10/03/04 £ sr [email protected]=18
dot icon17/04/2004
New director appointed
dot icon05/03/2004
Return made up to 21/01/04; full list of members
dot icon20/02/2004
Declaration of shares redemption:auditor's report
dot icon20/02/2004
Resolutions
dot icon03/02/2004
Full accounts made up to 2003-07-27
dot icon29/11/2003
Memorandum and Articles of Association
dot icon03/11/2003
Certificate of change of name
dot icon22/04/2003
Full accounts made up to 2002-07-28
dot icon11/02/2003
Return made up to 21/01/03; change of members
dot icon11/03/2002
Full accounts made up to 2001-07-29
dot icon29/01/2002
Return made up to 21/01/02; full list of members
dot icon15/08/2001
Director resigned
dot icon06/08/2001
New director appointed
dot icon23/02/2001
Full group accounts made up to 2000-07-30
dot icon26/01/2001
Return made up to 21/01/01; full list of members
dot icon04/04/2000
Full group accounts made up to 1999-07-25
dot icon17/02/2000
Return made up to 21/01/00; full list of members
dot icon31/03/1999
Full group accounts made up to 1998-07-26
dot icon11/02/1999
Return made up to 21/01/99; full list of members
dot icon14/05/1998
Full group accounts made up to 1997-07-27
dot icon25/01/1998
Return made up to 21/01/98; full list of members
dot icon26/10/1997
Director resigned
dot icon06/07/1997
New director appointed
dot icon17/06/1997
Statement of affairs
dot icon17/06/1997
Ad 21/04/97--------- £ si [email protected]
dot icon08/06/1997
New secretary appointed
dot icon05/06/1997
Ad 21/04/97--------- £ si [email protected]=17 £ ic 174/191
dot icon09/05/1997
Memorandum and Articles of Association
dot icon09/05/1997
Ad 18/04/97--------- £ si [email protected]=18 £ ic 156/174
dot icon09/05/1997
Resolutions
dot icon09/05/1997
Resolutions
dot icon09/05/1997
£ nc 200/210 18/04/97
dot icon21/04/1997
Full accounts made up to 1996-07-28
dot icon27/03/1997
Secretary's particulars changed
dot icon19/01/1997
Return made up to 21/01/97; change of members
dot icon30/01/1996
Return made up to 21/01/96; full list of members
dot icon28/12/1995
Full accounts made up to 1995-07-30
dot icon07/11/1995
Director resigned
dot icon24/10/1995
New director appointed
dot icon29/01/1995
Full accounts made up to 1994-07-31
dot icon23/01/1995
Return made up to 21/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Nc inc already adjusted 02/12/94
dot icon19/12/1994
Resolutions
dot icon19/12/1994
Resolutions
dot icon20/05/1994
Secretary resigned;new secretary appointed
dot icon19/05/1994
Particulars of mortgage/charge
dot icon19/05/1994
Particulars of mortgage/charge
dot icon10/05/1994
Memorandum and Articles of Association
dot icon09/05/1994
Statement of affairs
dot icon09/05/1994
Ad 04/02/94--------- £ si [email protected]
dot icon09/05/1994
Ad 04/02/94--------- £ si 10@1
dot icon09/05/1994
Statement of affairs
dot icon09/05/1994
Ad 04/02/94--------- £ si [email protected]
dot icon15/04/1994
Certificate of change of name
dot icon09/03/1994
Accounting reference date notified as 31/07
dot icon09/03/1994
Ad 04/02/94--------- £ si [email protected]=25 £ ic 53/78
dot icon09/03/1994
Ad 04/02/94--------- £ si [email protected]=51 £ ic 2/53
dot icon09/03/1994
Nc inc already adjusted 04/02/94
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Resolutions
dot icon19/02/1994
New director appointed
dot icon21/01/1994
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
Full
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, James Fitzroy
Director
30/07/2001 - 26/07/2006
60
Young, Graham
Director
21/01/1994 - 30/10/1995
-
Gibson, John Frederick
Director
25/09/1995 - 26/07/2006
10
Howard, Christopher Edward Newsum
Director
21/01/1994 - 26/07/2006
29
Howard, Christopher Edward Newsum
Director
01/10/2007 - 23/03/2010
29

Persons with Significant Control

0

No PSC data available.

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 LIMITED

BRANSTON LIMITED is an(a) Active company incorporated on 21/01/1994 with the registered office located at Mere Road, Branston, Lincoln, Lincolnshire LN4 1NJ. There are currently 4 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 LIMITED?

toggle

BRANSTON LIMITED is currently Active. It was registered on 21/01/1994 .

Where is BRANSTON LIMITED located?

toggle

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

What does BRANSTON LIMITED do?

toggle

BRANSTON LIMITED operates in the Processing and preserving of potatoes (10.31 - SIC 2007) sector.

What is the latest filing for BRANSTON LIMITED?

toggle

The latest filing was on 21/04/2026: Full accounts made up to 2025-07-27.