BRANTA FIELDS RTM LIMITED

Register to unlock more data on OkredoRegister

BRANTA FIELDS RTM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07506882

Incorporation date

26/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O R&B ACCOUNTANCY SERVICES LTD, 111 High Street, Strood, Rochester, Kent ME2 4TJCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2011)
dot icon23/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/04/2025
Termination of appointment of a director
dot icon18/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/03/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon30/03/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/04/2022
Compulsory strike-off action has been discontinued
dot icon26/04/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon15/04/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon28/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon18/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/05/2019
Compulsory strike-off action has been discontinued
dot icon01/05/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon16/04/2019
First Gazette notice for compulsory strike-off
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/04/2018
Appointment of Miss Jo Walters as a director on 2018-01-01
dot icon03/04/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon13/05/2017
Compulsory strike-off action has been discontinued
dot icon10/05/2017
Confirmation statement made on 2017-01-26 with updates
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon31/03/2016
Annual return made up to 2016-01-26 no member list
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/07/2015
Termination of appointment of Alan Michael Jones as a director on 2015-07-01
dot icon13/04/2015
Annual return made up to 2015-01-26 no member list
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/03/2014
Annual return made up to 2014-01-26 no member list
dot icon18/03/2014
Appointment of Ms Laura Landry as a director
dot icon18/03/2014
Termination of appointment of Cheryl Neal as a director
dot icon18/03/2014
Appointment of Mrs Elaine Field as a director
dot icon18/03/2014
Termination of appointment of Alison Meek as a director
dot icon18/03/2014
Termination of appointment of Leslie Chrystie as a director
dot icon18/03/2014
Termination of appointment of Nicola Ann Leaney as a secretary
dot icon18/03/2014
Registered office address changed from 41 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 2014-03-18
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/03/2013
Annual return made up to 2013-01-26 no member list
dot icon18/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon18/10/2012
Registered office address changed from 1-5 Brantafields Hoo Rochester ME3 9BF England on 2012-10-18
dot icon18/06/2012
Appointment of Suzanne Eviona Edwards as a director
dot icon30/05/2012
Termination of appointment of Mark Bucknall as a director
dot icon01/05/2012
Annual return made up to 2012-01-26
dot icon25/05/2011
Appointment of Alan Michael Jones as a director
dot icon25/05/2011
Appointment of Robert Manson Wilson as a director
dot icon25/05/2011
Appointment of Cheryl Susan Neal as a director
dot icon25/05/2011
Appointment of Leslie Chrystie as a director
dot icon25/05/2011
Appointment of Alison Mary Meek as a director
dot icon25/05/2011
Appointment of Mark James Bucknall as a director
dot icon26/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-2.06 % *

* during past year

Cash in Bank

£951.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
769.00
-
0.00
971.00
-
2022
0
769.00
-
0.00
971.00
-
2023
0
789.00
-
0.00
951.00
-
2023
0
789.00
-
0.00
951.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

789.00 £Ascended2.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

951.00 £Descended-2.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Suzanne Eviona
Director
20/05/2011 - Present
-
Field, Elaine
Director
26/01/2014 - Present
4
Wilson, Valerie Patricia
Director
26/01/2011 - Present
-
Landry, Laura
Director
26/01/2014 - Present
-
Walters, Jo
Director
01/01/2018 - 06/04/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANTA FIELDS RTM LIMITED

BRANTA FIELDS RTM LIMITED is an(a) Active company incorporated on 26/01/2011 with the registered office located at C/O R&B ACCOUNTANCY SERVICES LTD, 111 High Street, Strood, Rochester, Kent ME2 4TJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANTA FIELDS RTM LIMITED?

toggle

BRANTA FIELDS RTM LIMITED is currently Active. It was registered on 26/01/2011 .

Where is BRANTA FIELDS RTM LIMITED located?

toggle

BRANTA FIELDS RTM LIMITED is registered at C/O R&B ACCOUNTANCY SERVICES LTD, 111 High Street, Strood, Rochester, Kent ME2 4TJ.

What does BRANTA FIELDS RTM LIMITED do?

toggle

BRANTA FIELDS RTM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRANTA FIELDS RTM LIMITED?

toggle

The latest filing was on 23/10/2025: Total exemption full accounts made up to 2025-01-31.