BRANTONES LIMITED

Register to unlock more data on OkredoRegister

BRANTONES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02519432

Incorporation date

06/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stamford House, Northenden Road, Sale, Cheshire M33 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1990)
dot icon18/12/2025
Liquidators' statement of receipts and payments to 2025-10-15
dot icon26/03/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/10/2024
Resolutions
dot icon24/10/2024
Appointment of a voluntary liquidator
dot icon24/10/2024
Statement of affairs
dot icon24/10/2024
Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2024-10-24
dot icon18/04/2024
Cessation of Lee Paul Birkett as a person with significant control on 2024-04-08
dot icon18/04/2024
Notification of Brantones Holdings Limited as a person with significant control on 2024-04-08
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon05/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon30/01/2024
Statement of capital following an allotment of shares on 2024-01-30
dot icon14/12/2023
Appointment of Mrs Claire Mererid Birkett as a secretary on 2023-12-14
dot icon08/11/2023
Purchase of own shares.
dot icon08/11/2023
Purchase of own shares.
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon16/10/2023
Termination of appointment of John Joseph Ward as a secretary on 2023-07-24
dot icon16/10/2023
Termination of appointment of John Joseph Ward as a director on 2023-07-24
dot icon11/10/2023
Notification of Lee Paul Birkett as a person with significant control on 2023-07-24
dot icon11/10/2023
Cessation of John Joseph Ward as a person with significant control on 2023-07-24
dot icon11/10/2023
Cancellation of shares. Statement of capital on 2023-07-24
dot icon11/10/2023
Cancellation of shares. Statement of capital on 2023-07-24
dot icon11/10/2023
Director's details changed for Mr Lee Paul Birkett on 2023-10-11
dot icon11/10/2023
Change of details for Mr Lee Paul Birkett as a person with significant control on 2023-10-11
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/04/2023
Statement of capital following an allotment of shares on 2022-10-01
dot icon27/10/2022
Director's details changed for Mr John Joseph Ward on 2022-09-21
dot icon27/10/2022
Change of details for Mr John Joseph Ward as a person with significant control on 2022-09-21
dot icon27/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon06/06/2022
Appointment of Mr John Joseph Ward as a secretary on 2022-06-06
dot icon06/06/2022
Termination of appointment of Helen Parry as a secretary on 2022-06-06
dot icon06/06/2022
Termination of appointment of Jennifer Ward George as a director on 2022-05-24
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon01/05/2019
Statement of capital following an allotment of shares on 2019-04-23
dot icon30/04/2019
Statement of capital following an allotment of shares on 2019-04-23
dot icon30/04/2019
Change of details for Mr John Joseph Ward as a person with significant control on 2019-04-23
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/03/2019
Appointment of Miss Jennifer Ward George as a director on 2019-03-08
dot icon19/03/2019
Appointment of Mr Lee Paul Birkett as a director on 2019-03-08
dot icon18/07/2018
Registered office address changed from C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 2018-07-18
dot icon17/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/10/2017
Director's details changed for Mr John Joseph Ward on 2017-10-15
dot icon23/10/2017
Change of details for Mr John Joseph Ward as a person with significant control on 2017-10-15
dot icon10/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/02/2017
Termination of appointment of Helen Parry as a director on 2017-02-09
dot icon09/02/2017
Appointment of Mrs Helen Parry as a secretary on 2017-02-09
dot icon09/01/2017
Termination of appointment of Martyn James Parry as a director on 2016-12-31
dot icon18/10/2016
Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG to C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG on 2016-10-18
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon18/05/2015
Termination of appointment of Gillian Karatzia as a secretary on 2015-04-30
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/03/2015
Appointment of Mrs Helen Parry as a director on 2015-03-26
dot icon30/03/2015
Appointment of Mr Martyn James Parry as a director on 2015-03-26
dot icon02/03/2015
Secretary's details changed for Gillian Karatzia on 2015-02-27
dot icon02/03/2015
Secretary's details changed for Gillian Karatzia on 2015-02-27
dot icon17/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon17/07/2014
Secretary's details changed for Gillian Karatzia on 2014-07-17
dot icon27/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon03/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon05/07/2012
Register inspection address has been changed from C/O Prestigious Living Maritime House 14/16Balls Road Prenton Merseyside CH43 5RE
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/04/2011
Secretary's details changed for Gillian Karatzia on 2011-04-01
dot icon14/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon14/07/2010
Register inspection address has been changed
dot icon14/07/2010
Director's details changed for John Joseph Ward on 2010-06-15
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/07/2009
Director's change of particulars / john ward / 01/06/2009
dot icon07/07/2009
Return made up to 30/06/09; full list of members
dot icon07/07/2009
Location of register of members
dot icon06/07/2009
Director's change of particulars / john ward / 01/06/2009
dot icon29/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/11/2008
Total exemption small company accounts made up to 2007-07-31
dot icon03/09/2008
Return made up to 30/06/08; full list of members
dot icon03/09/2008
Location of register of members
dot icon06/08/2007
Return made up to 30/06/07; full list of members
dot icon06/08/2007
Director's particulars changed
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/07/2006
Return made up to 30/06/06; full list of members
dot icon11/07/2006
Director's particulars changed
dot icon11/07/2006
Location of register of members
dot icon29/11/2005
Total exemption small company accounts made up to 2004-07-31
dot icon29/09/2005
Return made up to 30/06/05; full list of members
dot icon29/09/2005
Secretary's particulars changed
dot icon16/02/2005
Total exemption small company accounts made up to 2003-07-31
dot icon27/08/2004
Director resigned
dot icon23/08/2004
Return made up to 30/06/04; full list of members
dot icon16/03/2004
Secretary resigned;director resigned
dot icon13/02/2004
New secretary appointed
dot icon19/08/2003
Return made up to 30/06/03; full list of members
dot icon05/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon11/04/2003
Ad 01/07/02-31/03/03 £ si 2@1=2 £ ic 3/5
dot icon07/04/2003
Ad 01/07/02--------- £ si 1@1=1 £ ic 2/3
dot icon28/08/2002
Ad 01/08/01-31/07/02 £ si 1@1
dot icon20/08/2002
Return made up to 30/06/02; full list of members
dot icon24/07/2002
Total exemption full accounts made up to 2001-07-31
dot icon06/09/2001
Return made up to 30/06/01; full list of members
dot icon03/08/2001
Total exemption full accounts made up to 2000-07-31
dot icon27/04/2001
Particulars of mortgage/charge
dot icon26/04/2001
Declaration of satisfaction of mortgage/charge
dot icon26/04/2001
Declaration of satisfaction of mortgage/charge
dot icon17/03/2001
Declaration of satisfaction of mortgage/charge
dot icon25/09/2000
New director appointed
dot icon06/09/2000
Particulars of mortgage/charge
dot icon14/07/2000
Return made up to 30/06/00; full list of members
dot icon21/06/2000
Declaration of satisfaction of mortgage/charge
dot icon21/06/2000
Declaration of satisfaction of mortgage/charge
dot icon21/06/2000
Declaration of satisfaction of mortgage/charge
dot icon21/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Full accounts made up to 1999-07-31
dot icon29/10/1999
Registered office changed on 29/10/99 from: 229 heath road south weston runcorn cheshire WA7 4LY
dot icon13/10/1999
Particulars of mortgage/charge
dot icon24/08/1999
Director's particulars changed
dot icon19/08/1999
Particulars of mortgage/charge
dot icon29/07/1999
Return made up to 30/06/99; no change of members
dot icon03/06/1999
Accounts for a small company made up to 1998-07-31
dot icon01/12/1998
Accounting reference date shortened from 30/09/98 to 31/07/98
dot icon19/08/1998
Particulars of mortgage/charge
dot icon19/08/1998
Particulars of mortgage/charge
dot icon03/08/1998
Return made up to 30/06/98; full list of members
dot icon23/04/1998
New director appointed
dot icon14/04/1998
New secretary appointed;new director appointed
dot icon14/04/1998
Director resigned
dot icon14/04/1998
Secretary resigned
dot icon17/03/1998
Accounts for a small company made up to 1997-09-30
dot icon16/02/1998
New secretary appointed
dot icon16/02/1998
New director appointed
dot icon16/02/1998
Director resigned
dot icon16/02/1998
Secretary resigned
dot icon29/07/1997
Return made up to 30/06/97; no change of members
dot icon07/05/1997
Accounts for a small company made up to 1996-09-30
dot icon01/07/1996
Accounting reference date extended from 30/06 to 30/09
dot icon23/06/1996
Return made up to 30/06/96; full list of members
dot icon03/05/1996
Declaration of satisfaction of mortgage/charge
dot icon14/03/1996
Accounts for a small company made up to 1995-06-30
dot icon24/08/1995
Return made up to 30/06/95; no change of members
dot icon28/03/1995
Accounts for a small company made up to 1994-06-30
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 icon15/07/1994
Return made up to 30/06/94; no change of members
dot icon07/04/1994
Accounts for a small company made up to 1993-06-30
dot icon30/03/1994
Secretary resigned;new secretary appointed
dot icon03/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon14/07/1993
Return made up to 30/06/93; full list of members
dot icon13/05/1993
Particulars of mortgage/charge
dot icon27/04/1993
Full accounts made up to 1992-06-30
dot icon15/07/1992
Return made up to 30/06/92; no change of members
dot icon20/05/1992
Particulars of mortgage/charge
dot icon13/04/1992
Full accounts made up to 1991-06-30
dot icon05/02/1992
Particulars of mortgage/charge
dot icon14/01/1992
Registered office changed on 14/01/92 from: c/o knox hassal & co fruit exchange victoria street liverpool L2 6QU
dot icon30/07/1991
Return made up to 06/07/91; full list of members
dot icon19/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1990
Registered office changed on 05/10/90 from: 404 cotton exchange buildings old hall street liverpool L3 9LQ
dot icon05/10/1990
Accounting reference date notified as 30/06
dot icon06/07/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
18/04/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
49.90K
-
0.00
54.31K
-
2022
5
49.41K
-
0.00
59.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, John Joseph
Director
02/04/1998 - 24/07/2023
45
Parry, Martyn James
Director
26/03/2015 - 31/12/2016
35
Birkett, Lee Paul
Director
08/03/2019 - Present
7
Ward, John Joseph
Secretary
06/06/2022 - 24/07/2023
-
Birkett, Claire Mererid
Secretary
14/12/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANTONES LIMITED

BRANTONES LIMITED is an(a) Liquidation company incorporated on 06/07/1990 with the registered office located at Stamford House, Northenden Road, Sale, Cheshire M33 2DH. There are currently 2 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 BRANTONES LIMITED?

toggle

BRANTONES LIMITED is currently Liquidation. It was registered on 06/07/1990 .

Where is BRANTONES LIMITED located?

toggle

BRANTONES LIMITED is registered at Stamford House, Northenden Road, Sale, Cheshire M33 2DH.

What does BRANTONES LIMITED do?

toggle

BRANTONES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRANTONES LIMITED?

toggle

The latest filing was on 18/12/2025: Liquidators' statement of receipts and payments to 2025-10-15.