BRANTONS OF HULL LIMITED

Register to unlock more data on OkredoRegister

BRANTONS OF HULL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05009671

Incorporation date

08/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Hepworth Arcade, Hull, North Humberside HU1 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2004)
dot icon12/01/2026
Notification of Clare Furmage as a person with significant control on 2026-01-08
dot icon12/01/2026
Change of details for Mr Robert Ian Furmage as a person with significant control on 2026-01-08
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon06/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon01/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Director's details changed for Clare Furmage on 2024-04-15
dot icon15/04/2024
Secretary's details changed for Mr Robert Ian Furmage on 2024-04-15
dot icon15/04/2024
Change of details for Mr Robert Ian Furmage as a person with significant control on 2024-04-15
dot icon15/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon01/08/2023
Appointment of Clare Furmage as a director on 2023-08-01
dot icon01/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon27/01/2022
Secretary's details changed for Mr Robert Ian Furmage on 2022-01-27
dot icon27/01/2022
Director's details changed for Mr Robert Ian Furmage on 2022-01-27
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon15/11/2021
Termination of appointment of Clare Cooper as a director on 2021-11-08
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/11/2021
Appointment of Clare Cooper as a director on 2021-11-08
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-11-08
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon18/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon17/12/2019
Cessation of Kerry Jayne Furmage as a person with significant control on 2019-07-30
dot icon17/12/2019
Notification of Robert Ian Furmage as a person with significant control on 2019-07-30
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Termination of appointment of Kerry Jayne Furmage as a director on 2019-07-30
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon26/10/2015
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/04/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon29/04/2014
Director's details changed for Furmage Kerry Jayne O'neill on 2012-03-04
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/05/2013
Director's details changed for Mrs Kerry Jayne Furmage on 2012-03-04
dot icon23/05/2013
Director's details changed for Kerry Jayne O`Neill on 2012-03-04
dot icon23/05/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon22/05/2013
Director's details changed
dot icon03/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon06/01/2010
Director's details changed for Robert Ian Furmage on 2010-01-06
dot icon06/01/2010
Director's details changed for Kerry Jayne O`Neill on 2010-01-06
dot icon11/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/10/2009
Annual return made up to 2009-01-08 with full list of shareholders
dot icon08/10/2009
Annual return made up to 2008-01-08 with full list of shareholders
dot icon05/10/2009
Annual return made up to 2007-01-08 with full list of shareholders
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon26/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon03/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon04/09/2006
Return made up to 08/01/06; no change of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-01-31
dot icon26/04/2005
Return made up to 08/01/05; full list of members
dot icon28/01/2004
Director resigned
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New secretary appointed;new director appointed
dot icon28/01/2004
Registered office changed on 28/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon08/01/2004
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
31/03/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
449.82K
-
0.00
73.33K
-
2023
5
466.91K
-
0.00
80.81K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furmage, Robert Ian
Director
19/01/2004 - Present
2
Clare Furmage
Director
01/08/2023 - Present
2
Furmage, Robert Ian
Secretary
19/01/2004 - Present
-

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+
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 BRANTONS OF HULL LIMITED

BRANTONS OF HULL LIMITED is an(a) Active company incorporated on 08/01/2004 with the registered office located at 13 Hepworth Arcade, Hull, North Humberside HU1 1JU. There are currently 3 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 BRANTONS OF HULL LIMITED?

toggle

BRANTONS OF HULL LIMITED is currently Active. It was registered on 08/01/2004 .

Where is BRANTONS OF HULL LIMITED located?

toggle

BRANTONS OF HULL LIMITED is registered at 13 Hepworth Arcade, Hull, North Humberside HU1 1JU.

What does BRANTONS OF HULL LIMITED do?

toggle

BRANTONS OF HULL LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

What is the latest filing for BRANTONS OF HULL LIMITED?

toggle

The latest filing was on 12/01/2026: Notification of Clare Furmage as a person with significant control on 2026-01-08.