BRANTTON LIMITED

Register to unlock more data on OkredoRegister

BRANTTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04201156

Incorporation date

18/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

25-27 Brackley Street, Farnworth, Bolton BL4 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2001)
dot icon19/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/01/2026
Previous accounting period shortened from 2025-04-02 to 2025-04-01
dot icon23/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon21/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/01/2025
Previous accounting period shortened from 2024-04-03 to 2024-04-02
dot icon30/05/2024
Registration of charge 042011560064, created on 2024-05-30
dot icon02/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon26/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/05/2022
Satisfaction of charge 49 in full
dot icon18/05/2022
Satisfaction of charge 57 in full
dot icon18/05/2022
Satisfaction of charge 56 in full
dot icon18/05/2022
Satisfaction of charge 59 in full
dot icon18/05/2022
Satisfaction of charge 54 in full
dot icon18/05/2022
Satisfaction of charge 55 in full
dot icon18/05/2022
Satisfaction of charge 46 in full
dot icon18/05/2022
Satisfaction of charge 45 in full
dot icon18/05/2022
Satisfaction of charge 51 in full
dot icon18/05/2022
Satisfaction of charge 042011560061 in full
dot icon18/05/2022
Satisfaction of charge 042011560060 in full
dot icon18/05/2022
Satisfaction of charge 52 in full
dot icon18/05/2022
Satisfaction of charge 50 in full
dot icon18/05/2022
Satisfaction of charge 48 in full
dot icon18/05/2022
Satisfaction of charge 53 in full
dot icon18/05/2022
Satisfaction of charge 58 in full
dot icon11/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon06/05/2022
Registration of charge 042011560063, created on 2022-05-05
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2020
Previous accounting period shortened from 2019-04-04 to 2019-04-03
dot icon17/12/2019
Director's details changed for Mr Abraham Joseph Roberts on 2019-12-17
dot icon17/12/2019
Director's details changed for Israel Steinberg on 2019-12-17
dot icon17/12/2019
Registered office address changed from 25/27 Brackley Street Farnworth Bolton BL4 9DS England to 25-27 Brackley Street Farnworth Bolton BL4 9DS on 2019-12-17
dot icon17/12/2019
Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 25/27 Brackley Street Farnworth Bolton BL4 9DS on 2019-12-17
dot icon30/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/02/2019
Satisfaction of charge 47 in full
dot icon15/02/2019
Registration of charge 042011560062, created on 2019-02-15
dot icon28/01/2019
Satisfaction of charge 43 in full
dot icon28/01/2019
Satisfaction of charge 44 in full
dot icon28/01/2019
Satisfaction of charge 20 in full
dot icon04/01/2019
Previous accounting period shortened from 2018-04-05 to 2018-04-04
dot icon23/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2018
Previous accounting period shortened from 2017-04-06 to 2017-04-05
dot icon28/09/2017
Previous accounting period extended from 2016-12-30 to 2017-04-06
dot icon22/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon07/03/2015
Registration of charge 042011560061, created on 2015-02-18
dot icon07/03/2015
Registration of charge 042011560060, created on 2015-02-18
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/11/2013
Registered office address changed from 86 Princess Street Manchester M1 6NP on 2013-11-14
dot icon17/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon23/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 59
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 58
dot icon15/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon18/02/2012
Particulars of a mortgage or charge / charge no: 57
dot icon29/10/2011
Particulars of a mortgage or charge / charge no: 55
dot icon29/10/2011
Particulars of a mortgage or charge / charge no: 56
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 52
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 53
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 54
dot icon27/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 51
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 48
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 49
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 50
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 45
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 46
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 47
dot icon06/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon06/05/2010
Director's details changed for Israel Steinberg on 2010-04-17
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 18/04/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon18/07/2008
Return made up to 18/04/08; no change of members
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 44
dot icon02/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon09/11/2007
Particulars of mortgage/charge
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/07/2007
Accounting reference date shortened from 30/03/07 to 31/12/06
dot icon14/05/2007
Return made up to 18/04/07; no change of members
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2007
Declaration of satisfaction of mortgage/charge
dot icon03/04/2007
Declaration of satisfaction of mortgage/charge
dot icon03/04/2007
Declaration of satisfaction of mortgage/charge
dot icon07/03/2007
Declaration of satisfaction of mortgage/charge
dot icon07/03/2007
Declaration of satisfaction of mortgage/charge
dot icon07/03/2007
Declaration of satisfaction of mortgage/charge
dot icon07/03/2007
Declaration of satisfaction of mortgage/charge
dot icon07/03/2007
Declaration of satisfaction of mortgage/charge
dot icon07/03/2007
Declaration of satisfaction of mortgage/charge
dot icon07/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Declaration of satisfaction of mortgage/charge
dot icon27/01/2007
Accounting reference date shortened from 31/03/06 to 30/03/06
dot icon06/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon07/08/2006
New director appointed
dot icon30/05/2006
Return made up to 18/04/06; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/08/2005
Particulars of mortgage/charge
dot icon29/07/2005
Return made up to 18/04/05; full list of members
dot icon10/06/2005
Particulars of mortgage/charge
dot icon10/06/2005
Particulars of mortgage/charge
dot icon10/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Particulars of mortgage/charge
dot icon26/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon18/03/2005
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon12/11/2004
Particulars of mortgage/charge
dot icon05/11/2004
Particulars of mortgage/charge
dot icon28/09/2004
Particulars of mortgage/charge
dot icon26/06/2004
Particulars of mortgage/charge
dot icon14/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/05/2004
Return made up to 18/04/04; full list of members
dot icon29/04/2004
Particulars of mortgage/charge
dot icon23/04/2004
Particulars of mortgage/charge
dot icon12/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon15/01/2004
Particulars of mortgage/charge
dot icon03/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/07/2003
Particulars of mortgage/charge
dot icon18/06/2003
New secretary appointed
dot icon05/06/2003
Return made up to 18/04/03; full list of members
dot icon06/03/2003
Particulars of mortgage/charge
dot icon07/02/2003
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon12/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/08/2002
Particulars of mortgage/charge
dot icon29/06/2002
Particulars of mortgage/charge
dot icon14/06/2002
Return made up to 18/04/02; full list of members
dot icon15/08/2001
Particulars of mortgage/charge
dot icon15/08/2001
Particulars of mortgage/charge
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Secretary resigned
dot icon19/07/2001
New secretary appointed
dot icon04/05/2001
Registered office changed on 04/05/01 from: 22 brantwood road salford M7 4FL
dot icon04/05/2001
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon04/05/2001
New director appointed
dot icon04/05/2001
New secretary appointed;new director appointed
dot icon20/04/2001
Secretary resigned
dot icon20/04/2001
Director resigned
dot icon18/04/2001
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
18/04/2026
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
01/04/2026
dot iconNext due on
01/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.70M
-
0.00
30.73K
-
2022
4
1.73M
-
0.00
48.32K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steinberg, Israel
Director
26/04/2001 - Present
27
FORM 10 SECRETARIES FD LTD
Nominee Secretary
18/04/2001 - 20/04/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
18/04/2001 - 20/04/2001
12878
Roberts, Abraham Joseph
Director
26/07/2006 - Present
18
Roberts, Abraham Joseph
Director
26/04/2001 - 19/06/2001
18

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 BRANTTON LIMITED

BRANTTON LIMITED is an(a) Active company incorporated on 18/04/2001 with the registered office located at 25-27 Brackley Street, Farnworth, Bolton BL4 9DS. 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 BRANTTON LIMITED?

toggle

BRANTTON LIMITED is currently Active. It was registered on 18/04/2001 .

Where is BRANTTON LIMITED located?

toggle

BRANTTON LIMITED is registered at 25-27 Brackley Street, Farnworth, Bolton BL4 9DS.

What does BRANTTON LIMITED do?

toggle

BRANTTON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRANTTON LIMITED?

toggle

The latest filing was on 19/04/2026: Confirmation statement made on 2026-04-18 with no updates.