VRANCH HOUSE LIMITED

Register to unlock more data on OkredoRegister

VRANCH HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02599511

Incorporation date

09/04/1991

Size

Full

Contacts

Registered address

Registered address

Vranch House, Pinhoe Road, Exeter, Devon EX4 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1991)
dot icon23/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon14/04/2026
Termination of appointment of Antony Jonathan Claridge Griffin as a director on 2026-03-19
dot icon17/12/2025
Full accounts made up to 2025-03-31
dot icon30/07/2025
Termination of appointment of Rosemary May Pavitt as a director on 2025-04-03
dot icon22/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon13/12/2024
Full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon15/12/2023
Full accounts made up to 2023-03-31
dot icon13/04/2023
Termination of appointment of Sarah Catherine Williams as a director on 2023-04-09
dot icon13/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon08/02/2022
Certificate of change of name
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon19/04/2021
Termination of appointment of Maureen Rosalie Charmaine Williams as a director on 2021-04-07
dot icon19/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon20/01/2021
Full accounts made up to 2020-03-31
dot icon11/01/2021
Termination of appointment of Clive Gordon Rendle as a director on 2020-07-31
dot icon11/01/2021
Appointment of Ms Kathryn Louise Bubb as a secretary on 2020-08-01
dot icon11/01/2021
Appointment of Ms Sandra Tutinas as a director on 2020-11-24
dot icon11/01/2021
Termination of appointment of Graeme Wheeler as a secretary on 2020-07-31
dot icon21/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon02/12/2019
Full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon17/12/2018
Appointment of Mrs Rebecca Ann Neary as a director on 2018-11-27
dot icon12/12/2018
Full accounts made up to 2018-03-31
dot icon01/11/2018
Termination of appointment of Michaela Justine Wood as a director on 2018-10-31
dot icon18/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon18/04/2018
Director's details changed for Miss Sarah Catherine Williams on 2018-04-16
dot icon18/04/2018
Director's details changed for Mr Antony Jonathan Claridge Griffin on 2018-04-16
dot icon18/04/2018
Director's details changed for Mrs Maureen Rosalie Charmaine Williams on 2018-04-16
dot icon05/12/2017
Full accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon21/04/2016
Director's details changed for Miss Maureen Rosalie Charmaine Boon on 2016-04-08
dot icon21/04/2016
Annual return made up to 2016-04-09 no member list
dot icon14/01/2016
Appointment of Miss Sarah Catherine Williams as a director on 2015-11-25
dot icon14/12/2015
Appointment of Dr Richard James Tomlinson as a director on 2015-11-25
dot icon10/12/2015
Appointment of Mrs Michaela Justine Wood as a director on 2015-11-25
dot icon04/12/2015
Full accounts made up to 2015-03-31
dot icon03/12/2015
Termination of appointment of Sheila Kathleen Mathieson as a director on 2015-11-25
dot icon03/12/2015
Termination of appointment of Catherine Mary Tailford as a director on 2015-11-25
dot icon03/12/2015
Termination of appointment of William Frederick Richards as a director on 2015-11-25
dot icon16/04/2015
Annual return made up to 2015-04-09 no member list
dot icon02/12/2014
Full accounts made up to 2014-03-31
dot icon26/11/2014
Appointment of Miss Maureen Rosalie Charmaine Boon as a director on 2014-11-25
dot icon26/11/2014
Termination of appointment of Constance Ann Ballman as a director on 2014-11-25
dot icon30/04/2014
Registered office address changed from Vranch House School Pinhoe Road Exeter Devon, EX4 8AD on 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-09 no member list
dot icon30/04/2014
Director's details changed for Mr William Frederick Richards on 2013-09-18
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon28/11/2013
Termination of appointment of Jill Morgan as a director
dot icon09/05/2013
Termination of appointment of Sidney Torlot as a director
dot icon29/04/2013
Annual return made up to 2013-04-09 no member list
dot icon20/12/2012
Appointment of Ms Rosemary May Pavitt as a director
dot icon19/12/2012
Termination of appointment of Douglas Barnes as a director
dot icon19/12/2012
Termination of appointment of Andrew Barge as a director
dot icon04/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-04-09 no member list
dot icon17/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-09 no member list
dot icon31/01/2011
Termination of appointment of John Tripp as a director
dot icon08/12/2010
Full accounts made up to 2010-03-31
dot icon26/04/2010
Secretary's details changed for Colonel Graeme Wheeler on 2010-04-09
dot icon26/04/2010
Director's details changed for Catherine Mary Tailford on 2010-04-09
dot icon26/04/2010
Director's details changed for Dr John Howard Tripp on 2010-04-09
dot icon26/04/2010
Annual return made up to 2010-04-09 no member list
dot icon26/04/2010
Director's details changed for Andrew Philip Barge on 2010-04-09
dot icon26/04/2010
Director's details changed for Sheila Kathleen Mathieson on 2010-04-09
dot icon26/04/2010
Director's details changed for Penelope Anne Hale on 2010-04-09
dot icon26/04/2010
Director's details changed for Mr Sidney Achille Hodgson Torlot on 2010-04-09
dot icon26/04/2010
Director's details changed for Douglas Barnes on 2010-04-09
dot icon26/04/2010
Director's details changed for Jill Marjorie Morgan on 2010-04-09
dot icon26/04/2010
Director's details changed for Mr Antony Jonathan Claridge Griffin on 2010-04-09
dot icon26/04/2010
Director's details changed for Clive Gordon Rendle on 2010-04-09
dot icon26/04/2010
Director's details changed for Mrs Constance Ann Ballman on 2010-04-09
dot icon26/04/2010
Director's details changed for Julia Chantal Tolman-May on 2010-04-09
dot icon26/04/2010
Director's details changed for Mr William Frederick Richards on 2010-04-09
dot icon25/11/2009
Full accounts made up to 2009-03-31
dot icon22/04/2009
Director's change of particulars / sidney torlot / 08/04/2009
dot icon22/04/2009
Director's change of particulars / constance ballman / 08/04/2009
dot icon22/04/2009
Annual return made up to 09/04/09
dot icon27/11/2008
Director appointed mr william frederick richards
dot icon21/11/2008
Full accounts made up to 2008-03-31
dot icon23/04/2008
Director's change of particulars / john tripp / 01/12/2006
dot icon23/04/2008
Annual return made up to 09/04/08
dot icon29/12/2007
Full accounts made up to 2007-03-31
dot icon07/12/2007
New director appointed
dot icon06/12/2007
Director resigned
dot icon03/05/2007
Location of debenture register
dot icon03/05/2007
Annual return made up to 09/04/07
dot icon02/05/2007
New director appointed
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New director appointed
dot icon19/12/2006
Director resigned
dot icon19/12/2006
Director resigned
dot icon19/12/2006
Director resigned
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon09/05/2006
New director appointed
dot icon09/05/2006
Annual return made up to 09/04/06
dot icon13/01/2006
Director resigned
dot icon21/12/2005
Full accounts made up to 2005-03-31
dot icon19/04/2005
Annual return made up to 09/04/05
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon26/05/2004
Director resigned
dot icon28/04/2004
Annual return made up to 09/04/04
dot icon24/12/2003
Full accounts made up to 2003-03-31
dot icon17/04/2003
New director appointed
dot icon17/04/2003
Annual return made up to 09/04/03
dot icon18/11/2002
Full accounts made up to 2002-03-31
dot icon30/04/2002
Annual return made up to 09/04/02
dot icon03/12/2001
Full accounts made up to 2001-03-31
dot icon30/04/2001
New director appointed
dot icon30/04/2001
Annual return made up to 09/04/01
dot icon06/12/2000
Full accounts made up to 2000-03-31
dot icon09/05/2000
New director appointed
dot icon08/05/2000
Annual return made up to 09/04/00
dot icon08/05/2000
New secretary appointed
dot icon24/11/1999
Full accounts made up to 1999-03-31
dot icon10/05/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
Annual return made up to 09/04/99
dot icon23/11/1998
Full accounts made up to 1998-03-31
dot icon29/04/1998
New director appointed
dot icon29/04/1998
Annual return made up to 09/04/98
dot icon22/12/1997
Full accounts made up to 1997-03-31
dot icon08/05/1997
Annual return made up to 09/04/97
dot icon08/05/1997
New director appointed
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon04/04/1996
Annual return made up to 09/04/96
dot icon29/11/1995
Accounting reference date shortened from 05/04 to 31/03
dot icon29/11/1995
Full accounts made up to 1995-03-31
dot icon23/11/1995
Director resigned
dot icon05/04/1995
New director appointed
dot icon05/04/1995
Director resigned
dot icon05/04/1995
Annual return made up to 09/04/95
dot icon05/04/1995
New director appointed
dot icon05/04/1995
Director resigned
dot icon11/01/1995
Accounts for a small company made up to 1994-04-05
dot icon29/03/1994
Director resigned
dot icon29/03/1994
Annual return made up to 09/04/94
dot icon02/12/1993
Accounts for a small company made up to 1993-04-05
dot icon17/06/1993
Annual return made up to 09/04/93
dot icon11/05/1993
Registered office changed on 11/05/93 from: 5 barnfield crescent exeter devon EX1 1RF
dot icon04/01/1993
Resolutions
dot icon04/01/1993
Accounts for a dormant company made up to 1992-04-05
dot icon03/12/1992
Director resigned
dot icon02/12/1992
New director appointed
dot icon02/12/1992
New director appointed
dot icon02/12/1992
New director appointed
dot icon02/12/1992
Director resigned
dot icon02/12/1992
Director resigned
dot icon02/12/1992
New director appointed
dot icon02/12/1992
Director resigned
dot icon11/09/1992
Annual return made up to 09/04/92
dot icon14/08/1992
New director appointed
dot icon14/08/1992
Director resigned;new director appointed
dot icon14/08/1992
Secretary resigned;new director appointed
dot icon28/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/01/1992
Accounting reference date notified as 05/04
dot icon09/04/1991
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
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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)
2021
86
7.29M
-
2.54M
2.12M
-
2022
97
7.98M
-
2.99M
2.89M
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Michaela Justine
Director
25/11/2015 - 31/10/2018
1
Griffin, Antony Jonathan Claridge
Director
09/11/1992 - 19/03/2026
1
Ballman, Constance Ann
Director
15/11/1996 - 25/11/2014
-
Barge, Andrew Philip
Director
18/11/2002 - 26/11/2012
1
Barnes, Douglas
Director
29/11/2006 - 26/11/2012
-

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+
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 VRANCH HOUSE LIMITED

VRANCH HOUSE LIMITED is an(a) Active company incorporated on 09/04/1991 with the registered office located at Vranch House, Pinhoe Road, Exeter, Devon EX4 8AD. There are currently 5 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 VRANCH HOUSE LIMITED?

toggle

VRANCH HOUSE LIMITED is currently Active. It was registered on 09/04/1991 .

Where is VRANCH HOUSE LIMITED located?

toggle

VRANCH HOUSE LIMITED is registered at Vranch House, Pinhoe Road, Exeter, Devon EX4 8AD.

What does VRANCH HOUSE LIMITED do?

toggle

VRANCH HOUSE LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for VRANCH HOUSE LIMITED?

toggle

The latest filing was on 23/04/2026: Confirmation statement made on 2026-04-09 with no updates.