This company is commonly known as B.e.branton Limited. The company was founded 65 years ago and was given the registration number 00614289. The firm's registered office is in DRIFFIELD. You can find them at The Chapel, Bridge Street, Driffield, . This company's SIC code is 41100 - Development of building projects.
Name | : | B.E.BRANTON LIMITED |
---|---|---|
Company Number | : | 00614289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1958 |
End of financial year | : | 05 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chapel, Bridge Street, Driffield, YO25 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hilston Cottage Hilston, Aldbrough, Hull, HU11 4QG | Secretary | - | Active |
52 Lowfield Road, Anlaby, Hull, England, HU10 7BT | Director | 29 October 1998 | Active |
Hilston Cottage Hilston, Aldbrough, Hull, HU11 4QG | Director | - | Active |
Holyrood House, Baxtergate, Hedon, England, HU12 8JN | Director | - | Active |
Mr Anthony Kirby | ||
Notified on | : | 22 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hilston Cottage, Hilston, Aldbrough, England, HU11 4QG |
Nature of control | : |
|
Mr. Robert Peter Waller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1926 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holyrood House, Baxtergate, Hedon, England, HU12 8JN |
Nature of control | : |
|
Mr Graham Holdstock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52 Lowfield Road, Anlaby, Hull, England, HU10 7BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-13 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-01 | Resolution | Resolution. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-03 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-10 | Officers | Change person director company with change date. | Download |
2018-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-21 | Officers | Termination director company with name termination date. | Download |
2016-10-10 | Officers | Change person director company with change date. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.