UKBizDB.co.uk

B.E.BRANTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Chapel, Bridge Street, Driffield, YO25 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilston Cottage Hilston, Aldbrough, Hull, HU11 4QG

Secretary-Active
52 Lowfield Road, Anlaby, Hull, England, HU10 7BT

Director29 October 1998Active
Hilston Cottage Hilston, Aldbrough, Hull, HU11 4QG

Director-Active
Holyrood House, Baxtergate, Hedon, England, HU12 8JN

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-13Gazette

Gazette dissolved liquidation.

Download
2021-03-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-01Resolution

Resolution.

Download
2020-11-10Address

Change registered office address company with date old address new address.

Download
2020-10-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-03Accounts

Change account reference date company previous shortened.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Persons with significant control

Change to a person with significant control.

Download
2019-06-10Officers

Change person director company with change date.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-09-26Persons with significant control

Notification of a person with significant control.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Persons with significant control

Change to a person with significant control.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Officers

Termination director company with name termination date.

Download
2016-10-10Officers

Change person director company with change date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.