Company NameBranch Network Limited
DirectorNicholas David Parry
Company StatusActive
Company Number05830398
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNicholas David Parry
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House 260/8 Chapel Street
Salford
Manchester
M3 5JZ
Secretary NameMr Nicolas Parry
StatusCurrent
Appointed01 September 2013(7 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressAlex House 260/8 Chapel Street
Salford
Manchester
M3 5JZ
Secretary NameCarole Ann Hailey
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Castlegate
Richmond
Surrey
TW9 2HL
Director NameMrs Joanne Parry
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterfront Solicitors Llp Unit 2
14 Weller Street
London
SE1 1QU

Contact

Websitebranchnetwork.net
Telephone0845 4596425
Telephone regionUnknown

Location

Registered AddressAlex House
260/8 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

510 at £0.01Nicholas David Parry
51.00%
Ordinary
490 at £0.01Joanne Parry
49.00%
Ordinary

Financials

Year2014
Net Worth£17,543
Cash£28,690
Current Liabilities£51,303

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

20 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
20 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
17 January 2023Secretary's details changed for Mr Nicolas Parry on 17 January 2023 (1 page)
11 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
2 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
20 March 2020Registered office address changed from Waterfront Solicitors Llp Unit 2 14 Weller Street London SE1 1QU to Alex House 260/8 Chapel Street Salford Manchester M3 5JZ on 20 March 2020 (1 page)
21 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
5 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
5 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
5 February 2019Cessation of Joanne Parry as a person with significant control on 2 November 2016 (1 page)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
8 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
31 March 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 November 2016Termination of appointment of Joanne Parry as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Joanne Parry as a director on 1 November 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
(4 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(4 pages)
16 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(4 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10
(4 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10
(4 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders (4 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders (4 pages)
26 September 2013Termination of appointment of Carole Hailey as a secretary (1 page)
26 September 2013Termination of appointment of Carole Hailey as a secretary (1 page)
26 September 2013Appointment of Mr Nicolas Parry as a secretary (1 page)
26 September 2013Appointment of Mr Nicolas Parry as a secretary (1 page)
14 June 2013Director's details changed for Nicholas David Parry on 1 May 2013 (2 pages)
14 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
14 June 2013Director's details changed for Nicholas David Parry on 1 May 2013 (2 pages)
14 June 2013Director's details changed for Nicholas David Parry on 1 May 2013 (2 pages)
14 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 January 2013Appointment of Mrs Joanne Parry as a director (2 pages)
10 January 2013Appointment of Mrs Joanne Parry as a director (2 pages)
1 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 October 2011Registered office address changed from C/O Waterfront Solicitors Llp 5 the Leather Market Weston Street London SE1 3ER United Kingdom on 13 October 2011 (1 page)
13 October 2011Registered office address changed from C/O Waterfront Solicitors Llp 5 the Leather Market Weston Street London SE1 3ER United Kingdom on 13 October 2011 (1 page)
24 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 July 2010Director's details changed for Nicholas David Parry on 26 May 2010 (2 pages)
22 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
22 July 2010Secretary's details changed for Carole Ann Hailey on 26 May 2010 (2 pages)
22 July 2010Director's details changed for Nicholas David Parry on 26 May 2010 (2 pages)
22 July 2010Registered office address changed from C/O the Waterfront Partnership 5 the Leathermarket Weston Street London SE1 3ER on 22 July 2010 (1 page)
22 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
22 July 2010Secretary's details changed for Carole Ann Hailey on 26 May 2010 (2 pages)
22 July 2010Registered office address changed from C/O the Waterfront Partnership 5 the Leathermarket Weston Street London SE1 3ER on 22 July 2010 (1 page)
19 February 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
19 February 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
16 July 2009Return made up to 26/05/09; full list of members (3 pages)
16 July 2009Director's change of particulars / nicholas parry / 01/02/2008 (1 page)
16 July 2009Director's change of particulars / nicholas parry / 01/02/2008 (1 page)
16 July 2009Return made up to 26/05/09; full list of members (3 pages)
5 February 2009Director's change of particulars / nicholas parry / 27/05/2008 (1 page)
5 February 2009Director's change of particulars / nicholas parry / 27/05/2008 (1 page)
30 January 2009Return made up to 26/05/08; full list of members (3 pages)
30 January 2009Return made up to 26/05/08; full list of members (3 pages)
18 December 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
18 December 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 October 2007Return made up to 26/05/07; full list of members (2 pages)
24 October 2007Return made up to 26/05/07; full list of members (2 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
26 May 2006Incorporation (19 pages)
26 May 2006Incorporation (19 pages)