Company NameBranton (UK) Limited
DirectorsJames Branton and Richard Branton
Company StatusActive
Company Number08261930
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr James Branton
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(3 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Heconner Road
Chapel Allerton
Leeds
West Yorkshire
LS7 3NU
Director NameMr Richard Branton
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(3 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Heconner Road
Chapel Allerton
Leeds
West Yorkshire
LS7 3NU
Director NameMr Timothy John Branton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Commons Lane
Balderstone
Blackburn
Lancashire
BB2 7LP

Location

Registered AddressUnit 506 Bonded Warehouse
Lower Byrom Street
Manchester
M3 4AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10 at £1James Branton
50.00%
Ordinary B
10 at £1Richard Branton
50.00%
Ordinary B

Financials

Year2014
Net Worth£5,084
Cash£14,612
Current Liabilities£16,411

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

1 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
3 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
25 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
28 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
31 August 2018Registered office address changed from 2 Atherton Street 1st Floor Suite 115 Manchester M3 3GS England to Unit 506 Bonded Warehouse Lower Byrom Street Manchester M3 4AP on 31 August 2018 (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 February 2016Registered office address changed from 2 Atherton Street 1st Floor Suite 115 Manchester M3 3GS to 2 Atherton Street 1st Floor Suite 115 Manchester M3 3GS on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 75 Mosley Street Suite 308 Manchester M2 3HR England to 2 Atherton Street 1st Floor Suite 115 Manchester M3 3GS on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 75 Mosley Street Suite 308 Manchester M2 3HR England to 2 Atherton Street 1st Floor Suite 115 Manchester M3 3GS on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 2 Atherton Street 1st Floor Suite 115 Manchester M3 3GS to 2 Atherton Street 1st Floor Suite 115 Manchester M3 3GS on 23 February 2016 (1 page)
13 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 20
(4 pages)
13 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 20
(4 pages)
28 July 2015Registered office address changed from 75 Mosley Street 3rd Floor, Suite 308 Manchester M2 3HR England to 2 Atherton Street 1st Floor Suite 115 Manchester M3 3GS on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 75 Mosley Street 3rd Floor, Suite 308 Manchester M2 3HR England to 2 Atherton Street 1st Floor Suite 115 Manchester M3 3GS on 28 July 2015 (1 page)
13 May 2015Registered office address changed from 50 10th Floor 50 Brown Street Manchester M2 2JG to 75 Mosley Street 3rd Floor, Suite 308 Manchester M2 3HR on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 50 10th Floor 50 Brown Street Manchester M2 2JG to 75 Mosley Street 3rd Floor, Suite 308 Manchester M2 3HR on 13 May 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 20
(4 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 20
(4 pages)
11 July 2014Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP on 11 July 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 April 2014Termination of appointment of Timothy Branton as a director (1 page)
30 April 2014Termination of appointment of Timothy Branton as a director (1 page)
8 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 20
(5 pages)
8 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 20
(5 pages)
24 April 2013Registered office address changed from C/O Egan Roberts Glenfield House Philips Road Blackburn Lancashire BB1 5PF United Kingdom on 24 April 2013 (1 page)
24 April 2013Registered office address changed from C/O Egan Roberts Glenfield House Philips Road Blackburn Lancashire BB1 5PF United Kingdom on 24 April 2013 (1 page)
6 February 2013Appointment of Mr Richard Branton as a director (2 pages)
6 February 2013Appointment of Mr Richard Branton as a director (2 pages)
6 February 2013Appointment of Mr James Branton as a director (2 pages)
6 February 2013Appointment of Mr James Branton as a director (2 pages)
22 October 2012Incorporation (36 pages)
22 October 2012Incorporation (36 pages)