Company number 00290512
Status Active
Incorporation Date 24 July 1934
Company Type Private Limited Company
Address CUMBERLAND THERMOMETER WORKS, CLEATOR MOOR, CUMBRIA, CA25 5QE
Home Country United Kingdom
Nature of Business 26513 - Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control, 46520 - Wholesale of electronic and telecommunications equipment and parts, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Accounts for a small company made up to 31 March 2016; Termination of appointment of Leslie Ernest Brannan as a director on 16 June 2016. The most likely internet sites of S.BRANNAN & SONS,LIMITED are www.sbrannan.co.uk, and www.s-brannan.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and seven months. The distance to to St Bees Rail Station is 3.5 miles; to Parton Rail Station is 3.9 miles; to Braystones Rail Station is 6 miles; to Harrington Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S Brannan Sons Limited is a Private Limited Company.
The company registration number is 00290512. S Brannan Sons Limited has been working since 24 July 1934.
The present status of the company is Active. The registered address of S Brannan Sons Limited is Cumberland Thermometer Works Cleator Moor Cumbria Ca25 5qe. . BAMFORTH, John Richard is a Secretary of the company. BRANNAN, Andrew Martin is a Director of the company. BRANNAN, Kenneth Martin is a Director of the company. HELLON, Richard Henry is a Director of the company. TAYLOR, Juliet Helen is a Director of the company. WALLACE, Andrew Stuart is a Director of the company. Secretary BROWN, Philip James has been resigned. Director BARRATT, Eric George has been resigned. Director BRANNAN, Anthony Victor Frederick has been resigned. Director BRANNAN, Emma Clare has been resigned. Director BRANNAN, Leslie Ernest has been resigned. Director BRANNAN, Thomas Martin has been resigned. Director BROWN, Philip James has been resigned. Director CHAPLIN, Ronald Douglas has been resigned. Director HAMILTON, John Montgomery has been resigned. Director MCCONE, Martin James has been resigned. Director WILSON, Ian Keith has been resigned. The company operates in "Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control".
Current Directors
Resigned Directors
Director
WILSON, Ian Keith
Resigned: 28 August 2015
Appointed Date: 04 April 2006
66 years old
Persons With Significant Control
Mr Kenneth Martin Brannan
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
Mr Andrew Martin Brannan
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
Mrs Juliet Helen Taylor
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
S.BRANNAN & SONS,LIMITED Events
31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
21 Oct 2016
Accounts for a small company made up to 31 March 2016
22 Jun 2016
Termination of appointment of Leslie Ernest Brannan as a director on 16 June 2016
24 Mar 2016
Termination of appointment of Martin James Mccone as a director on 16 February 2016
24 Mar 2016
Termination of appointment of Emma Clare Brannan as a director on 16 February 2016
...
... and 98 more events
30 Nov 1988
Return made up to 04/11/88; full list of members
13 Jan 1988
Accounts for a medium company made up to 31 March 1987
13 Jan 1988
Return made up to 01/12/87; full list of members
07 Jan 1987
Group of companies' accounts made up to 31 March 1986
29 Oct 1986
Return made up to 03/10/86; full list of members
27 January 1982
Charge
Delivered: 5 February 1982
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: A specific charge over all book debts and other debts.
19 June 1974
Mortgage debenture
Delivered: 25 June 1974
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Fixed & floating charge on the undertaking and all other…
15 June 1973
Legal mortgage
Delivered: 22 June 1973
Status: Satisfied
Persons entitled: National Westminster Bank LTD
Description: 3 gossing close,whitehaven rd,cumberland. Floating charge…