BRANTA GROUP LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 9GA

Company number 00300792
Status Active
Incorporation Date 16 May 1935
Company Type Private Limited Company
Address TECHNOLOGY PARK STANDBACK WAY, SKELMANTHORPE, HUDDERSFIELD, HD8 9GA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 75,000 . The most likely internet sites of BRANTA GROUP LIMITED are www.brantagroup.co.uk, and www.branta-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and five months. Branta Group Limited is a Private Limited Company. The company registration number is 00300792. Branta Group Limited has been working since 16 May 1935. The present status of the company is Active. The registered address of Branta Group Limited is Technology Park Standback Way Skelmanthorpe Huddersfield Hd8 9ga. . BARNES, Dominic Miles William is a Director of the company. BARNES, Keith Miles is a Director of the company. Secretary BARNES, Brenda Joyce has been resigned. Director BARNES, Brenda Joyce has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BARNES, Dominic Miles William
Appointed Date: 01 June 2002
56 years old

Director
BARNES, Keith Miles

80 years old

Resigned Directors

Secretary
BARNES, Brenda Joyce
Resigned: 30 April 2015

Director
BARNES, Brenda Joyce
Resigned: 30 April 2015
79 years old

Persons With Significant Control

Mr Dominic Miles William Barnes
Notified on: 30 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Miles Barnes
Notified on: 30 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRANTA GROUP LIMITED Events

16 Mar 2017
Confirmation statement made on 14 February 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 75,000

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 Jan 2016
Termination of appointment of Brenda Joyce Barnes as a secretary on 30 April 2015
...
... and 108 more events
02 Oct 1987
Return made up to 03/04/87; full list of members

17 Sep 1987
Group accounts for a medium company made up to 31 March 1986

08 Aug 1986
Return made up to 16/04/86; full list of members

16 May 1986
Group of companies' accounts made up to 31 March 1985

16 May 1935
Incorporation

BRANTA GROUP LIMITED Charges

1 May 2013
Charge code 0030 0792 0010
Delivered: 7 May 2013
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…
9 December 2003
Legal mortgage
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the east side of low street…
29 October 2003
Debenture
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2002
Mortgage and general charge
Delivered: 6 July 2002
Status: Satisfied on 24 April 2013
Persons entitled: First National Bank PLC
Description: The property known as meadow mills carlton road dewsbury…
13 October 1995
Legal charge
Delivered: 1 November 1995
Status: Satisfied on 12 July 2002
Persons entitled: Barclays Bank PLC
Description: Land on the east side of low street dewsbury west yorkshire…
14 May 1992
Guarantee and debenture
Delivered: 27 May 1992
Status: Satisfied on 12 July 2002
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M727C. Fixed and floating charges over the…
2 January 1992
Legal charge
Delivered: 10 January 1992
Status: Satisfied on 18 January 2012
Persons entitled: Barclays Bank PLC
Description: Purlwell mills purlwell lane batley west yorkshire t/n…
19 February 1990
Legal charge
Delivered: 9 March 1990
Status: Satisfied on 18 January 2012
Persons entitled: Barclays Bank PLC
Description: Land on the west side bradford road, dewsbury west…
19 February 1990
Legal charge
Delivered: 9 March 1990
Status: Satisfied on 12 July 2002
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of bradford road…
10 March 1986
Legal charge
Delivered: 25 March 1986
Status: Satisfied on 18 January 2012
Persons entitled: Barclays Bank PLC
Description: 22 and 24 homecroft road, wood green london borough of…