BRANSTON HOLDINGS LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN4 1NJ

Company number 05866320
Status Active
Incorporation Date 4 July 2006
Company Type Private Limited Company
Address MERE ROAD, BRANSTON, LINCOLN, LINCOLNSHIRE, LN4 1NJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Group of companies' accounts made up to 31 July 2016; Confirmation statement made on 31 January 2017 with no updates; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of BRANSTON HOLDINGS LIMITED are www.branstonholdings.co.uk, and www.branston-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Branston Holdings Limited is a Private Limited Company. The company registration number is 05866320. Branston Holdings Limited has been working since 04 July 2006. The present status of the company is Active. The registered address of Branston Holdings Limited is Mere Road Branston Lincoln Lincolnshire Ln4 1nj. . WINDLE, James is a Secretary of the company. BEATTIE, Graeme is a Director of the company. DEAN, James Fitzroy is a Director of the company. LOCKWOOD, John William is a Director of the company. MCCRACKEN, Philip Guy is a Director of the company. STEIN, Brian is a Director of the company. TRUSCOTT, Thomas James is a Director of the company. WILLCOX, Mark is a Director of the company. WINDLE, James is a Director of the company. Secretary MCTURK, Julie has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GIBSON, John Frederick has been resigned. Director HOWARD, Christopher Edward Newsum has been resigned. Director MCTURK, Julie has been resigned. Director NICHOLLS, Barry John Leonard has been resigned. Director SIMS, David John has been resigned. Director WARD, John Robert has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WINDLE, James
Appointed Date: 01 December 2015

Director
BEATTIE, Graeme
Appointed Date: 04 July 2006
70 years old

Director
DEAN, James Fitzroy
Appointed Date: 04 July 2006
71 years old

Director
LOCKWOOD, John William
Appointed Date: 04 July 2006
71 years old

Director
MCCRACKEN, Philip Guy
Appointed Date: 01 March 2010
76 years old

Director
STEIN, Brian
Appointed Date: 01 June 2012
76 years old

Director
TRUSCOTT, Thomas James
Appointed Date: 07 October 2013
56 years old

Director
WILLCOX, Mark
Appointed Date: 04 July 2006
56 years old

Director
WINDLE, James
Appointed Date: 01 June 2016
46 years old

Resigned Directors

Secretary
MCTURK, Julie
Resigned: 30 November 2015
Appointed Date: 04 July 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 July 2006
Appointed Date: 04 July 2006

Director
GIBSON, John Frederick
Resigned: 10 December 2007
Appointed Date: 04 July 2006
87 years old

Director
HOWARD, Christopher Edward Newsum
Resigned: 23 March 2010
Appointed Date: 04 July 2006
86 years old

Director
MCTURK, Julie
Resigned: 30 November 2015
Appointed Date: 04 July 2006
56 years old

Director
NICHOLLS, Barry John Leonard
Resigned: 15 December 2011
Appointed Date: 01 May 2008
78 years old

Director
SIMS, David John
Resigned: 30 September 2007
Appointed Date: 04 July 2006
77 years old

Director
WARD, John Robert
Resigned: 27 January 2015
Appointed Date: 04 July 2006
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 July 2006
Appointed Date: 04 July 2006

BRANSTON HOLDINGS LIMITED Events

04 Apr 2017
Group of companies' accounts made up to 31 July 2016
31 Jan 2017
Confirmation statement made on 31 January 2017 with no updates
18 Jul 2016
Confirmation statement made on 4 July 2016 with updates
16 Jun 2016
Appointment of Mr James Windle as a director on 1 June 2016
13 Feb 2016
Statement of capital following an allotment of shares on 26 January 2016
  • GBP 17,288.00

...
... and 61 more events
17 Aug 2006
Particulars of mortgage/charge
04 Aug 2006
Nc inc already adjusted 04/07/06
04 Aug 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

04 Aug 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Jul 2006
Incorporation

BRANSTON HOLDINGS LIMITED Charges

25 May 2010
An omnibus guarantee and set-off agreement
Delivered: 3 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
15 August 2006
Debenture
Delivered: 17 August 2006
Status: Satisfied on 15 April 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…