BRANSTON LIMITED
LINCOLN BRANSTON POTATOES LIMITED

Hellopages » Lincolnshire » North Kesteven » LN4 1NJ

Company number 02889789
Status Active
Incorporation Date 21 January 1994
Company Type Private Limited Company
Address MERE ROAD, BRANSTON, LINCOLN, LINCOLNSHIRE, LN4 1NJ
Home Country United Kingdom
Nature of Business 10310 - Processing and preserving of potatoes
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 17 January 2017 with updates; Full accounts made up to 26 July 2015. The most likely internet sites of BRANSTON LIMITED are www.branston.co.uk, and www.branston.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Branston Limited is a Private Limited Company. The company registration number is 02889789. Branston Limited has been working since 21 January 1994. The present status of the company is Active. The registered address of Branston Limited is Mere Road Branston Lincoln Lincolnshire Ln4 1nj. . WINDLE, James is a Secretary of the company. LOCKWOOD, John William is a Director of the company. MCCRACKEN, Philip Guy 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. Secretary WHITTAKER, Helen has been resigned. Director BEATTIE, Graeme has been resigned. Director DEAN, James Fitzroy has been resigned. Director GIBSON, John Frederick has been resigned. Director HEMINGTON, William Stuart has been resigned. Director HOWARD, Christopher Edward Newsum has been resigned. Director HOWARD, Christopher Edward Newsum has been resigned. Director LOCKWOOD, John William has been resigned. Director MCTURK, Julie has been resigned. Director PLAYER, Michael Ian has been resigned. Director SIMS, David John has been resigned. Director WARD, John Robert has been resigned. Director YOUNG, Graham has been resigned. The company operates in "Processing and preserving of potatoes".


Current Directors

Secretary
WINDLE, James
Appointed Date: 01 December 2015

Director
LOCKWOOD, John William
Appointed Date: 01 October 2007
71 years old

Director
MCCRACKEN, Philip Guy
Appointed Date: 01 December 2015
76 years old

Director
TRUSCOTT, Thomas James
Appointed Date: 01 December 2015
56 years old

Director
WILLCOX, Mark
Appointed Date: 06 June 2005
56 years old

Director
WINDLE, James
Appointed Date: 01 December 2015
46 years old

Resigned Directors

Secretary
MCTURK, Julie
Resigned: 30 November 2015
Appointed Date: 11 May 1997

Secretary
WHITTAKER, Helen
Resigned: 09 March 1994
Appointed Date: 21 January 1994

Director
BEATTIE, Graeme
Resigned: 30 November 2015
Appointed Date: 04 February 1994
70 years old

Director
DEAN, James Fitzroy
Resigned: 26 July 2006
Appointed Date: 30 July 2001
71 years old

Director
GIBSON, John Frederick
Resigned: 26 July 2006
Appointed Date: 25 September 1995
87 years old

Director
HEMINGTON, William Stuart
Resigned: 30 July 2001
Appointed Date: 21 January 1994
87 years old

Director
HOWARD, Christopher Edward Newsum
Resigned: 23 March 2010
Appointed Date: 01 October 2007
86 years old

Director
HOWARD, Christopher Edward Newsum
Resigned: 26 July 2006
Appointed Date: 21 January 1994
86 years old

Director
LOCKWOOD, John William
Resigned: 26 July 2006
Appointed Date: 21 January 1994
71 years old

Director
MCTURK, Julie
Resigned: 30 November 2015
Appointed Date: 11 May 1997
56 years old

Director
PLAYER, Michael Ian
Resigned: 29 November 2004
Appointed Date: 25 March 2004
81 years old

Director
SIMS, David John
Resigned: 26 July 2006
Appointed Date: 01 August 2004
77 years old

Director
WARD, John Robert
Resigned: 26 July 2006
Appointed Date: 21 January 1994
72 years old

Director
YOUNG, Graham
Resigned: 30 October 1995
Appointed Date: 21 January 1994
68 years old

Persons With Significant Control

Branston Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRANSTON LIMITED Events

04 Apr 2017
Full accounts made up to 31 July 2016
31 Jan 2017
Confirmation statement made on 17 January 2017 with updates
10 Feb 2016
Full accounts made up to 26 July 2015
25 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 159.45

25 Jan 2016
Termination of appointment of Graeme Beattie as a director on 30 November 2015
...
... and 112 more events
09 Mar 1994
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

09 Mar 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

09 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Feb 1994
New director appointed

21 Jan 1994
Incorporation

BRANSTON 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…
18 May 1994
Legal charge
Delivered: 19 May 1994
Status: Satisfied on 8 June 2011
Persons entitled: Midland Bank PLC
Description: All those f/h lands hereditaments and premises situate at…
18 May 1994
Fixed and floating charge
Delivered: 19 May 1994
Status: Satisfied on 28 April 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…