BRANSONS OF YEOVIL LIMITED
ESTATE, YEOVIL

Hellopages » Somerset » South Somerset » BA21 5HR

Company number 01349295
Status Active
Incorporation Date 20 January 1978
Company Type Private Limited Company
Address 7 OXFORD ROAD, PEN MILL TRADING, ESTATE, YEOVIL, SOMERSET, BA21 5HR
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Total exemption full accounts made up to 31 December 2016; Appointment of Mrs Jillian Mary Branson as a director on 1 December 2016. The most likely internet sites of BRANSONS OF YEOVIL LIMITED are www.bransonsofyeovil.co.uk, and www.bransons-of-yeovil.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. The distance to to Thornford Rail Station is 3 miles; to Sherborne Rail Station is 4.1 miles; to Yetminster Rail Station is 4.1 miles; to Castle Cary Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bransons of Yeovil Limited is a Private Limited Company. The company registration number is 01349295. Bransons of Yeovil Limited has been working since 20 January 1978. The present status of the company is Active. The registered address of Bransons of Yeovil Limited is 7 Oxford Road Pen Mill Trading Estate Yeovil Somerset Ba21 5hr. . BRANSON, Jillian is a Secretary of the company. BRANSON, Christopher Hugh is a Director of the company. BRANSON, Jillian Mary is a Director of the company. BRANSON, Paul Malcolm is a Director of the company. BRANSON, Sally Jane is a Director of the company. Director BRANSON, Benjamin Richard has been resigned. Director BRANSON, Janet has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


bransons of yeovil Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director

Director
BRANSON, Jillian Mary
Appointed Date: 01 December 2016
69 years old

Director

Director
BRANSON, Sally Jane
Appointed Date: 01 December 2016
73 years old

Resigned Directors

Director
BRANSON, Benjamin Richard
Resigned: 03 June 1992
98 years old

Director
BRANSON, Janet
Resigned: 15 May 1992
97 years old

BRANSONS OF YEOVIL LIMITED Events

16 May 2017
Confirmation statement made on 15 May 2017 with updates
08 May 2017
Total exemption full accounts made up to 31 December 2016
12 Dec 2016
Appointment of Mrs Jillian Mary Branson as a director on 1 December 2016
12 Dec 2016
Appointment of Mrs Sally Jane Branson as a director on 1 December 2016
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 82 more events
10 Mar 1987
Particulars of mortgage/charge

21 Jan 1987
Company name changed paul branson motor cycles limite d\certificate issued on 21/01/87
10 Nov 1986
Return made up to 09/07/86; full list of members

18 Oct 1986
Full accounts made up to 31 December 1985

20 Jan 1978
Incorporation

BRANSONS OF YEOVIL LIMITED Charges

4 February 1997
Legal mortgage
Delivered: 12 February 1997
Status: Satisfied on 12 November 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h proeprty k/a 7 oxford road pen mill trading estate…
30 October 1995
Mortgage debenture
Delivered: 8 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 August 1988
Legal charge
Delivered: 9 September 1988
Status: Satisfied on 6 January 2000
Persons entitled: Barclays Bank PLC
Description: 22 oxford road, penn mill trading estate, yeovil, somerset.
4 March 1987
Mortgage
Delivered: 10 March 1987
Status: Satisfied on 31 March 1989
Persons entitled: Lloyds Bank PLC
Description: F/H property plot no 25 oxford road yeovil somerset…
29 December 1980
Legal charge
Delivered: 6 January 1981
Status: Satisfied on 26 March 1997
Persons entitled: J. Branson B. R. Branson
Description: F/H property known as plot 25 oxford road trading estate…