Background WavePink WaveYellow Wave

BRANSTON ENGINEERING LIMITED (00970287)

BRANSTON ENGINEERING LIMITED (00970287) is an active UK company. incorporated on 16 January 1970. with registered office in Lincoln. The company operates in the Manufacturing sector, engaged in unknown sic code (28302). BRANSTON ENGINEERING LIMITED has been registered for 56 years. Current directors include AKERS, Wayne Stuart.

Company Number
00970287
Status
active
Type
ltd
Incorporated
16 January 1970
Age
56 years
Address
Grange Lane, Lincoln, LN4 2AQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28302)
Directors
AKERS, Wayne Stuart
SIC Codes
28302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANSTON ENGINEERING LIMITED

BRANSTON ENGINEERING LIMITED is an active company incorporated on 16 January 1970 with the registered office located in Lincoln. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28302). BRANSTON ENGINEERING LIMITED was registered 56 years ago.(SIC: 28302)

Status

active

Active since 56 years ago

Company No

00970287

LTD Company

Age

56 Years

Incorporated 16 January 1970

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

AGRISPARES WHOLESALE LIMITED
From: 16 January 1970To: 11 May 1990
Contact
Address

Grange Lane Nocton Heath Lincoln, LN4 2AQ,

Timeline

5 key events • 2017 - 2026

Funding Officers Ownership
Director Left
Sept 17
Director Joined
Nov 18
New Owner
Dec 20
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

AKERS, Wayne Stuart

Active
Grange Lane, LincolnLN4 2AQ
Born March 1972
Director
Appointed 19 Nov 2018

HOWARD, Robert Edward

Resigned
Sleaford Road, LincolnLN4 2AF
Secretary
Appointed 02 Nov 2005
Resigned 05 Mar 2026

SCOLEY, Andrew William

Resigned
Cliff Farm, LincolnLN4 1JY
Secretary
Appointed 23 Dec 1991
Resigned 02 Nov 2005

WHITTAKER, Helen

Resigned
10 Nettleham Close, LincolnLN2 1SJ
Secretary
Appointed N/A
Resigned 23 Dec 1991

HOWARD, Christopher Edward Newsum

Resigned
Nocton Rise, LincolnLN4 2AF
Born October 1938
Director
Appointed N/A
Resigned 01 Sept 2017

HOWARD, Robert Edward

Resigned
Ram Farm Bloxholm Lane, LincolnLN4 2AH
Born November 1966
Director
Appointed 10 Mar 2005
Resigned 05 Mar 2026

NELSTROP, Robert Bentley

Resigned
Harvest Cottage 11 Church Lane, LincolnLN5 0AQ
Born April 1938
Director
Appointed N/A
Resigned 02 Nov 2005

SCOLEY, Andrew William

Resigned
Cliff Farm, LincolnLN4 1JY
Born July 1963
Director
Appointed N/A
Resigned 02 Nov 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Wayne Stuart Akers

Active
Grange Lane, LincolnLN4 2AQ
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2019

Mr Robert Edward Howard

Ceased
Grange Lane, LincolnLN4 2AQ
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Mar 2026
Fundings
Financials
Latest Activities

Filing History

119

Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 November 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
16 November 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
16 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2010
AR01AR01
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
10 January 2006
169169
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
288aAppointment of Director or Secretary
Resolution
13 December 2005
RESOLUTIONSResolutions
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2002
AAAnnual Accounts
Resolution
23 January 2002
RESOLUTIONSResolutions
Legacy
23 January 2002
123Notice of Increase in Nominal Capital
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2001
AAAnnual Accounts
Legacy
5 April 2001
403aParticulars of Charge Subject to s859A
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
287Change of Registered Office
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1995
AAAnnual Accounts
Legacy
2 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
12 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1993
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1992
AAAnnual Accounts
Legacy
9 January 1992
288288
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Small
30 September 1991
AAAnnual Accounts
Legacy
24 September 1991
395Particulars of Mortgage or Charge
Legacy
23 August 1991
363aAnnual Return
Legacy
23 August 1991
287Change of Registered Office
Legacy
10 July 1991
288288
Legacy
5 July 1991
288288
Legacy
1 July 1991
288288
Legacy
21 March 1991
288288
Legacy
18 February 1991
288288
Legacy
18 February 1991
288288
Legacy
18 February 1991
288288
Legacy
18 February 1991
288288
Legacy
18 February 1991
288288
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
4 January 1991
225(1)225(1)
Legacy
4 June 1990
288288
Certificate Change Of Name Company
10 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1989
363363
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Accounts With Accounts Type Full
24 February 1987
AAAnnual Accounts
Legacy
24 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 June 1986
363363
Accounts With Accounts Type Full
30 May 1986
AAAnnual Accounts