Background WavePink WaveYellow Wave

BRANSTON LIMITED (02889789)

BRANSTON LIMITED (02889789) is an active UK company. incorporated on 21 January 1994. with registered office in Lincoln. The company operates in the Manufacturing sector, engaged in unknown sic code (10310). BRANSTON LIMITED has been registered for 32 years. Current directors include HILL, Joanne, LOCKWOOD, John William, WINDLE, James.

Company Number
02889789
Status
active
Type
ltd
Incorporated
21 January 1994
Age
32 years
Address
Mere Road, Lincoln, LN4 1NJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10310)
Directors
HILL, Joanne, LOCKWOOD, John William, WINDLE, James
SIC Codes
10310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANSTON LIMITED

BRANSTON LIMITED is an active company incorporated on 21 January 1994 with the registered office located in Lincoln. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10310). BRANSTON LIMITED was registered 32 years ago.(SIC: 10310)

Status

active

Active since 32 years ago

Company No

02889789

LTD Company

Age

32 Years

Incorporated 21 January 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 28 July 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 31 July 2023 - 28 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 29 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

BRANSTON POTATOES LIMITED
From: 18 April 1994To: 3 November 2003
BRANSTON PACKERS LIMITED
From: 21 January 1994To: 18 April 1994
Contact
Address

Mere Road Branston Lincoln, LN4 1NJ,

Timeline

20 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Apr 10
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Jan 20
Loan Cleared
Aug 20
Loan Cleared
Sept 20
Loan Secured
Sept 20
Director Joined
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Loan Secured
Dec 23
Director Joined
Jul 24
Loan Cleared
Sept 24
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

HILL, Joanne

Active
Mere Road, LincolnLN4 1NJ
Secretary
Appointed 28 Feb 2023

HILL, Joanne

Active
Mere Road, LincolnLN4 1NJ
Born May 1980
Director
Appointed 28 Feb 2023

LOCKWOOD, John William

Active
Manor House, LincolnLN1 2SH
Born August 1954
Director
Appointed 01 Oct 2007

WINDLE, James

Active
2 Main Street, Melton MowbrayLE14 2JQ
Born February 1979
Director
Appointed 01 Dec 2015

MCTURK, Julie

Resigned
Hedderwick House, LincolnLN5 9GE
Secretary
Appointed 11 May 1997
Resigned 30 Nov 2015

WHITTAKER, Helen

Resigned
10 Nettleham Close, LincolnLN2 1SJ
Secretary
Appointed 21 Jan 1994
Resigned 09 Mar 1994

WINDLE, James

Resigned
Mere Road, LincolnLN4 1NJ
Secretary
Appointed 01 Dec 2015
Resigned 28 Feb 2023

BEATTIE, Graeme

Resigned
Monson Cottage, LincolnLN1 2SH
Born July 1955
Director
Appointed 04 Feb 1994
Resigned 30 Nov 2015

DEAN, James Fitzroy

Resigned
East Mere House, LincolnLH4 2JB
Born August 1954
Director
Appointed 30 Jul 2001
Resigned 26 Jul 2006

GIBSON, John Frederick

Resigned
Pinehurst House, Woodhall SpaLN10 6UZ
Born November 1937
Director
Appointed 25 Sept 1995
Resigned 26 Jul 2006

HEMINGTON, William Stuart

Resigned
Sheps, LincolnLN4 2HS
Born June 1938
Director
Appointed 21 Jan 1994
Resigned 30 Jul 2001

HOWARD, Christopher Edward Newsum

Resigned
Nocton Rise, LincolnLN4 2AF
Born October 1938
Director
Appointed 01 Oct 2007
Resigned 23 Mar 2010

HOWARD, Christopher Edward Newsum

Resigned
Nocton Rise, LincolnLN4 2AF
Born October 1938
Director
Appointed 21 Jan 1994
Resigned 26 Jul 2006

LOCKWOOD, John William

Resigned
Scampton House, LincolnLN1 2FF
Born August 1954
Director
Appointed 21 Jan 1994
Resigned 26 Jul 2006

MCCRACKEN, Philip Guy

Resigned
Bere Court, ReadingRG8 8HT
Born November 1948
Director
Appointed 01 Dec 2015
Resigned 10 Dec 2019

MCTURK, Julie

Resigned
Hedderwick House, LincolnLN5 9GE
Born October 1968
Director
Appointed 11 May 1997
Resigned 30 Nov 2015

PLAYER, Michael Ian

Resigned
Whitelea, BerkamstedHP4 3NP
Born April 1944
Director
Appointed 25 Mar 2004
Resigned 29 Nov 2004

SIMS, David John

Resigned
Beech House Main Street, NottinghamNG13 9BQ
Born August 1948
Director
Appointed 01 Aug 2004
Resigned 26 Jul 2006

TRUSCOTT, Thomas James

Resigned
Mere Road, LincolnLN4 1NJ
Born October 1968
Director
Appointed 01 Dec 2015
Resigned 27 Oct 2023

WARD, John Robert

Resigned
Welton Cliff, LincolnLN2 3DU
Born May 1953
Director
Appointed 21 Jan 1994
Resigned 26 Jul 2006

WILLCOX, Mark David, Dr

Resigned
The Coach House, LincolnLN4 1HX
Born February 1969
Director
Appointed 06 Jun 2005
Resigned 26 Sept 2023

WYKES, Thomas Henry

Resigned
Mere Road, LincolnLN4 1NJ
Born May 1971
Director
Appointed 30 Jun 2024
Resigned 04 Feb 2026

YOUNG, Graham

Resigned
Bellhaven, Brewery Lane, LincolnLN5 9HZ
Born July 1957
Director
Appointed 21 Jan 1994
Resigned 30 Oct 1995

Persons with significant control

1

Mere Road, LincolnLN4 1NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Court Order
5 March 2021
OCOC
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Legacy
28 August 2020
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
27 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Auditors Resignation Company
14 June 2013
AUDAUD
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Legacy
9 June 2011
MG02MG02
Legacy
5 May 2011
MG02MG02
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Legacy
3 June 2010
MG01MG01
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
169169
Legacy
7 September 2006
122122
Legacy
31 August 2006
288cChange of Particulars
Legacy
3 March 2006
88(2)R88(2)R
Legacy
1 February 2006
88(2)R88(2)R
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
123Notice of Increase in Nominal Capital
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
169169
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
173173
Resolution
20 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Memorandum Articles
29 November 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 November 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 February 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 April 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 March 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 May 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Statement Of Affairs
17 June 1997
SASA
Legacy
17 June 1997
88(2)O88(2)O
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
88(2)P88(2)P
Memorandum Articles
9 May 1997
MEM/ARTSMEM/ARTS
Legacy
9 May 1997
88(2)R88(2)R
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Legacy
9 May 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
27 March 1997
288cChange of Particulars
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
7 November 1995
288288
Legacy
24 October 1995
288288
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
123Notice of Increase in Nominal Capital
Resolution
19 December 1994
RESOLUTIONSResolutions
Resolution
19 December 1994
RESOLUTIONSResolutions
Legacy
20 May 1994
288288
Legacy
19 May 1994
395Particulars of Mortgage or Charge
Legacy
19 May 1994
395Particulars of Mortgage or Charge
Memorandum Articles
10 May 1994
MEM/ARTSMEM/ARTS
Statement Of Affairs
9 May 1994
SASA
Legacy
9 May 1994
88(2)O88(2)O
Legacy
9 May 1994
88(2)O88(2)O
Statement Of Affairs
9 May 1994
SASA
Legacy
9 May 1994
88(2)O88(2)O
Certificate Change Of Name Company
15 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1994
224224
Legacy
9 March 1994
88(2)R88(2)R
Legacy
9 March 1994
88(2)R88(2)R
Legacy
9 March 1994
123Notice of Increase in Nominal Capital
Resolution
9 March 1994
RESOLUTIONSResolutions
Resolution
9 March 1994
RESOLUTIONSResolutions
Resolution
9 March 1994
RESOLUTIONSResolutions
Legacy
19 February 1994
288288
Incorporation Company
21 January 1994
NEWINCIncorporation