Background WavePink WaveYellow Wave

BRANSBY HORSES (03711676)

BRANSBY HORSES (03711676) is an active UK company. incorporated on 11 February 1999. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRANSBY HORSES has been registered for 27 years. Current directors include BUDENBERG, Alan Neil, DOLAN, Susan Jane, Doctor, ELSTON, Heather Carole and 4 others.

Company Number
03711676
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 February 1999
Age
27 years
Address
Bransby House, Lincoln, LN1 2PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUDENBERG, Alan Neil, DOLAN, Susan Jane, Doctor, ELSTON, Heather Carole, FISHER, Carole Nora, GILLESPIE, Rosemary, Dr, PICKLES, Michael John, ROBINSON, James Roger
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANSBY HORSES

BRANSBY HORSES is an active company incorporated on 11 February 1999 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRANSBY HORSES was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03711676

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 11 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

BRANSBY HOME OF REST FOR HORSES
From: 15 June 1999To: 17 December 2012
BRANSBY HOME OF REST FOR HORSES LIMITED
From: 11 February 1999To: 15 June 1999
Contact
Address

Bransby House Bransby Lincoln, LN1 2PH,

Previous Addresses

Bransby Saxilby Lincoln LN1 2PH
From: 11 February 1999To: 19 February 2013
Timeline

49 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Jun 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Sept 11
Director Left
Jan 12
Director Joined
Jul 12
Director Left
Feb 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Nov 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
Aug 18
Director Left
Sept 18
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Feb 20
Director Joined
Sept 20
Director Left
Jul 21
Director Joined
Dec 21
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Jan 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DEVILLE, Stephen

Active
Bransby, LincolnLN1 2PH
Secretary
Appointed 10 Sept 2024

BUDENBERG, Alan Neil

Active
Bransby, LincolnLN1 2PH
Born July 1966
Director
Appointed 20 Jan 2026

DOLAN, Susan Jane, Doctor

Active
Bransby, LincolnLN1 2PH
Born October 1959
Director
Appointed 11 Mar 2016

ELSTON, Heather Carole

Active
Bransby, LincolnLN1 2PH
Born January 1964
Director
Appointed 11 Mar 2016

FISHER, Carole Nora

Active
Bransby, LincolnLN1 2PH
Born November 1952
Director
Appointed 11 Oct 2010

GILLESPIE, Rosemary, Dr

Active
Bransby, LincolnLN1 2PH
Born February 1957
Director
Appointed 16 Dec 2021

PICKLES, Michael John

Active
Bransby, LincolnLN1 2PH
Born January 1964
Director
Appointed 12 Aug 2019

ROBINSON, James Roger

Active
Bransby, LincolnLN1 2PH
Born April 1960
Director
Appointed 11 Sept 2024

HALL, Debbie

Resigned
Bransby, LincolnLN1 2PH
Secretary
Appointed 23 Jan 2012
Resigned 10 Sept 2024

HUNT, Peter Edward Robert

Resigned
Bransby House, LincolnLN1 2PH
Secretary
Appointed 11 Feb 1999
Resigned 15 Nov 2010

LEONARD, Peter John

Resigned
Bransby, LincolnLN1 2PH
Secretary
Appointed 11 Oct 2010
Resigned 19 Dec 2011

BENSON, Anthony William

Resigned
11 Saxilby Road, Sturton By StowLN1 2AA
Born August 1939
Director
Appointed 15 Jan 2007
Resigned 07 Jun 2010

BETTS, Margaret

Resigned
Bransby, LincolnLN1 2PH
Born January 1946
Director
Appointed 11 Oct 2010
Resigned 14 Apr 2015

BLAYDON, Anne Craig

Resigned
Bransby, LincolnLN1 2PH
Born January 1960
Director
Appointed 10 Feb 2014
Resigned 27 Oct 2014

BORMAN, Clive

Resigned
Bransby, LincolnLN1 2PH
Born September 1939
Director
Appointed 11 Jul 2013
Resigned 05 Sept 2013

BRADSHAW, Carla Natasha

Resigned
Bransby, LincolnLN1 2PH
Born August 1989
Director
Appointed 11 Jul 2013
Resigned 07 Apr 2015

BRADSHAW, John Stuart Mark

Resigned
Bransby, LincolnLN1 2PH
Born July 1953
Director
Appointed 11 Oct 2010
Resigned 21 Jan 2016

COLLIER, Brett, Major Retd

Resigned
Chloris House, LincolnLN2 4DH
Born November 1920
Director
Appointed 26 Apr 2004
Resigned 15 Mar 2005

CROWE, David Thomas

Resigned
Bransby, LincolnLN1 2PH
Born February 1951
Director
Appointed 11 Mar 2016
Resigned 11 Mar 2017

DAWSON, Elizabeth Anne

Resigned
Bransby, LincolnLN1 2PH
Born June 1963
Director
Appointed 13 Nov 2017
Resigned 10 Jun 2019

DAWSON, Elizabeth Anne

Resigned
Bransby, LincolnLN1 2PH
Born June 1963
Director
Appointed 11 Jul 2013
Resigned 04 Oct 2017

GODDARD, Richard Dudley

Resigned
Bransby, LincolnLN1 2PH
Born December 1947
Director
Appointed 11 Oct 2010
Resigned 07 Sept 2011

GODDARD, Richard Dudley

Resigned
Coney Green, NewarkNG23 7QJ
Born December 1947
Director
Appointed 11 Oct 2010
Resigned 07 Sept 2011

HOSKINS, Charles Phillip

Resigned
Bransby, LincolnLN1 2PH
Born June 1954
Director
Appointed 11 Mar 2016
Resigned 11 Mar 2017

HUNT, Peter Edward Robert

Resigned
Bransby House, LincolnLN1 2PH
Born January 1932
Director
Appointed 13 Mar 2000
Resigned 15 Nov 2010

KAY-STOTT, Elizabeth Anne

Resigned
Bransby, LincolnLN1 2PH
Born October 1974
Director
Appointed 10 Sept 2020
Resigned 26 Jul 2021

LEONARD, Peter John

Resigned
Bransby, LincolnLN1 2PH
Born March 1945
Director
Appointed 10 Jul 2006
Resigned 03 Jul 2013

MABBITT, Lynne Elizabeth

Resigned
Greenridges Allington Road, GranthamNG32 2EJ
Born December 1961
Director
Appointed 26 Apr 2004
Resigned 06 Dec 2010

MARSHALL, Harry Clifford

Resigned
Orchard House 6 The Orchard, NewarkNG23 5PL
Born March 1929
Director
Appointed 11 Feb 1999
Resigned 19 Dec 2011

MCFEE, Kathryn

Resigned
Bransby, LincolnLN1 2PH
Born May 1975
Director
Appointed 12 Feb 2018
Resigned 14 Jun 2024

MITCHELL, Michael Steven

Resigned
Bransby, LincolnLN1 2PH
Born August 1948
Director
Appointed 11 Jul 2013
Resigned 18 Feb 2020

PHILLIPSON, Patricia

Resigned
Bransby, LincolnLN1 2PH
Born September 1959
Director
Appointed 10 Feb 2014
Resigned 26 Jun 2016

POPE, Richard Charles

Resigned
Bransby, LincolnLN1 2PH
Born August 1963
Director
Appointed 15 Mar 2018
Resigned 08 Aug 2018

REVILL, Catherine Anne

Resigned
22 Woodhall Crescent, LincolnLN1 2HZ
Born May 1937
Director
Appointed 11 Feb 1999
Resigned 20 Jan 2004

SOWDEN, Charlotte Frances Emily

Resigned
Bransby, LincolnLN1 2PH
Born December 1977
Director
Appointed 11 Mar 2016
Resigned 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
31 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
17 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Accounts With Accounts Type Group
14 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
30 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2014
AR01AR01
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2013
AAAnnual Accounts
Resolution
9 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Certificate Change Of Name Company
17 December 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 December 2012
MISCMISC
Resolution
6 December 2012
RESOLUTIONSResolutions
Change Of Name Notice
6 December 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Miscellaneous
20 February 2012
MISCMISC
Appoint Person Secretary Company With Name
31 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Auditors Resignation Company
31 January 2012
AUDAUD
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Group
25 July 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Group
23 August 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 June 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
16 November 2005
AUDAUD
Accounts With Accounts Type Group
7 June 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288bResignation of Director or Secretary
Resolution
9 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 June 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 April 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 May 2000
AAAnnual Accounts
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1999
225Change of Accounting Reference Date
Incorporation Company
11 February 1999
NEWINCIncorporation