Background WavePink WaveYellow Wave

BRANTTON LIMITED (04201156)

BRANTTON LIMITED (04201156) is an active UK company. incorporated on 18 April 2001. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRANTTON LIMITED has been registered for 24 years. Current directors include ROBERTS, Abraham Joseph, STEINBERG, Israel.

Company Number
04201156
Status
active
Type
ltd
Incorporated
18 April 2001
Age
24 years
Address
25-27 Brackley Street, Bolton, BL4 9DS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROBERTS, Abraham Joseph, STEINBERG, Israel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANTTON LIMITED

BRANTTON LIMITED is an active company incorporated on 18 April 2001 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRANTTON LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04201156

LTD Company

Age

24 Years

Incorporated 18 April 2001

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 January 2027
Period: 1 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

25-27 Brackley Street Farnworth Bolton, BL4 9DS,

Previous Addresses

25/27 Brackley Street Farnworth Bolton BL4 9DS England
From: 17 December 2019To: 17 December 2019
2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
From: 14 November 2013To: 17 December 2019
86 Princess Street Manchester M1 6NP
From: 18 April 2001To: 14 November 2013
Timeline

26 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Feb 19
Loan Secured
Feb 19
Loan Secured
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ROBERTS, Abraham Joseph

Active
22 Brantwood Road, SalfordM7 4FL
Secretary
Appointed 19 Jun 2001

ROBERTS, Abraham Joseph

Active
Brackley Street, BoltonBL4 9DS
Born September 1967
Director
Appointed 26 Jul 2006

STEINBERG, Israel

Active
Brackley Street, BoltonBL4 9DS
Born October 1967
Director
Appointed 26 Apr 2001

STEINBERG, Israel

Resigned
83 Singleton Road, ManchesterM7 4LX
Secretary
Appointed 26 Apr 2001
Resigned 19 Jun 2001

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 18 Apr 2001
Resigned 20 Apr 2001

ROBERTS, Abraham Joseph

Resigned
22 Brantwood Road, SalfordM7 4FL
Born September 1967
Director
Appointed 26 Apr 2001
Resigned 19 Jun 2001

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 Apr 2001
Resigned 20 Apr 2001

Persons with significant control

2

Mr Abraham Joseph Roberts

Active
Brackley Street, BoltonBL4 9DS
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Israel Steinberg

Active
Brackley Street, BoltonBL4 9DS
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
4 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Legacy
5 September 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Legacy
18 February 2012
MG01MG01
Legacy
29 October 2011
MG01MG01
Legacy
29 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Legacy
16 June 2011
MG01MG01
Legacy
16 June 2011
MG01MG01
Legacy
16 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Legacy
2 March 2011
MG01MG01
Legacy
30 September 2010
MG01MG01
Legacy
30 September 2010
MG01MG01
Legacy
30 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Legacy
4 June 2010
MG01MG01
Legacy
4 June 2010
MG01MG01
Legacy
4 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
4 August 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
18 July 2008
363sAnnual Return (shuttle)
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
2 June 2008
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
3 July 2007
225Change of Accounting Reference Date
Legacy
14 May 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
12 April 2007
AAAnnual Accounts
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Legacy
7 March 2007
403aParticulars of Charge Subject to s859A
Legacy
7 March 2007
403aParticulars of Charge Subject to s859A
Legacy
7 March 2007
403aParticulars of Charge Subject to s859A
Legacy
7 March 2007
403aParticulars of Charge Subject to s859A
Legacy
7 March 2007
403aParticulars of Charge Subject to s859A
Legacy
7 March 2007
403aParticulars of Charge Subject to s859A
Legacy
7 March 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
403aParticulars of Charge Subject to s859A
Legacy
21 February 2007
403aParticulars of Charge Subject to s859A
Legacy
27 January 2007
225Change of Accounting Reference Date
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
28 September 2004
395Particulars of Mortgage or Charge
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 June 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
395Particulars of Mortgage or Charge
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
15 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 October 2003
AAAnnual Accounts
Legacy
5 July 2003
395Particulars of Mortgage or Charge
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 September 2002
AAAnnual Accounts
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Legacy
29 June 2002
395Particulars of Mortgage or Charge
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
287Change of Registered Office
Legacy
4 May 2001
225Change of Accounting Reference Date
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Incorporation Company
18 April 2001
NEWINCIncorporation