Background WavePink WaveYellow Wave

BRANSTON PREPARED FOODS LIMITED (05866125)

BRANSTON PREPARED FOODS LIMITED (05866125) is an active UK company. incorporated on 4 July 2006. with registered office in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRANSTON PREPARED FOODS LIMITED has been registered for 19 years. Current directors include BEATTIE, Graeme, LOCKWOOD, John William.

Company Number
05866125
Status
active
Type
ltd
Incorporated
4 July 2006
Age
19 years
Address
Mere Road, Lincoln, LN4 1NJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEATTIE, Graeme, LOCKWOOD, John William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANSTON PREPARED FOODS LIMITED

BRANSTON PREPARED FOODS LIMITED is an active company incorporated on 4 July 2006 with the registered office located in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRANSTON PREPARED FOODS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05866125

LTD Company

Age

19 Years

Incorporated 4 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 31 July 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Mere Road Branston Lincoln, LN4 1NJ,

Timeline

4 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Apr 10
Director Left
Feb 16
Director Left
Feb 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BEATTIE, Graeme

Active
Monson Cottage, LincolnLN1 2SH
Born July 1955
Director
Appointed 04 Jul 2006

LOCKWOOD, John William

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

MCTURK, Julie

Resigned
Hedderwick House, LincolnLN5 9GE
Secretary
Appointed 04 Jul 2006
Resigned 30 Nov 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 04 Jul 2006
Resigned 04 Jul 2006

HOWARD, Christopher Edward Newsum

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

MCTURK, Julie

Resigned
Hedderwick House, LincolnLN5 9GE
Born October 1968
Director
Appointed 04 Jul 2006
Resigned 30 Nov 2015

WILLCOX, Mark David, Dr

Resigned
The Coach House, LincolnLN4 1HX
Born February 1969
Director
Appointed 04 Jul 2006
Resigned 26 Sept 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 04 Jul 2006
Resigned 04 Jul 2006

Persons with significant control

1

Mere Road, Branston

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Legacy
5 May 2011
MG02MG02
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Legacy
3 June 2010
MG01MG01
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Small
16 January 2008
AAAnnual Accounts
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
287Change of Registered Office
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Incorporation Company
4 July 2006
NEWINCIncorporation