Background WavePink WaveYellow Wave

BRANSTON HOLDINGS LIMITED (05866320)

BRANSTON HOLDINGS LIMITED (05866320) is an active UK company. incorporated on 4 July 2006. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRANSTON HOLDINGS LIMITED has been registered for 19 years. Current directors include BEATTIE, Graeme, DEAN, James Fitzroy, HILL, Joanne and 3 others.

Company Number
05866320
Status
active
Type
ltd
Incorporated
4 July 2006
Age
19 years
Address
Mere Road, Lincoln, LN4 1NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEATTIE, Graeme, DEAN, James Fitzroy, HILL, Joanne, LOCKWOOD, John William, QUINN, Peter, WINDLE, James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANSTON HOLDINGS LIMITED

BRANSTON HOLDINGS LIMITED is an active company incorporated on 4 July 2006 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRANSTON HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05866320

LTD Company

Age

19 Years

Incorporated 4 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 28 July 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 31 July 2023 - 28 July 2024(13 months)
Type: Group 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 (3 months ago)
Submitted on 3 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

22 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Dec 11
Director Joined
Jun 12
Director Joined
Oct 13
Director Left
Jan 15
Share Issue
Mar 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Director Left
Jan 16
Funding Round
Feb 16
Director Joined
Jun 16
Director Left
Jan 20
Funding Round
Nov 20
Director Joined
Mar 21
Director Joined
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jul 24
Director Left
Mar 26
Director Left
Mar 26
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

HILL, Joanne

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

BEATTIE, Graeme

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

DEAN, James Fitzroy

Active
East Mere House, LincolnLH4 2JB
Born August 1954
Director
Appointed 04 Jul 2006

HILL, Joanne

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

LOCKWOOD, John William

Active
Cammeringham Manor, LincolnLN1 2SJ
Born August 1954
Director
Appointed 04 Jul 2006

QUINN, Peter

Active
Chaveney Road, LoughboroughLE12 8AB
Born May 1965
Director
Appointed 23 Mar 2021

WINDLE, James

Active
Mere Road, LincolnLN4 1NJ
Born February 1979
Director
Appointed 01 Jun 2016

MCTURK, Julie

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

WINDLE, James

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

YORK PLACE COMPANY SECRETARIES LIMITED

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

GIBSON, John Frederick

Resigned
Pinehurst House, Woodhall SpaLN10 6UZ
Born November 1937
Director
Appointed 04 Jul 2006
Resigned 10 Dec 2007

HOWARD, Christopher Edward Newsum

Resigned
Nocton Rise, LincolnLN4 2AF
Born October 1938
Director
Appointed 04 Jul 2006
Resigned 23 Mar 2010

MCCRACKEN, Philip Guy

Resigned
Bere Court Farm, ReadingRG8 8HT
Born November 1948
Director
Appointed 01 Mar 2010
Resigned 10 Dec 2019

MCTURK, Julie

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

NICHOLLS, Barry John Leonard

Resigned
Stocks Farm House, MelkshamSN12 6PL
Born May 1947
Director
Appointed 01 May 2008
Resigned 15 Dec 2011

SIMS, David John

Resigned
Beech House Main Street, NottinghamNG13 9BQ
Born August 1948
Director
Appointed 04 Jul 2006
Resigned 30 Sept 2007

STEIN, Brian

Resigned
Kneeton Road, NottinghamNG13 8PJ
Born March 1949
Director
Appointed 01 Jun 2012
Resigned 24 Feb 2026

TRUSCOTT, Thomas James

Resigned
Mere Road, LincolnLN4 1NJ
Born October 1968
Director
Appointed 07 Oct 2013
Resigned 27 Oct 2023

WARD, John Robert

Resigned
Home Acre, LincolnLN2 3RD
Born May 1953
Director
Appointed 04 Jul 2006
Resigned 27 Jan 2015

WILLCOX, Mark David, Dr

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

WYKES, Thomas Henry

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

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 04 Jul 2006
Resigned 04 Jul 2006
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
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 Group
1 May 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 Group
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2021
AAAnnual Accounts
Resolution
10 April 2021
RESOLUTIONSResolutions
Memorandum Articles
10 April 2021
MAMA
Capital Variation Of Rights Attached To Shares
10 April 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Memorandum Articles
2 November 2020
MAMA
Resolution
2 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 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
Accounts With Accounts Type Group
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
22 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
4 December 2015
AAAnnual Accounts
Resolution
3 December 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
4 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 September 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Group
20 April 2015
AAAnnual Accounts
Statement Of Companys Objects
4 March 2015
CC04CC04
Capital Variation Of Rights Attached To Shares
4 March 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 March 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 March 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
4 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Group
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Auditors Resignation Company
14 June 2013
AUDAUD
Accounts With Accounts Type Group
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2011
AAAnnual Accounts
Termination Director Company With Name
17 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Legacy
19 April 2011
MG02MG02
Accounts With Accounts Type Group
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Legacy
3 June 2010
MG01MG01
Accounts With Accounts Type Group
13 April 2010
AAAnnual Accounts
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2010
AP01Appointment of Director
Memorandum Articles
13 August 2009
MEM/ARTSMEM/ARTS
Resolution
10 August 2009
RESOLUTIONSResolutions
Legacy
10 July 2009
88(2)Return of Allotment of Shares
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Group
17 March 2009
AAAnnual Accounts
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Legacy
5 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
16 January 2008
AAAnnual Accounts
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
287Change of Registered Office
Legacy
24 August 2006
287Change of Registered Office
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
123Notice of Increase in Nominal Capital
Resolution
4 August 2006
RESOLUTIONSResolutions
Resolution
4 August 2006
RESOLUTIONSResolutions
Incorporation Company
4 July 2006
NEWINCIncorporation