Background WavePink WaveYellow Wave

BRANSTON POTATOES LIMITED (07224357)

BRANSTON POTATOES LIMITED (07224357) is an active UK company. incorporated on 15 April 2010. with registered office in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRANSTON POTATOES LIMITED has been registered for 16 years. Current directors include WINDLE, James.

Company Number
07224357
Status
active
Type
ltd
Incorporated
15 April 2010
Age
16 years
Address
Branston Potatoes Ltd Mere Road, Lincoln, LN4 1NJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WINDLE, James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANSTON POTATOES LIMITED

BRANSTON POTATOES LIMITED is an active company incorporated on 15 April 2010 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 POTATOES LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07224357

LTD Company

Age

16 Years

Incorporated 15 April 2010

Size

N/A

Accounts

ARD: 26/7

Up to Date

8 days left

Last Filed

Made up to 26 July 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 31 July 2023 - 26 July 2024(13 months)
Type: Dormant

Next Due

Due by 26 April 2026
Period: 27 July 2024 - 26 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

Previous Company Names

HIGHMEASURE LIMITED
From: 15 April 2010To: 7 May 2010
Contact
Address

Branston Potatoes Ltd Mere Road Branston Lincoln, LN4 1NJ,

Previous Addresses

White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 15 April 2010To: 14 May 2010
Timeline

5 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Apr 10
Director Left
May 10
Director Joined
May 10
Director Left
Apr 18
Director Joined
Apr 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WINDLE, James

Active
Mere Road, LincolnLN4 1NJ
Born February 1979
Director
Appointed 18 Apr 2018

MCTURK, Julie

Resigned
3 Cockburn Way, Harmston, LincolnLN5 9GE
Secretary
Appointed 07 May 2010
Resigned 30 Nov 2015

BEATTIE, Graeme

Resigned
Cammeringham, LincolnLN1 2SH
Born July 1955
Director
Appointed 07 May 2010
Resigned 18 Apr 2018

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 15 Apr 2010
Resigned 07 May 2010

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

43

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
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
Change Account Reference Date Company Previous Shortened
14 April 2021
AA01Change of Accounting Reference Date
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
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
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 Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Account Reference Date Company Current Extended
22 July 2010
AA01Change of Accounting Reference Date
Legacy
3 June 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
14 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Certificate Change Of Name Company
7 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2010
CONNOTConfirmation Statement Notification
Incorporation Company
15 April 2010
NEWINCIncorporation