Company NameBranta Group Limited
Company StatusDissolved
Company Number00300792
CategoryPrivate Limited Company
Incorporation Date16 May 1935(88 years, 11 months ago)
Dissolution Date15 September 2022 (1 year, 7 months ago)
Previous NamesCleaning Waste Limited and Branta Group Plc

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Keith Miles Barnes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(56 years, 9 months after company formation)
Appointment Duration30 years, 7 months (closed 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCricket Field Barn Wickens Lane
Upperthong
Holmfirth
West Yorkshire
HD9 3RE
Director NameMr Dominic Miles William Barnes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(67 years, 1 month after company formation)
Appointment Duration20 years, 3 months (closed 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage Townhead
Dunford Bridge
Sheffield
South Yorkshire
S36 4TG
Director NameBrenda Joyce Barnes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(56 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTechnology Park Standback Way
Skelmanthorpe
Huddersfield
HD8 9GA
Secretary NameBrenda Joyce Barnes
NationalityBritish
StatusResigned
Appointed14 February 1992(56 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressTechnology Park Standback Way
Skelmanthorpe
Huddersfield
HD8 9GA

Contact

Websiteadvanced-gb.com

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

37.5k at £1Dominic Miles William Barnes
50.00%
Ordinary
23.2k at £1Keith Miles Barnes
30.92%
Ordinary
14.3k at £1Mrs J.m. Barnes Will Trust
19.08%
Ordinary

Financials

Year2014
Net Worth£454,993
Cash£7,725
Current Liabilities£186,096

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

9 December 2003Delivered on: 11 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the east side of low street, dewsbury. T/n WYK300155. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 October 2003Delivered on: 11 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 May 2013Delivered on: 7 May 2013
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 July 2002Delivered on: 6 July 2002
Satisfied on: 24 April 2013
Persons entitled: First National Bank PLC

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as meadow mills carlton road dewsbury t/n's WYK713143, WYK300155 and WYK713142, by way of specific charge all its uncalled capital, all freehold and leasehold property, by way of fixed charge all book and other debts , by way of floating security all undertaking and goodwill. See the mortgage charge document for full details.
Fully Satisfied
13 October 1995Delivered on: 1 November 1995
Satisfied on: 12 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of low street dewsbury west yorkshire t/no. WYK300155.
Fully Satisfied
14 May 1992Delivered on: 27 May 1992
Satisfied on: 12 July 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 ref M727C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 January 1992Delivered on: 10 January 1992
Satisfied on: 18 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Purlwell mills purlwell lane batley west yorkshire t/n WYK479534.
Fully Satisfied
19 February 1990Delivered on: 9 March 1990
Satisfied on: 18 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side bradford road, dewsbury west yorkshire t/n wyk 413243.
Fully Satisfied
19 February 1990Delivered on: 9 March 1990
Satisfied on: 12 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of bradford road, dewsbury, west yorkshire t/n wyk 363863.
Fully Satisfied
10 March 1986Delivered on: 25 March 1986
Satisfied on: 18 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 and 24 homecroft road, wood green london borough of haringey T.N. mx 283829.
Fully Satisfied

Filing History

16 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
23 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 75,000
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
19 January 2016Termination of appointment of Brenda Joyce Barnes as a secretary on 30 April 2015 (1 page)
19 January 2016Termination of appointment of Brenda Joyce Barnes as a director on 30 April 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
24 February 2015Secretary's details changed for Brenda Joyce Barnes on 27 June 2012 (1 page)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 75,000
(6 pages)
24 February 2015Director's details changed for Brenda Joyce Barnes on 27 June 2012 (2 pages)
19 March 2014Registered office address changed from Meadow Mills Carlton Road Dewsbury West Yorkshire WF13 2BA on 19 March 2014 (1 page)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 75,000
(7 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
7 May 2013Registration of charge 003007920010 (20 pages)
24 April 2013Satisfaction of charge 7 in full (4 pages)
27 March 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
8 January 2013Director's details changed for Keith Miles Barnes on 27 June 2012 (2 pages)
8 January 2013Director's details changed for Brenda Joyce Barnes on 27 June 2012 (2 pages)
8 January 2013Secretary's details changed for Brenda Joyce Barnes on 27 June 2012 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2012Total exemption full accounts made up to 31 March 2011 (19 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
6 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
6 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register inspection address has been changed (1 page)
5 February 2010Total exemption full accounts made up to 31 March 2009 (20 pages)
1 April 2009Return made up to 14/02/09; no change of members (5 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
18 April 2008Return made up to 14/02/08; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
15 October 2007Location of register of members (1 page)
23 March 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 March 2007Certificate of re-registration from Public Limited Company to Private (1 page)
23 March 2007Application for reregistration from PLC to private (1 page)
23 March 2007Re-registration of Memorandum and Articles (9 pages)
6 March 2007Return made up to 14/02/07; full list of members (3 pages)
5 December 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
7 March 2006Return made up to 14/02/06; full list of members (3 pages)
9 November 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
11 March 2005Return made up to 14/02/05; full list of members (3 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
24 February 2004Return made up to 14/02/04; full list of members (8 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
14 February 2003Return made up to 14/02/03; full list of members (8 pages)
4 November 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
23 July 2002New director appointed (2 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
14 March 2002Return made up to 14/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
21 March 2001Return made up to 14/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 November 2000Full group accounts made up to 31 March 2000 (25 pages)
1 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2000Full group accounts made up to 31 March 1999 (25 pages)
21 September 1999Registered office changed on 21/09/99 from: 64 abbey road bush hill park enfield middlesex EN1 2QN (1 page)
17 March 1999Return made up to 14/02/99; no change of members (4 pages)
3 November 1998Full group accounts made up to 31 March 1998 (23 pages)
9 March 1998Return made up to 14/02/98; full list of members (6 pages)
3 November 1997Full group accounts made up to 31 March 1997 (24 pages)
17 February 1997Return made up to 14/02/97; full list of members (6 pages)
3 November 1996Full group accounts made up to 31 March 1996 (22 pages)
12 September 1996Registered office changed on 12/09/96 from: centenary road jeffreys road enfield middlesex EN3 7UF (1 page)
12 March 1996Return made up to 14/02/96; full list of members (6 pages)
3 November 1995Application for reregistration from private to PLC (1 page)
3 November 1995Declaration on reregistration from private to PLC (1 page)
3 November 1995Auditor's statement (2 pages)
3 November 1995Certificate of re-registration from Private to Public Limited Company (1 page)
3 November 1995Auditor's report (4 pages)
3 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1995Balance Sheet (8 pages)
3 November 1995Re-registration of Memorandum and Articles (18 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
16 May 1935Incorporation (21 pages)