Company NameBransum Estates Limited
DirectorsPatrick Hedley Brandon Sumner and Martin Robert Brandon Sumner
Company StatusActive
Company Number01574033
CategoryPrivate Limited Company
Incorporation Date14 July 1981(42 years, 9 months ago)
Previous NameFrampstone Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Patrick Hedley Brandon Sumner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1992(10 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMartin Robert Brandon Sumner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1992(10 years, 9 months after company formation)
Appointment Duration32 years
RoleAirline Pilot
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameMrs Janet Gebbie Sumner
NationalityBritish
StatusCurrent
Appointed03 May 1992(10 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

6.1k at £1Mr P.b. Sumner
55.00%
Ordinary
2.5k at £1Miss F.k.t. Sumner
22.50%
Ordinary
2.5k at £1Mr C.p.t. Sumner
22.50%
Ordinary

Financials

Year2014
Net Worth£14,595
Cash£3,876
Current Liabilities£476,572

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 4 days from now)

Charges

30 November 1987Delivered on: 1 December 1987
Persons entitled: Downland Construction Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old school house site hylton road petersfield hampshire and all fixed plant and machinery and other fixtures and by way of floating charge all moveable plant and machinery and all implemetns and utensils.
Fully Satisfied
2 May 1986Delivered on: 7 May 1986
Persons entitled: Hfc Trust & Savings Limited.

Classification: Legal mortgage
Secured details: Sterling pounds 100,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold - 11 charles street petersfield hampshire. And other than tenants fixtures & fittings (if any). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
11 March 1986Delivered on: 21 March 1986
Persons entitled: C.P.B. Finance Limimted.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold and fronting 40 hylton road, petersfield, hampshire.
Fully Satisfied
11 March 1986Delivered on: 17 March 1986
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold parcel of land together with buildings and structure having or frontage to hylton road, petersfield, hampshire floating charge over all undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied
10 December 1984Delivered on: 17 December 1984
Persons entitled: T.C.B. Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land forming part of the church yard of st.saviours parish church brighton, east sussex. Secondly all that part being the greater part of st saviours church brighton floating charge on undertaking and all property and assets present and future including goodwill.
Fully Satisfied
25 February 1988Delivered on: 7 March 1988
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: F/H land at the junction of charles street and station road, petersfield, hampshire together with 11 charles street, petersfield, hampshire.
Fully Satisfied
10 December 1984Delivered on: 28 December 1984
Persons entitled: Tcb Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held by tcb to the credit of the company on deposit account number M57636. (For full details see doc M18).
Outstanding
10 December 1984Delivered on: 17 December 1984
Persons entitled: Yarborough Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee including a redemption fee of sterling pounds 5,000.
Particulars: F/Hold land forming part of church yard at. Saviours parish church, brighton, east. Sussex but now comprising part of B3 ditchling road brighton. Secondly land being part of the greater part of the site of st saviours church, brighton more particularly described in. Conveyance dated 10-12-84. together with all buildings and erections.
Outstanding
25 May 1983Delivered on: 2 June 1983
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: F/Hold 11 charles street, petersfield, hampshire.
Outstanding
26 September 2011Delivered on: 5 October 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC accoutn details. Bransum estates limited. Business tracker account no 13912035.
Outstanding
26 September 2011Delivered on: 27 September 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undetaking property assets rights and revenues intellectual property intellectual property rights land and receivables.
Outstanding
26 September 2011Delivered on: 27 September 2011
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: F/H land at london court frogmore, london t/no 274555.
Outstanding
28 April 1982Delivered on: 5 May 1982
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: F/Hold land at station road, petersfield, hants.
Outstanding

Filing History

12 December 2023Micro company accounts made up to 30 September 2023 (5 pages)
16 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
17 January 2023Second filing of Confirmation Statement dated 3 May 2022 (3 pages)
23 December 2022Micro company accounts made up to 30 September 2022 (5 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 17/01/23
(4 pages)
20 April 2022Director's details changed for Martin Robert Brandon Sumner on 19 April 2022 (2 pages)
13 April 2022Micro company accounts made up to 30 September 2021 (5 pages)
7 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 30 September 2020 (5 pages)
5 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
4 March 2020Registered office address changed from 51 Clarkegrove Road Broomhill Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages)
19 December 2019Secretary's details changed for Mrs Janet Gebbie Sumner on 19 December 2019 (1 page)
18 December 2019Micro company accounts made up to 30 September 2019 (5 pages)
14 May 2019Micro company accounts made up to 30 September 2018 (5 pages)
8 May 2019Director's details changed for Martin Robert Brandon Sumner on 2 May 2019 (2 pages)
8 May 2019Director's details changed for Mr Patrick Hedley Brandon Sumner on 2 May 2019 (2 pages)
8 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
17 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
17 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 11,000
(5 pages)
5 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 11,000
(5 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 11,000
(5 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 11,000
(5 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 11,000
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 11,000
(5 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 11,000
(5 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 11,000
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 May 2010Director's details changed for Martin Robert Brandon Sumner on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Martin Robert Brandon Sumner on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Martin Robert Brandon Sumner on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 May 2009Return made up to 03/05/09; full list of members (4 pages)
26 May 2009Return made up to 03/05/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
15 May 2008Return made up to 03/05/08; full list of members (4 pages)
15 May 2008Return made up to 03/05/08; full list of members (4 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 May 2007Return made up to 03/05/07; full list of members (3 pages)
25 May 2007Return made up to 03/05/07; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 June 2006Return made up to 03/05/06; full list of members (3 pages)
1 June 2006Return made up to 03/05/06; full list of members (3 pages)
2 June 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 June 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 January 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
18 January 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
4 May 2004Return made up to 03/05/04; full list of members (7 pages)
4 May 2004Return made up to 03/05/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 May 2003Return made up to 03/05/03; full list of members (7 pages)
6 May 2003Return made up to 03/05/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 May 2002Return made up to 03/05/02; full list of members (7 pages)
1 May 2002Return made up to 03/05/02; full list of members (7 pages)
12 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 May 2001Return made up to 03/05/01; full list of members (6 pages)
9 May 2001Return made up to 03/05/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 May 2000Return made up to 03/05/00; full list of members (6 pages)
17 May 2000Return made up to 03/05/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 May 1999Return made up to 03/05/99; no change of members (4 pages)
12 May 1999Return made up to 03/05/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 May 1998Return made up to 03/05/98; full list of members (6 pages)
22 May 1998Return made up to 03/05/98; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 May 1997Return made up to 03/05/97; no change of members (4 pages)
14 May 1997Return made up to 03/05/97; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 May 1996Return made up to 03/05/96; no change of members (4 pages)
14 May 1996Return made up to 03/05/96; no change of members (4 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 December 1995Registered office changed on 07/12/95 from: cornwallis house instone road dartford kent DA1 2AG (1 page)
7 December 1995Registered office changed on 07/12/95 from: cornwallis house instone road dartford kent DA1 2AG (1 page)
7 December 1995Accounts for a small company made up to 31 March 1994 (8 pages)
7 December 1995Accounts for a small company made up to 31 March 1994 (8 pages)
13 June 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)