Company NameBranton Knight Limited
DirectorsMartin Steven Tyas and Janice Tyas
Company StatusActive
Company Number03104635
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Martin Steven Tyas
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Hill Top Crescent
Wheatley Hills
Doncaster
South Yorkshire
DN2 5SX
Secretary NameMartin Steven Tyas
NationalityBritish
StatusCurrent
Appointed21 September 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Hill Top Crescent
Wheatley Hills
Doncaster
South Yorkshire
DN2 5SX
Director NameJanice Tyas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1996(1 year, 1 month after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringswood House 18 Willow Glen
Branton
Doncaster
South Yorkshire
DN3 3JD
Director NameMr David Reginald Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHawthorne House 28 Cowgate
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameJonathan Benjamin Hick
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(4 months after company formation)
Appointment Duration10 months (resigned 15 November 1996)
RoleMarketing Director
Correspondence AddressNether End House
Barnsley Road Denby Dale
Huddersfield
West Yorkshire
HD8 8YG

Contact

Telephone01302 536053
Telephone regionDoncaster

Location

Registered AddressSpringswood House
18 Willow Glen Branton
Doncaster
South Yorkshire
DN3 3JD
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishCantley
WardFinningley
Built Up AreaBranton

Shareholders

1 at £1Martin Tyas
50.00%
Ordinary
1 at £1Mrs Janice Tyas
50.00%
Ordinary

Financials

Year2014
Net Worth£33,006
Cash£43,553
Current Liabilities£75,437

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Filing History

4 September 2023Micro company accounts made up to 31 August 2023 (6 pages)
26 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
13 October 2022Micro company accounts made up to 31 August 2022 (6 pages)
26 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 August 2021 (6 pages)
26 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 August 2020 (6 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 August 2019 (6 pages)
28 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 August 2018 (6 pages)
27 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 August 2017 (4 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(6 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(6 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(6 pages)
29 August 2014Register(s) moved to registered inspection location 7 Hill Top Crescent Wheatley Hills Doncaster South Yorkshire DN2 5SX (1 page)
29 August 2014Register(s) moved to registered inspection location 7 Hill Top Crescent Wheatley Hills Doncaster South Yorkshire DN2 5SX (1 page)
28 August 2014Register inspection address has been changed to 7 Hill Top Crescent Wheatley Hills Doncaster South Yorkshire DN2 5SX (1 page)
28 August 2014Director's details changed for Martin Steven Tyas on 4 June 2014 (2 pages)
28 August 2014Director's details changed for Martin Steven Tyas on 4 June 2014 (2 pages)
28 August 2014Secretary's details changed for Martin Steven Tyas on 4 June 2014 (1 page)
28 August 2014Register inspection address has been changed to 7 Hill Top Crescent Wheatley Hills Doncaster South Yorkshire DN2 5SX (1 page)
28 August 2014Secretary's details changed for Martin Steven Tyas on 4 June 2014 (1 page)
28 August 2014Secretary's details changed for Martin Steven Tyas on 4 June 2014 (1 page)
28 August 2014Director's details changed for Martin Steven Tyas on 4 June 2014 (2 pages)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
27 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 August 2010Director's details changed for Martin Steven Tyas on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Martin Steven Tyas on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Janice Tyas on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Janice Tyas on 26 August 2010 (2 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 August 2009Return made up to 26/08/09; full list of members (4 pages)
31 August 2009Return made up to 26/08/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 August 2008Return made up to 26/08/08; full list of members (4 pages)
28 August 2008Return made up to 26/08/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 September 2007Return made up to 26/08/07; full list of members (3 pages)
3 September 2007Return made up to 26/08/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 September 2006Return made up to 26/08/06; full list of members (3 pages)
27 September 2006Return made up to 26/08/06; full list of members (3 pages)
8 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 August 2005Return made up to 26/08/05; full list of members (3 pages)
30 August 2005Return made up to 26/08/05; full list of members (3 pages)
8 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 September 2004Return made up to 26/08/04; full list of members (7 pages)
2 September 2004Return made up to 26/08/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
16 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 September 2003Return made up to 26/08/03; full list of members (7 pages)
2 September 2003Return made up to 26/08/03; full list of members (7 pages)
19 November 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
19 November 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
3 September 2002Return made up to 26/08/02; full list of members (7 pages)
3 September 2002Return made up to 26/08/02; full list of members (7 pages)
16 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
16 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
12 September 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
5 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
6 September 2000Return made up to 26/08/00; full list of members (6 pages)
6 September 2000Return made up to 26/08/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 August 1999 (5 pages)
5 October 1999Accounts for a small company made up to 31 August 1999 (5 pages)
13 September 1999Return made up to 06/09/99; no change of members (4 pages)
13 September 1999Return made up to 06/09/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 August 1998 (5 pages)
6 October 1998Accounts for a small company made up to 31 August 1998 (5 pages)
25 September 1998Return made up to 21/09/98; no change of members (4 pages)
25 September 1998Return made up to 21/09/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
13 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
22 October 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1997Registered office changed on 31/07/97 from: 9 station road rawcliffe goole north humberside DN14 8QP (1 page)
31 July 1997Registered office changed on 31/07/97 from: 9 station road rawcliffe goole north humberside DN14 8QP (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
14 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
14 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
16 September 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1996Accounting reference date notified as 31/08 (1 page)
9 May 1996Accounting reference date notified as 31/08 (1 page)
29 January 1996New director appointed (2 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
29 January 1996New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page)
19 October 1995Secretary resigned (2 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995Registered office changed on 19/10/95 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page)
19 October 1995Director resigned (2 pages)
19 October 1995New secretary appointed;new director appointed (2 pages)
19 October 1995New secretary appointed;new director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Director resigned (2 pages)
21 September 1995Incorporation (24 pages)
21 September 1995Incorporation (24 pages)