Company NameBranch Construction Ltd
Company StatusDissolved
Company Number04368474
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date26 July 2018 (5 years, 9 months ago)
Previous NamesVertus Flooring Limited and Vertus Property Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Roger John Bell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House Bradford Road
Cleckheaton
Bradford
West Yorkshire
BD19 3TT
Director NameSusan Jennifer Bell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House Bradford Road
Cleckheaton
Bradford
West Yorkshire
BD19 3TT
Secretary NameMrs Susan Jennifer Bell
NationalityBritish
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House Bradford Road
Cleckheaton
Bradford
West Yorkshire
BD19 3TT
Director NameMs Kimberley Bell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2011(9 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 26 July 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House Bradford Road
Cleckheaton
Bradford
West Yorkshire
BD19 3TT
Director NameMrs Joanna Howard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2016(14 years, 4 months after company formation)
Appointment Duration2 years (closed 26 July 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House Bradford Road
Cleckheaton
Bradford
West Yorkshire
BD19 3TT
Director NameAndrew John Hardwidge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleNational Account Manager
Correspondence Address77 Valley Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6HS
Director NameDerry Thornalley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Croft
Hoe Lane, Cropwell Butler
Nottingham
Nottinghamshire
NG12 3AE
Director NameMrs Joanna Howard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(9 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe New House Maplebeck
Newark
Nottinghamshire
NG22 0BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebranchconstruction.co.uk

Location

Registered AddressPremier House Bradford Road
Cleckheaton
Bradford
West Yorkshire
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

286 at £1Roger Bell
28.49%
Ordinary
284 at £1Kimberley Bell
28.29%
Ordinary
284 at £1Susan Bell
28.29%
Ordinary
150 at £1Joanna Howard
14.94%
Ordinary

Financials

Year2014
Net Worth£489,444
Cash£23,672
Current Liabilities£1,061,161

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

3 February 2014Delivered on: 4 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
20 September 2013Delivered on: 20 September 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 February 2004Delivered on: 17 February 2004
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

Filing History

20 March 2017Registered office address changed from The New House Maplebeck Newark Nottinghamshire NG22 0BS England to Premier House Bradford Road Cleckheaton Bradford West Yorkshire BD19 3TT on 20 March 2017 (2 pages)
16 March 2017Appointment of a voluntary liquidator (1 page)
16 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-06
(1 page)
16 March 2017Declaration of solvency (4 pages)
15 February 2017Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 January 2017Appointment of Mrs Joanna Howard as a director on 27 June 2016 (2 pages)
20 July 2016Termination of appointment of Joanna Howard as a director on 27 June 2016 (1 page)
15 June 2016Registered office address changed from The E Centre Darwin Drive New Ollerton Newark Nottinghamshire NG22 9GW to The New House Maplebeck Newark Nottinghamshire NG22 0BS on 15 June 2016 (1 page)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,004
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,004
(6 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,004
(6 pages)
20 February 2015Change of share class name or designation (2 pages)
12 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 November 2014Change of share class name or designation (2 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,004
(6 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,004
(6 pages)
4 February 2014Registration of charge 043684740003 (16 pages)
20 September 2013Registration of charge 043684740002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Director's details changed for Mrs Susan Jennifer Bell on 7 February 2013 (2 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
19 February 2013Director's details changed for Mr Roger John Bell on 7 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Roger John Bell on 7 February 2013 (2 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
19 February 2013Director's details changed for Mrs Susan Jennifer Bell on 7 February 2013 (2 pages)
18 February 2013Secretary's details changed for Susan Jennifer Bell on 7 February 2013 (1 page)
18 February 2013Secretary's details changed for Susan Jennifer Bell on 7 February 2013 (1 page)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
27 February 2012Appointment of Mrs Joanna Howard as a director (2 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,004
(4 pages)
15 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,004
(4 pages)
24 October 2011Appointment of Miss Kimberley Bell as a director (2 pages)
28 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 136
(3 pages)
28 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 136
(3 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Susan Jennifer Bell on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Susan Jennifer Bell on 1 January 2010 (2 pages)
26 April 2010Registered office address changed from Burgage Garden Studio Burgage Green Southwell Nottinghamshire NG25 0EP on 26 April 2010 (1 page)
26 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 April 2009Return made up to 06/02/09; full list of members (4 pages)
2 April 2009Director's change of particulars / roger bell / 30/03/2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 January 2009Ad 15/01/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Return made up to 06/02/08; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
13 March 2007Return made up to 06/02/07; full list of members (7 pages)
24 November 2006Memorandum and Articles of Association (15 pages)
15 November 2006Company name changed vertus property services LIMITED\certificate issued on 15/11/06 (2 pages)
17 October 2006Registered office changed on 17/10/06 from: greenways, hoe lane cropwell butler nottingham NG12 3AE (1 page)
2 March 2006Return made up to 06/02/06; change of members (7 pages)
13 December 2005Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
16 February 2005Amended accounts made up to 29 February 2004 (3 pages)
15 February 2005Return made up to 06/02/05; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
29 January 2004Return made up to 06/02/04; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
21 August 2003Company name changed vertus flooring LIMITED\certificate issued on 21/08/03 (2 pages)
19 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 March 2002Ad 06/02/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
6 February 2002Incorporation (18 pages)