Company NameBransby Wilson Parking Solutions Limited
DirectorsChristopher Ian Wilson and Scott Binnington
Company StatusActive
Company Number04707572
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years ago)
Previous NameBransby Wilson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Ian Wilson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2003(same day as company formation)
RoleCar Parking Manager
Country of ResidenceUnited Kingdom
Correspondence AddressArtemis House Eboracum Way
York
North Yorkshire
YO31 7RE
Secretary NameMr Christopher Wilson
StatusCurrent
Appointed23 August 2011(8 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressArtemis House Eboracum Way
York
North Yorkshire
YO31 7RE
Director NameMr Scott Binnington
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArtemis House Eboracum Way
York
North Yorkshire
YO31 7RE
Secretary NameLinda Jeanette Coxon
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address51 The Garlands
Rawcliffe
York
North Yorkshire
YO30 6NZ
Secretary NameMr Christopher Ian Wilson
StatusResigned
Appointed01 February 2011(7 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 August 2011)
RoleCompany Director
Correspondence Address3 Millers Yard
Gillygate
York
Yorkshire
YO31 7EB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameBransby Wilson Group Ltd (Corporation)
StatusResigned
Appointed22 August 2011(8 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 August 2019)
Correspondence Address3 Millers Yard
Gillygate
York
North Yorkshire
YO31 7EB

Contact

Websitebransbywilson.co.uk
Email address[email protected]
Telephone01904 672600
Telephone regionYork

Location

Registered AddressArtemis House
Eboracum Way
York
North Yorkshire
YO31 7RE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Bransby Wilson Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£336,424
Cash£184,860
Current Liabilities£176,393

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Charges

5 January 2010Delivered on: 12 January 2010
Persons entitled: Royal Mail Estates Limited

Classification: Rent deposit deed
Secured details: £4,375 due or to become due from the company to the chargee.
Particulars: The chargor's interest in the account created pursuant to the rent deposit deed.
Outstanding

Filing History

13 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
10 January 2020Director's details changed for Mr Christopher Ian Wilson on 10 January 2020 (2 pages)
10 January 2020Director's details changed for Mr Scott Binnington on 10 January 2020 (2 pages)
12 December 2019Appointment of Mr Scott Binnington as a director on 5 December 2019 (2 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 August 2019Termination of appointment of Bransby Wilson Group Ltd as a director on 1 August 2019 (1 page)
20 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Appointment of Mr. Christopher Wilson as a secretary (1 page)
23 August 2011Appointment of Mr. Christopher Wilson as a secretary (1 page)
22 August 2011Termination of appointment of Christopher Wilson as a secretary (1 page)
22 August 2011Appointment of Bransby Wilson Group Ltd as a director (2 pages)
22 August 2011Termination of appointment of Christopher Wilson as a secretary (1 page)
22 August 2011Appointment of Bransby Wilson Group Ltd as a director (2 pages)
1 April 2011Company name changed bransby wilson LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2011Company name changed bransby wilson LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
21 February 2011Appointment of Mr. Christopher Ian Wilson as a secretary (1 page)
21 February 2011Appointment of Mr. Christopher Ian Wilson as a secretary (1 page)
18 February 2011Termination of appointment of Linda Coxon as a secretary (1 page)
18 February 2011Termination of appointment of Linda Coxon as a secretary (1 page)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Director's details changed for Christopher Ian Wilson on 1 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Christopher Ian Wilson on 1 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Christopher Ian Wilson on 1 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 04/03/09; full list of members (3 pages)
10 March 2009Return made up to 04/03/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Registered office changed on 13/06/06 from: 29 st georges place york north yorkshire YO24 1DT (1 page)
13 June 2006Registered office changed on 13/06/06 from: 29 st georges place york north yorkshire YO24 1DT (1 page)
13 March 2006Return made up to 04/03/06; full list of members (2 pages)
13 March 2006Return made up to 04/03/06; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 March 2004Return made up to 04/03/04; full list of members (6 pages)
10 March 2004Return made up to 04/03/04; full list of members (6 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003New director appointed (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 March 2003New secretary appointed (1 page)
31 March 2003New director appointed (1 page)
31 March 2003New secretary appointed (1 page)
31 March 2003Registered office changed on 31/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 March 2003Incorporation (16 pages)
21 March 2003Incorporation (16 pages)