York
North Yorkshire
YO31 7RE
Secretary Name | Mr Christopher Wilson |
---|---|
Status | Current |
Appointed | 23 August 2011(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Artemis House Eboracum Way York North Yorkshire YO31 7RE |
Director Name | Mr Scott Binnington |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Artemis House Eboracum Way York North Yorkshire YO31 7RE |
Secretary Name | Linda Jeanette Coxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 The Garlands Rawcliffe York North Yorkshire YO30 6NZ |
Secretary Name | Mr Christopher Ian Wilson |
---|---|
Status | Resigned |
Appointed | 01 February 2011(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 August 2011) |
Role | Company Director |
Correspondence Address | 3 Millers Yard Gillygate York Yorkshire YO31 7EB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Bransby Wilson Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2011(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 August 2019) |
Correspondence Address | 3 Millers Yard Gillygate York North Yorkshire YO31 7EB |
Website | bransbywilson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 672600 |
Telephone region | York |
Registered Address | Artemis House Eboracum Way York North Yorkshire YO31 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Bransby Wilson Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £336,424 |
Cash | £184,860 |
Current Liabilities | £176,393 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
5 January 2010 | Delivered 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 |
---|
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
10 January 2020 | Director's details changed for Mr Christopher Ian Wilson on 10 January 2020 (2 pages) |
10 January 2020 | Director's details changed for Mr Scott Binnington on 10 January 2020 (2 pages) |
12 December 2019 | Appointment of Mr Scott Binnington as a director on 5 December 2019 (2 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 August 2019 | Termination of appointment of Bransby Wilson Group Ltd as a director on 1 August 2019 (1 page) |
20 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Appointment of Mr. Christopher Wilson as a secretary (1 page) |
23 August 2011 | Appointment of Mr. Christopher Wilson as a secretary (1 page) |
22 August 2011 | Termination of appointment of Christopher Wilson as a secretary (1 page) |
22 August 2011 | Appointment of Bransby Wilson Group Ltd as a director (2 pages) |
22 August 2011 | Termination of appointment of Christopher Wilson as a secretary (1 page) |
22 August 2011 | Appointment of Bransby Wilson Group Ltd as a director (2 pages) |
1 April 2011 | Company name changed bransby wilson LIMITED\certificate issued on 01/04/11
|
1 April 2011 | Company name changed bransby wilson LIMITED\certificate issued on 01/04/11
|
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Appointment of Mr. Christopher Ian Wilson as a secretary (1 page) |
21 February 2011 | Appointment of Mr. Christopher Ian Wilson as a secretary (1 page) |
18 February 2011 | Termination of appointment of Linda Coxon as a secretary (1 page) |
18 February 2011 | Termination of appointment of Linda Coxon as a secretary (1 page) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2010 | Director's details changed for Christopher Ian Wilson on 1 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Christopher Ian Wilson on 1 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Christopher Ian Wilson on 1 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 29 st georges place york north yorkshire YO24 1DT (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 29 st georges place york north yorkshire YO24 1DT (1 page) |
13 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
10 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 March 2003 | New secretary appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New secretary appointed (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 March 2003 | Incorporation (16 pages) |
21 March 2003 | Incorporation (16 pages) |