Company NameBranham Farming Limited
DirectorsNigel David Watson and Tina Elizabeth Watson
Company StatusActive
Company Number07700629
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Previous NameN & T Watson Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Nigel David Watson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm North Frodingham
Driffield
East Yorkshire
YO25 8LF
Director NameMrs Tina Elizabeth Watson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm North Frodingham
Driffield
East Yorkshire
YO25 8LP

Location

Registered Address6 George Street
Driffield
North Humberside
YO25 6RA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Nigel David Watson
50.00%
Ordinary
50 at £1Tina Elizabeth Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£59,008
Cash£1,543
Current Liabilities£55,258

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

11 September 2020Delivered on: 12 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

6 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
12 June 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
13 June 2022Confirmation statement made on 9 June 2022 with updates (4 pages)
1 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
15 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 September 2020Registration of charge 077006290001, created on 11 September 2020 (41 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2014Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
21 March 2014Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
3 April 2012Company name changed n & t watson LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Company name changed n & t watson LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)