Company NameBranton Court Stables Limited
DirectorsDavid Arthur Hodkin and Steven Nicholas Parkin
Company StatusActive
Company Number09257351
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Arthur Hodkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClipper Logistics Plc Clipper Logistics Group
Gelderd Road
Leeds
West Yorkshire
LS12 6LT
Director NameMr Steven Nicholas Parkin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
Director NameMr Guy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressClipper Logistics Plc Clipper Logistics Group
Gelderd Road
Leeds
West Yorkshire
LS12 6LT

Location

Registered AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Steven Nicholas Parkin
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 March 2023Current accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
23 January 2023Registered office address changed from Knaresborough Investments Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 23 January 2023 (1 page)
5 January 2023Registered office address changed from Clipper Logistics Plc Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT to Knaresborough Investments Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 5 January 2023 (1 page)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 July 2022Micro company accounts made up to 31 May 2021 (3 pages)
7 July 2022Micro company accounts made up to 31 May 2022 (3 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 October 2021Micro company accounts made up to 31 May 2020 (5 pages)
17 March 2021Previous accounting period shortened from 31 October 2020 to 31 May 2020 (1 page)
10 March 2021Micro company accounts made up to 31 October 2019 (5 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 September 2019Termination of appointment of Guy Collingwood Jackson as a director on 17 September 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 June 2018Appointment of Mr Guy Collingwood Jackson as a director on 20 June 2018 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 October 2016 (2 pages)
20 October 2017Confirmation statement made on 31 December 2016 with no updates (3 pages)
20 October 2017Confirmation statement made on 31 December 2016 with no updates (3 pages)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2017Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 (2 pages)
9 January 2017Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 (2 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
23 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
9 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-09
  • GBP 1
(27 pages)
9 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-09
  • GBP 1
(27 pages)