Company NameBrantingham Holdings Limited
Company StatusActive
Company Number13389691
CategoryPrivate Limited Company
Incorporation Date11 May 2021(2 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael James Ashton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Triton Inn Ellerker Road Brantingham
Brough
HU15 1QE
Director NameMr Robert Frank Carroll
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Triton Inn Ellerker Road Brantingham
Brough
HU15 1QE
Director NameMr Samuel James Carroll
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Triton Inn Ellerker Road Brantingham
Brough
HU15 1QE
Director NameStephen John Ashton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(2 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Triton Inn Ellerker Road Brantingham
Brough
HU15 1QE
Director NameHannah Lucy Carroll
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(2 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Triton Inn Ellerker Road Brantingham
Brough
HU15 1QE

Location

Registered AddressThe Triton Inn Ellerker Road
Brantingham
Brough
HU15 1QE
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishBrantingham
WardDale
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

22 December 2021Delivered on: 5 January 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All that freehold property known as land being on the north side of the outgang, brantingham registered at hm land registry under title number HS183542.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 September 2023Previous accounting period shortened from 31 May 2023 to 31 December 2022 (1 page)
22 May 2023Confirmation statement made on 11 May 2023 with updates (5 pages)
28 April 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
22 September 2022Confirmation statement made on 11 May 2022 with updates (5 pages)
5 January 2022Registration of charge 133896910001, created on 22 December 2021 (38 pages)
14 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 May 2021Notification of Michael James Ashton as a person with significant control on 27 May 2021 (2 pages)
27 May 2021Change of details for Mr Robert Frank Carroll as a person with significant control on 27 May 2021 (2 pages)
27 May 2021Statement of capital following an allotment of shares on 27 May 2021
  • GBP 3,000
(3 pages)
27 May 2021Notification of Samuel James Carroll as a person with significant control on 27 May 2021 (2 pages)
11 May 2021Incorporation
Statement of capital on 2021-05-11
  • GBP 1
(30 pages)