Company Information for BRANSON LEISURE LIMITED
2ND FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, IG10 3TS,
|
Company Registration Number
06000548
Private Limited Company
Active |
Company Name | |
---|---|
BRANSON LEISURE LIMITED | |
Legal Registered Office | |
2ND FLOOR STERLING HOUSE LANGSTON ROAD LOUGHTON IG10 3TS Other companies in IG6 | |
Company Number | 06000548 | |
---|---|---|
Company ID Number | 06000548 | |
Date formed | 2006-11-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 29/09/2024 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB796123996 |
Last Datalog update: | 2023-10-08 09:08:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH GRACE FRENCH |
||
KRISTOF LASKOWSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE WORTHINGTON |
Director | ||
CATHERINE WORTHINGTON |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REST A WHILE FURNITURE LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Dissolved 2017-10-10 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 03/10/23 FROM Fosters Croft Foster Street Harlow Essex CM17 9HS England | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES | ||
Change of details for Mr Kristof Laskowski as a person with significant control on 2023-01-25 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIUSZ ZDROJEWSKI | ||
Withdrawal of a person with significant control statement on 2023-01-25 | ||
REGISTERED OFFICE CHANGED ON 23/01/23 FROM C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ | ||
Director's details changed for Mr Kristof Laskowski on 2023-01-23 | ||
Change of details for Mr Kristof Laskowski as a person with significant control on 2022-12-28 | ||
Change of details for Mr Kristof Laskowski as a person with significant control on 2023-01-23 | ||
Director's details changed for Mr Mariusz Zdrojewski on 2023-01-23 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/21 | |
Current accounting period shortened from 30/12/22 TO 29/12/22 | ||
AA01 | Current accounting period shortened from 30/12/22 TO 29/12/22 | |
Notification of a person with significant control statement | ||
PSC08 | Notification of a person with significant control statement | |
DIRECTOR APPOINTED MR MARIUSZ ZDROJEWSKI | ||
AP01 | DIRECTOR APPOINTED MR MARIUSZ ZDROJEWSKI | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/18 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES | |
TM02 | Termination of appointment of Sarah Grace French on 2019-05-24 | |
TM02 | Termination of appointment of Sarah Grace French on 2019-05-24 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTOF LASKOWSKI | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTOF LASKOWSKI | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 28/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/14 FROM 23-25 Fowler Road Ilford Essex IG6 3UT England | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/14 FROM 31 Silvesters Harlow Essex CM19 5NN | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Kristof Laskowski on 2012-07-27 | |
AR01 | 16/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WORTHINGTON | |
AP03 | SECRETARY APPOINTED SARAH GRACE FRENCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE WORTHINGTON | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTOF LASKOWSKI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WORTHINGTON / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KRISTOF LASKOWSKI / 01/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 275 THE HORNBEAMS HARLOW ESSEX CM20 1PW | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
88(2)R | AD 23/11/06--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/12/06 FROM: LEVEL 11, TERMINUS HOUSE TERMINUS STREET HARLOW ESSEX CM20 1XA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.01 | 9 |
MortgagesNumMortOutstanding | 0.64 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Creditors Due Within One Year | 2012-01-01 | £ 35,464 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 291 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRANSON LEISURE LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 16,566 |
Current Assets | 2012-01-01 | £ 50,391 |
Debtors | 2012-01-01 | £ 12,565 |
Fixed Assets | 2012-01-01 | £ 9,150 |
Shareholder Funds | 2012-01-01 | £ 23,786 |
Stocks Inventory | 2012-01-01 | £ 21,260 |
Tangible Fixed Assets | 2012-01-01 | £ 9,150 |
Debtors and other cash assets
BRANSON LEISURE LIMITED owns 1 domain names.
bransonleisure.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Runnymede Borough Council | |
|
|
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
BASSETLAW DISTRICT COUNCIL | |
|
Repairs & Maintenance Of Buildings |
BASSETLAW DISTRICT COUNCIL | |
|
Equipment/furniture/materials |
London Borough of Havering | |
|
|
London Borough of Redbridge | |
|
Contractor Payments |
City of London | |
|
Equipment, Furniture & Materials |
City of Westminster Council | |
|
|
City of London | |
|
|
City of Westminster Council | |
|
|
London Borough of Redbridge | |
|
Miscellaneous Expenditure |
Canterbury City Council | |
|
Supplies & Materials |
Gateshead Council | |
|
Rep & Maint |
City of Westminster Council | |
|
|
City of London | |
|
Equipment, Furniture & Materials |
Essex County Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of London | |
|
Communications & Computing |
Guildford Borough Council | |
|
|
City of Westminster Council | |
|
|
Essex County Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
London Borough of Redbridge | |
|
Contractor Payments |
London Borough of Redbridge | |
|
Contractor Payments |
London Borough of Redbridge | |
|
Contractor Payments |
London Borough of Redbridge | |
|
Contractor Payments |
Colchester Borough Council | |
|
|
City of London | |
|
Equipment, Furniture & Materials |
City of London | |
|
Equipment, Furniture & Materials |
City of London | |
|
Equipment, Furniture & Materials |
|
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94036010 | Wooden furniture for dining rooms and living rooms (excl. seats) | |||
44079998 | Wood, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed, and tropical wood, coniferous wood, oak "Quercus spp.", beech "Fagus spp.", maple "Acer spp.", cherry "Prunus spp.", ash "Fraxinus spp." and poplar) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |