General information

Name:

Branta Group Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 00300792

Incorporation date: 1935-05-16

Dissolution date: 2022-09-15

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Branta Group came into being in 1935 as a company enlisted under no 00300792, located at S1 3FZ Sheffield at 3rd Floor Westfield House. This firm's last known status was dissolved. Branta Group had been on the market for at least 87 years.

Dominic B. and Keith B. were listed as company's directors and were managing the company from 2002 to 2022.

Executives who controlled the firm include: Dominic B. owned 1/2 or less of company shares. Keith B. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Dominic B.

Role: Director

Appointed: 01 June 2002

Latest update: 15 September 2023

Keith B.

Role: Director

Appointed: 14 February 1992

Latest update: 15 September 2023

People with significant control

Dominic B.
Notified on 30 April 2016
Nature of control:
1/2 or less of shares
Keith B.
Notified on 30 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 28 February 2020
Confirmation statement last made up date 14 February 2019
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 26 February 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25 January 2016
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 15 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Reregistration Resolution
Free Download
Total exemption full accounts data made up to 30th April 2018 (AA)
filed on: 21st, January 2019
accounts
Free Download Download filing (15 pages)

Additional Information

HQ address,
2014

Address:

Technology Park Standback Way

Post code:

HD8 9GA

City / Town:

Skelmanthorpe

HQ address,
2015

Address:

Technology Park Standback Way

Post code:

HD8 9GA

City / Town:

Skelmanthorpe

HQ address,
2016

Address:

Technology Park Standback Way

Post code:

HD8 9GA

City / Town:

Skelmanthorpe

Accountant/Auditor,
2015 - 2016

Name:

Jolliffe Cork Llp

Address:

33 George Street

Post code:

WF1 1LX

City / Town:

Wakefield

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
  • 64202 : Activities of production holding companies
87
Company Age

Closest Companies - by postcode